London
EC4N 8AL
Director Name | Mrs Julie Laraine Coetzee |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 February 2023(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mrs Julie Laraine Coetzee |
---|---|
Status | Current |
Appointed | 07 February 2023(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Arun Poobalasingam |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(25 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Priyanka Nair |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2024(26 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | T.H.F.C. (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | THFC (Services) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Barbara Ainger |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2001) |
Role | Housing Finance |
Country of Residence | United Kingdom |
Correspondence Address | 17 Curborough Road Lichfield Staffordshire WS13 7NG |
Director Name | Mr Peter Henry Impey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2002) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Newick Lewis East Sussex BN8 4SB |
Secretary Name | Virginia Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 8 Frampton Court Denham Uxbridge Middlesex UB9 5LH |
Director Name | Rosamund Blomfield-Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2002) |
Role | Chief Executive |
Correspondence Address | 60 Prince Of Wales Mansions London SW11 4BH |
Director Name | Deanne Cecile Cooke Yarborough |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Canadian/Australian |
Status | Resigned |
Appointed | 30 April 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 2001) |
Role | Chief Executive |
Correspondence Address | 52 Muncaster Road London SW11 6NU |
Director Name | Howard Webb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2002) |
Role | Business Dev Mg |
Correspondence Address | 63 Gleneagle Road London SW16 6AY |
Director Name | Virginia Ann Pearson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 8 Frampton Court Denham Uxbridge Middlesex UB9 5LH |
Director Name | Dr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 20 Roding Mews London E1W 2JN |
Director Name | Deborah Mary Jill Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 Field View Bar Hill Cambridge Cambridgeshire CB23 8SY |
Director Name | Mr Simon James Hatchman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stables 2 Barn End Middle Street Skillington Grantham Lincolnshire NG33 5EA |
Director Name | Mr John Piers Williamson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Fenella Jane Edge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(5 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 27 July 2023) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Deborah Leigh Barland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2006) |
Role | Business Manager |
Correspondence Address | 49 Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 May 2022) |
Role | Secretary |
Country of Residence | England, Uk |
Correspondence Address | 18 Rutlish Road Wimbledon London SW19 3AL |
Director Name | Mr Roger Philip Mountford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hookstile House Byers Lane Godstone Redhill Surrey RH9 8JH |
Director Name | Mr Ian Rex Peacock |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Resigned |
Appointed | 12 November 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Miss Ella Louise Adele Lee Hoareau |
---|---|
Status | Resigned |
Appointed | 24 September 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Raymond Bernard Nathan Walker |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(24 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Website | thfcorp.com |
---|---|
Telephone | 020 73379920 |
Telephone region | London |
Registered Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Haven Funding (Holdings) (2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,442,270 |
Net Worth | £12,500 |
Cash | £22,888 |
Current Liabilities | £1,520,966 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
4 September 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2018 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 1998 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
10 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Full accounts made up to 31 December 2019 (29 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
2 December 2019 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr David William Stokes as a director on 1 November 2019 (2 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 June 2019 | Change of details for Haven Funding (Holdings) 2 Limited as a person with significant control on 11 May 2018 (2 pages) |
12 June 2019 | Change of details for Haven Funding (Holdings) 2 Limited as a person with significant control on 11 May 2018 (2 pages) |
16 May 2019 | Registered 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 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
11 July 2018 | Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
17 May 2018 | Registration of charge 034800420043, created on 4 May 2018 (8 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
3 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
11 April 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
11 April 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Secretary's details changed for Thfc (Services) Ltd on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Secretary's details changed for Thfc (Services) Ltd on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (7 pages) |
24 January 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
13 February 2006 | Particulars of mortgage/charge (7 pages) |
13 February 2006 | Particulars of mortgage/charge (7 pages) |
9 February 2006 | Return made up to 08/12/05; full list of members (8 pages) |
9 February 2006 | Return made up to 08/12/05; full list of members (8 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 January 2005 | Auditor's resignation (1 page) |
25 January 2005 | Return made up to 08/12/04; full list of members
|
25 January 2005 | Auditor's resignation (1 page) |
25 January 2005 | Return made up to 08/12/04; full list of members
|
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
28 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
18 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | New director appointed (3 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
17 December 2002 | Return made up to 08/12/02; full list of members
|
17 December 2002 | Return made up to 08/12/02; full list of members
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (2 pages) |
27 August 2002 | New secretary appointed (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | Secretary resigned;director resigned (2 pages) |
27 August 2002 | New secretary appointed (1 page) |
27 August 2002 | Secretary resigned;director resigned (2 pages) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | Director resigned (2 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (3 pages) |
29 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
18 September 2000 | Particulars of mortgage/charge (4 pages) |
18 September 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (5 pages) |
2 August 2000 | Particulars of mortgage/charge (5 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Return made up to 08/12/99; full list of members
|
24 December 1999 | Return made up to 08/12/99; full list of members
|
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 78 cannon street london EC4P 5LN (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 78 cannon street london EC4P 5LN (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Particulars of mortgage/charge (13 pages) |
29 July 1999 | Particulars of mortgage/charge (13 pages) |
21 July 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Particulars of mortgage/charge (4 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 April 1999 | Particulars of mortgage/charge (4 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
24 April 1999 | Particulars of mortgage/charge (4 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
27 January 1999 | Particulars of mortgage/charge (6 pages) |
27 January 1999 | Particulars of mortgage/charge (6 pages) |
7 January 1999 | Return made up to 08/12/98; full list of members (17 pages) |
7 January 1999 | Return made up to 08/12/98; full list of members (17 pages) |
5 January 1999 | Particulars of mortgage/charge (4 pages) |
5 January 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1998 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Particulars of mortgage/charge (19 pages) |
10 December 1998 | Particulars of mortgage/charge (19 pages) |
24 November 1998 | Listing of particulars (120 pages) |
24 November 1998 | Listing of particulars (120 pages) |
19 November 1998 | Particulars of mortgage/charge (5 pages) |
19 November 1998 | Particulars of mortgage/charge (15 pages) |
19 November 1998 | Particulars of mortgage/charge (15 pages) |
19 November 1998 | Particulars of mortgage/charge (5 pages) |
7 October 1998 | Particulars of mortgage/charge (5 pages) |
7 October 1998 | Particulars of mortgage/charge (5 pages) |
29 September 1998 | Particulars of mortgage/charge (5 pages) |
29 September 1998 | Particulars of mortgage/charge (5 pages) |
9 September 1998 | Particulars of mortgage/charge (6 pages) |
9 September 1998 | Particulars of mortgage/charge (6 pages) |
19 August 1998 | Particulars of mortgage/charge (6 pages) |
19 August 1998 | Particulars of mortgage/charge (6 pages) |
24 June 1998 | Particulars of mortgage/charge (4 pages) |
24 June 1998 | Particulars of mortgage/charge (4 pages) |
24 June 1998 | Listing of particulars (98 pages) |
24 June 1998 | Listing of particulars (98 pages) |
16 June 1998 | Particulars of mortgage/charge (4 pages) |
16 June 1998 | Particulars of mortgage/charge (4 pages) |
16 June 1998 | Particulars of mortgage/charge (4 pages) |
16 June 1998 | Particulars of mortgage/charge (4 pages) |
25 March 1998 | Particulars of mortgage/charge (8 pages) |
25 March 1998 | Particulars of mortgage/charge (8 pages) |
21 March 1998 | Particulars of mortgage/charge (4 pages) |
21 March 1998 | Particulars of mortgage/charge (4 pages) |
25 February 1998 | Particulars of mortgage/charge (15 pages) |
25 February 1998 | Particulars of mortgage/charge (15 pages) |
16 February 1998 | Listing of particulars (156 pages) |
16 February 1998 | Listing of particulars (156 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
29 January 1998 | Company name changed haven funding (2) PLC\certificate issued on 30/01/98 (3 pages) |
29 January 1998 | Company name changed haven funding (2) PLC\certificate issued on 30/01/98 (3 pages) |
10 December 1997 | Application to commence business (2 pages) |
10 December 1997 | Certificate of authorisation to commence business and borrow (1 page) |
10 December 1997 | Application to commence business (2 pages) |
10 December 1997 | Certificate of authorisation to commence business and borrow (1 page) |
8 December 1997 | Incorporation (28 pages) |
8 December 1997 | Incorporation (28 pages) |