Company NameT.H.F.C. (Funding No.2) Plc
Company StatusActive
Company Number06923641
CategoryPublic Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid William Stokes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Julie Laraine Coetzee
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMrs Julie Laraine Coetzee
StatusCurrent
Appointed07 February 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Arun Poobalasingam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(14 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Priyanka Nair
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2024(14 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameT.H.F.C. (Services) Limited (Corporation)
StatusCurrent
Appointed03 June 2009(same day as company formation)
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland, Uk
Correspondence Address18 Rutlish Road
Wimbledon
London
SW19 3AL
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address32 Canonbury Park South
London
N1 2FN
Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland, Uk
Correspondence Address14 North Ave
Ealing
London
W13 8AP
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(1 day after company formation)
Appointment Duration4 years (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(3 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
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed12 November 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2021)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMiss Ella Louise Adele Lee Hoareau
StatusResigned
Appointed24 September 2021(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 October 2023)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Raymond Bernard Nathan Walker
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(12 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL

Contact

Websitethfcorp.com
Telephone020 73379920
Telephone regionLondon

Location

Registered Address3rd Floor
17 St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1T.h.f.c. (Funding) Holdings LTD
100.00%
Ordinary
1 at £1T.h.f.c. (Services) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£23,172,155
Net Worth£12,500
Cash£12,500
Current Liabilities£11,799,351

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

8 July 2009Delivered 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

Filing History

1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 31 December 2019 (28 pages)
2 December 2019Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages)
21 November 2019Appointment of Mr David William Stokes as a director on 1 November 2019 (2 pages)
2 July 2019Full accounts made up to 31 December 2018 (26 pages)
12 June 2019Change of details for T.H.F.C. (Services) Limited as a person with significant control on 29 December 2017 (2 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 May 2019Registered 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 2018Cessation of Thfc (Funding) Holdings Limited as a person with significant control on 29 December 2017 (1 page)
11 July 2018Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (23 pages)
18 June 2018Notification of T.H.F.C. (Services) Limited as a person with significant control on 29 December 2017 (4 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(7 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(7 pages)
20 May 2016Full accounts made up to 31 December 2015 (21 pages)
20 May 2016Full accounts made up to 31 December 2015 (21 pages)
28 August 2015Director's details changed for Fenella Jane Edge on 3 June 2009 (2 pages)
28 August 2015Director's details changed for Fenella Jane Edge on 3 June 2009 (2 pages)
30 June 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2015Full accounts made up to 31 December 2014 (20 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(7 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(7 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(7 pages)
24 February 2015Resignation of an auditor (2 pages)
24 February 2015Resignation of an auditor (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(7 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(7 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(7 pages)
4 July 2013Termination of appointment of Roger Mountford as a director (1 page)
4 July 2013Termination of appointment of Roger Mountford as a director (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
4 April 2013Full accounts made up to 31 December 2012 (20 pages)
4 April 2013Full accounts made up to 31 December 2012 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
24 March 2011Full accounts made up to 31 December 2010 (19 pages)
24 March 2011Full accounts made up to 31 December 2010 (19 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
29 June 2010Secretary's details changed for T.H.F.C. (Services) Limited on 3 June 2010 (1 page)
29 June 2010Secretary's details changed for T.H.F.C. (Services) Limited on 3 June 2010 (1 page)
29 June 2010Secretary's details changed for T.H.F.C. (Services) Limited on 3 June 2010 (1 page)
15 March 2010Full accounts made up to 31 December 2009 (18 pages)
15 March 2010Full accounts made up to 31 December 2009 (18 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2009Director appointed roger philip mountford (3 pages)
18 June 2009Director appointed roger philip mountford (3 pages)
6 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
6 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
4 June 2009Commence business and borrow (1 page)
4 June 2009Application to commence business (2 pages)
4 June 2009Application to commence business (2 pages)
4 June 2009Commence business and borrow (1 page)
3 June 2009Incorporation (58 pages)
3 June 2009Incorporation (58 pages)