Company NameAs Financial Services Limited
DirectorsAndrew Smith and Anne Barbara Smith
Company StatusActive
Company Number03661556
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Russetts
Great Berry
Langdon Hills
Essex
SS16 6SH
Director NameMrs Anne Barbara Smith
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Russetts
Great Berry
Langdon Hills
Essex
SS16 6SH
Secretary NameMrs Anne Barbara Smith
NationalityBritish
StatusCurrent
Appointed04 November 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Russetts
Great Berry
Langdon Hills
Essex
SS16 6SH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Russetts
Great Berry
Langdon Hills
Essex
SS16 6SH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Shareholders

4 at £1Andrew Smith
57.14%
Ordinary
3 at £1Anne Barbara Smith
42.86%
Ordinary

Financials

Year2014
Net Worth£33,289
Cash£30,354
Current Liabilities£17,029

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

1 September 2008Delivered on: 4 September 2008
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £56,250 due or to become due from the company to the chargee.
Particulars: 5 the gallops langdon hills essex.
Outstanding

Filing History

31 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 March 2020 (10 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 March 2019 (7 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
8 July 2018Micro company accounts made up to 31 March 2018 (8 pages)
4 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
1 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
30 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7
(6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 7
(6 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 7
(6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 7
(6 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 7
(6 pages)
30 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
8 November 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 4
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 4
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 4
(3 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
31 October 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
31 October 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
28 November 2009Register(s) moved to registered inspection location (1 page)
28 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
28 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register inspection address has been changed (1 page)
21 November 2009Director's details changed for Mrs Anne Barbara Smith on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Mr Andrew Smith on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Mr Andrew Smith on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Mrs Anne Barbara Smith on 21 November 2009 (2 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 October 2008Director and secretary's change of particulars / anne smith / 31/10/2008 (2 pages)
31 October 2008Director and secretary's change of particulars / anne smith / 31/10/2008 (2 pages)
31 October 2008Director's change of particulars / andrew smith / 31/10/2008 (2 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Director's change of particulars / andrew smith / 31/10/2008 (2 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 November 2007Return made up to 30/10/07; no change of members (7 pages)
27 November 2007Return made up to 30/10/07; no change of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 December 2006Return made up to 30/10/06; full list of members (7 pages)
4 December 2006Return made up to 30/10/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 December 2005Return made up to 30/10/05; full list of members (7 pages)
9 December 2005Return made up to 30/10/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2004Return made up to 30/10/04; full list of members (7 pages)
8 December 2004Return made up to 30/10/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 December 2003Return made up to 30/10/03; full list of members (7 pages)
1 December 2003Return made up to 30/10/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 November 2002Return made up to 30/10/02; full list of members (7 pages)
29 November 2002Return made up to 30/10/02; full list of members (7 pages)
20 March 2002Ad 03/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 March 2002Ad 03/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 November 2001Return made up to 30/10/01; full list of members (6 pages)
26 November 2001Return made up to 30/10/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (9 pages)
7 February 2001Full accounts made up to 31 March 2000 (9 pages)
6 November 2000Return made up to 30/10/00; full list of members (6 pages)
6 November 2000Return made up to 30/10/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 November 1999Return made up to 04/11/99; full list of members (6 pages)
19 November 1999Return made up to 04/11/99; full list of members (6 pages)
16 November 1998Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
16 November 1998Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
4 November 1998Incorporation (14 pages)
4 November 1998Incorporation (14 pages)