Company NameHarbour Funding (Holdings) Limited
Company StatusDissolved
Company Number04788323
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameAlnery No. 2352 Limited

Business Activity

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

Directors

Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(1 month, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 25 September 2018)
RoleChief Executive
Country of ResidenceEngland, Uk
Correspondence Address14 North Ave
Ealing
London
W13 8AP
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(1 month, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 25 September 2018)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address32 Canonbury Park South
London
N1 2FN
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(3 years after company formation)
Appointment Duration12 years, 3 months (closed 25 September 2018)
RoleSecretary
Country of ResidenceEngland, Uk
Correspondence Address18 Rutlish Road
Wimbledon
London
SW19 3AL
Secretary NameTHFC (Services) Ltd (Corporation)
StatusClosed
Appointed30 July 2003(1 month, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 25 September 2018)
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameDr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address20 Roding Mews
London
E1W 2JN
Director NameMr Simon James Hatchman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2004)
RoleRelationship Manager
Country of ResidenceEngland
Correspondence AddressThe Stables 2 Barn End
Middle Street Skillington
Grantham
Lincolnshire
NG33 5EA
Director NameDeborah Leigh Barland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2006)
RoleBusiness Manager
Correspondence Address49 Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHookstile House
Byers Lane
Godstone Redhill
Surrey
RH9 8JH
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitethfcorp.com
Telephone020 72202370
Telephone regionLondon

Location

Registered Address4th Floor
107 Cannon Street
London
EC4N 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1T.h.f.c. (Services) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,445,087
Net Worth£1
Cash£23,882
Current Liabilities£2,933,866

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(7 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(7 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(7 pages)
24 February 2015Resignation of an auditor (2 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
4 July 2013Termination of appointment of Roger Mountford as a director (1 page)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
4 April 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
7 June 2010Secretary's details changed for Thfc (Services) Ltd on 5 June 2010 (1 page)
7 June 2010Secretary's details changed for Thfc (Services) Ltd on 5 June 2010 (1 page)
2 August 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
11 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 August 2008Return made up to 05/06/08; full list of members (4 pages)
25 June 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
7 August 2007New director appointed (3 pages)
10 July 2007Full accounts made up to 31 December 2006 (17 pages)
22 June 2007Director resigned (1 page)
17 June 2007Return made up to 05/06/07; full list of members (10 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
7 July 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
23 August 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
8 July 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2005ML28 removal of accounts 311204 (1 page)
1 November 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
16 July 2004Return made up to 05/06/04; full list of members (8 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
26 August 2003New director appointed (3 pages)
26 August 2003New director appointed (3 pages)
26 August 2003New director appointed (4 pages)
26 August 2003New director appointed (4 pages)
13 August 2003Company name changed alnery no. 2352 LIMITED\certificate issued on 13/08/03 (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 9 cheapside london EC2V 6AD (1 page)
5 June 2003Incorporation (17 pages)