London
EC4N 8AL
Director Name | David William Stokes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Shirley Diana Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr David Frederick Montague |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Scott Lee Bottles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 November 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Anthony Neil King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane 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(11 years, 5 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(11 years, 5 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 | Miss Gail Louise Teasdale |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
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(11 years, 10 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 | Mrs Fiona Jane Macgregor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(11 years, 10 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 |
Secretary Name | Ms Katherine Samantha Shallcross |
---|---|
Status | Current |
Appointed | 13 October 2023(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
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(12 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 | T.H.F.C. (Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2011(same day as company formation) |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Fenella Jane Edge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr John Piers Williamson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | England, Uk |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England, Uk |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Roger Philip Mountford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Ms Deborah Frances Shackleton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Keith Philip Exford |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Scott Lee Bottles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Gillian Caroline Sarah Payne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr William Richard Perry |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr John Henry Parker |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Ian Rex Peacock |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Resigned |
Appointed | 12 November 2019(8 years, 2 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 Anthony Neil King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Peter Henry Impey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
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(10 years 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 | Ms Catherine Anne Ryder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | England |
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(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2022) |
Role | Finance 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(10 years, 8 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 | Over 10 other UK companies use this postal address |
50k at £1 | T.h.f.c. (Funding No. 3) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,085,088 |
Net Worth | £12,500 |
Cash | £12,784 |
Current Liabilities | £7,719,229 |
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 | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
11 October 2011 | Delivered 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 |
---|
7 December 2020 | Appointment of Mr Scott Lee Bottles as a director on 26 November 2020 (2 pages) |
---|---|
7 December 2020 | Appointment of Mr Anthony Neil King as a director on 26 November 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
28 August 2020 | Termination of appointment of Anthony Neil King as a director on 26 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Scott Lee Bottles as a director on 26 August 2020 (1 page) |
6 August 2020 | Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page) |
21 May 2020 | Appointment of Mr Peter Henry Impey as a director on 19 May 2020 (2 pages) |
17 April 2020 | Appointment of Mr David Frederick Montague as a director on 17 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr Anthony Neil King as a director on 17 March 2020 (2 pages) |
20 March 2020 | Full accounts made up to 31 December 2019 (30 pages) |
2 December 2019 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages) |
9 September 2019 | Termination of appointment of Ian Rex Peacock as a director on 30 July 2019 (1 page) |
9 September 2019 | Termination of appointment of John Henry Parker as a director on 30 July 2019 (1 page) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (28 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) |
17 May 2019 | Appointment of Mr William Guy Thomas as a director on 14 May 2019 (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) |
14 May 2019 | Appointment of Mr George Patrick Blunden as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr David William Stokes as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr John Henry Parker as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mrs Deborah Frances Shackleton as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr William Richard Perry as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Ian Rex Peacock as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Scott Lee Bottles as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Keith Philip Exford as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mrs Gillian Caroline Sarah Payne as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Ms Shirley Diana Smith as a director on 1 May 2019 (2 pages) |
27 September 2018 | Cessation of T.H.F.C. (Funding No.3) Holdings Limited as a person with significant control on 29 December 2017 (1 page) |
13 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
11 July 2018 | Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 (1 page) |
27 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 June 2018 | Notification of T.H.F.C. (Services) Limited as a person with significant control on 29 December 2017 (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
7 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
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) |
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 (23 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
3 October 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
3 October 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
28 September 2011 | Trading certificate for a public company (3 pages) |
28 September 2011 | Trading certificate for a public company (3 pages) |
28 September 2011 | Commence business and borrow (1 page) |
28 September 2011 | Commence business and borrow (1 page) |
7 September 2011 | Incorporation (57 pages) |
7 September 2011 | Incorporation (57 pages) |