Company NameHaven Funding (32) Plc
Company StatusActive
Company Number03480042
CategoryPublic Limited Company
Incorporation Date8 December 1997(26 years, 4 months ago)
Previous NameHaven Funding (2) Plc

Business Activity

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

Directors

Director NameDavid William Stokes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 5 months
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(25 years, 2 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(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
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(25 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
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(26 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameT.H.F.C. (Services) Limited (Corporation)
StatusCurrent
Appointed05 August 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameTHFC (Services) Ltd (Corporation)
StatusCurrent
Appointed05 August 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
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(1 year, 10 months 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(1 year, 10 months 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(1 year, 10 months 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(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2002)
RoleChief Executive
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, 4 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, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2002)
RoleBusiness Dev Mg
Correspondence Address63 Gleneagle Road
London
SW16 6AY
Director NameVirginia Ann Pearson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(4 years, 2 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 NameDr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address20 Roding Mews
London
E1W 2JN
Director NameDeborah Mary Jill Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(4 years, 8 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 NameMr Simon James Hatchman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(4 years, 8 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 NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 April 2024)
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
Appointed30 July 2003(5 years, 7 months after company formation)
Appointment Duration20 years (resigned 27 July 2023)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameDeborah Leigh Barland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2004(6 years, 8 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 Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(8 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 May 2022)
RoleSecretary
Country of ResidenceEngland, Uk
Correspondence Address18 Rutlish Road
Wimbledon
London
SW19 3AL
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(9 years, 7 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, 3 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
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed12 November 2019(21 years, 11 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
Appointed24 September 2021(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 October 2023)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Raymond Bernard Nathan Walker
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(24 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameSPV Management Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address78 Cannon Street
London
EC4P 5LN

Contact

Websitethfcorp.com
Telephone020 73379920
Telephone regionLondon

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

50k at £1Haven Funding (Holdings) (2) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,442,270
Net Worth£12,500
Cash£22,888
Current Liabilities£1,520,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

4 September 1998Delivered on: 9 September 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: In favour of the chargee all monies payable in respect of the bonds as defined in the trust deed dated 12TH february 1998 and the first supplemental trust deed dated 24TH june 1998 all between the company (1) and the chargee (2).
Particulars: 21 blake street sheffield south yorkshire f/h t/n-YWE65446. 792 ecclesall road sheffield south yorkshire f/h t/n-SYK15757. Land and buildings lying to the north of farquhar road maltby (now k/a 33-39 (odd) farquhar road 1-2 & 14 (incl) staffordshire close and 2-18 (even) & 9-11 & 15-19 (odd) stone park close rotherham south yorshire f/h t/n-SYK324420.. See the mortgage charge document for full details.
Outstanding
7 August 1998Delivered on: 19 August 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies payable in respect of the bonds as defined in the trust deed constituting and securing £60,750,000 7% secured bonds due 2032 with authority to issue further bonds dated 12TH february,1998 between haven funding (32) PLC (1) and prudential trustee company limited (2) (the "trust deed") and otherwise under the trust deed.
Particulars: Nos.26,28,54,24,18,30,38,8,32,46,60,40,20,36,34,42,48,22,52,14,16,50,56 And 54 pitsmoor sheffield t/n SYK214029 and other properties (the incoming properties) as described on the form 395 please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Outstanding
24 June 1998Delivered on: 13 July 1998
Persons entitled: Prudential Trustee Company Limited(The Trustee)

Classification: First supplemental trust deed
Secured details: And constituting and securing £21,600,000 7 per cent secured bonds due 2032 of the company (the "new bonds") supplemental to the principal trust deed dated 12TH february 1998 (the "principal trust deed") made between the company and the trustee and constituting and securing the £60,750,000 7 per cent secured bonds due 2032 of the company (the "original bonds" and together with the the new bonds,the "bonds") for securing all monies due or to become due from the company to the chargee as trustee for the bondholders and the couponholders (each as defined) in respect of the bonds and otherwise under the principal trust deed (as so supplemented) (including any amounts due to the trustee and any appointee under clauses 15 and/or 16(j) of the principal trust deed) and in respect of amounts payable to the other parties as set out in clauses 2(c) and 10 of the principal trust deed.
Particulars: All right title interst benefit in and to the corporate services agreement the new loan agreements the agency agreement and all other contracts. See the mortgage charge document for full details.
Outstanding
19 June 1998Delivered on: 24 June 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the bonds as defined in a trust deed constituting and securing £60,750,000 seven per cent secured bonds due 2032 with authority to issue further bonds dated 12 february 1998 and otherwise under the trust deed.
Particulars: All right title and interest and benefit in the properties set out in the schedule attached to form M395: land and buildings on the south east side of clowance lane devonport (aka clowance lane devonport as set out on form M395) t/n DN340875, for details of the further property please refer to form M395. See the mortgage charge document for full details.
Outstanding
12 June 1998Delivered on: 16 June 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed od sub-charge and assignment
Secured details: All monies payable in respect of the bonds as defined in a trust deed constituting and securing £60,750,000 seven percent secured bonds due 2032 with authority to issue further bonds dated 12 february 1998 between the company and the chargee and otherwise under the trust deed.
Particulars: The companys right title interest and benefit in the following 78 freehold properties k/a 1-17 (inclusive excluding 13) bayne drive, 19-27 (odd) bayne drive,1-12 (inclusive) 15,17 and 19 middlegate court, 1,3,5,6-21 (inclusive, excluding 13) and 23 roundell avenue, 120-138 (even) bierley house avenue and 143-167 (odd) bierley house avenue.
Outstanding
4 May 2018Delivered on: 17 May 2018
Persons entitled: Prudential Trustee Company Limited (The Trustee)

Classification: A registered charge
Particulars: The issuer, by way of security for the discharge of the secured liabilities, with full title guarantee and subject to the proviso for redemption contained in the mortgage: (a) charges at law with the payment of the monies secured by this deed by way of a first priority mortgage the indebtedness secured by the mortgage in favour of the trustee; and (b) charges by way of first fixed legal mortgage to the trustee all its rights, title, interest and benefit, present and future, in and to each of the incoming properties title to which is registered at the land registry. For more details please refer to the trust deed (as therein defined).
Outstanding
16 September 2011Delivered on: 20 September 2011
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest and benefit present and future in and to the incoming properties see image for full details.
Outstanding
7 April 2011Delivered on: 8 April 2011
Persons entitled: Prudential Trustee Company Limited (Trustee)

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due to the chargee and any appointee and other parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right to each of the incoming properties being any property owned by the borrower, see image for full details.
Outstanding
15 April 2010Delivered on: 28 April 2010
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges at law with the payment of money indebtedness and all its right title and interest in and to the incoming properties see image for full details.
Outstanding
12 June 1998Delivered on: 16 June 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the bonds as defined in a trust deed constituting and securing £60,750,000 seven percent secured bonds due 2032 with authority to issue furhter bonds dated 12 february 1998 and otherwise under the trust deed.
Particulars: All right title interest and benefit in the incoming properties being l/h 16A and 16B reynold road, 215-227 (odd) queen mary road, 65-93 (odd) fretson road as defined on form 395, for details of further properties please refer to form 395,. see the mortgage charge document for full details.
Outstanding
17 March 2010Delivered on: 31 March 2010
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge at law with the payment of money indebtedness secured by the mortgage to the trustee and c harges by way of first fixed legal mortgage to the trustee all its right title interest and benefit in an to the incoming properties see image for full details.
Outstanding
10 July 2009Delivered on: 21 July 2009
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges at law with the payment of money indebtedness secured by the mortgage to the trustee and charges by way of first fixed legal mortgage to the trustee all its right, title, interest and benefit in and to the incoming properties, see image for full details.
Outstanding
30 October 2008Delivered on: 4 November 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges at law with the payment of money indebtedness secured by the mortgage to the trustee and charges by way of first fixed legal mortgage to the trustee all its right, title, interest and benefit in and to the incoming properties, see image for full details.
Outstanding
23 July 2008Delivered on: 7 August 2008
Persons entitled: Prudentail Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges at law with the payment of money indebtedness secured by the mortgage dated 23 july 2008 to the trustee and the incoming properties see image for full details.
Outstanding
20 February 2007Delivered on: 1 March 2007
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title, interest and benefit, present and future, in and to the incoming properties. See the mortgage charge document for full details.
Outstanding
19 January 2007Delivered on: 24 January 2007
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right,title,interest and benefit,present and future,in and to each of the incoming properties. See the mortgage charge document for full details.
Outstanding
30 October 2006Delivered on: 13 November 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company and english churches housing group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in and to the incoming property over those f/h and l/h properties. See the mortgage charge document for full details.
Outstanding
30 January 2006Delivered on: 13 February 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title, interest and benefit, present and future, in and to each of the properties over those f/h and l/h properties title to which is not (unless in the course of registration) and is not required to be registered at the land registry.
Outstanding
19 November 2003Delivered on: 21 November 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed legal mortgage all its right title interest and benefit in and to each of the incoming properties. See the mortgage charge document for full details.
Outstanding
20 May 2002Delivered on: 22 May 2002
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed legal mortgage all its right title interest and benefit present and future in and to each of incoming properties (as defined in the mortgage). See the mortgage charge document for full details.
Outstanding
13 March 1998Delivered on: 21 March 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the bonds as defined in a trust deed constituting and securing £60,750,000 seven per cent secured bonds due 2032 with authority to issue further bonds dated 12TH february 1998 between haven funding (32) PLC (1) and prudential trustee company limited (2) (the "trust deed") and otherwise under the trust deed.
Particulars: 1-22 (consecutive) john chadwick house; 32A cameron road ilford essex t/no: EGL124521; 1-24 (consecutive) charlotte court, 30-34 coolhurst road london t/no: NGL212034. See the mortgage charge document for full details.
Outstanding
15 June 2001Delivered on: 5 July 2001
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee (as defined in a mortgage of even date).
Particulars: Mellor close standish wigan t/n GM781623.
Outstanding
14 September 2000Delivered on: 18 September 2000
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the bonds (as defined in the trust deed dated 24 june 1998).
Particulars: All right title interest and benefit in and to each of the incoming properties :- 1 to 12 boundary house, theobalds lane, waltham cross t/n HD193607,HD356514, HD356797 and HD356525.
Outstanding
28 July 2000Delivered on: 2 August 2000
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the bonds (as defined in the trust deed dated 24 june 1998).
Particulars: All right title and interest in the incoming properties as listed in the schedule to the form 395 and also defined in a mortgage dated 28 july 2000.
Outstanding
4 January 2000Delivered on: 19 January 2000
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment between haven funding (32) PLC (1) prudential trustee company limited (2) droitwich spa & rural housing association limited issued by the company
Secured details: In favour of the chargee all monies payable in respect of the bonds (as defined in a mortgage dated 18TH january 1999 between haven funding (32) PLC (1) and the chargee (2) ("the mortgage")) and otherwise under the mortgage.
Particulars: F/H 1,3,5,7,9,11,14,15,16,17,18,19,20,21,22,23,24,25,26,27,28,29,30,31,32,33,35,37,39,41,43,45,47,49,51,53,55,57,59,61,63,65,67,69,71,73,75,77,79,81,83,and 85 bays meadow t/n-HW188068.. See the mortgage charge document for full details.
Outstanding
4 January 2000Delivered on: 19 January 2000
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment between haven funding (32) PLC (1) prudential trustee company limited (2) mercian housing association limited issued by the company
Secured details: In favour of the chargee all monies payable in respect of the bonds (as defined in a mortgage dated 18TH january 1999 between haven funding (32) PLC (1) and the chargee (2) ("the mortgage")) and otherwise under the mortgage.
Particulars: 1-12 and 14 and 15 glendedyth court the gardens fentham road erdington birmingham. 6-18 (even) and 7-11 (odd) rosedale avenue the gardens fentham erdington birmingham. F/h t/n- WM456763.
Outstanding
16 December 1999Delivered on: 29 December 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the bonds as defined in the trust deed dated 12TH february 1998 and the first supplemental trust deed dated 24TH june 1998.
Particulars: F/H property being site d yatesbury avenue and tangmere drive castle vale birmingham t/no: WM653800.
Outstanding
4 November 1999Delivered on: 13 November 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Supplemental deed of sub-charge and assignment
Secured details: All monies payable in respect of the bonds (as defined in a mortgage dated 4TH november 1999 between english churches housing group limited the company and the chargee) and otherwise under the mortgage.
Particulars: All right title and interest and benefit in and to each of the incoming properties. See the mortgage charge document for full details.
Outstanding
14 October 1999Delivered on: 29 October 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the bonds as defined in the trust deed constituting and securing £100,500,000 per cent secured bonds due 2032 with authority to issue further bonds dated 12TH february 1998 as amended and supplemental from time to time.
Particulars: All right,title and interest in 1-11 and 15-43 ashberry road,1-12,14-38 and 40-56 crookesmoor drive,1-11,15 and 17 wellfield road and 1,3 and 5-12 wellfield close,sheffield,south yorkshire; t/nos SYK326429,SYK304117 and SYK320202.
Outstanding
23 July 1999Delivered on: 29 July 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: In favour of the chargee all monies payable in respect of the bonds as defined in the trust deed dated 12TH february 1998 and the first supplemental trust deed dated 24TH june 1998.
Particulars: 16 arley road seely oak f/h t/n-WM49766. 34 beaconsfield road f/h t/n-WM321949. 235,237 & 239 berners street f/h t/n-part WK201617.. See the mortgage charge document for full details.
Outstanding
8 July 1999Delivered on: 21 July 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies payable in respect of the bonds (as defined in a mortgage dated 8 july 1999) between the company (1) and prudential trustee company limited (2) (the "mortgage") and otherwise under the mortgage.
Particulars: F/H 65-87 (odd) badsey lane (known as cotswold rise) t/no HW187115; 8 the firs t/no HW117513; 16 st nicholas street t/no HW121497.for further details of property charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
20 March 1998Delivered on: 25 March 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: In favour of the chargee all monies payable in respect of the bonds as defined in the trust deed constituting and securing £60,750,000 seven per cent secured bonds due 2032 with authority to issue further bonds dated 12TH february 1998 and otherwise under the trust deed.
Particulars: All the company's right title and benefit present and future in the incoming properties the first three of which are land and buildings on the north east of westhill ave torquay t/no.DN325507, land on the north side of regents street plymouth t/no.DN323414, land on the south west side of coombe road preston paignton and land adjoining the west side of coombe road preseton paignton t/nos.DN310274 and DN328878. See the mortgage charge document for full details.
Outstanding
22 April 1999Delivered on: 24 April 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies payable in respect of the bonds as defined in a trust deed constituting and securing £82,350,000 seven per cent secured bonds due 2032 with authority to issue further bonds dated 12TH february 1998 and made between the company and the chargee and otherwise under the trust deed.
Particulars: Land on the east side of belmont street walker newcastle upon tyne t/n TY121098, land at denyer court meadowbank road falmouth cornwall, land on the south side of efford lane efford plymouth t/n DN114483, 58 and 60 regency street, 14 esterbrooke street and 3, 5 and 7 chapter street london t/n NGL457720 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Outstanding
22 April 1999Delivered on: 24 April 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies payable in respect of the bonds as defined in a trust deed constituting and securing £82,350,000 seven per cent secured bonds due 2032 with authority to issue further bonds dated 12TH february 1998 and made between the company and the chargee and otherwise under the trust deed.
Particulars: Land on the south side and lying to the west of ruth street gorton manchester t/n LA279164, 11-21 (odd) ruth street gorton manchester t/n GM460041, 23 ruty street gorton lanchester t/n LA374641 and 1-24 canterbury close and 1-28 york close southwark london t/n SGL501286.
Outstanding
15 January 1999Delivered on: 27 January 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the bonds (as defined in a trust deed dated 12THE february 1998) and otherwise under the trust deed.
Particulars: Property k/a 16A st nicholas street droitwich t/n HW164576, 74 farmers piece droitwich t/n HW50999, 5 oakham place droitwich t/n HW61614 for further properties charged please refer to form 395.
Outstanding
18 December 1998Delivered on: 5 January 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies payable in respect of the bonds as defined in a trust deed constituting and securing £82,350,000 seven per cent secured bonds due 2032 with authority to issue further bonds dated 24TH june 1998 and made between the company and the chargee and otherwise under the trust deed.
Particulars: A) f/h 9,11,12 and 14 tenter close 25-38(inc) wyvern close 40-52 (evens) wyvern close batley west yorks (25 units) t/no.WYK545219 and b) f/h 10-16 (evens) ropewalk 1-22 (inclusive excluding 13 and 21) st botolph's close ropewalk knottingley west yorks t/no.WYK545770.
Outstanding
10 December 1998Delivered on: 23 December 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment made between the company (1), prudential trustee company limited (2) and mercian housing association limited (3)
Secured details: All monies payable to the chargee in respect of the bonds (as defined) and under the mortgage.
Particulars: Various properties described as "the incoming property" the first three of which are (f/h) 1-8 rubery court rough hay road rough hay walsall, (f/h) 31 and 33 claerwen grove northfield birmingham and f/h 27 goosemoor lane erdington birmingham. See form 395 for full details of property charged. See the mortgage charge document for full details.
Outstanding
19 November 1998Delivered on: 10 December 1998
Persons entitled: Prudential Trustee Company Limited as Trustee for the Holders and Couponholders (As Defined)

Classification: Second supplemental trust deed
Secured details: For securing all monies due or to become due from the company to prudential trustee company limited, as trustee for the bondholders and the couponholders (each as defined) in respect of the bonds and otherwise under the principal trust deed (as so supplemented) (including any amounts due to the trustee and any appointee under clauses 15 and/or 16(j) of the principal trust deed) and in respect of amounts payable to the other parties as set out in clauses 2(c) and 10 of the principal trust deed.
Particulars: All its right title interest and benefit present and future in to and under: the corporate services agreement; the new loans agreements. See the mortgage charge document for full details.
Outstanding
6 November 1998Delivered on: 19 November 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the bonds (as defined in a trust deed dated 12TH february 1998 and a first supplemental trust deed dated 24TH june 1998 between the company and prudential trustee company limited).
Particulars: All rights title interest and benefit present and future in and to each of the incoming properties as defined in a mortgage dated 6/11/98 and which are set out in the schedule attached to form 395. see the mortgage charge document for full details.
Outstanding
2 November 1998Delivered on: 19 November 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of sub-charge and assignment between the company, prudential trustee company limited and chiltern hundreds housing association limited
Secured details: All monies payable in respect of the bonds (as defined in the trust deed dated 24 june 1998) (as defined therein).
Particulars: All rights title interest and benefit present and future in and to each of the incoming properties being 5 and 6 manor way coleshill t/n BM139725, 9, 10 and 11 the bit coleshill amersham t/n BM139682 and 1, 2, 3, 5, 7 cowley cottages whielden lane winchmore hill amersham t/n BM139724, for details of further property please see form M395,. See the mortgage charge document for full details.
Outstanding
29 September 1998Delivered on: 7 October 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of subcharge and assignment
Secured details: All monies payable in respect of the bonds as defined in the trust deed constituting and securing £82,350,000 7% secured bonds due on 2032 with authority to issue further bonds dated 12 february 1998 between the company and the chargee and otherwise under the trust deed.
Particulars: All the company's right,title,interest and benefit,present and future in the incoming properties as set out in the schedule.. See the mortgage charge document for full details.
Outstanding
16 September 1998Delivered on: 29 September 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Deed of subcharge and assignment
Secured details: All monies payable in respect of the bonds as defined in the trust deed dated 12TH february 1998 constituting and securing £82,350,000 7% secured bonds due on 2032 with authority to issue further bonds between the company and the chargee and otherwise under the trust deed.
Particulars: All the company's right title and interest in and to the incoming properties. See the mortgage charge document for full details.
Outstanding
12 February 1998Delivered on: 25 February 1998
Persons entitled: Prudential Trustee Company Limited(The Trustee)

Classification: Trust deed
Secured details: Constituting and securing the £60,750,000 7 per cent secured bonds due 2032 of the company (the "original bonds" and together with any further bonds the bonds") and created by the company for securing all monies due or to become due from the company to the trustee as trustee for the holders and the couponholders (each as defined) in respect of the bonds and otherwise under the trust deed (including any amounts due to the trustee and any appointee under clauses 15 and/or 16(j) of the trust deed) and in respect of amounts payable to the other parties as set out in clauses 2(c) and 10 of the trust deed.
Particulars: The company conveys transfers and assigns to the trustee all its right title interest and benefit in to and under the corporate services agreement the loan agreements the agency agreement(all as defined). See the mortgage charge document for full details.
Outstanding

Filing History

10 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 31 December 2019 (29 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
2 December 2019Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages)
21 November 2019Appointment of Mr David William Stokes as a director on 1 November 2019 (2 pages)
28 June 2019Full accounts made up to 31 December 2018 (27 pages)
14 June 2019Change of details for Haven Funding (Holdings) 2 Limited as a person with significant control on 11 May 2018 (2 pages)
12 June 2019Change of details for Haven Funding (Holdings) 2 Limited as a person with significant control on 11 May 2018 (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)
19 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
11 July 2018Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (23 pages)
17 May 2018Registration of charge 034800420043, created on 4 May 2018 (8 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (21 pages)
27 June 2017Full accounts made up to 31 December 2016 (21 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (20 pages)
20 May 2016Full accounts made up to 31 December 2015 (20 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
(7 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
(7 pages)
30 June 2015Full accounts made up to 31 December 2014 (19 pages)
30 June 2015Full accounts made up to 31 December 2014 (19 pages)
24 February 2015Resignation of an auditor (2 pages)
24 February 2015Resignation of an auditor (2 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(7 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(7 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,000
(7 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,000
(7 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,000
(7 pages)
3 July 2013Termination of appointment of Roger Mountford as a director (1 page)
3 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)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
4 April 2013Full accounts made up to 31 December 2012 (19 pages)
4 April 2013Full accounts made up to 31 December 2012 (19 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 41 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 41 (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 40 (7 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 40 (7 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
22 December 2009Secretary's details changed for Thfc (Services) Ltd on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
22 December 2009Secretary's details changed for Thfc (Services) Ltd on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
2 August 2009Full accounts made up to 31 December 2008 (17 pages)
2 August 2009Full accounts made up to 31 December 2008 (17 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
10 December 2008Return made up to 08/12/08; full list of members (4 pages)
10 December 2008Return made up to 08/12/08; full list of members (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
25 June 2008Full accounts made up to 31 December 2007 (16 pages)
25 June 2008Full accounts made up to 31 December 2007 (16 pages)
21 January 2008Return made up to 08/12/07; full list of members (3 pages)
21 January 2008Return made up to 08/12/07; full list of members (3 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
10 July 2007Full accounts made up to 31 December 2006 (15 pages)
10 July 2007Full accounts made up to 31 December 2006 (15 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (7 pages)
24 January 2007Particulars of mortgage/charge (7 pages)
16 January 2007Return made up to 08/12/06; full list of members (8 pages)
16 January 2007Return made up to 08/12/06; full list of members (8 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
31 July 2006Full accounts made up to 31 December 2005 (16 pages)
31 July 2006Full accounts made up to 31 December 2005 (16 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
13 February 2006Particulars of mortgage/charge (7 pages)
13 February 2006Particulars of mortgage/charge (7 pages)
9 February 2006Return made up to 08/12/05; full list of members (8 pages)
9 February 2006Return made up to 08/12/05; full list of members (8 pages)
31 January 2006Registered office changed on 31/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
31 January 2006Registered office changed on 31/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
25 January 2005Auditor's resignation (1 page)
25 January 2005Return made up to 08/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 January 2005Auditor's resignation (1 page)
25 January 2005Return made up to 08/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
28 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 July 2004Full accounts made up to 31 December 2003 (14 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
18 December 2003Return made up to 08/12/03; full list of members (8 pages)
18 December 2003Return made up to 08/12/03; full list of members (8 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (3 pages)
7 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 August 2003Full accounts made up to 31 December 2002 (14 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
17 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
27 August 2002Director resigned (2 pages)
27 August 2002New secretary appointed (1 page)
27 August 2002New director appointed (1 page)
27 August 2002Secretary resigned;director resigned (2 pages)
27 August 2002New secretary appointed (1 page)
27 August 2002Secretary resigned;director resigned (2 pages)
27 August 2002New director appointed (1 page)
27 August 2002Director resigned (2 pages)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
19 December 2001Return made up to 08/12/01; full list of members (7 pages)
19 December 2001Return made up to 08/12/01; full list of members (7 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
10 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (3 pages)
29 December 2000Return made up to 08/12/00; full list of members (6 pages)
29 December 2000Return made up to 08/12/00; full list of members (6 pages)
18 September 2000Particulars of mortgage/charge (4 pages)
18 September 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (5 pages)
2 August 2000Particulars of mortgage/charge (5 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Return made up to 08/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1999Return made up to 08/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 78 cannon street london EC4P 5LN (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 78 cannon street london EC4P 5LN (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned;director resigned (1 page)
29 July 1999Particulars of mortgage/charge (13 pages)
29 July 1999Particulars of mortgage/charge (13 pages)
21 July 1999Particulars of mortgage/charge (4 pages)
21 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Full accounts made up to 31 December 1998 (13 pages)
8 July 1999Full accounts made up to 31 December 1998 (13 pages)
24 April 1999Particulars of mortgage/charge (4 pages)
24 April 1999Particulars of mortgage/charge (5 pages)
24 April 1999Particulars of mortgage/charge (4 pages)
24 April 1999Particulars of mortgage/charge (5 pages)
27 January 1999Particulars of mortgage/charge (6 pages)
27 January 1999Particulars of mortgage/charge (6 pages)
7 January 1999Return made up to 08/12/98; full list of members (17 pages)
7 January 1999Return made up to 08/12/98; full list of members (17 pages)
5 January 1999Particulars of mortgage/charge (4 pages)
5 January 1999Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (7 pages)
23 December 1998Particulars of mortgage/charge (7 pages)
10 December 1998Particulars of mortgage/charge (19 pages)
10 December 1998Particulars of mortgage/charge (19 pages)
24 November 1998Listing of particulars (120 pages)
24 November 1998Listing of particulars (120 pages)
19 November 1998Particulars of mortgage/charge (5 pages)
19 November 1998Particulars of mortgage/charge (15 pages)
19 November 1998Particulars of mortgage/charge (15 pages)
19 November 1998Particulars of mortgage/charge (5 pages)
7 October 1998Particulars of mortgage/charge (5 pages)
7 October 1998Particulars of mortgage/charge (5 pages)
29 September 1998Particulars of mortgage/charge (5 pages)
29 September 1998Particulars of mortgage/charge (5 pages)
9 September 1998Particulars of mortgage/charge (6 pages)
9 September 1998Particulars of mortgage/charge (6 pages)
19 August 1998Particulars of mortgage/charge (6 pages)
19 August 1998Particulars of mortgage/charge (6 pages)
24 June 1998Particulars of mortgage/charge (4 pages)
24 June 1998Particulars of mortgage/charge (4 pages)
24 June 1998Listing of particulars (98 pages)
24 June 1998Listing of particulars (98 pages)
16 June 1998Particulars of mortgage/charge (4 pages)
16 June 1998Particulars of mortgage/charge (4 pages)
16 June 1998Particulars of mortgage/charge (4 pages)
16 June 1998Particulars of mortgage/charge (4 pages)
25 March 1998Particulars of mortgage/charge (8 pages)
25 March 1998Particulars of mortgage/charge (8 pages)
21 March 1998Particulars of mortgage/charge (4 pages)
21 March 1998Particulars of mortgage/charge (4 pages)
25 February 1998Particulars of mortgage/charge (15 pages)
25 February 1998Particulars of mortgage/charge (15 pages)
16 February 1998Listing of particulars (156 pages)
16 February 1998Listing of particulars (156 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
29 January 1998Company name changed haven funding (2) PLC\certificate issued on 30/01/98 (3 pages)
29 January 1998Company name changed haven funding (2) PLC\certificate issued on 30/01/98 (3 pages)
10 December 1997Application to commence business (2 pages)
10 December 1997Certificate of authorisation to commence business and borrow (1 page)
10 December 1997Application to commence business (2 pages)
10 December 1997Certificate of authorisation to commence business and borrow (1 page)
8 December 1997Incorporation (28 pages)
8 December 1997Incorporation (28 pages)