ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alfred Henry Corporate Finance Limited

Alfred Henry Corporate Finance Limited is an active company incorporated on 21 June 1996 with the registered office located in London, City of London. Alfred Henry Corporate Finance Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03214944
Private limited company
Age
29 years
Incorporated 21 June 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
C/O Prysm Financial Francis Barber House
9 Gough Square
London
EC4A 3DG
England
Address changed on 3 Jul 2024 (1 year 3 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
02072513762
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • Chartered Accountant • British • Lives in England • Born in Mar 1942
Director • Chartered Accountant • British • Lives in England • Born in Nov 1958
Mrs Valerie Fetterman
PSC • British • Lives in England • Born in Oct 1942
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avenue Corporate Services Limited
Mr Norman Fetterman is a mutual person.
Active
Nickco Management Limited
Mr Nicholas Peter Michaels is a mutual person.
Active
31-33 Dollis Avenue Management Company Limited
Mr Norman Fetterman is a mutual person.
Active
JHMS Limited
Mr Nicholas Peter Michaels is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£70.98K
Decreased by £67.13K (-49%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£248.89K
Decreased by £93.67K (-27%)
Total Liabilities
-£198.2K
Decreased by £90.77K (-31%)
Net Assets
£50.69K
Decreased by £2.91K (-5%)
Debt Ratio (%)
80%
Decreased by 4.72% (-6%)
Latest Activity
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Full Accounts Submitted
6 Months Ago on 31 Mar 2025
Registered Address Changed
1 Year 3 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 9 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 30 Oct 2023
Mr Nicholas Peter Michaels Details Changed
1 Year 11 Months Ago on 30 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 20 Jul 2023
Registered Address Changed
2 Years 8 Months Ago on 13 Feb 2023
Mr Nicholas Peter Michaels Details Changed
2 Years 8 Months Ago on 13 Feb 2023
Get Credit Report
Discover Alfred Henry Corporate Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 8 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
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 3 July 2024
Submitted on 3 Jul 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 3 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 9 Jan 2024
Director's details changed for Mr Nicholas Peter Michaels on 30 October 2023
Submitted on 30 Oct 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 30 October 2023
Submitted on 30 Oct 2023
Confirmation statement made on 21 June 2023 with no updates
Submitted on 20 Jul 2023
Director's details changed for Mr Nicholas Peter Michaels on 13 February 2023
Submitted on 13 Feb 2023
Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE to Monday Studios Regis Road London NW5 3EW on 13 February 2023
Submitted on 13 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year