ALFRED HENRY CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ALFRED HENRY CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03214944

Incorporation date

21/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Prysm Financial Francis Barber House, 9 Gough Square, London EC4A 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1996)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon03/07/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Prysm Financial Francis Barber House 9 Gough Square London EC4A 3DG on 2024-07-03
dot icon09/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/10/2023
Director's details changed for Mr Nicholas Peter Michaels on 2023-10-30
dot icon30/10/2023
Registered office address changed from Monday Studios Regis Road London NW5 3EW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-30
dot icon20/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon13/02/2023
Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE to Monday Studios Regis Road London NW5 3EW on 2023-02-13
dot icon13/02/2023
Director's details changed for Mr Nicholas Peter Michaels on 2023-02-13
dot icon21/11/2022
Termination of appointment of Jonathan Isaacs as a director on 2022-11-19
dot icon21/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/09/2022
Second filing of Confirmation Statement dated 2021-06-21
dot icon01/09/2022
Notification of Valerie Fetterman as a person with significant control on 2021-02-10
dot icon01/09/2022
Notification of Norman Fetterman as a person with significant control on 2021-02-10
dot icon01/09/2022
Director's details changed for Mr Jonathan Isaacs on 2022-09-01
dot icon01/09/2022
Director's details changed for Mr Norman Fetterman on 2021-06-17
dot icon01/09/2022
Cessation of Jeffreys Henry Llp as a person with significant control on 2021-02-10
dot icon28/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon11/11/2021
Termination of appointment of International Registrars Limited as a secretary on 2021-11-11
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon25/06/2020
Cessation of Valerie Fetterman as a person with significant control on 2020-02-07
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2019
Director's details changed for Mr Nicholas Peter Michaels on 2019-06-21
dot icon21/06/2019
Director's details changed for Mr Jonathan Isaacs on 2019-06-21
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon06/03/2017
Unaudited abridged accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Director's details changed for Jonathan Isaacs on 2010-07-16
dot icon19/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/10/2009
Termination of appointment of Justin Randall as a director
dot icon26/06/2009
Return made up to 21/06/09; full list of members
dot icon26/06/2009
Director's change of particulars / nicholas michaels / 18/03/2009
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/08/2007
Director's particulars changed
dot icon02/07/2007
Return made up to 21/06/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-06-30
dot icon29/03/2007
Director's particulars changed
dot icon04/07/2006
Return made up to 21/06/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-06-30
dot icon28/12/2005
Director resigned
dot icon28/12/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon13/10/2005
New director appointed
dot icon31/08/2005
Director's particulars changed
dot icon21/07/2005
Return made up to 21/06/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon23/07/2004
Return made up to 21/06/04; full list of members
dot icon22/12/2003
Director resigned
dot icon05/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 21/06/03; full list of members
dot icon02/04/2003
Director's particulars changed
dot icon25/02/2003
Director's particulars changed
dot icon22/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon09/07/2002
Return made up to 21/06/02; full list of members
dot icon15/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/02/2002
Return made up to 21/06/01; full list of members
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon19/03/2001
Accounts for a small company made up to 2000-06-30
dot icon08/11/2000
Director resigned
dot icon09/10/2000
Full accounts made up to 1999-06-30
dot icon23/08/2000
New director appointed
dot icon26/06/2000
Return made up to 21/06/00; full list of members
dot icon05/07/1999
Return made up to 21/06/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon26/06/1998
Return made up to 21/06/98; full list of members
dot icon05/03/1998
New director appointed
dot icon15/12/1997
Accounts for a small company made up to 1997-06-30
dot icon23/10/1997
Ad 29/07/96--------- £ si 98@1
dot icon06/08/1997
Return made up to 21/06/97; full list of members
dot icon06/08/1997
Director's particulars changed
dot icon27/08/1996
Registered office changed on 27/08/96 from: 120 east road london N1 6AA
dot icon13/08/1996
New secretary appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Secretary resigned
dot icon12/08/1996
Certificate of change of name
dot icon12/08/1996
Ad 29/07/96--------- £ si 4999@1=4999 £ ic 5001/10000
dot icon12/08/1996
Ad 29/07/96--------- £ si 4999@1=4999 £ ic 2/5001
dot icon12/08/1996
£ nc 1000/10000 29/07/96
dot icon21/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
53.09K
-
0.00
220.08K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fetterman, Norman
Director
29/07/1996 - Present
8
Isaacs, Jonathan
Director
07/12/2005 - 19/11/2022
20
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/06/1996 - 28/07/1996
9278
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
28/07/1996 - 10/11/2021
358
Hallmark Registrars Limited
Nominee Director
20/06/1996 - 28/07/1996
8288

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFRED HENRY CORPORATE FINANCE LIMITED

ALFRED HENRY CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 21/06/1996 with the registered office located at C/O Prysm Financial Francis Barber House, 9 Gough Square, London EC4A 3DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRED HENRY CORPORATE FINANCE LIMITED?

toggle

ALFRED HENRY CORPORATE FINANCE LIMITED is currently Active. It was registered on 21/06/1996 .

Where is ALFRED HENRY CORPORATE FINANCE LIMITED located?

toggle

ALFRED HENRY CORPORATE FINANCE LIMITED is registered at C/O Prysm Financial Francis Barber House, 9 Gough Square, London EC4A 3DG.

What does ALFRED HENRY CORPORATE FINANCE LIMITED do?

toggle

ALFRED HENRY CORPORATE FINANCE LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ALFRED HENRY CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.