London
EC4N 8AL
Director Name | Ms Shirley Diana Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(17 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Scott Lee Bottles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2018(17 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(18 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr David Frederick Montague |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(19 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Anthony Neil King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(19 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane 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(21 years, 11 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(21 years, 11 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 | Miss Gail Louise Teasdale |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(22 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | David William Stokes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(22 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
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(22 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Fiona Jane Macgregor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(22 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Ms Katherine Samantha Shallcross |
---|---|
Status | Current |
Appointed | 13 October 2023(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
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(23 years after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Jennifer McPherson Gubbins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Kings Road Wimbledon London SW19 8PL |
Secretary Name | Andrew Derek Sorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Paralegal |
Correspondence Address | 31 Copperfields Basildon Essex SS15 5RP |
Director Name | George John James Dennis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 5 Wynnstow Park Oxted Surrey RH8 9DR |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | James Edward Coulter |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2005) |
Role | Chief Executive |
Correspondence Address | Flat C 10 Granville Road London N4 4EL |
Director Name | William Peter Cooke |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2003) |
Role | Banker Retired |
Correspondence Address | Bow Wood Barn Bottom House Farm Lane Chalfont St. Giles Buckinghamshire HP8 4EF |
Director Name | Mr Michael Daniel Boohan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Secretary Name | Barbara Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 17 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Curborough Road Lichfield Staffordshire WS13 7NG |
Secretary Name | Deanne Cecile Cooke Yarborough |
---|---|
Nationality | Canadian/Australian |
Status | Resigned |
Appointed | 17 April 2001(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 52 Muncaster Road London SW11 6NU |
Secretary Name | Virginia Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 8 Frampton Court Denham Uxbridge Middlesex UB9 5LH |
Director Name | Rosamund Evelyn Blomfield Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 January 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 60 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Director Name | Ms Pamela Elizabeth Alexander |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year after company formation) |
Appointment Duration | 9 years (resigned 31 March 2011) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Secretary Name | Mr Peter Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Mulberry Avenue Adel Leeds West Yorkshire LS16 8LL |
Secretary Name | Mr Colin John Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 May 2022) |
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 | 24 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 July 2023) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Charles Robert Denys Arbuthnot |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 July 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Keith Philip Exford |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 July 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 107 Cannon St London EC4N 5AF |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Resigned |
Appointed | 12 November 2019(18 years, 8 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 | 21 September 2021(20 years, 6 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 |
Secretary Name | Mr Raymond Bernard Nathan Walker |
---|---|
Status | Resigned |
Appointed | 24 May 2022(21 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
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 | 9 other UK companies use this postal address |
50k at £1 | T.h.f.c. Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Housing Finance Corp LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,087,000 |
Net Worth | £31,000 |
Cash | £53,000 |
Current Liabilities | £59,280,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
28 March 2014 | Delivered on: 7 April 2014 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
---|---|
27 January 2004 | Delivered on: 12 February 2004 Persons entitled: Prudential Trustee Company Limited (The Security Agent) Classification: Lender security agreement Secured details: All monies due or to become due from the company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title, interest and benefit, present and future, in, to and under each lender finance document and all monies from time to time derived from any of the assets, including all monies from time to time standing to the credit of the charged account. See the mortgage charge document for full details. Outstanding |
26 March 2001 | Delivered on: 10 April 2001 Persons entitled: Prudential Trustee Company Limited Classification: A lender security agreement Secured details: All obligations and liabilities owed by the lender to each finance party (as defined)under each finance documents (as defined). Particulars: All right,title,interest and benefit in and under each lender finance document,as defined, and all monies from time to time derived from any of the assets or rights ; see form 395 for details. Outstanding |
30 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
6 August 2020 | Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page) |
21 May 2020 | Appointment of Mr Peter Henry Impey as a director on 19 May 2020 (2 pages) |
17 April 2020 | Appointment of Mr Anthony Neil King as a director on 17 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr David Frederick Montague as a director on 17 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages) |
9 September 2019 | Termination of appointment of Ian Rex Peacock as a director on 30 July 2019 (1 page) |
9 September 2019 | Termination of appointment of John Henry Parker as a director on 30 July 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
13 June 2019 | Change of details for T.H.F.C. (Services) Limited as a person with significant control on 7 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr William Guy Thomas as a director on 14 May 2019 (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) |
1 April 2019 | Appointment of Mr George Patrick Blunden as a director on 26 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
31 July 2018 | Termination of appointment of Charles Robert Denys Arbuthnot as a director on 24 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Charles Robert Denys Arbuthnot as a director on 24 July 2018 (1 page) |
13 April 2018 | Appointment of Ms Shirley Diana Smith as a director on 20 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr Scott Lee Bottles as a director on 20 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 February 2015 | Resignation of an auditor (2 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
12 November 2014 | Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page) |
12 November 2014 | Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page) |
12 November 2014 | Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Gillian Caroline Sarah Payne as a director on 10 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Gillian Caroline Sarah Payne as a director on 10 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Keith Mark Exford on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Keith Mark Exford on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Keith Mark Exford on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Stuart Michael Ropke as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of David Campbell Orr as a director on 17 June 2014 (1 page) |
10 October 2014 | Termination of appointment of Stuart Michael Ropke as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of David Campbell Orr as a director on 17 June 2014 (1 page) |
11 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
11 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
29 July 2014 | Appointment of Mr Colin John Burke as a director on 22 July 2014
|
29 July 2014 | Appointment of Mr Colin John Burke as a director on 22 July 2014
|
24 June 2014 | Appointment of Mr Stuart Michael Ropke as a director (2 pages) |
24 June 2014 | Appointment of Mr Stuart Michael Ropke as a director (2 pages) |
7 April 2014 | Registration of charge 041788350003 (19 pages) |
7 April 2014 | Registration of charge 041788350003 (19 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 December 2013 | Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
4 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
4 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) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 May 2012 | Appointment of Mr Jonathan Walters as a director (2 pages) |
21 May 2012 | Appointment of Mr Jonathan Walters as a director (2 pages) |
15 May 2012 | Termination of appointment of Gillian Rowley as a director (1 page) |
15 May 2012 | Termination of appointment of Gillian Rowley as a director (1 page) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
20 April 2011 | Appointment of Mrs Deborah Frances Shackleton as a director (2 pages) |
20 April 2011 | Appointment of Mrs Deborah Frances Shackleton as a director (2 pages) |
19 April 2011 | Termination of appointment of Pamela Alexander as a director (1 page) |
19 April 2011 | Termination of appointment of Sadrudin Visram as a director (1 page) |
19 April 2011 | Termination of appointment of Sadrudin Visram as a director (1 page) |
19 April 2011 | Termination of appointment of Pamela Alexander as a director (1 page) |
18 April 2011 | Appointment of Mr Keith Exford as a director (2 pages) |
18 April 2011 | Appointment of Mr Keith Exford as a director (2 pages) |
31 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 April 2010 | Termination of appointment of Michael Boohan as a director (1 page) |
29 April 2010 | Termination of appointment of Michael Boohan as a director (1 page) |
9 April 2010 | Appointment of Mr John Henry Parker as a director (2 pages) |
9 April 2010 | Appointment of Mr John Henry Parker as a director (2 pages) |
19 March 2010 | Director's details changed for Mrs Gillian Rowley on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ms Pamela Elizabeth Alexander on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr David Orr on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Charles Robert Denys Arbuthnot on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Fenella Jane Edge on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Gillian Rowley on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Director's details changed for Mr Michael Daniel Boohan on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr John Piers Williamson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr David Orr on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Michael Daniel Boohan on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Roger Philip Mountford on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Fenella Jane Edge on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Colin John Burke on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Roger Philip Mountford on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Colin John Burke on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Ms Pamela Elizabeth Alexander on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Sadrudin Habib Visram on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr John Piers Williamson on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Director's details changed for Mr Sadrudin Habib Visram on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Charles Robert Denys Arbuthnot on 19 March 2010 (2 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (6 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (6 pages) |
22 December 2008 | Director appointed mr charles robert denys arbuthnot (2 pages) |
22 December 2008 | Director appointed mr charles robert denys arbuthnot (2 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
28 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 April 2007 | Return made up to 13/03/07; full list of members (11 pages) |
12 April 2007 | Return made up to 13/03/07; full list of members (11 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
13 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
20 April 2006 | Return made up to 13/03/06; full list of members
|
20 April 2006 | Return made up to 13/03/06; full list of members
|
31 January 2006 | Registered office changed on 31/01/06 from: 6TH floor, sceptre court, 40 tower hill, london, EC3N 4DX (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
29 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 13/03/05; full list of members
|
15 April 2005 | Return made up to 13/03/05; full list of members
|
7 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 13/03/04; full list of members (10 pages) |
8 June 2004 | Return made up to 13/03/04; full list of members (10 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
12 February 2004 | Particulars of mortgage/charge (9 pages) |
12 February 2004 | Particulars of mortgage/charge (9 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 13/03/03; full list of members
|
24 April 2003 | Return made up to 13/03/03; full list of members
|
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (1 page) |
26 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 13/03/02; full list of members
|
8 April 2002 | Return made up to 13/03/02; full list of members
|
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
10 April 2001 | Particulars of mortgage/charge (10 pages) |
10 April 2001 | Amend 882 rpl 882 filed 28/03/01 (2 pages) |
10 April 2001 | Amend 882 rpl 882 filed 28/03/01 (2 pages) |
10 April 2001 | Particulars of mortgage/charge (10 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
2 April 2001 | Ad 22/03/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 April 2001 | Ad 22/03/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (2 pages) |
26 March 2001 | Certificate of authorisation to commence business and borrow (1 page) |
26 March 2001 | Application to commence business (2 pages) |
26 March 2001 | Application to commence business (2 pages) |
26 March 2001 | Certificate of authorisation to commence business and borrow (1 page) |
13 March 2001 | Incorporation (53 pages) |
13 March 2001 | Incorporation (53 pages) |