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(19 years, 6 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(19 years, 6 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(19 years, 11 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 | Ms Priyanka Nair |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2024(20 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
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 | 13 August 2003(same day as company formation) |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | Mr Simon James Hatchman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Relationship Manager |
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 | 13 August 2003(same day as company formation) |
Role | Chief Executive |
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 | 13 August 2003(same day as company formation) |
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(1 year 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(2 years, 10 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(3 years, 10 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(9 years, 7 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(16 years, 3 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(18 years, 1 month 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(18 years, 9 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 |
Website | thfcorp.com |
---|---|
Telephone | 020 72202370 |
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 | 4 other UK companies use this postal address |
50k at £1 | Harbour Funding Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | T.h.f.c. Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,445,087 |
Net Worth | £12,500 |
Cash | £23,881 |
Current Liabilities | £2,921,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
25 March 2004 | Delivered on: 1 April 2004 Persons entitled: Prudential Trustee Company Limited as Trustee for the Holders and the Couponholders Classification: First supplemental trust deed constituting £75,000,000 5.28 per cent secured bonds due 2044, supplemental to a trust deed dated 28 august 2003 constituting £180,885,761 5.28 percent secured bonds due 2044 Secured details: All monies due or to become due to the chargee and the appointee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title interest and benefit in to and under the corporate services agreement, the new loan agreement, the agency agreement and the pha security trust deed and the other pha security documents. See the mortgage charge document for full details. Outstanding |
---|---|
28 August 2003 | Delivered on: 9 September 2003 Persons entitled: Prudential Trustee Company Limited as Trustee for the Holders and the Couponholders Classification: A trust deed between the company and the trustee constituting and securing the £180,885,761 5.28 per cent. Secured bonds due 2044 Secured details: All monies due or to become due to bondholders and the couponholders and to the trustee and any apointee in respect of the bonds and otherwise under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title, interest and benefit present and future in, to and under: the corporate services agreement; the loan agreement; the agency agreement and the security trust deeds and the other security documents and all other contracts, agreements, deeds and documents present and future, first fixed legal mortgage all its right, title, interest and benefit present and future in and to the issuer account and the charged accounts. All its right title and interest present and future into any income producing security fixed charge all its right, title, interest and benefit present and future in and to any floating charge granted to the company pursuant to the loan agreements floating charge the whole of its undertaking and assets present and future. See the mortgage charge document for full details. Outstanding |
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Full accounts made up to 31 December 2019 (27 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) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
12 June 2019 | Change of details for T.H.F.C. (Services) Limited as a person with significant control on 23 April 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) |
27 September 2018 | Notification of T.H.F.C. (Services) Limited as a person with significant control on 23 April 2018 (2 pages) |
27 September 2018 | Cessation of Harbour Funding (Holdings) Limited as a person with significant control on 23 April 2018 (1 page) |
22 August 2018 | Confirmation statement made on 13 August 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) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 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) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
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) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
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) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
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 (20 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 13 August 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) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 13 August 2011 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) |
20 August 2010 | Secretary's details changed for Thfc (Services) Ltd on 13 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Secretary's details changed for Thfc (Services) Ltd on 13 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 13 August 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) |
29 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 13/08/09; full list of members (4 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) |
15 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (4 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) |
18 October 2007 | Return made up to 13/08/07; full list of members (8 pages) |
18 October 2007 | Return made up to 13/08/07; full list of members (8 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 (16 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
4 October 2006 | Return made up to 13/08/06; full list of members
|
4 October 2006 | Return made up to 13/08/06; full list of members
|
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) |
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: 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) |
26 August 2005 | Return made up to 13/08/05; full list of members
|
26 August 2005 | Return made up to 13/08/05; full list of members
|
10 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 September 2004 | Return made up to 13/08/04; full list of members
|
14 September 2004 | Return made up to 13/08/04; full list of members
|
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) |
1 April 2004 | Particulars of mortgage/charge (15 pages) |
1 April 2004 | Particulars of mortgage/charge (15 pages) |
31 March 2004 | Listing of particulars (3 pages) |
31 March 2004 | Listing of particulars (3 pages) |
26 March 2004 | Listing of particulars (111 pages) |
26 March 2004 | Listing of particulars (111 pages) |
9 September 2003 | Particulars of mortgage/charge (19 pages) |
9 September 2003 | Particulars of mortgage/charge (19 pages) |
7 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
7 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
3 September 2003 | Listing of particulars (157 pages) |
3 September 2003 | Listing of particulars (157 pages) |
13 August 2003 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 2003 | Incorporation (22 pages) |
13 August 2003 | Application to commence business (2 pages) |
13 August 2003 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 2003 | Application to commence business (2 pages) |
13 August 2003 | Incorporation (22 pages) |