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(18 years, 2 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(18 years, 2 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(18 years, 8 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(19 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 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 | 18 November 2004(same day as company formation) |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Secretary Name | T.H.F.C. (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Deborah Leigh Barland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Business Strategy Manager |
Correspondence Address | 49 Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Mr John Piers Williamson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(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 | 18 November 2004(same day as company formation) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 32 Canonbury Park South London N1 2FN |
Director Name | Dr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Roding Mews London E1W 2JN |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(1 year, 6 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(2 years, 7 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(8 years, 4 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(14 years, 12 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(16 years, 10 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(17 years, 6 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 Bernard Nathan Walker |
---|---|
Status | Resigned |
Appointed | 24 May 2022(17 years, 6 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 |
---|
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 | 8 other UK companies use this postal address |
50k at £1 | Thfc (Funding) Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Thfc (Services) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,373,735 |
Net Worth | £12,500 |
Cash | £24,136,009 |
Current Liabilities | £24,644,245 |
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 | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
21 December 2004 | Delivered on: 7 January 2005 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: All monies due or to become due from the company to the holders the couponholders and the liquidity facility provider under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge the whole of its undertaking, property and assets, whatsoever and wherever situated, present and future. See the mortgage charge document for full details. Outstanding |
---|
30 November 2020 | Confirmation statement made on 25 November 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) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
21 November 2019 | Appointment of Mr David William Stokes as a director on 1 November 2019 (2 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 29 December 2017 (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 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 18 November 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) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
25 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2014 (18 pages) |
25 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2014 (18 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
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) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
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) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 18 November 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) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Annual return made up to 18 November 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) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 December 2009 | Secretary's details changed for Thfc (Services) Ltd on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Secretary's details changed for Thfc (Services) Ltd on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 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) |
10 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 18/11/08; 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) |
12 December 2007 | Return made up to 18/11/07; full list of members (8 pages) |
12 December 2007 | Return made up to 18/11/07; 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 (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) |
29 November 2006 | Return made up to 18/11/06; full list of members (8 pages) |
29 November 2006 | Return made up to 18/11/06; full list of members (8 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
30 November 2005 | Return made up to 18/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 18/11/05; full list of members (8 pages) |
6 October 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
6 October 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
7 January 2005 | Particulars of mortgage/charge (7 pages) |
7 January 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Listing of particulars (64 pages) |
22 December 2004 | Listing of particulars (64 pages) |
9 December 2004 | Certificate of authorisation to commence business and borrow (1 page) |
9 December 2004 | Application to commence business (2 pages) |
9 December 2004 | Certificate of authorisation to commence business and borrow (1 page) |
9 December 2004 | Application to commence business (2 pages) |
18 November 2004 | Incorporation (61 pages) |
18 November 2004 | Incorporation (61 pages) |