Wimbledon
London
SW19 3AL
Director Name | Mr John Piers Williamson |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2009(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 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2009(same day as company formation) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Canonbury Park South London N1 2FN |
Director Name | Mr David William Stokes |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Current |
Appointed | 12 November 2019(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Miss Ella Louise Adele Lee Hoareau |
---|---|
Status | Current |
Appointed | 24 September 2021(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | T.H.F.C. (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2009(same day as company formation) |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 day after company formation) |
Appointment Duration | 4 years (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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(3 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(10 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 |
Director Name | Mr Raymond Bernard Nathan Walker |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(12 years, 11 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 73379920 |
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 | Over 10 other UK companies use this postal address |
50k at £1 | T.h.f.c. (Funding) Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | T.h.f.c. (Services) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,172,155 |
Net Worth | £12,500 |
Cash | £12,500 |
Current Liabilities | £11,799,351 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2023 (2 months, 3 weeks from now) |
8 July 2009 | Delivered on: 15 July 2009 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 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over undertaking property and assets, see image for full details. Outstanding |
---|
27 September 2021 | Appointment of Miss Ella Louise Adele Lee Hoareau as a secretary on 24 September 2021 (2 pages) |
---|---|
9 September 2021 | Termination of appointment of Catherine Jane Apthorpe as a secretary on 9 September 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 December 2020 (30 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
20 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 (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) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 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) |
1 August 2018 | Cessation of Thfc (Funding) Holdings Limited as a person with significant control on 29 December 2017 (1 page) |
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 June 2018 | Notification of T.H.F.C. (Services) Limited as a person with significant control on 29 December 2017 (4 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 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) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 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 (21 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 August 2015 | Director's details changed for Fenella Jane Edge on 3 June 2009 (2 pages) |
28 August 2015 | Director's details changed for Fenella Jane Edge on 3 June 2009 (2 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) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 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 (23 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
4 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 3 June 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 (20 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Secretary's details changed for T.H.F.C. (Services) Limited on 3 June 2010 (1 page) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Secretary's details changed for T.H.F.C. (Services) Limited on 3 June 2010 (1 page) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Secretary's details changed for T.H.F.C. (Services) Limited on 3 June 2010 (1 page) |
15 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2009 | Director appointed roger philip mountford (3 pages) |
18 June 2009 | Director appointed roger philip mountford (3 pages) |
6 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
6 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
4 June 2009 | Commence business and borrow (1 page) |
4 June 2009 | Application to commence business (2 pages) |
4 June 2009 | Commence business and borrow (1 page) |
4 June 2009 | Application to commence business (2 pages) |
3 June 2009 | Incorporation (58 pages) |
3 June 2009 | Incorporation (58 pages) |