Company NameHaven Funding (Holdings) (2) Limited
Company StatusDissolved
Company Number03443389
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameAlnery No. 1678 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(4 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address14 North Ave
Ealing
London
W13 8AP
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(5 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 25 September 2018)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address32 Canonbury Park South
London
N1 2FN
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(8 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address18 Rutlish Road
Wimbledon
London
SW19 3AL
Secretary NameTHFC (Services) Ltd (Corporation)
StatusClosed
Appointed05 August 2002(4 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2018)
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameBarbara Ainger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2001)
RoleHousing Finance
Country of ResidenceUnited Kingdom
Correspondence Address17 Curborough Road
Lichfield
Staffordshire
WS13 7NG
Director NameMr Peter Henry Impey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2002)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Newick
Lewis
East Sussex
BN8 4SB
Secretary NameVirginia Ann Pearson
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address8 Frampton Court
Denham
Uxbridge
Middlesex
UB9 5LH
Director NameRosamund Blomfield-Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2002)
RoleChief Evecutive
Correspondence Address60 Prince Of Wales Mansions
London
SW11 4BH
Director NameDeanne Cecile Cooke Yarborough
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian/Australian
StatusResigned
Appointed30 April 2001(3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 2001)
RoleChief Executive
Correspondence Address52 Muncaster Road
London
SW11 6NU
Director NameHoward Webb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2002)
RoleBusiness Development Manager
Correspondence Address63 Gleneagle Road
London
SW16 6AY
Director NameDr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address20 Roding Mews
London
E1W 2JN
Director NameVirginia Ann Pearson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2002)
RoleChartered Accountant
Correspondence Address8 Frampton Court
Denham
Uxbridge
Middlesex
UB9 5LH
Director NameMr Simon James Hatchman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables 2 Barn End
Middle Street Skillington
Grantham
Lincolnshire
NG33 5EA
Director NameDeborah Mary Jill Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Field View
Bar Hill
Cambridge
Cambridgeshire
CB23 8SY
Director NameDeborah Leigh Barland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2006)
RoleBusiness Manager
Correspondence Address49 Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHookstile House
Byers Lane
Godstone Redhill
Surrey
RH9 8JH
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameSPV Management Limited (Corporation)
StatusResigned
Appointed03 December 1997(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1999)
Correspondence Address78 Cannon Street
London
EC4P 5LN
Secretary NameSPV Management Limited (Corporation)
StatusResigned
Appointed03 December 1997(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1999)
Correspondence Address78 Cannon Street
London
EC4P 5LN

Contact

Websitethfcorp.com
Telephone020 73379920
Telephone regionLondon

Location

Registered Address4th Floor
107 Cannon Street
London
EC4N 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Prudential Trustee Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,442,270
Net Worth£1
Cash£22,889
Current Liabilities£1,533,466

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(7 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(7 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
24 February 2015Resignation of an auditor (2 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(7 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(7 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(7 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(7 pages)
4 July 2013Termination of appointment of Roger Mountford as a director (1 page)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
4 April 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
17 November 2009Director's details changed for Fenella Jane Edge on 4 November 2009 (2 pages)
17 November 2009Secretary's details changed for Thfc (Services) Ltd on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Colin John Burke on 4 November 2009 (2 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for John Piers Williamson on 4 November 2009 (2 pages)
17 November 2009Director's details changed for John Piers Williamson on 4 November 2009 (2 pages)
17 November 2009Director's details changed for Colin John Burke on 4 November 2009 (2 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Fenella Jane Edge on 4 November 2009 (2 pages)
17 November 2009Director's details changed for Roger Philip Mountford on 4 November 2009 (2 pages)
17 November 2009Director's details changed for Roger Philip Mountford on 4 November 2009 (2 pages)
2 August 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
17 October 2008Return made up to 02/10/08; full list of members (4 pages)
25 June 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
18 October 2007Return made up to 02/10/07; full list of members (8 pages)
7 August 2007New director appointed (3 pages)
10 July 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
22 June 2007Director resigned (1 page)
17 October 2006Return made up to 02/10/06; full list of members (8 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
29 June 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
4 November 2005Return made up to 02/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
25 January 2005Auditor's resignation (1 page)
4 November 2004Return made up to 02/10/04; full list of members (8 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
28 July 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
8 January 2004Auditor's resignation (1 page)
21 November 2003Return made up to 02/10/03; full list of members (8 pages)
12 August 2003New director appointed (3 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
16 April 2003Director resigned (1 page)
18 February 2003Director's particulars changed (1 page)
29 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New secretary appointed (1 page)
2 August 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (4 pages)
21 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
1 November 2001Return made up to 02/10/01; full list of members (6 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
14 May 2001Full group accounts made up to 31 December 2000 (14 pages)
10 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
27 October 2000Return made up to 02/10/00; full list of members (6 pages)
10 July 2000Full group accounts made up to 31 December 1999 (14 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 78 cannon street london EC4P 5LN (1 page)
28 October 1999New secretary appointed (2 pages)
10 August 1999Full group accounts made up to 31 December 1998 (14 pages)
17 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 February 1998Director's particulars changed (1 page)
11 December 1997New director appointed (4 pages)
11 December 1997Secretary resigned;director resigned (2 pages)
11 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 December 1997New secretary appointed;new director appointed (6 pages)
11 December 1997Director resigned (2 pages)
11 December 1997Registered office changed on 11/12/97 from: 9 cheapside london EC2V 6AD (1 page)
8 December 1997Company name changed alnery no. 1678 LIMITED\certificate issued on 08/12/97 (2 pages)
2 October 1997Incorporation (17 pages)