Company NameAffordable Housing Finance Plc
Company StatusActive
Company Number08434613
CategoryPublic Limited Company
Incorporation Date7 March 2013(10 years ago)

Business Activity

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

Directors

Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address4th Floor 107
Cannon Street
London
EC4N 5AF
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 107
Cannon Street
London
EC4N 5AF
Secretary NameColin John Burke
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 107
Cannon Street
London
EC4N 5AF
Director NameMr Peter Henry Impey
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Gillian Caroline Sarah Payne
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months
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 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Shirley Diana Smith
Date of BirthOctober 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(5 years after company formation)
Appointment Duration5 years
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 67 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2018(5 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(6 years after company formation)
Appointment Duration3 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 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMs Catherine Jane Apthorpe
StatusCurrent
Appointed12 November 2019(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr David Frederick Montague
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(7 years after company formation)
Appointment Duration3 years
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 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(7 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Stephen Thomas Wright
Date of BirthDecember 1964 (Born 58 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed17 November 2020(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMiss Ella Louise Adele Lee Hoareau
StatusCurrent
Appointed21 September 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Catherine Anne Ryder
Date of BirthFebruary 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years after company formation)
Appointment Duration11 months, 3 weeks
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 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(9 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMr Raymond Bernard Nathan Walker
StatusCurrent
Appointed24 May 2022(9 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameColin John Burke
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 107
Cannon Street
London
EC4N 5AF
Director NameMr David Campbell Orr
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 107
Cannon Street
London
EC4N 5AF
Director NameMr Charles Robert Denys Arbuthnot
Date of BirthJune 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 107
Cannon Street
London
EC4N 5AF
Director NameMrs Deborah Frances Shackleton
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr John Henry Parker
Date of BirthMay 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 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 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Keith Philip Exford
Date of BirthJuly 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Emma Caroline Fraser
Date of BirthOctober 1977 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 107
Cannon Street
London
EC4N 5AF
Director NameMr Jonathan Mark Walters
Date of BirthSeptember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 107
Cannon Street
London
EC4N 5AF
Director NameMr Stuart Michael Ropke
Date of BirthDecember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4th Floor 107
Cannon Street
London
EC4N 5AF
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Matthew Lee Heley
Date of BirthOctober 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(2 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 107
Cannon Street
London
EC4N 5AF
Director NameMs Isabella Francesca Connell
Date of BirthJuly 1980 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed12 November 2019(6 years, 8 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

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. (Services) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,469,000
Net Worth£1,685,000
Cash£4,173,000
Current Liabilities£9,939,000

Accounts

Latest Accounts31 March 2022 (11 months, 3 weeks ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 March 2023 (2 weeks ago)
Next Return Due21 March 2024 (1 year from now)

Charges

12 May 2016Delivered on: 17 May 2016
Persons entitled: European Investment Bank

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 1 March 2016
Persons entitled: European Investment Bank

Classification: A registered charge
Outstanding
11 August 2015Delivered on: 12 August 2015
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 6 June 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
4 February 2014Delivered on: 13 February 2014
Persons entitled: European Investment Bank

Classification: A registered charge
Outstanding

Filing History

27 September 2021Appointment of Miss Ella Louise Adele Lee Hoareau as a secretary on 21 September 2021 (2 pages)
9 September 2021Termination of appointment of Catherine Jane Apthorpe as a secretary on 9 September 2021 (1 page)
8 August 2021Full accounts made up to 31 March 2021 (42 pages)
6 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 March 2020 (41 pages)
26 November 2020Appointment of Mr Stephen Thomas Wright as a director on 17 November 2020 (2 pages)
19 November 2020Termination of appointment of Isabella Francesca Connell as a director on 17 November 2020 (1 page)
6 August 2020Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page)
6 August 2020Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page)
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)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 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)
7 August 2019Full accounts made up to 31 March 2019 (37 pages)
13 June 2019Change of details for T.H.F.C. (Services) Limited as a person with significant control on 7 May 2019 (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)
1 April 2019Appointment of Mr George Patrick Blunden as a director on 26 March 2019 (2 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 March 2018 (34 pages)
31 July 2018Termination of appointment of Charles Robert Denys Arbuthnot as a director on 24 July 2018 (1 page)
13 April 2018Appointment of Mr Scott Lee Bottles as a director on 20 March 2018 (2 pages)
13 April 2018Appointment of Ms Shirley Diana Smith as a director on 20 March 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 March 2017 (34 pages)
21 August 2017Full accounts made up to 31 March 2017 (34 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
26 September 2016Appointment of Ms Isabella Francesca Connell as a director on 19 September 2016 (2 pages)
26 September 2016Termination of appointment of Matthew Lee Heley as a director on 21 September 2016 (1 page)
26 September 2016Appointment of Ms Isabella Francesca Connell as a director on 19 September 2016 (2 pages)
26 September 2016Termination of appointment of Matthew Lee Heley as a director on 21 September 2016 (1 page)
27 July 2016Full accounts made up to 31 March 2016 (32 pages)
27 July 2016Full accounts made up to 31 March 2016 (32 pages)
17 May 2016Registration of charge 084346130005, created on 12 May 2016 (16 pages)
17 May 2016Registration of charge 084346130005, created on 12 May 2016 (16 pages)
31 March 2016Termination of appointment of David Campbell Orr as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of David Campbell Orr as a director on 31 March 2016 (1 page)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(11 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(11 pages)
1 March 2016Registration of charge 084346130004, created on 29 February 2016 (15 pages)
1 March 2016Registration of charge 084346130004, created on 29 February 2016 (15 pages)
9 February 2016Appointment of Mr Matthew Lee Heley as a director on 26 January 2016 (2 pages)
9 February 2016Appointment of Mr Matthew Lee Heley as a director on 26 January 2016 (2 pages)
3 October 2015Full accounts made up to 31 March 2015 (30 pages)
3 October 2015Full accounts made up to 31 March 2015 (30 pages)
12 August 2015Registration of charge 084346130003, created on 11 August 2015 (46 pages)
12 August 2015Registration of charge 084346130003, created on 11 August 2015 (46 pages)
21 May 2015Termination of appointment of Emma Caroline Fraser as a director on 11 May 2015 (1 page)
21 May 2015Termination of appointment of Emma Caroline Fraser as a director on 11 May 2015 (1 page)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50,000
(11 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50,000
(11 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50,000
(11 pages)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
12 November 2014Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages)
12 November 2014Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page)
12 November 2014Appointment of Mr Colin John Burke as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mrs Gillian Caroline Sarah Payne as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages)
12 November 2014Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page)
12 November 2014Appointment of Mr Colin John Burke as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mrs Gillian Caroline Sarah Payne as a director on 11 November 2014 (2 pages)
10 October 2014Termination of appointment of Stuart Michael Ropke as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Stuart Michael Ropke as a director on 10 October 2014 (1 page)
7 August 2014Full accounts made up to 31 March 2014 (23 pages)
7 August 2014Full accounts made up to 31 March 2014 (23 pages)
24 June 2014Director's details changed for Mr Stuart Michael Ropke on 17 June 2014 (2 pages)
24 June 2014Appointment of Mr Stuart Ropke as a director (2 pages)
24 June 2014Director's details changed for Mr Stuart Michael Ropke on 17 June 2014 (2 pages)
24 June 2014Appointment of Mr Stuart Ropke as a director (2 pages)
10 June 2014Director's details changed for Piers Williamson on 7 March 2013 (2 pages)
10 June 2014Director's details changed for Piers Williamson on 7 March 2013 (2 pages)
10 June 2014Director's details changed for Piers Williamson on 7 March 2013 (2 pages)
6 June 2014Registration of charge 084346130002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(80 pages)
6 June 2014Registration of charge 084346130002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(80 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 50,000
(9 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 50,000
(9 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 50,000
(9 pages)
13 February 2014Registration of charge 084346130001 (17 pages)
13 February 2014Registration of charge 084346130001 (17 pages)
11 December 2013Appointment of Mr Jonathan Mark Walters as a director (2 pages)
11 December 2013Appointment of Mr Jonathan Mark Walters as a director (2 pages)
22 July 2013Appointment of Ms Emma Caroline Fraser as a director (2 pages)
22 July 2013Appointment of Ms Emma Caroline Fraser as a director (2 pages)
18 July 2013Appointment of Mr Peter Henry Impey as a director (2 pages)
18 July 2013Appointment of Mr Peter Henry Impey as a director (2 pages)
25 June 2013Director's details changed for Mr Keith Exford on 25 June 2013 (2 pages)
25 June 2013Secretary's details changed for Colin Burke on 25 June 2013 (1 page)
25 June 2013Director's details changed for Mr Keith Exford on 25 June 2013 (2 pages)
25 June 2013Secretary's details changed for Colin Burke on 25 June 2013 (1 page)
22 May 2013Appointment of Mr David Campbell Orr as a director (2 pages)
22 May 2013Appointment of Mr John Henry Parker as a director (2 pages)
22 May 2013Appointment of Mr Charles Robert Denys Arbuthnot as a director (2 pages)
22 May 2013Appointment of Mr Keith Exford as a director (2 pages)
22 May 2013Appointment of Mrs Deborah Frances Shackleton as a director (2 pages)
22 May 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
22 May 2013Appointment of Mr David Campbell Orr as a director (2 pages)
22 May 2013Appointment of Mr John Henry Parker as a director (2 pages)
22 May 2013Appointment of Mr Charles Robert Denys Arbuthnot as a director (2 pages)
22 May 2013Appointment of Mr Keith Exford as a director (2 pages)
22 May 2013Appointment of Mrs Deborah Frances Shackleton as a director (2 pages)
22 May 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
11 March 2013Commence business and borrow (1 page)
11 March 2013Trading certificate for a public company (3 pages)
11 March 2013Commence business and borrow (1 page)
11 March 2013Trading certificate for a public company (3 pages)
7 March 2013Incorporation (57 pages)
7 March 2013Incorporation (57 pages)