Company NameAnderson Gardner Financial Planning Limited
DirectorsAdam Sheehan and Jacqueline Anne Moyies
Company StatusActive
Company Number06675229
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Previous NamesIndividual Finance Solutions Ltd and AMS Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Sheehan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crouchmans Yard Business Centre Poynters Lane
Shoeburyness
Southend-On-Sea
SS3 9TS
Director NameMrs Jacqueline Anne Moyies
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crouchmans Yard Business Centre Poynters Lane
Shoeburyness
Southend-On-Sea
SS3 9TS
Director NameMrs Katie Sheehan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Surbiton Road
Southend On Sea
Essex
SS2 4NR
Secretary NameMr Peter James Rushman
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Seaforth Grove
Southend On Sea
Essex
SS2 4EW
Secretary NamePJR Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 November 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 December 2017)
Correspondence Address16-18 West Street
Rochford
Essex
SS4 1AJ

Contact

Websitewww.amswm.co.uk/
Telephone01702 217558
Telephone regionSouthend-on-Sea

Location

Registered Address5 Crouchmans Yard Business Centre Poynters Lane
Shoeburyness
Southend-On-Sea
SS3 9TS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishGreat Wakering
WardFoulness and The Wakerings

Shareholders

1 at £1Mr Adam Sheehan
50.00%
Ordinary
1 at £1Mrs Katie Sheehan
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,114
Cash£80
Current Liabilities£23,192

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

21 March 2014Delivered on: 31 March 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 September 2022Confirmation statement made on 18 August 2022 with updates (5 pages)
20 August 2021Confirmation statement made on 18 August 2021 with updates (5 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 September 2020Notification of Jacqueline Moyies as a person with significant control on 1 September 2020 (2 pages)
9 September 2020Change of details for Mr Adam Sheehan as a person with significant control on 1 September 2020 (2 pages)
9 September 2020Change of details for Mr Adam Sheehan as a person with significant control on 1 September 2020 (2 pages)
9 September 2020Change of details for Mr Adam Sheehan as a person with significant control on 1 September 2020 (2 pages)
8 September 2020Director's details changed for Mrs Jacqueline Anne Moyies on 1 September 2020 (2 pages)
8 September 2020Director's details changed for Mrs Jacqueline Anne Moyies on 1 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Adam Sheehan on 1 September 2020 (2 pages)
8 September 2020Cessation of Katie Sheehan as a person with significant control on 1 September 2020 (1 page)
8 September 2020Registered office address changed from 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS England to 5 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS on 8 September 2020 (1 page)
7 September 2020Change of details for Mr Adam Sheehan as a person with significant control on 1 September 2020 (2 pages)
7 September 2020Change of details for Mrs Katie Sheehan as a person with significant control on 1 September 2020 (2 pages)
7 September 2020Registered office address changed from 5 Crouchers Yard Business Centre, Poynters Lane Great Wakering Southend-on-Sea SS3 9TS England to 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS on 7 September 2020 (1 page)
4 September 2020Registered office address changed from 10 Crouchmans Yard Business Centre Poynters Lane Great Wakering SS3 9TS England to 5 5 Crouchmans Yard Business Centre, Poynters Lane Great Wakering Essex SS3 9TS on 4 September 2020 (1 page)
4 September 2020Registered office address changed from 5 5 Crouchmans Yard Business Centre, Poynters Lane Great Wakering Essex SS3 9TS England to 5 Crouchers Yard Business Centre, Poynters Lane Great Wakering Southend-on-Sea SS3 9TS on 4 September 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 August 2019Confirmation statement made on 18 August 2019 with updates (5 pages)
23 August 2019Director's details changed for Mrs Jacqueline Anne Moyies on 23 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Adam Sheehan on 23 August 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 September 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 January 2018Appointment of Mrs Jacqueline Anne Moyies as a director on 3 January 2018 (2 pages)
19 January 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 4
(4 pages)
15 January 2018Change of share class name or designation (2 pages)
12 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2018Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2018Change of name notice (2 pages)
3 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-21
(2 pages)
22 December 2017Termination of appointment of Katie Sheehan as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Pjr Secretarial Services Ltd as a secretary on 21 December 2017 (1 page)
15 December 2017Registered office address changed from 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea Essex SS3 9TS England to 10 Crouchmans Yard Business Centre Poynters Lane Great Wakering SS3 9TS on 15 December 2017 (1 page)
12 December 2017Registered office address changed from 16-18 West Street the Square Rochford Essex SS4 1AJ to 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea Essex SS3 9TS on 12 December 2017 (1 page)
11 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
7 August 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
25 October 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
25 October 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
31 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
31 March 2014Registration of charge 066752290001 (20 pages)
31 March 2014Registration of charge 066752290001 (20 pages)
16 December 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
4 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
31 August 2012Secretary's details changed for Pjr Secretarial Services Ltd on 19 July 2012 (2 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
31 August 2012Secretary's details changed for Pjr Secretarial Services Ltd on 19 July 2012 (2 pages)
12 July 2012Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP United Kingdom on 12 July 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
26 July 2011Company name changed individual finance solutions LTD\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2011Company name changed individual finance solutions LTD\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mrs Katie Sheehan on 17 February 2010 (2 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Adam Sheehan on 17 February 2010 (2 pages)
28 October 2010Director's details changed for Mr Adam Sheehan on 17 February 2010 (2 pages)
28 October 2010Director's details changed for Mrs Katie Sheehan on 17 February 2010 (2 pages)
18 November 2009Appointment of Pjr Secretarial Services Ltd as a secretary (2 pages)
18 November 2009Appointment of Pjr Secretarial Services Ltd as a secretary (2 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 November 2009Termination of appointment of Peter Rushman as a secretary (1 page)
17 November 2009Termination of appointment of Peter Rushman as a secretary (1 page)
16 September 2009Return made up to 18/08/09; full list of members (4 pages)
16 September 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2008Incorporation (17 pages)
18 August 2008Incorporation (17 pages)