UKBizDB.co.uk

H.A. FUNDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.a. Funding Limited. The company was founded 27 years ago and was given the registration number 03230346. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:H.A. FUNDING LIMITED
Company Number:03230346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1996
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary17 January 2014Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director30 July 2015Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director31 October 2006Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director05 March 2014Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Secretary10 November 2009Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary26 July 1996Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director26 July 1996Active
31 Water Mill Way, Sutton At Hone, Dartford, DA4 9BB

Director16 December 1996Active
3 Windmill Road, Brentford, TW8 0QD

Director12 December 2004Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director16 December 1996Active
4th, Floor, 40 Dukes Place, London, EC3A 7NH

Director02 December 2009Active
4th, Floor, 40 Dukes Place, London, EC3A 7NH

Director31 July 2015Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director16 December 1996Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director26 July 1996Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Director02 August 2004Active

People with Significant Control

Royal Exchange Trust Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Resolution

Resolution.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Change corporate director company with change date.

Download
2023-03-21Officers

Change corporate secretary company with change date.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Change corporate director company with change date.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2022-07-29Accounts

Accounts with accounts type group.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Change corporate secretary company with change date.

Download
2021-07-09Officers

Change corporate director company with change date.

Download
2021-07-09Officers

Change corporate director company with change date.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-03-09Accounts

Accounts with accounts type group.

Download
2020-08-07Accounts

Accounts with accounts type group.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Change corporate director company with change date.

Download
2019-07-12Officers

Change corporate director company with change date.

Download
2019-07-11Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.