Company NameJeffreys Henry Financial Services Limited
Company StatusActive
Company Number03824520
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Robert Andrew Stein
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Geoffrey Dennis Hartnell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(4 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Sudhir Rawal
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMaz Georgiades
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address67 Exeter Road
London
N14 5JU
Director NameMr Robert Gilbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 June 2012)
RoleFinancial Advisor
Country of ResidenceLondon, England
Correspondence AddressFinsgate 5/7 Cranwood Street
London
EC1V 9EE
Secretary NameMr Robert Gilbert
NationalityBritish
StatusResigned
Appointed04 May 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 June 2012)
RoleFinancial Advisor
Country of ResidenceLondon, England
Correspondence AddressFinsgate 5/7 Cranwood Street
London
EC1V 9EE
Director NameMr Justin Scott Randall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitejeffreyshenryfinancial.co.uk
Email address[email protected]
Telephone020 73092222
Telephone regionLondon

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Allbest Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£432,305
Cash£55,080
Current Liabilities£95,421

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 12 August 2023 with updates (5 pages)
27 April 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
8 February 2023Appointment of Mr Sudhir Rawal as a director on 2 February 2023 (2 pages)
8 February 2023Termination of appointment of Justin Scott Randall as a director on 2 February 2023 (1 page)
15 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
15 February 2021Notification of Jeffreys Henry Llp as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Cessation of Allbest Nominees Limited as a person with significant control on 28 January 2021 (1 page)
17 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
9 July 2019Director's details changed for Mr Justin Scott Randall on 9 July 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
14 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Notification of Allbest Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
5 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 December 2016Appointment of Mr Justin Scott Randall as a director on 6 December 2016 (2 pages)
22 December 2016Appointment of Mr Justin Scott Randall as a director on 6 December 2016 (2 pages)
2 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
25 June 2012Termination of appointment of Robert Gilbert as a director (1 page)
25 June 2012Termination of appointment of Robert Gilbert as a secretary (1 page)
25 June 2012Termination of appointment of Robert Gilbert as a secretary (1 page)
25 June 2012Termination of appointment of Robert Gilbert as a director (1 page)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Robert Andrew Stein on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Gilbert on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Andrew Stein on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Gilbert on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Geoffrey Dennis Hartnell on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Robert Gilbert on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Geoffrey Dennis Hartnell on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Robert Gilbert on 30 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 August 2008Return made up to 12/08/08; full list of members (4 pages)
14 August 2008Return made up to 12/08/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 August 2007Return made up to 12/08/07; full list of members (2 pages)
29 August 2007Return made up to 12/08/07; full list of members (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (11 pages)
1 March 2007Full accounts made up to 30 April 2006 (11 pages)
25 September 2006Full accounts made up to 30 April 2005 (11 pages)
25 September 2006Full accounts made up to 30 April 2005 (11 pages)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
30 September 2005Return made up to 12/08/05; full list of members (3 pages)
30 September 2005Return made up to 12/08/05; full list of members (3 pages)
7 June 2005Full accounts made up to 30 April 2004 (9 pages)
7 June 2005Full accounts made up to 30 April 2004 (9 pages)
4 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
4 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
13 September 2004Return made up to 12/08/04; full list of members (6 pages)
13 September 2004Return made up to 12/08/04; full list of members (6 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
4 March 2004Full accounts made up to 30 April 2003 (9 pages)
4 March 2004Full accounts made up to 30 April 2003 (9 pages)
16 September 2003Return made up to 12/08/03; full list of members (5 pages)
16 September 2003Return made up to 12/08/03; full list of members (5 pages)
5 August 2003Full accounts made up to 30 April 2002 (10 pages)
5 August 2003Full accounts made up to 30 April 2002 (10 pages)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
4 November 2002Return made up to 12/08/02; full list of members (5 pages)
4 November 2002Return made up to 12/08/02; full list of members (5 pages)
2 June 2002Full accounts made up to 30 April 2001 (10 pages)
2 June 2002Full accounts made up to 30 April 2001 (10 pages)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
16 August 2001Return made up to 12/08/01; full list of members (5 pages)
16 August 2001Return made up to 12/08/01; full list of members (5 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
17 August 2000Return made up to 12/08/00; full list of members (5 pages)
17 August 2000Return made up to 12/08/00; full list of members (5 pages)
31 May 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
31 May 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
12 August 1999Incorporation (15 pages)
12 August 1999Incorporation (15 pages)