Company NamePhilip Stewart Finance & Loan Company Limited
Company StatusDissolved
Company Number00954629
CategoryPrivate Limited Company
Incorporation Date21 May 1969(54 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Alan John Rosenthal
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(22 years, 2 months after company formation)
Appointment Duration27 years, 10 months (closed 04 June 2019)
RoleFinance Company Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Director NameMrs Valerie June Rosenthal
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(22 years, 2 months after company formation)
Appointment Duration27 years, 10 months (closed 04 June 2019)
RoleFinance Company Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Secretary NameMrs Valerie June Rosenthal
NationalityBritish
StatusClosed
Appointed26 July 1991(22 years, 2 months after company formation)
Appointment Duration27 years, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Director NameMr Gary Jonathan Rosenthal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(44 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Cavendish Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3JW

Location

Registered Address3 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Philip Stewart Finance Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£950,279
Current Liabilities£19,059

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 June 2016Micro company accounts made up to 30 April 2016 (2 pages)
22 June 2016Micro company accounts made up to 30 April 2016 (2 pages)
4 November 2015Micro company accounts made up to 30 April 2015 (2 pages)
4 November 2015Micro company accounts made up to 30 April 2015 (2 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
19 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(6 pages)
13 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(6 pages)
16 January 2014Appointment of Mr Gary Jonathan Rosenthal as a director (2 pages)
16 January 2014Appointment of Mr Gary Jonathan Rosenthal as a director (2 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 6 September 2011 (1 page)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 July 2010Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 29 July 2010 (1 page)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 August 2009Return made up to 26/07/09; full list of members (4 pages)
4 August 2009Return made up to 26/07/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 September 2008Return made up to 26/07/08; full list of members (4 pages)
8 September 2008Return made up to 26/07/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 September 2007Return made up to 26/07/07; full list of members (3 pages)
12 September 2007Return made up to 26/07/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 August 2006Location of register of members (1 page)
31 August 2006Location of debenture register (1 page)
31 August 2006Return made up to 26/07/06; full list of members (3 pages)
31 August 2006Registered office changed on 31/08/06 from: suite 1R10 - norman stanley elstree business centre elstree way, borehamwood hertfordshire WD6 1RX (1 page)
31 August 2006Location of debenture register (1 page)
31 August 2006Registered office changed on 31/08/06 from: suite 1R10 - norman stanley elstree business centre elstree way, borehamwood hertfordshire WD6 1RX (1 page)
31 August 2006Location of register of members (1 page)
31 August 2006Return made up to 26/07/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
2 June 2005Registered office changed on 02/06/05 from: elstree house elstree way borehamwood hertfordshire WD6 1SD (1 page)
2 June 2005Registered office changed on 02/06/05 from: elstree house elstree way borehamwood hertfordshire WD6 1SD (1 page)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 October 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 October 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 August 2003Return made up to 26/07/03; full list of members (7 pages)
12 August 2003Return made up to 26/07/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 September 2002Return made up to 26/07/02; full list of members (7 pages)
11 September 2002Return made up to 26/07/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 August 2001Return made up to 26/07/01; full list of members (6 pages)
21 August 2001Return made up to 26/07/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 September 2000Return made up to 26/07/00; full list of members (6 pages)
20 September 2000Return made up to 26/07/00; full list of members (6 pages)
26 January 2000Registered office changed on 26/01/00 from: 28 welbeck street london W1M 7PG (1 page)
26 January 2000Registered office changed on 26/01/00 from: 28 welbeck street london W1M 7PG (1 page)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 September 1999Return made up to 26/07/99; no change of members (4 pages)
16 September 1999Return made up to 26/07/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 August 1998Return made up to 26/07/98; no change of members (4 pages)
5 August 1998Return made up to 26/07/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
21 August 1997Return made up to 26/07/97; full list of members (6 pages)
21 August 1997Return made up to 26/07/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
8 August 1996Return made up to 26/07/96; change of members (6 pages)
8 August 1996Return made up to 26/07/96; change of members (6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 August 1995Location of register of members (1 page)
14 August 1995Return made up to 26/07/95; no change of members (4 pages)
14 August 1995Location of register of members (1 page)
14 August 1995Return made up to 26/07/95; no change of members (4 pages)
14 August 1995Registered office changed on 14/08/95 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
14 August 1995Registered office changed on 14/08/95 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 May 1969Certificate of incorporation (1 page)
21 May 1969Certificate of incorporation (1 page)