Company NameT.H.F.C. (Services) Limited
Company StatusActive
Company Number02480005
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(12 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleChief Executive
Country of ResidenceEngland, Uk
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Shirley Diana Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(28 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Scott Lee Bottles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2018(28 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(29 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr David Frederick Montague
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(30 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Anthony Neil King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(30 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Julie Laraine Coetzee
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2023(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMrs Julie Laraine Coetzee
StatusCurrent
Appointed07 February 2023(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMiss Gail Louise Teasdale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(33 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameDavid William Stokes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(33 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Arun Poobalasingam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(33 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Fiona Jane Macgregor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(33 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMs Katherine Samantha Shallcross
StatusCurrent
Appointed13 October 2023(33 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Priyanka Nair
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2024(34 years after company formation)
Appointment Duration3 weeks, 3 days
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameGeorge John James Dennis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address5 Wynnstow Park
Oxted
Surrey
RH8 9DR
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 25 June 2007)
RoleNon Executive Director
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NameJames Edward Coulter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 20 June 2005)
RoleChief Executive
Correspondence AddressFlat C 10 Granville Road
London
N4 4EL
Secretary NameMr John David Shinton
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Kent Avenue
London
W13 8BH
Director NameAlan Naismith Binder
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence AddressOld Place
Speldhurst
Tunbridge Wells
Kent
TN3 0PA
Secretary NameBarbara Ainger
NationalityBritish
StatusResigned
Appointed26 January 1995(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Curborough Road
Lichfield
Staffordshire
WS13 7NG
Director NameMr Michael Daniel Boohan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(5 years after company formation)
Appointment Duration15 years (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NamePeter William Cooke
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 June 2003)
RoleBanker Retired
Correspondence AddressBow Wood Barn
Bottom House Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4EE
Director NameRosamund Blomfield-Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2002)
RoleChief Executive
Correspondence Address60 Prince Of Wales Mansions
London
SW11 4BH
Secretary NameDeanne Cecile Cooke Yarborough
NationalityCanadian/Australian
StatusResigned
Appointed17 April 2001(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence Address52 Muncaster Road
London
SW11 6NU
Secretary NameVirginia Ann Pearson
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2002)
RoleCompany Director
Correspondence Address8 Frampton Court
Denham
Uxbridge
Middlesex
UB9 5LH
Director NameMs Pamela Elizabeth Alexander
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years after company formation)
Appointment Duration9 years (resigned 31 March 2011)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Secretary NameMr Peter Gibbs
NationalityBritish
StatusResigned
Appointed05 August 2002(12 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mulberry Avenue
Adel
Leeds
West Yorkshire
LS16 8LL
Secretary NameMr Colin John Burke
NationalityBritish
StatusResigned
Appointed28 November 2002(12 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(16 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 27 July 2023)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Charles Robert Denys Arbuthnot
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(18 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(24 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address107 Cannon St
London
EC4N 5AF
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed12 November 2019(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2021)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMiss Ella Louise Adele Lee Hoareau
StatusResigned
Appointed21 September 2021(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 October 2023)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMr Raymond Bernard Nathan Walker
StatusResigned
Appointed24 May 2022(32 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 1993)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitethfcorp.com

Location

Registered Address3rd Floor
17 St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4.7m at £1Housing Finance Corp LTD
100.00%
Preference
92 at £1Housing Finance Corp LTD
0.00%
Ordinary

Financials

Year2014
Turnover£5,878,000
Net Worth£5,287,000
Cash£1,722,000
Current Liabilities£929,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

30 December 2020Full accounts made up to 31 March 2020 (36 pages)
6 August 2020Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page)
6 August 2020Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page)
21 May 2020Appointment of Mr Peter Henry Impey as a director on 19 May 2020 (2 pages)
17 April 2020Appointment of Mr David Frederick Montague as a director on 17 March 2020 (2 pages)
17 April 2020Appointment of Mr Anthony Neil King as a director on 17 March 2020 (2 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
2 December 2019Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages)
9 September 2019Termination of appointment of John Henry Parker as a director on 30 July 2019 (1 page)
9 September 2019Termination of appointment of Ian Rex Peacock as a director on 30 July 2019 (1 page)
8 August 2019Full accounts made up to 31 March 2019 (32 pages)
13 June 2019Change of details for The Housing Finance Corporation Limited as a person with significant control on 7 May 2019 (2 pages)
17 May 2019Appointment of Mr William Guy Thomas as a director on 14 May 2019 (2 pages)
16 May 2019Registered office address changed from 4th Floor 107 Cannon Street London EC4N 5AF to 3rd Floor 17 st. Swithin's Lane London EC4N 8AL on 16 May 2019 (1 page)
1 April 2019Appointment of Mr George Patrick Blunden as a director on 26 March 2019 (2 pages)
25 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
14 August 2018Full accounts made up to 31 March 2018 (27 pages)
31 July 2018Termination of appointment of Charles Robert Denys Arbuthnot as a director on 24 July 2018 (1 page)
23 April 2018Statement of capital on 29 March 2018
  • GBP 92
(6 pages)
13 April 2018Appointment of Ms Shirley Diana Smith as a director on 20 March 2018 (2 pages)
13 April 2018Appointment of Mr Scott Lee Bottles as a director on 20 March 2018 (2 pages)
21 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
22 August 2017Full accounts made up to 31 March 2017 (27 pages)
22 August 2017Full accounts made up to 31 March 2017 (27 pages)
27 April 2017Statement of capital on 29 March 2017
  • GBP 1,000,092
(4 pages)
27 April 2017Statement of capital on 29 March 2017
  • GBP 1,000,092
(4 pages)
19 April 2017Memorandum and Articles of Association (13 pages)
19 April 2017Memorandum and Articles of Association (13 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 July 2016Full accounts made up to 31 March 2016 (27 pages)
27 July 2016Full accounts made up to 31 March 2016 (27 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,700,092
(9 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,700,092
(9 pages)
12 August 2015Full accounts made up to 31 March 2015 (26 pages)
12 August 2015Full accounts made up to 31 March 2015 (26 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,700,092
(9 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,700,092
(9 pages)
24 February 2015Resignation of an auditor (2 pages)
24 February 2015Resignation of an auditor (2 pages)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
12 November 2014Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page)
12 November 2014Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages)
29 October 2014Appointment of Mrs Gillian Caroline Sarah Payne as a director on 10 October 2014 (2 pages)
29 October 2014Appointment of Mrs Gillian Caroline Sarah Payne as a director on 10 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Keith Philip Exford on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Keith Philip Exford on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Keith Philip Exford on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of David Campbell Orr as a director on 17 June 2014 (1 page)
10 October 2014Termination of appointment of Stuart Michael Ropke as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Stuart Michael Ropke as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of David Campbell Orr as a director on 17 June 2014 (1 page)
11 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
11 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
7 August 2014Full accounts made up to 31 March 2014 (27 pages)
7 August 2014Full accounts made up to 31 March 2014 (27 pages)
29 July 2014Appointment of Mr Colin John Burke as a director on 22 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/09/2014
(3 pages)
29 July 2014Appointment of Mr Colin John Burke as a director on 22 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/09/2014
(3 pages)
24 June 2014Appointment of Mr Stuart Michael Ropke as a director (2 pages)
24 June 2014Appointment of Mr Stuart Michael Ropke as a director (2 pages)
11 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,700,092
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,700,092
(4 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders (8 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders (8 pages)
18 December 2013Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages)
18 December 2013Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages)
18 December 2013Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages)
18 December 2013Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages)
1 August 2013Full accounts made up to 31 March 2013 (26 pages)
1 August 2013Full accounts made up to 31 March 2013 (26 pages)
4 July 2013Termination of appointment of Roger Mountford as a director (1 page)
4 July 2013Termination of appointment of Roger Mountford as a director (1 page)
17 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 700,092.00
(4 pages)
17 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 700,092.00
(4 pages)
10 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
10 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
20 August 2012Full accounts made up to 31 March 2012 (21 pages)
20 August 2012Full accounts made up to 31 March 2012 (21 pages)
21 May 2012Appointment of Mr Jonathan Walters as a director (2 pages)
21 May 2012Appointment of Mr Jonathan Walters as a director (2 pages)
15 May 2012Termination of appointment of Gillian Rowley as a director (1 page)
15 May 2012Termination of appointment of Gillian Rowley as a director (1 page)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 350,092
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 350,092
(4 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
1 September 2011Full accounts made up to 31 March 2011 (17 pages)
1 September 2011Full accounts made up to 31 March 2011 (17 pages)
16 August 2011Director's details changed for Mr David Orr on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Orr on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Orr on 1 August 2011 (2 pages)
20 April 2011Appointment of Mrs Deborah Frances Shackleton as a director (2 pages)
20 April 2011Appointment of Mrs Deborah Frances Shackleton as a director (2 pages)
19 April 2011Termination of appointment of Pamela Alexander as a director (1 page)
19 April 2011Termination of appointment of Pamela Alexander as a director (1 page)
19 April 2011Termination of appointment of Sadrudin Visram as a director (1 page)
19 April 2011Termination of appointment of Sadrudin Visram as a director (1 page)
18 April 2011Appointment of Mr Keith Exford as a director (2 pages)
18 April 2011Appointment of Mr Keith Exford as a director (2 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
16 September 2010Full accounts made up to 31 March 2010 (17 pages)
16 September 2010Full accounts made up to 31 March 2010 (17 pages)
29 April 2010Termination of appointment of Michael Boohan as a director (1 page)
29 April 2010Termination of appointment of Michael Boohan as a director (1 page)
9 April 2010Appointment of Mr John Henry Parker as a director (2 pages)
9 April 2010Appointment of Mr John Henry Parker as a director (2 pages)
19 March 2010Director's details changed for Mr David Orr on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr John Piers Williamson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Pamela Elizabeth Alexander on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Charles Robert Denys Arbuthnot on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Colin John Burke on 19 March 2010 (1 page)
19 March 2010Director's details changed for Mr Sadrudin Habib Visram on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Gillian Rowley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Roger Philip Mountford on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Sadrudin Habib Visram on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Gillian Rowley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr David Orr on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Michael Daniel Boohan on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr John Piers Williamson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Charles Robert Denys Arbuthnot on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Fenella Jane Edge on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (8 pages)
19 March 2010Director's details changed for Mr Michael Daniel Boohan on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Colin John Burke on 19 March 2010 (1 page)
19 March 2010Director's details changed for Pamela Elizabeth Alexander on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Fenella Jane Edge on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (8 pages)
19 March 2010Director's details changed for Mr Roger Philip Mountford on 19 March 2010 (2 pages)
24 August 2009Full accounts made up to 31 March 2009 (16 pages)
24 August 2009Full accounts made up to 31 March 2009 (16 pages)
17 March 2009Return made up to 12/03/09; full list of members (6 pages)
17 March 2009Return made up to 12/03/09; full list of members (6 pages)
22 December 2008Director appointed mr charles robert denys arbuthnot (2 pages)
22 December 2008Director appointed mr charles robert denys arbuthnot (2 pages)
30 September 2008Full accounts made up to 31 March 2008 (15 pages)
30 September 2008Full accounts made up to 31 March 2008 (15 pages)
11 July 2008Return made up to 12/03/08; full list of members; amend (8 pages)
11 July 2008Return made up to 12/03/08; full list of members; amend (8 pages)
10 April 2008Return made up to 12/03/08; full list of members (5 pages)
10 April 2008Return made up to 12/03/08; full list of members (5 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
28 August 2007Full accounts made up to 31 March 2007 (15 pages)
28 August 2007Full accounts made up to 31 March 2007 (15 pages)
12 April 2007Return made up to 12/03/07; full list of members (10 pages)
12 April 2007Return made up to 12/03/07; full list of members (10 pages)
13 September 2006Full accounts made up to 31 March 2006 (13 pages)
13 September 2006Full accounts made up to 31 March 2006 (13 pages)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
8 May 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2006Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page)
31 January 2006Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
29 July 2005Full accounts made up to 31 March 2005 (10 pages)
29 July 2005Full accounts made up to 31 March 2005 (10 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
15 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 September 2004Full accounts made up to 31 March 2004 (10 pages)
7 September 2004Full accounts made up to 31 March 2004 (10 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
8 June 2004Return made up to 12/03/04; full list of members (9 pages)
8 June 2004Return made up to 12/03/04; full list of members (9 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
21 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (1 page)
27 August 2002New secretary appointed (1 page)
27 August 2002Secretary resigned (1 page)
26 July 2002Full accounts made up to 31 March 2002 (10 pages)
26 July 2002Full accounts made up to 31 March 2002 (10 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
16 July 2001Full accounts made up to 31 March 2001 (9 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Full accounts made up to 31 March 2001 (9 pages)
16 July 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
10 April 2001Return made up to 12/03/01; full list of members (8 pages)
10 April 2001Return made up to 12/03/01; full list of members (8 pages)
14 July 2000Full accounts made up to 31 March 2000 (9 pages)
14 July 2000Full accounts made up to 31 March 2000 (9 pages)
7 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999Full accounts made up to 31 March 1999 (9 pages)
14 July 1999Full accounts made up to 31 March 1999 (9 pages)
24 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 October 1998Secretary's particulars changed (1 page)
22 October 1998Secretary's particulars changed (1 page)
10 September 1998Full accounts made up to 31 March 1998 (8 pages)
10 September 1998Full accounts made up to 31 March 1998 (8 pages)
13 August 1998Registered office changed on 13/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
13 August 1998Registered office changed on 13/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
24 March 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 March 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
5 August 1997Full accounts made up to 31 March 1997 (9 pages)
5 August 1997Full accounts made up to 31 March 1997 (9 pages)
30 April 1997Director's particulars changed (1 page)
30 April 1997Director's particulars changed (1 page)
9 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
9 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Auditor's resignation (1 page)
16 January 1997Auditor's resignation (1 page)
5 September 1996Full accounts made up to 31 March 1996 (8 pages)
5 September 1996Full accounts made up to 31 March 1996 (8 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
16 April 1996Return made up to 12/03/96; full list of members (17 pages)
16 April 1996Return made up to 12/03/96; full list of members (17 pages)
16 January 1996Director's particulars changed (1 page)
16 January 1996Director's particulars changed (1 page)
9 August 1995Full accounts made up to 31 March 1995 (8 pages)
9 August 1995Full accounts made up to 31 March 1995 (8 pages)
10 April 1995Return made up to 12/03/95; full list of members (24 pages)
10 April 1995Return made up to 12/03/95; full list of members (24 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
13 July 1994Memorandum and Articles of Association (10 pages)
13 July 1994Memorandum and Articles of Association (10 pages)
28 February 1994Company name changed housing finance services LIMITED\certificate issued on 01/03/94 (2 pages)
28 February 1994Company name changed housing finance services LIMITED\certificate issued on 01/03/94 (2 pages)
24 April 1990Memorandum and Articles of Association (10 pages)
24 April 1990Memorandum and Articles of Association (10 pages)
12 April 1990Company name changed chaterdene LIMITED\certificate issued on 17/04/90 (2 pages)
12 April 1990Company name changed chaterdene LIMITED\certificate issued on 17/04/90 (2 pages)
12 March 1990Incorporation (14 pages)
12 March 1990Incorporation (14 pages)