Company NamePeter Stewart Associates Limited
DirectorsMichael Brennan and Michael John Brown
Company StatusActive
Company Number02491770
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Previous NamePeter Stewart Associates (Life & Pensions) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael Brennan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(20 years after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMr Michael John Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed04 May 2010(20 years after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Secretary NameMr Michael Brennan
StatusCurrent
Appointed14 January 2011(20 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NamePeter Barrington Bruce
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration18 years (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NamePeter John Ray
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration18 years (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NamePeter John Ray
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB

Contact

Websitewww.psa-uk.com
Email address[email protected]
Telephone020 86585911
Telephone regionLondon

Location

Registered Address4th Floor
399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£36,035
Cash£55,724
Current Liabilities£31,839

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

16 December 1991Delivered on: 18 December 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
2 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
6 June 2022Change of details for Mr Michael Brennan as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Change of details for Mr Michael John Brown as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 6 June 2022 (1 page)
13 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
11 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 August 2019Satisfaction of charge 1 in full (1 page)
1 May 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
11 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
8 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
8 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 July 2014Registered office address changed from 131 Croydon Road Beckenham Kent BR3 3RA England to 5Th Floor 34 Threadneedle Street London EC2R 8AY on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 131 Croydon Road Beckenham Kent BR3 3RA England to 5Th Floor 34 Threadneedle Street London EC2R 8AY on 21 July 2014 (1 page)
11 July 2014Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 11 July 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Appointment of Mr Michael Brennan as a secretary (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
11 April 2011Termination of appointment of Peter Ray as a secretary (1 page)
11 April 2011Termination of appointment of Peter Ray as a secretary (1 page)
11 April 2011Appointment of Mr Michael Brennan as a secretary (1 page)
9 December 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
9 December 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
4 June 2010Termination of appointment of Peter Ray as a director (1 page)
4 June 2010Termination of appointment of Peter Bruce as a director (1 page)
4 June 2010Appointment of Mr Michael Brown as a director (2 pages)
4 June 2010Termination of appointment of Peter Bruce as a director (1 page)
4 June 2010Termination of appointment of Peter Ray as a director (1 page)
4 June 2010Appointment of Mr Michael Brown as a director (2 pages)
4 June 2010Appointment of Mr Michael Brennan as a director (2 pages)
4 June 2010Appointment of Mr Michael Brennan as a director (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Director's details changed for Peter Barrington Bruce on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Peter John Ray on 1 January 2010 (1 page)
12 April 2010Director's details changed for Peter John Ray on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Peter Barrington Bruce on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Peter John Ray on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Peter Barrington Bruce on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Peter John Ray on 1 January 2010 (1 page)
12 April 2010Director's details changed for Peter John Ray on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Peter John Ray on 1 January 2010 (1 page)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 April 2009Return made up to 10/04/09; full list of members (4 pages)
10 April 2009Return made up to 10/04/09; full list of members (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 April 2007Return made up to 10/04/07; full list of members (2 pages)
12 April 2007Return made up to 10/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
8 February 2006Full accounts made up to 31 December 2005 (16 pages)
8 February 2006Full accounts made up to 31 December 2005 (16 pages)
17 August 2005Full accounts made up to 31 December 2004 (16 pages)
17 August 2005Full accounts made up to 31 December 2004 (16 pages)
26 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 April 2005Registered office changed on 06/04/05 from: 131 croydon road beckenham kent BR3 3RA (1 page)
6 April 2005Registered office changed on 06/04/05 from: 131 croydon road beckenham kent BR3 3RA (1 page)
4 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
4 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
21 April 2004Return made up to 10/04/04; full list of members (7 pages)
21 April 2004Return made up to 10/04/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
8 July 2003Auditor's resignation (1 page)
8 July 2003Auditor's resignation (1 page)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002Full accounts made up to 31 December 2001 (16 pages)
30 September 2002Full accounts made up to 31 December 2001 (16 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
16 October 2001Full accounts made up to 31 December 2000 (17 pages)
16 October 2001Full accounts made up to 31 December 2000 (17 pages)
27 April 2001Return made up to 10/04/01; full list of members (9 pages)
27 April 2001Return made up to 10/04/01; full list of members (9 pages)
6 July 2000Full accounts made up to 31 December 1999 (16 pages)
6 July 2000Full accounts made up to 31 December 1999 (16 pages)
17 April 2000Return made up to 10/04/00; full list of members (6 pages)
17 April 2000Return made up to 10/04/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (16 pages)
20 October 1999Full accounts made up to 31 December 1998 (16 pages)
13 April 1999Return made up to 10/04/99; no change of members (4 pages)
13 April 1999Return made up to 10/04/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
8 May 1998Return made up to 10/04/98; no change of members (4 pages)
8 May 1998Return made up to 10/04/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 October 1997Full accounts made up to 31 December 1996 (14 pages)
16 April 1997Return made up to 10/04/97; full list of members (6 pages)
16 April 1997Return made up to 10/04/97; full list of members (6 pages)
11 June 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
6 April 1995Return made up to 10/04/95; no change of members (4 pages)
6 April 1995Return made up to 10/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 May 1990Memorandum and Articles of Association (7 pages)
23 May 1990Memorandum and Articles of Association (7 pages)
17 May 1990Company name changed\certificate issued on 17/05/90 (2 pages)
17 May 1990Company name changed\certificate issued on 17/05/90 (2 pages)
11 April 1990Incorporation (9 pages)
11 April 1990Incorporation (9 pages)