Ealing
London
W13 8AP
Director Name | Mrs Fenella Jane Edge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 September 2018) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Canonbury Park South London N1 2FN |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(3 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 September 2018) |
Role | Secretary |
Country of Residence | England, Uk |
Correspondence Address | 18 Rutlish Road Wimbledon London SW19 3AL |
Secretary Name | THFC (Services) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 September 2018) |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Dr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 20 Roding Mews London E1W 2JN |
Director Name | Mr Simon James Hatchman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2004) |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | The Stables 2 Barn End Middle Street Skillington Grantham Lincolnshire NG33 5EA |
Director Name | Deborah Leigh Barland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2004(1 year, 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 Roger Philip Mountford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(4 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(9 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 |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | thfcorp.com |
---|---|
Telephone | 020 72202370 |
Telephone region | London |
Registered Address | 4th Floor 107 Cannon Street London EC4N 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | T.h.f.c. (Services) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,445,087 |
Net Worth | £1 |
Cash | £23,882 |
Current Liabilities | £2,933,866 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
---|---|
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 February 2015 | Resignation of an auditor (2 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
4 April 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Secretary's details changed for Thfc (Services) Ltd on 5 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Thfc (Services) Ltd on 5 June 2010 (1 page) |
2 August 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
25 June 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
7 August 2007 | New director appointed (3 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 June 2007 | Director resigned (1 page) |
17 June 2007 | Return made up to 05/06/07; full list of members (10 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
7 July 2006 | Return made up to 05/06/06; full list of members
|
29 June 2006 | New director appointed (3 pages) |
3 March 2006 | Director resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
23 August 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
8 July 2005 | Return made up to 05/06/05; full list of members
|
10 June 2005 | ML28 removal of accounts 311204 (1 page) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
16 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
26 August 2003 | New director appointed (3 pages) |
26 August 2003 | New director appointed (3 pages) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | New director appointed (4 pages) |
13 August 2003 | Company name changed alnery no. 2352 LIMITED\certificate issued on 13/08/03 (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 9 cheapside london EC2V 6AD (1 page) |
5 June 2003 | Incorporation (17 pages) |