Company NameT.H.F.C. (Funding No.3) Plc
Company StatusActive
Company Number07765422
CategoryPublic Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameDavid William Stokes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Shirley Diana Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr David Frederick Montague
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Scott Lee Bottles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed26 November 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Anthony Neil King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(9 years, 2 months after company formation)
Appointment Duration3 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(11 years, 5 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(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMiss Gail Louise Teasdale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
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(11 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Fiona Jane Macgregor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(11 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMs Katherine Samantha Shallcross
StatusCurrent
Appointed13 October 2023(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
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(12 years, 7 months after company formation)
Appointment Duration3 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
Appointed07 September 2011(same day as company formation)
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland, Uk
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland, Uk
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Director NameMs Deborah Frances Shackleton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Keith Philip Exford
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Scott Lee Bottles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Gillian Caroline Sarah Payne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr William Richard Perry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr John Henry Parker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed12 November 2019(8 years, 2 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
Director NameMr Anthony Neil King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Peter Henry Impey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMiss Ella Louise Adele Lee Hoareau
StatusResigned
Appointed24 September 2021(10 years after company formation)
Appointment Duration2 years (resigned 13 October 2023)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Catherine Anne Ryder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(10 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceEngland
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(10 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMr Raymond Bernard Nathan Walker
StatusResigned
Appointed24 May 2022(10 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL

Contact

Websitethfcorp.com

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 MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1T.h.f.c. (Funding No. 3) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,085,088
Net Worth£12,500
Cash£12,784
Current Liabilities£7,719,229

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

11 October 2011Delivered on: 26 October 2011
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 or to any other creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original bonds and by way of floating charge the whole of the issuers undertaking, property abd assets, whatsoever and wheresoever situated present and future see image for full details.
Outstanding

Filing History

7 December 2020Appointment of Mr Scott Lee Bottles as a director on 26 November 2020 (2 pages)
7 December 2020Appointment of Mr Anthony Neil King as a director on 26 November 2020 (2 pages)
21 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Anthony Neil King as a director on 26 August 2020 (1 page)
28 August 2020Termination of appointment of Scott Lee Bottles as a director on 26 August 2020 (1 page)
6 August 2020Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page)
6 August 2020Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page)
21 May 2020Appointment of Mr Peter Henry Impey as a director on 19 May 2020 (2 pages)
17 April 2020Appointment of Mr David Frederick Montague as a director on 17 March 2020 (2 pages)
17 April 2020Appointment of Mr Anthony Neil King as a director on 17 March 2020 (2 pages)
20 March 2020Full accounts made up to 31 December 2019 (30 pages)
2 December 2019Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages)
9 September 2019Termination of appointment of Ian Rex Peacock as a director on 30 July 2019 (1 page)
9 September 2019Termination of appointment of John Henry Parker as a director on 30 July 2019 (1 page)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (28 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)
17 May 2019Appointment of Mr William Guy Thomas as a director on 14 May 2019 (2 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)
14 May 2019Appointment of Mr George Patrick Blunden as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mr David William Stokes as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mr John Henry Parker as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mrs Deborah Frances Shackleton as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mr William Richard Perry as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mr Ian Rex Peacock as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mr Scott Lee Bottles as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mr Keith Philip Exford as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Mrs Gillian Caroline Sarah Payne as a director on 1 May 2019 (2 pages)
14 May 2019Appointment of Ms Shirley Diana Smith as a director on 1 May 2019 (2 pages)
27 September 2018Cessation of T.H.F.C. (Funding No.3) Holdings Limited as a person with significant control on 29 December 2017 (1 page)
13 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
11 July 2018Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 (1 page)
27 June 2018Full accounts made up to 31 December 2017 (25 pages)
11 June 2018Notification of T.H.F.C. (Services) Limited as a person with significant control on 29 December 2017 (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (24 pages)
27 June 2017Full accounts made up to 31 December 2016 (24 pages)
21 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (23 pages)
10 June 2016Full accounts made up to 31 December 2015 (23 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(7 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,000
(7 pages)
30 June 2015Full accounts made up to 31 December 2014 (22 pages)
30 June 2015Full accounts made up to 31 December 2014 (22 pages)
24 February 2015Resignation of an auditor (2 pages)
24 February 2015Resignation of an auditor (2 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
(7 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
(7 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (25 pages)
7 July 2014Full accounts made up to 31 December 2013 (25 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 50,000
(7 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 50,000
(7 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • 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)
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 (23 pages)
4 April 2013Full accounts made up to 31 December 2012 (23 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 31 December 2011 (21 pages)
3 April 2012Full accounts made up to 31 December 2011 (21 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
3 October 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
3 October 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
28 September 2011Trading certificate for a public company (3 pages)
28 September 2011Trading certificate for a public company (3 pages)
28 September 2011Commence business and borrow (1 page)
28 September 2011Commence business and borrow (1 page)
7 September 2011Incorporation (57 pages)
7 September 2011Incorporation (57 pages)