London
W1H 1RP
Secretary Name | Mr George Howard Stamp |
---|---|
Status | Current |
Appointed | 01 April 2016(35 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 40 Upper Montagu Street London W1H 1RP |
Director Name | Mr Trevor Robert Cornford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1994) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 21 Wescott Road Wokingham Berkshire RG40 2ER |
Director Name | Mr Philip Arthur Legg |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 14 January 2009) |
Role | Retired |
Correspondence Address | Greystones Turweston Brackley Northamptonshire NN13 5JU |
Secretary Name | Mr Trevor Robert Cornford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Wescott Road Wokingham Berkshire RG40 2ER |
Secretary Name | Annette Margrethe Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 1998) |
Role | Financial Services |
Correspondence Address | Shona Wantage Road Streatley Reading RG8 9LB |
Director Name | Mr Patrick John Boakes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 August 2007) |
Role | Finance Services |
Correspondence Address | 16 Rimbury Way Christchurch Dorset BH23 2RQ |
Secretary Name | Mr Graham Peter Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54a York Street London W1H 1GD |
Secretary Name | Mr Paul Keith Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Harrow Court Reading Berkshire RG1 6JF |
Website | www.afsfinman.com |
---|---|
Email address | [email protected] |
Telephone | 020 72622696 |
Telephone region | London |
Registered Address | 40 Upper Montagu Street London W1H 1RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.7k at £1 | Graham Stamp 97.40% Ordinary |
---|---|
125 at £1 | Alexandra Stamp 1.25% Ordinary |
125 at £1 | George Stamp 1.25% Ordinary |
10 at £1 | Paul Stamp 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £661,099 |
Cash | £545,849 |
Current Liabilities | £38,134 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
30 March 1987 | Delivered 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 |
---|
23 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
1 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
16 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
20 December 2021 | Appointment of Mr George Howard Stamp as a director on 20 December 2021 (2 pages) |
19 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
9 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
14 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
13 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
24 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Appointment of Mr George Howard Stamp as a secretary on 1 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Paul Keith Stamp as a secretary on 1 April 2016 (1 page) |
21 April 2016 | Appointment of Mr George Howard Stamp as a secretary on 1 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Paul Keith Stamp as a secretary on 1 April 2016 (1 page) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr Graham Peter Stamp on 1 July 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Graham Peter Stamp on 1 July 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Graham Peter Stamp on 1 July 2011 (2 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Director's details changed for Mr Graham Peter Stamp on 1 October 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Graham Peter Stamp on 1 October 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Graham Peter Stamp on 1 October 2010 (2 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Graham Peter Stamp on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Graham Peter Stamp on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Graham Peter Stamp on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2009 | Appointment terminated director philip legg (1 page) |
15 January 2009 | Appointment terminated director philip legg (1 page) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2007 | Return made up to 26/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 26/12/06; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
30 December 2004 | Return made up to 26/12/04; full list of members
|
30 December 2004 | Return made up to 26/12/04; full list of members
|
10 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (31 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (31 pages) |
3 January 2003 | Return made up to 26/12/02; full list of members
|
3 January 2003 | Return made up to 26/12/02; full list of members
|
5 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
3 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
4 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 December 1999 | Return made up to 26/12/99; full list of members (7 pages) |
17 December 1999 | Return made up to 26/12/99; full list of members (7 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 December 1998 | Return made up to 28/12/98; full list of members
|
22 December 1998 | Return made up to 28/12/98; full list of members
|
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
19 December 1997 | Return made up to 28/12/97; no change of members
|
19 December 1997 | Return made up to 28/12/97; no change of members
|
23 June 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 December 1996 | Return made up to 28/12/96; no change of members
|
16 December 1996 | Return made up to 28/12/96; no change of members
|
15 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
21 December 1995 | Return made up to 28/12/95; full list of members
|
21 December 1995 | Return made up to 28/12/95; full list of members
|
16 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
29 December 1986 | Company name changed graham stamp & partners LIMITED\certificate issued on 29/12/86 (2 pages) |
29 December 1986 | Company name changed graham stamp & partners LIMITED\certificate issued on 29/12/86 (2 pages) |
18 May 1982 | Company name changed\certificate issued on 18/05/82 (3 pages) |
18 May 1982 | Company name changed\certificate issued on 18/05/82 (3 pages) |
3 April 1981 | Incorporation (18 pages) |
3 April 1981 | Incorporation (18 pages) |