Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alfanar
Alfanar is an active company incorporated on 1 June 2004 with the registered office located in London, Greater London. Alfanar was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05141908
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
1 June 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 May 2025
(4 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Alfanar
Contact
Update Details
Address
6 Langley Street
London
WC2H 9JA
England
Address changed on
12 Jun 2025
(4 months ago)
Previous address was
38 Artillery Lane London E1 7LS England
Companies in WC2H 9JA
Telephone
02076088144
Email
Available in Endole App
Website
Alfanar.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Mr Sherif Foda
Director • Group President, Production Schlumberger Limited • Egyptian • Lives in United States • Born in Feb 1969
Lubna Suliman Olayan
Director • C E O • Saudi Arabian • Lives in Saudi Arabia • Born in Aug 1955
Hussain Alnowais
Director • Emirati • Lives in United Arab Emirates • Born in Oct 1956
Amjad Adnan Nureddin Bseisu
Director • Chief Executive Officer, Enquest • British • Lives in UK • Born in Aug 1963
Cynthia Jane Oakes
Director • Housewife • American • Lives in England • Born in Jul 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Beacon Social Capital Limited
Charlotte Jane Boyle, Julia Mary Middleton, and 1 more are mutual people.
Active
Media Standards Trust
Julia Mary Middleton is a mutual person.
Active
65 Ennismore Gardens Management Limited
Amjad Adnan Nureddin Bseisu is a mutual person.
Active
Shaftesbury Capital Plc
Charlotte Jane Boyle is a mutual person.
Active
N308 Holdings Ltd
Amjad Adnan Nureddin Bseisu is a mutual person.
Active
Veri Energy Holdings Limited
Amjad Adnan Nureddin Bseisu is a mutual person.
Active
Veri Energy Limited
Amjad Adnan Nureddin Bseisu is a mutual person.
Active
Pragma Energy Limited
Amjad Adnan Nureddin Bseisu is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£470.5K
Decreased by £838.98K (-64%)
Turnover
£1.98M
Decreased by £468.1K (-19%)
Employees
24
Increased by 2 (+9%)
Total Assets
£842.24K
Decreased by £751.05K (-47%)
Total Liabilities
-£209.77K
Increased by £51.49K (+33%)
Net Assets
£632.47K
Decreased by £802.54K (-56%)
Debt Ratio (%)
25%
Increased by 14.97% (+151%)
See 10 Year Full Financials
Latest Activity
Mrs Joud Abdel Majeid Appointed
2 Months Ago on 25 Jul 2025
Small Accounts Submitted
3 Months Ago on 22 Jul 2025
Cynthia Jane Oakes Resigned
3 Months Ago on 7 Jul 2025
Inspection Address Changed
4 Months Ago on 12 Jun 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Registered Address Changed
7 Months Ago on 17 Mar 2025
Registered Address Changed
7 Months Ago on 17 Mar 2025
Julia Mary Middleton Resigned
10 Months Ago on 11 Dec 2024
Charlotte Jane Boyle Resigned
10 Months Ago on 11 Dec 2024
Samir Assaf Resigned
1 Year 3 Months Ago on 27 Jun 2024
Get Alerts
Get Credit Report
Discover Alfanar's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Joud Abdel Majeid as a director on 25 July 2025
Submitted on 24 Sep 2025
Termination of appointment of Cynthia Jane Oakes as a director on 7 July 2025
Submitted on 12 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Jul 2025
Register inspection address has been changed from 38 Artillery Lane London E1 7LS England to 6 Langley Street Langley Street London WC2H 9JA
Submitted on 12 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 11 Jun 2025
Registered office address changed from 38 Artillery Lane 38 Artillery Lane London E1 7LS England to 9 Bonhill Street London EC2A 4DJ on 17 March 2025
Submitted on 17 Mar 2025
Registered office address changed from 9 Bonhill Street London EC2A 4DJ England to 6 Langley Street London WC2H 9JA on 17 March 2025
Submitted on 17 Mar 2025
Termination of appointment of Samir Assaf as a director on 27 June 2024
Submitted on 14 Jan 2025
Termination of appointment of Amjad Adnan Nureddin Bseisu as a director on 11 December 2024
Submitted on 14 Jan 2025
Termination of appointment of Charlotte Jane Boyle as a director on 11 December 2024
Submitted on 14 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs