About

Registered Number: 06055777
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.