Philip Stewart Finance Ltd was founded on 17 January 2007 and are based in Borehamwood, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 3 directors listed as Rosenthal, Valerie June, Rosenthal, Philip Nigel, Rosenthal, Stewart Ellis in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSENTHAL, Philip Nigel | 17 January 2007 | - | 1 |
ROSENTHAL, Stewart Ellis | 17 January 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSENTHAL, Valerie June | 17 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
CH01 - Change of particulars for director | 20 November 2019 | |
CH01 - Change of particulars for director | 20 November 2019 | |
CH03 - Change of particulars for secretary | 20 November 2019 | |
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 01 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 August 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 04 November 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
SH01 - Return of Allotment of shares | 19 June 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 June 2015 | |
AD01 - Change of registered office address | 20 May 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AD01 - Change of registered office address | 06 September 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AD01 - Change of registered office address | 21 January 2011 | |
CH01 - Change of particulars for director | 21 January 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 11 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2008 | |
225 - Change of Accounting Reference Date | 29 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
288a - Notice of appointment of directors or secretaries | 15 February 2007 | |
288a - Notice of appointment of directors or secretaries | 15 February 2007 | |
288a - Notice of appointment of directors or secretaries | 15 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
NEWINC - New incorporation documents | 17 January 2007 |