Company NameA F S Financial Management Limited
DirectorGraham Peter Stamp
Company StatusActive
Company Number01554629
CategoryPrivate Limited Company
Incorporation Date3 April 1981(43 years, 1 month ago)
Previous NamesYatebrook Limited and Graham Stamp & Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Graham Peter Stamp
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address40 Upper Montagu Street
London
W1H 1RP
Secretary NameMr George Howard Stamp
StatusCurrent
Appointed01 April 2016(35 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address40 Upper Montagu Street
London
W1H 1RP
Director NameMr Trevor Robert Cornford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1994)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address21 Wescott Road
Wokingham
Berkshire
RG40 2ER
Director NameMr Philip Arthur Legg
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 9 months after company formation)
Appointment Duration17 years (resigned 14 January 2009)
RoleRetired
Correspondence AddressGreystones
Turweston
Brackley
Northamptonshire
NN13 5JU
Secretary NameMr Trevor Robert Cornford
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wescott Road
Wokingham
Berkshire
RG40 2ER
Secretary NameAnnette Margrethe Stamp
NationalityBritish
StatusResigned
Appointed17 March 1994(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 1998)
RoleFinancial Services
Correspondence AddressShona
Wantage Road Streatley
Reading
RG8 9LB
Director NameMr Patrick John Boakes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(14 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 August 2007)
RoleFinance Services
Correspondence Address16 Rimbury Way
Christchurch
Dorset
BH23 2RQ
Secretary NameMr Graham Peter Stamp
NationalityBritish
StatusResigned
Appointed05 August 1998(17 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a York Street
London
W1H 1GD
Secretary NameMr Paul Keith Stamp
NationalityBritish
StatusResigned
Appointed09 September 2007(26 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Harrow Court
Reading
Berkshire
RG1 6JF

Contact

Websitewww.afsfinman.com
Email address[email protected]
Telephone020 72622696
Telephone regionLondon

Location

Registered Address40 Upper Montagu Street
London
W1H 1RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.7k at £1Graham Stamp
97.40%
Ordinary
125 at £1Alexandra Stamp
1.25%
Ordinary
125 at £1George Stamp
1.25%
Ordinary
10 at £1Paul Stamp
0.10%
Ordinary

Financials

Year2014
Net Worth£661,099
Cash£545,849
Current Liabilities£38,134

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

30 March 1987Delivered on: 31 March 1987
Persons entitled: Abbey Life Pension and Annuities Limited

Classification: Legal charge
Secured details: £25,000 and all other moneys due or to become due from the company to the chargee.
Particulars: 32 thornhill road in the l/b of islington title no ln 149218.
Outstanding

Filing History

23 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
1 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
16 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
20 December 2021Appointment of Mr George Howard Stamp as a director on 20 December 2021 (2 pages)
19 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
9 August 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
14 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
13 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
24 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Appointment of Mr George Howard Stamp as a secretary on 1 April 2016 (2 pages)
21 April 2016Termination of appointment of Paul Keith Stamp as a secretary on 1 April 2016 (1 page)
21 April 2016Appointment of Mr George Howard Stamp as a secretary on 1 April 2016 (2 pages)
21 April 2016Termination of appointment of Paul Keith Stamp as a secretary on 1 April 2016 (1 page)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(4 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 10,000
(4 pages)
28 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 10,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Mr Graham Peter Stamp on 1 July 2011 (2 pages)
20 December 2011Director's details changed for Mr Graham Peter Stamp on 1 July 2011 (2 pages)
20 December 2011Director's details changed for Mr Graham Peter Stamp on 1 July 2011 (2 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Mr Graham Peter Stamp on 1 October 2010 (2 pages)
22 December 2010Director's details changed for Mr Graham Peter Stamp on 1 October 2010 (2 pages)
22 December 2010Director's details changed for Mr Graham Peter Stamp on 1 October 2010 (2 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Graham Peter Stamp on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Graham Peter Stamp on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Graham Peter Stamp on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Appointment terminated director philip legg (1 page)
15 January 2009Appointment terminated director philip legg (1 page)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2007Return made up to 26/12/06; full list of members (7 pages)
8 January 2007Return made up to 26/12/06; full list of members (7 pages)
1 November 2006Full accounts made up to 31 March 2006 (17 pages)
1 November 2006Full accounts made up to 31 March 2006 (17 pages)
6 January 2006Return made up to 26/12/05; full list of members (7 pages)
6 January 2006Return made up to 26/12/05; full list of members (7 pages)
11 October 2005Full accounts made up to 31 March 2005 (18 pages)
11 October 2005Full accounts made up to 31 March 2005 (18 pages)
30 December 2004Return made up to 26/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Return made up to 26/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2004Full accounts made up to 31 March 2004 (16 pages)
10 September 2004Full accounts made up to 31 March 2004 (16 pages)
7 January 2004Return made up to 26/12/03; full list of members (7 pages)
7 January 2004Return made up to 26/12/03; full list of members (7 pages)
20 August 2003Full accounts made up to 31 March 2003 (31 pages)
20 August 2003Full accounts made up to 31 March 2003 (31 pages)
3 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Full accounts made up to 31 March 2002 (17 pages)
5 August 2002Full accounts made up to 31 March 2002 (17 pages)
3 January 2002Return made up to 26/12/01; full list of members (7 pages)
3 January 2002Return made up to 26/12/01; full list of members (7 pages)
12 July 2001Full accounts made up to 31 March 2001 (16 pages)
12 July 2001Full accounts made up to 31 March 2001 (16 pages)
4 January 2001Return made up to 26/12/00; full list of members (7 pages)
4 January 2001Return made up to 26/12/00; full list of members (7 pages)
11 July 2000Full accounts made up to 31 March 2000 (15 pages)
11 July 2000Full accounts made up to 31 March 2000 (15 pages)
17 December 1999Return made up to 26/12/99; full list of members (7 pages)
17 December 1999Return made up to 26/12/99; full list of members (7 pages)
21 June 1999Full accounts made up to 31 March 1999 (15 pages)
21 June 1999Full accounts made up to 31 March 1999 (15 pages)
22 December 1998Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
6 August 1998Full accounts made up to 31 March 1998 (15 pages)
6 August 1998Full accounts made up to 31 March 1998 (15 pages)
19 December 1997Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1997Full accounts made up to 31 March 1997 (15 pages)
23 June 1997Full accounts made up to 31 March 1997 (15 pages)
16 December 1996Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1996Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1996Full accounts made up to 31 March 1996 (15 pages)
15 July 1996Full accounts made up to 31 March 1996 (15 pages)
21 December 1995Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1995Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1995Full accounts made up to 31 March 1995 (13 pages)
16 August 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
29 December 1986Company name changed graham stamp & partners LIMITED\certificate issued on 29/12/86 (2 pages)
29 December 1986Company name changed graham stamp & partners LIMITED\certificate issued on 29/12/86 (2 pages)
18 May 1982Company name changed\certificate issued on 18/05/82 (3 pages)
18 May 1982Company name changed\certificate issued on 18/05/82 (3 pages)
3 April 1981Incorporation (18 pages)
3 April 1981Incorporation (18 pages)