A F S FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A F S FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01554629

Incorporation date

03/04/1981

Size

Unaudited abridged

Contacts

Registered address

Registered address

40 Upper Montagu Street, London, W1H 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1981)
dot icon21/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon17/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon16/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon16/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon20/12/2021
Appointment of Mr George Howard Stamp as a director on 2021-12-20
dot icon19/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon09/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon13/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon22/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon24/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-09-07 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Appointment of Mr George Howard Stamp as a secretary on 2016-04-01
dot icon21/04/2016
Termination of appointment of Paul Keith Stamp as a secretary on 2016-04-01
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr Graham Peter Stamp on 2011-07-01
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr Graham Peter Stamp on 2010-10-01
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon05/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Mr Graham Peter Stamp on 2010-01-05
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Appointment terminated director philip legg
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2007
Return made up to 19/12/07; full list of members
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
New secretary appointed
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 26/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon06/01/2006
Return made up to 26/12/05; full list of members
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon30/12/2004
Return made up to 26/12/04; full list of members
dot icon10/09/2004
Full accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 26/12/03; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon03/01/2003
Return made up to 26/12/02; full list of members
dot icon05/08/2002
Full accounts made up to 2002-03-31
dot icon03/01/2002
Return made up to 26/12/01; full list of members
dot icon12/07/2001
Full accounts made up to 2001-03-31
dot icon04/01/2001
Return made up to 26/12/00; full list of members
dot icon11/07/2000
Full accounts made up to 2000-03-31
dot icon17/12/1999
Return made up to 26/12/99; full list of members
dot icon21/06/1999
Full accounts made up to 1999-03-31
dot icon22/12/1998
Return made up to 28/12/98; full list of members
dot icon14/08/1998
Secretary resigned
dot icon14/08/1998
New secretary appointed
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon19/12/1997
Return made up to 28/12/97; no change of members
dot icon23/06/1997
Full accounts made up to 1997-03-31
dot icon16/12/1996
Return made up to 28/12/96; no change of members
dot icon15/07/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Return made up to 28/12/95; full list of members
dot icon07/11/1995
New director appointed
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 28/12/94; no change of members
dot icon15/07/1994
Full accounts made up to 1994-03-31
dot icon28/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/01/1994
Registered office changed on 12/01/94 from:\33 wyndham street, london, W1H 1DD
dot icon21/12/1993
Return made up to 28/12/93; no change of members
dot icon30/06/1993
Full accounts made up to 1993-03-31
dot icon17/12/1992
Return made up to 28/12/92; full list of members
dot icon13/08/1992
Accounts for a small company made up to 1992-03-31
dot icon07/01/1992
New director appointed
dot icon07/01/1992
Return made up to 28/12/91; no change of members
dot icon26/07/1991
Accounts for a small company made up to 1991-03-31
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon28/01/1991
Return made up to 31/03/90; no change of members
dot icon28/06/1990
Accounts for a small company made up to 1990-03-31
dot icon01/02/1990
Return made up to 28/12/89; full list of members
dot icon14/07/1989
Accounts for a small company made up to 1989-03-31
dot icon18/04/1989
Accounts for a small company made up to 1988-03-31
dot icon01/03/1989
Return made up to 23/12/88; full list of members
dot icon09/11/1987
Accounts for a small company made up to 1987-03-31
dot icon09/11/1987
Return made up to 14/08/87; full list of members
dot icon31/03/1987
Particulars of mortgage/charge
dot icon04/03/1987
Return made up to 08/08/86; full list of members
dot icon03/03/1987
Accounts for a small company made up to 1986-03-31
dot icon11/02/1987
Return made up to 05/08/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Certificate of change of name
dot icon22/08/1986
Accounts for a small company made up to 1985-03-31
dot icon18/05/1982
Certificate of change of name
dot icon03/04/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-31.57 % *

* during past year

Cash in Bank

£672,615.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
989.22K
-
0.00
914.38K
-
2022
6
1.04M
-
0.00
982.95K
-
2023
6
1.04M
-
0.00
672.62K
-
2023
6
1.04M
-
0.00
672.62K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.04M £Ascended0.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

672.62K £Descended-31.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boakes, Patrick John
Director
01/11/1995 - 16/08/2007
-
Stamp, George Howard
Director
20/12/2021 - Present
1
Stamp, George Howard
Secretary
01/04/2016 - Present
-
Stamp, Annette Margrethe
Secretary
17/03/1994 - 05/08/1998
-
Stamp, Graham Peter
Secretary
05/08/1998 - 09/09/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A F S FINANCIAL MANAGEMENT LIMITED

A F S FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/1981 with the registered office located at 40 Upper Montagu Street, London, W1H 1RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A F S FINANCIAL MANAGEMENT LIMITED?

toggle

A F S FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 03/04/1981 .

Where is A F S FINANCIAL MANAGEMENT LIMITED located?

toggle

A F S FINANCIAL MANAGEMENT LIMITED is registered at 40 Upper Montagu Street, London, W1H 1RP.

What does A F S FINANCIAL MANAGEMENT LIMITED do?

toggle

A F S FINANCIAL MANAGEMENT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does A F S FINANCIAL MANAGEMENT LIMITED have?

toggle

A F S FINANCIAL MANAGEMENT LIMITED had 6 employees in 2023.

What is the latest filing for A F S FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 21/09/2025: Unaudited abridged accounts made up to 2025-03-31.