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, 8 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, 8 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(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
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(22 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | THFC (Services) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Secretary Name | T.H.F.C. (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Deanne Cecile Cooke Yarborough |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Canadian/Australian |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Manamgemnt |
Correspondence Address | 52 Muncaster Road London SW11 6NU |
Director Name | Mr Peter Henry Impey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Manamgement |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Newick Lewis East Sussex BN8 4SB |
Director Name | Howard Webb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Management |
Correspondence Address | 63 Gleneagle Road London SW16 6AY |
Secretary Name | Virginia Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
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(5 months, 1 week 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 | Virginia Ann Pearson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(8 months, 2 weeks 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(8 months, 2 weeks 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(1 year, 2 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(1 year, 2 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(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 14 North Ave Ealing London W13 8AP |
Director Name | Mrs Fenella Jane Edge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 27 July 2023) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 32 Canonbury Park South London N1 2FN |
Director Name | Deborah Leigh Barland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2004(3 years, 3 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(5 years 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(6 years, 1 month 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(11 years, 10 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(18 years, 5 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(20 years, 4 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(20 years, 12 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 | Mr Raymond Nathan Bernard Walker |
---|---|
Status | Resigned |
Appointed | 24 May 2022(20 years, 12 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 |
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 | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,622,536 |
Gross Profit | £45,768 |
Net Worth | £12,500 |
Cash | £12,500 |
Current Liabilities | £3,446,361 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
27 June 2001 | Delivered on: 18 July 2001 Persons entitled: Prudential Trustee Company Limited Classification: Trust deed made between the company and prudential trustee company limited constituting and securing the £239,500,000 6.38 per cent.secured bonds due 2042 of the company Secured details: All monies due or to become due to bondholders and the couponholders (each as defined) in respect of the bonds and otherwise under the trust deed (including any amount 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: All right,title,interest and benefit in,to and under the corporate services agreement (as defined),the lender loan agreement and/or loan agreements,as defined,and all other contracts,agreements,deeds and documents thereon; all other rights,title and interest in the issuer account and charged accounts. See the mortgage charge document for full details. Outstanding |
---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Full accounts made up to 31 December 2019 (28 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) |
2 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
13 June 2019 | Change of details for Prudential Trustee Company Limited as a person with significant control on 11 May 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 June 2019 | Change of details for Sunderland (Shg) Finance Holdings 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) |
11 July 2018 | Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 (1 page) |
29 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
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) |
25 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (18 pages) |
25 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (18 pages) |
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) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 February 2015 | Resignation of an auditor (2 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
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) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
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) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (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) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 June 2010 | Secretary's details changed for Thfc (Services) Ltd on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Secretary's details changed for Thfc (Services) Ltd on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Secretary's details changed for Thfc (Services) Ltd on 31 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Thfc (Services) Ltd on 31 May 2010 (2 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 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) |
17 June 2007 | Return made up to 31/05/07; full list of members (10 pages) |
17 June 2007 | Return made up to 31/05/07; full list of members (10 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
7 July 2006 | Return made up to 31/05/06; full list of members (7 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) |
31 January 2006 | Registered office changed on 31/01/06 from: 6TH floor, sseptre court 40 tower hill london EC3N 4DX (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 6TH floor, sseptre court 40 tower hill london EC3N 4DX (1 page) |
31 October 2005 | Amended full accounts made up to 31 December 2004 (14 pages) |
31 October 2005 | Amended full accounts made up to 31 December 2004 (14 pages) |
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) |
8 July 2005 | Return made up to 31/05/05; full list of members
|
8 July 2005 | Return made up to 31/05/05; full list of members
|
25 January 2005 | Auditor's resignation (1 page) |
25 January 2005 | Auditor's resignation (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
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 (12 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 31/05/03; full list of members (7 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) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | New secretary appointed (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | New secretary appointed (1 page) |
27 August 2002 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (4 pages) |
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) |
24 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
3 July 2001 | Listing of particulars (101 pages) |
3 July 2001 | Listing of particulars (101 pages) |
5 June 2001 | Application to commence business (2 pages) |
5 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
5 June 2001 | Application to commence business (2 pages) |
5 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
31 May 2001 | Incorporation (18 pages) |
31 May 2001 | Incorporation (18 pages) |