Company NameTHP Financial Services Limited
DirectorsMichael John Passfield and Richard William Mumford
Company StatusActive
Company Number03633219
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael John Passfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Audley End Business Centre
Wendens Ambo
Saffron Walden
Essex
CB11 4JL
Director NameMr Richard William Mumford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(12 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Barn Audley End Business Centre
Wendens Ambo
Saffron Walden
Essex
CB11 4JL
Director NameMr Simon John Lander
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressJasmine Cottage High Street
Little Chesterford
Saffron Walden
Essex
CB10 1TS
Director NameJonathan Pryse-Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTinkers Cross
Wethersfield
Braintree
Essex
CM7 4AH
Secretary NameMr Michael John Passfield
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spencer Road
Great Chesterford
Saffron Walden
Essex
CB10 1PZ
Secretary NameEleanor Cohen
NationalityBritish
StatusResigned
Appointed31 May 2002(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address145 Chelmsford Avenue
Romford
Essex
RM5 3XB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitethp.co.uk
Telephone0800 6520025
Telephone regionFreephone

Location

Registered AddressThe Barn Audley End Business Centre
Wendens Ambo
Saffron Walden
Essex
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo
Address Matches2 other UK companies use this postal address

Shareholders

97 at £1Christopher David Johnson
9.70%
Ordinary
280 at £1Nessa Catherine Evans
28.00%
Ordinary
250 at £1Mike John Passfield
25.00%
Ordinary
147 at £1George Henry Nottage
14.70%
Ordinary
120 at £1Hilary Edward Godwin
12.00%
Ordinary
106 at £1Anthony Charles Larcombe
10.60%
Ordinary

Financials

Year2014
Net Worth£38,852
Cash£41,517
Current Liabilities£9,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
29 September 2021Director's details changed for Mr Richard William Mumford on 15 September 2021 (2 pages)
29 September 2021Change of details for Mr Mike John Passfield as a person with significant control on 15 September 2021 (2 pages)
29 September 2021Change of details for Mr Richard William Mumford as a person with significant control on 15 September 2021 (2 pages)
29 September 2021Director's details changed for Mr Michael John Passfield on 15 September 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2015Registered office address changed from 22 High Street Saffron Walden Essex CB10 1AX to The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 22 High Street Saffron Walden Essex CB10 1AX to The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL on 12 February 2015 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(5 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(5 pages)
19 September 2012Annual return made up to 17 September 2012 (4 pages)
19 September 2012Annual return made up to 17 September 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 March 2011Appointment of Mr Richard William Mumford as a director (2 pages)
3 March 2011Appointment of Mr Richard William Mumford as a director (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Termination of appointment of Eleanor Cohen as a secretary (1 page)
29 December 2010Termination of appointment of Eleanor Cohen as a secretary (1 page)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
22 September 2009Secretary's change of particulars / eleanor cohen / 01/09/2009 (1 page)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Secretary's change of particulars / eleanor cohen / 01/09/2009 (1 page)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
2 October 2007Return made up to 17/09/07; full list of members (3 pages)
2 October 2007Return made up to 17/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
13 December 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
9 October 2006Return made up to 17/09/06; full list of members (3 pages)
9 October 2006Return made up to 17/09/06; full list of members (3 pages)
9 March 2006Full accounts made up to 30 September 2005 (13 pages)
9 March 2006Full accounts made up to 30 September 2005 (13 pages)
1 December 2005Return made up to 17/09/05; full list of members (3 pages)
1 December 2005Return made up to 17/09/05; full list of members (3 pages)
10 May 2005Full accounts made up to 30 September 2004 (13 pages)
10 May 2005Full accounts made up to 30 September 2004 (13 pages)
6 October 2004Return made up to 17/09/04; full list of members (7 pages)
6 October 2004Return made up to 17/09/04; full list of members (7 pages)
19 July 2004Full accounts made up to 30 September 2003 (14 pages)
19 July 2004Full accounts made up to 30 September 2003 (14 pages)
28 February 2004Registered office changed on 28/02/04 from: 24 high street saffron walden essex CB10 1AX (1 page)
28 February 2004Registered office changed on 28/02/04 from: 24 high street saffron walden essex CB10 1AX (1 page)
23 September 2003Return made up to 17/09/03; full list of members (8 pages)
23 September 2003Return made up to 17/09/03; full list of members (8 pages)
24 March 2003Full accounts made up to 30 September 2002 (13 pages)
24 March 2003Full accounts made up to 30 September 2002 (13 pages)
1 October 2002Return made up to 17/09/02; full list of members (6 pages)
1 October 2002Return made up to 17/09/02; full list of members (6 pages)
8 July 2002Full accounts made up to 30 September 2001 (13 pages)
8 July 2002Full accounts made up to 30 September 2001 (13 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
22 October 2001Return made up to 17/09/01; full list of members (6 pages)
22 October 2001Return made up to 17/09/01; full list of members (6 pages)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Full accounts made up to 30 September 2000 (13 pages)
6 June 2001Full accounts made up to 30 September 2000 (13 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
30 October 2000Full accounts made up to 30 September 1999 (12 pages)
30 October 2000Full accounts made up to 30 September 1999 (12 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
13 December 1999Return made up to 17/09/99; full list of members (6 pages)
13 December 1999Return made up to 17/09/99; full list of members (6 pages)
6 October 1998Ad 17/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1998Ad 17/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1998Incorporation (15 pages)
17 September 1998Incorporation (15 pages)