UKBizDB.co.uk

ALFRED HENRY CORPORATE FINANCE LIMITED

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

This company is commonly known as Alfred Henry Corporate Finance Limited. The company was founded 27 years ago and was given the registration number 03214944. The firm's registered office is in LONDON. You can find them at Finsgate, 5/7 Cranwood Street, London, . This company's SIC code is 64191 - Banks.

Company Information

Name:ALFRED HENRY CORPORATE FINANCE LIMITED
Company Number:03214944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Finsgate, 5/7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Halley, 31 Dollis Avenue, London, England, N3 1BY

Director29 July 1996Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director22 January 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 June 1996Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary29 July 1996Active
37 Springfield Road, London, NW8 8QJ

Director29 July 1996Active
6 Grove House, The Grove, Epsom, KT17 4DJ

Director27 July 2000Active
106 Artillery Mansions, 75 Victoria Street, London, SW1H 0HZ

Director01 February 1998Active
120 East Road, London, N1 6AA

Nominee Director21 June 1996Active
8 Gooseacre, Welwyn Garden City, AL7 4NB

Director04 October 2005Active
Finsgate, 5/7 Cranwood Street, London, EC1V 9EE

Director07 December 2005Active
28 Newlands Avenue, Radlett, WD7 8EL

Director22 January 2002Active

People with Significant Control

Mr Norman Fetterman
Notified on:10 February 2021
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Flat 3 Halley, 31 Dollis Avenue, London, England, N3 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Valerie Fetterman
Notified on:10 February 2021
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:Flat 3 Halley, 31 Dollis Avenue, London, England, N3 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeffreys Henry Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Valerie Fetterman
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:10, Elm Walk, London, England, NW3 7UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Address

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

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Address

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

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.