Company NameHousing Association Funding Plc
Company StatusLiquidation
Company Number03194469
CategoryPublic Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Previous NamesSwallowmist Plc and Housing Association Finance Corporation No. 1 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 October 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed28 November 2013(17 years, 7 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(17 years, 8 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2000)
RoleTrustee Officer
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(7 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 02 August 2004)
RoleTrustee Officer
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed02 August 2004(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2013)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2009(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1H.a. Funding LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No.1 LTD
0.00%
Ordinary

Financials

Year2014
Turnover£10,193,999
Gross Profit£8,163
Net Worth£191,899
Cash£13,478,628
Current Liabilities£25,671,468

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

31 January 2017Delivered on: 2 February 2017
Persons entitled: Royal Exchange Trust Company Limited

Classification: A registered charge
Outstanding
11 February 2010Delivered on: 25 February 2010
Persons entitled: Royal Exchange Trust Company Limited for Itself and on Trust for the Secured Creditors

Classification: Fifth master amendment and restatement agreement
Secured details: All monies due or to become due from the company to the chargee, the noteholders and the couponholders, each facility agent and/or the banks, each additional faciliy provider, the administration manager and the account manager under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in each defeasance instrument all sums of money credited to each weekly payment account each reserve account the operating account the additional account and/or the investment account the transaction documents and by way of floating charge whole of its undertaking and all its property assets and rights see image for full details.
Outstanding
7 December 2009Delivered on: 23 December 2009
Persons entitled: Royal Exchange Trust Company Limited (For Itself and on Trust for the Secured Creditors (the "Trustee")

Classification: Fourth master amendment and restatement agreement
Secured details: All monies due or to become due from the company to the chargee, to the noteholders and the couponholders, to each facility agent and/or the banks, to each additional facility provider, to the administration manager and to the account manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right, title, interest and benefit present and future in and to each legal charge.fixed charge all of the right, title, interest and benefit present and future in and to (I) each defeasance instrument purchased (ii) any mortgage,charge,pledge,lien or other encumbrance granted by any borrower in favour of the chargor over any defeasance instruments purchased by such borrower in accordance with the terms of its loan agreement.. See the mortgage charge document for full details.
Outstanding
29 June 2005Delivered on: 16 July 2005
Persons entitled: Royal Exchange Trust Company Limited for Itself and on Trust of the Secured Creditors

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the trustee and to the noteholders and the couponholders and to each facility agent and/or the banks and to teach additional facility provider and to the administration manager and to the account manager under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit present and future inand to each legal charge, the indebtedness, all the right title interest and benefit present and future in and to (I) each defeasance instrument purchased. See the mortgage charge document for full details.
Outstanding
23 December 1999Delivered on: 11 January 2000
Persons entitled: Royal Exchange Trust Company Limited(For Itself and on Trust for the Secured Creditors (the "Trustee"))

Classification: Deed of charge dated 23RD janaury 1997 as amended and restated on the 30TH january 1998 and as further amended and restated on the 23RD december 1999 issued by the company
Secured details: In favour of the chargee all monies, debts and liabilities due or to become due from the company to (I) the trustee, in its capacity as such, under or in connection with the trust deed; (ii) to the noteholders and the couponholders in respect of principal, interest or any amounts payable in respect of the notes and/or the coupons; (iii) to each facility agent and/or the banks under or in connection with the short term loan agreements; (iv) to each additional facility provider under or in connection with the additional facility agreements; (v) to the administration manager under or in connection with the account management and administration agreement; and (vi) to the account manager under or in connection with the account management and administration agreement.
Particulars: First legal sub-mortgage all of the chargor's right, title, interest and benefit present and future in and to each legal charge.fixed charge all of the chargor's right, title, interest and benefit present and future in and to (I) each defeasance instrument purchased by the chargor in accordance with the terms of the loan agreements and (ii) any mortgage,charge,pledge,lien or other encumbrance granted by any borrower in favour of the chargor over any defeasance instruments purchased by such borrower in accordance with the terms of its loan agreement.. See the mortgage charge document for full details.
Outstanding
30 January 1998Delivered on: 16 February 1998
Persons entitled: Royal Exchange Trust Company Limited for Itself and on Trust for the Secured Creditors

Classification: Deed of charge as amended and restated
Secured details: All monies,debts and liabilities due or to become due from the company to (I) the trustee,in its capacity as such,under or in connection with the trust deed;(ii) to the noteholders and the couponholders in respect of principal,interest or any amounts payable in respect of the notes and/or the coupons;(iii) to each facility agent and/or the banks under or in connection with the short term loan agreements;(iv) to each additional facility provider under or in connection with the additional facility agreements;(v) to the administration manager under or in connection with the account management and administration agreement;and (vi) to the account manager under or in connection with the account management and administration agreement.
Particulars: First legal sub-mortgage all of the chargor's right,title,interest and benefit present and future in and to each legal charge.fixed charge all of the chargor's right,title,interest and benefit present and future in and to (I) each defeasance instrument purchased by the chargor in accordance with the terms of the loan agreements and (ii) any mortgage,charge,pledge,lien or other encumbrance granted by any borrower in favour of the chargor over any defeasance instruments purchased by such borrower in accordance with the terms of its loan agreement.. See the mortgage charge document for full details.
Outstanding
23 January 1997Delivered on: 7 February 1997
Persons entitled: Royal Exchange Trust Company Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company formerly known as housing association finance corporation no.1 PLC to (I) the trustee (as defined) in its capacity as such under or in connection with the trust deed;(ii) the noteholders and the couponholders (as defined) in respect of principal,interest or any amounts payable in respect of the notes and/or the coupons;the facility agent and/or the banks (as defined) under or in connection with the short term loan agreement.
Particulars: First legal sub-mortgage all of the issuer's right,title,interest and benefit present and future in and to each legal charge;first fixed charge all of the issuer's right,title,interest and benefit present and future in and to (I) each defeasance instrument.(ii) any mortgage,charge,pledge,lien or other encumbrance. See the mortgage charge document for full details.
Outstanding

Filing History

11 October 2023Satisfaction of charge 5 in full (2 pages)
11 October 2023Satisfaction of charge 6 in full (1 page)
11 October 2023Satisfaction of charge 4 in full (1 page)
11 October 2023Satisfaction of charge 031944690007 in full (1 page)
11 October 2023Satisfaction of charge 2 in full (2 pages)
11 October 2023Satisfaction of charge 1 in full (1 page)
9 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
21 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
21 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Change of details for H.A. Funding Limited as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
29 July 2022Full accounts made up to 31 May 2021 (24 pages)
17 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
9 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
9 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
9 July 2021Change of details for H.A. Funding Limited as a person with significant control on 5 July 2021 (2 pages)
9 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 31 May 2020 (24 pages)
8 June 2020Full accounts made up to 31 May 2019 (32 pages)
6 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
5 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
5 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
5 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
4 July 2019Change of details for H.A. Funding Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
6 December 2018Satisfaction of charge 3 in full (2 pages)
6 December 2018Full accounts made up to 31 May 2018 (30 pages)
10 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
5 December 2017Full accounts made up to 31 May 2017 (27 pages)
5 December 2017Full accounts made up to 31 May 2017 (27 pages)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
20 October 2017Change of details for H.A. Funding Limited as a person with significant control on 9 October 2017 (2 pages)
20 October 2017Change of details for H.A. Funding Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
18 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
2 February 2017Registration of charge 031944690007, created on 31 January 2017 (45 pages)
2 February 2017Registration of charge 031944690007, created on 31 January 2017 (45 pages)
20 October 2016Full accounts made up to 31 May 2016 (27 pages)
20 October 2016Full accounts made up to 31 May 2016 (27 pages)
14 May 2016Annual return made up to 3 May 2016
Statement of capital on 2016-05-14
  • GBP 50,000
(15 pages)
14 May 2016Annual return made up to 3 May 2016
Statement of capital on 2016-05-14
  • GBP 50,000
(15 pages)
7 December 2015Full accounts made up to 31 May 2015 (23 pages)
7 December 2015Full accounts made up to 31 May 2015 (23 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Sean Martin as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Sean Martin as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,000
(4 pages)
2 December 2014Full accounts made up to 31 May 2014 (21 pages)
2 December 2014Full accounts made up to 31 May 2014 (21 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(4 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(4 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(4 pages)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
4 December 2013Full accounts made up to 31 May 2013 (18 pages)
4 December 2013Full accounts made up to 31 May 2013 (18 pages)
2 December 2013Termination of appointment of Capita Trust Company Limited as a director (1 page)
2 December 2013Appointment of Capita Trust Corporate Limited as a director (2 pages)
2 December 2013Appointment of Capita Trust Corporate Limited as a director (2 pages)
2 December 2013Termination of appointment of Capita Trust Company Limited as a director (1 page)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
6 December 2012Full accounts made up to 31 May 2012 (25 pages)
6 December 2012Full accounts made up to 31 May 2012 (25 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 31 May 2011 (23 pages)
4 January 2012Full accounts made up to 31 May 2011 (23 pages)
2 September 2011Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 December 2010Full accounts made up to 31 May 2010 (20 pages)
1 December 2010Full accounts made up to 31 May 2010 (20 pages)
25 May 2010Audirors resignation (3 pages)
25 May 2010Audirors resignation (3 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
6 May 2010Secretary's details changed for Capita Trust Secretaries Limited on 3 May 2010 (2 pages)
6 May 2010Secretary's details changed for Capita Trust Secretaries Limited on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Capita Trust Secretaries Limited on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Capita Trust Company Limited on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Capita Trust Corporate Services Limited on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Capita Trust Corporate Services Limited on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Capita Trust Corporate Services Limited on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Capita Trust Company Limited on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Capita Trust Company Limited on 3 May 2010 (2 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 6 (21 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 6 (21 pages)
7 January 2010Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
7 January 2010Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
2 December 2009Registered office address changed from 46 Manor Rd Tottenham London N17 0JJ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 46 Manor Rd Tottenham London N17 0JJ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 46 Manor Rd Tottenham London N17 0JJ on 2 December 2009 (1 page)
25 November 2009Full accounts made up to 31 May 2009 (17 pages)
25 November 2009Full accounts made up to 31 May 2009 (17 pages)
11 November 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 11 November 2009 (1 page)
10 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
10 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
10 November 2009Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
10 November 2009Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
10 December 2008Full accounts made up to 31 May 2008 (16 pages)
10 December 2008Full accounts made up to 31 May 2008 (16 pages)
4 July 2008Return made up to 03/05/08; full list of members (4 pages)
4 July 2008Return made up to 03/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 May 2007 (15 pages)
2 November 2007Full accounts made up to 31 May 2007 (15 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
2 January 2007Full accounts made up to 31 May 2006 (14 pages)
2 January 2007Full accounts made up to 31 May 2006 (14 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
22 March 2006Full accounts made up to 31 May 2005 (14 pages)
22 March 2006Full accounts made up to 31 May 2005 (14 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
16 July 2005Particulars of mortgage/charge (19 pages)
16 July 2005Particulars of mortgage/charge (19 pages)
29 June 2005Listing of particulars (106 pages)
29 June 2005Listing of particulars (106 pages)
2 June 2005Return made up to 03/05/05; full list of members (2 pages)
2 June 2005Return made up to 03/05/05; full list of members (2 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
1 February 2005New director appointed (6 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (6 pages)
1 February 2005Director resigned (1 page)
6 August 2004New director appointed (4 pages)
6 August 2004New director appointed (4 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
15 June 2004Return made up to 03/05/04; full list of members (5 pages)
15 June 2004Return made up to 03/05/04; full list of members (5 pages)
11 January 2004Full accounts made up to 31 May 2003 (13 pages)
11 January 2004Full accounts made up to 31 May 2003 (13 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
16 May 2003Return made up to 03/05/03; full list of members (5 pages)
16 May 2003Return made up to 03/05/03; full list of members (5 pages)
4 December 2002Full accounts made up to 31 May 2002 (13 pages)
4 December 2002Full accounts made up to 31 May 2002 (13 pages)
15 May 2002Return made up to 03/05/02; full list of members (5 pages)
15 May 2002Return made up to 03/05/02; full list of members (5 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
14 November 2001Full accounts made up to 31 May 2001 (13 pages)
14 November 2001Full accounts made up to 31 May 2001 (13 pages)
27 September 2001Listing of particulars (202 pages)
27 September 2001Listing of particulars (202 pages)
17 May 2001Return made up to 03/05/01; full list of members (5 pages)
17 May 2001Return made up to 03/05/01; full list of members (5 pages)
13 March 2001Full accounts made up to 31 May 2000 (12 pages)
13 March 2001Full accounts made up to 31 May 2000 (12 pages)
27 December 2000Delivery ext'd 3 mth 31/05/00 (1 page)
27 December 2000Delivery ext'd 3 mth 31/05/00 (1 page)
9 June 2000Director resigned (2 pages)
9 June 2000Return made up to 03/05/00; full list of members (5 pages)
9 June 2000Director resigned (2 pages)
9 June 2000Return made up to 03/05/00; full list of members (5 pages)
11 January 2000Particulars of mortgage/charge (14 pages)
11 January 2000Particulars of mortgage/charge (14 pages)
8 December 1999Full accounts made up to 31 May 1999 (10 pages)
8 December 1999Full accounts made up to 31 May 1999 (10 pages)
4 June 1999Return made up to 03/05/99; full list of members (27 pages)
4 June 1999Return made up to 03/05/99; full list of members (27 pages)
19 March 1999Full accounts made up to 31 May 1998 (10 pages)
19 March 1999Full accounts made up to 31 May 1998 (10 pages)
13 May 1998Return made up to 03/05/98; full list of members (31 pages)
13 May 1998Return made up to 03/05/98; full list of members (31 pages)
16 February 1998Particulars of mortgage/charge (13 pages)
16 February 1998Particulars of mortgage/charge (13 pages)
30 January 1998Listing of particulars (299 pages)
30 January 1998Listing of particulars (299 pages)
5 January 1998Full accounts made up to 31 May 1997 (11 pages)
5 January 1998Full accounts made up to 31 May 1997 (11 pages)
13 June 1997Return made up to 03/05/97; full list of members (12 pages)
13 June 1997Return made up to 03/05/97; full list of members (12 pages)
14 February 1997Listing of particulars (175 pages)
14 February 1997Listing of particulars (175 pages)
7 February 1997Particulars of mortgage/charge (13 pages)
7 February 1997Particulars of mortgage/charge (13 pages)
3 February 1997Company name changed housing association finance corp oration no. 1 PLC\certificate issued on 03/02/97 (2 pages)
3 February 1997Company name changed housing association finance corp oration no. 1 PLC\certificate issued on 03/02/97 (2 pages)
9 January 1997New director appointed (3 pages)
9 January 1997New director appointed (3 pages)
30 December 1996New director appointed (5 pages)
30 December 1996Certificate of authorisation to commence business and borrow (1 page)
30 December 1996New director appointed (7 pages)
30 December 1996New director appointed (5 pages)
30 December 1996New director appointed (7 pages)
30 December 1996Certificate of authorisation to commence business and borrow (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Memorandum and Articles of Association (64 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 December 1996Director resigned (1 page)
30 December 1996Application to commence business (2 pages)
30 December 1996Memorandum and Articles of Association (64 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 December 1996Application to commence business (2 pages)
30 December 1996Ad 16/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 December 1996Ad 16/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 December 1996Company name changed swallowmist PLC\certificate issued on 20/12/96 (2 pages)
20 December 1996Company name changed swallowmist PLC\certificate issued on 20/12/96 (2 pages)
3 May 1996Incorporation (68 pages)
3 May 1996Incorporation (68 pages)