Company NameThe  Finance Store Limited
Company StatusDissolved
Company Number04771931
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul James Auger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(5 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 31 May 2022)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Ranjit Narwal
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 31 May 2022)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Howard Peter Snell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(7 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 31 May 2022)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Martin Paul Graham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 31 May 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameKerry Auger
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Western Road
Benfleet
Essex
SS7 2TL
Secretary NameMr Paul James Auger
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Secretary NameChristine Louise Crawford
NationalityBritish
StatusResigned
Appointed03 April 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address35 Lennox Drive
Wickford
Essex
SS12 9HE
Secretary NameSarah Louise Auger
NationalityBritish
StatusResigned
Appointed04 August 2008(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 November 2008)
RoleCompany Director
Correspondence Address16 Barbara Close
Rochford
Essex
SS4 1NQ
Secretary NameMr Paul James Auger
NationalityBritish
StatusResigned
Appointed28 November 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2013)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Fiona Clare Stone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2014)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Jonathan Charles Rowell Morley-Kirk
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 March 2015)
RoleFinancial Executive
Country of ResidenceJersey
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Robert Anthony John Smoker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2018)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitetfsloans.co.uk
Telephone020 34766438
Telephone regionLondon

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

21.5k at £1Solibay Investments LTD
21.50%
Ordinary
2k at £1Daniel Everritt
2.00%
Ordinary
2k at £1Martin Graham
2.00%
Ordinary
19.8k at £1Howard Snell
19.75%
Ordinary
14.9k at £1Fiona Stone
14.92%
Ordinary
14.9k at £1Paul James Auger
14.92%
Ordinary
14.9k at £1Ranjit Narwal
14.92%
Ordinary
10k at £1Pfh Investment Fund LTD
10.00%
Ordinary

Financials

Year2014
Turnover£5,761,615
Gross Profit£4,757,650
Net Worth-£153,262
Cash£1,368,198
Current Liabilities£515,233

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
7 March 2022Application to strike the company off the register (3 pages)
16 December 2021Group of companies' accounts made up to 31 December 2020 (26 pages)
14 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 June 2021Confirmation statement made on 18 May 2021 with updates (6 pages)
3 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 11,050.38
(2 pages)
3 November 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
19 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
5 September 2019Group of companies' accounts made up to 30 November 2018 (24 pages)
2 September 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
11 June 2019Confirmation statement made on 18 May 2019 with updates (6 pages)
11 December 2018Termination of appointment of Robert Anthony John Smoker as a director on 11 December 2018 (1 page)
6 September 2018Group of companies' accounts made up to 30 November 2017 (24 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
25 July 2017Group of companies' accounts made up to 30 November 2016 (27 pages)
25 July 2017Group of companies' accounts made up to 30 November 2016 (27 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
9 September 2016Group of companies' accounts made up to 30 November 2015 (21 pages)
9 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 11,162
(3 pages)
9 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 11,162
(3 pages)
9 September 2016Group of companies' accounts made up to 30 November 2015 (21 pages)
9 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 139,501
(8 pages)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 139,501
(8 pages)
17 March 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 139,501
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 139,501
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 139,501
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 139,501
(5 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share created 24/10/2015
(6 pages)
1 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share created 24/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
9 September 2015Group of companies' accounts made up to 30 November 2014 (18 pages)
9 September 2015Group of companies' accounts made up to 30 November 2014 (18 pages)
25 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,000
(6 pages)
25 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,000
(6 pages)
8 April 2015Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 1 March 2015 (1 page)
8 April 2015Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 1 March 2015 (1 page)
8 April 2015Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 1 March 2015 (1 page)
26 March 2015Director's details changed for Mr Martin Paul Graham on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Martin Paul Graham on 26 March 2015 (2 pages)
25 November 2014Termination of appointment of Fiona Clare Stone as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Fiona Clare Stone as a director on 25 November 2014 (1 page)
4 September 2014Group of companies' accounts made up to 30 November 2013 (18 pages)
4 September 2014Group of companies' accounts made up to 30 November 2013 (18 pages)
18 August 2014Appointment of Mr Robert Anthony John Smoker as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Robert Anthony John Smoker as a director on 18 August 2014 (2 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(6 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(6 pages)
6 May 2014Appointment of Mr Jonathan Charles Rowell Morley-Kirk as a director (2 pages)
6 May 2014Appointment of Mr Jonathan Charles Rowell Morley-Kirk as a director (2 pages)
21 May 2013Termination of appointment of Paul Auger as a secretary (1 page)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
21 May 2013Termination of appointment of Paul Auger as a secretary (1 page)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
3 May 2013Group of companies' accounts made up to 30 November 2012 (17 pages)
3 May 2013Group of companies' accounts made up to 30 November 2012 (17 pages)
12 December 2012Director's details changed for Mr Martin Paul Graham on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Martin Paul Graham on 12 December 2012 (2 pages)
17 October 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
17 October 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
5 October 2012Appointment of Mr Martin Paul Graham as a director (2 pages)
5 October 2012Appointment of Mr Martin Paul Graham as a director (2 pages)
31 May 2012Director's details changed for Mrs Fiona Clare Stone on 20 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Paul James Auger on 20 May 2012 (2 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Mr Howard Peter Snell on 20 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Howard Peter Snell on 20 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Paul James Auger on 20 May 2012 (2 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Mrs Fiona Clare Stone on 20 May 2012 (2 pages)
23 February 2012Group of companies' accounts made up to 31 May 2011 (16 pages)
23 February 2012Group of companies' accounts made up to 31 May 2011 (16 pages)
27 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100,000
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100,000
(4 pages)
6 July 2011Director's details changed for Mr Paul James Auger on 20 May 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Paul James Auger on 20 May 2011 (1 page)
6 July 2011Director's details changed for Mrs Fiona Clare Stone on 20 May 2011 (2 pages)
6 July 2011Director's details changed for Mr Ranjit Narwal on 20 May 2011 (2 pages)
6 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
6 July 2011Secretary's details changed for Mr Paul James Auger on 20 May 2011 (1 page)
6 July 2011Director's details changed for Mr Ranjit Narwal on 20 May 2011 (2 pages)
6 July 2011Director's details changed for Mr Howard Peter Snell on 20 May 2011 (2 pages)
6 July 2011Director's details changed for Mr Howard Peter Snell on 20 May 2011 (2 pages)
6 July 2011Director's details changed for Mrs Fiona Clare Stone on 20 May 2011 (2 pages)
6 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
6 July 2011Director's details changed for Mr Paul James Auger on 20 May 2011 (2 pages)
22 March 2011Appointment of Howard Peter Snell as a director (3 pages)
22 March 2011Director's details changed for Mr Paul James Auger on 23 February 2011 (3 pages)
22 March 2011Director's details changed for Mr Paul James Auger on 23 February 2011 (3 pages)
22 March 2011Appointment of Howard Peter Snell as a director (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 September 2010Appointment of Fiona Clare Stone as a director (3 pages)
23 September 2010Appointment of Fiona Clare Stone as a director (3 pages)
1 July 2010Registered office address changed from Broom House 39-43 London Road Hadleigh Essex SS7 2QL on 1 July 2010 (1 page)
1 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
1 July 2010Registered office address changed from Broom House 39-43 London Road Hadleigh Essex SS7 2QL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Broom House 39-43 London Road Hadleigh Essex SS7 2QL on 1 July 2010 (1 page)
1 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Ranjit Narwal on 20 May 2010 (2 pages)
30 June 2010Director's details changed for Ranjit Narwal on 20 May 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,200
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,200
(4 pages)
23 December 2009Sub-division of shares on 3 December 2009 (5 pages)
23 December 2009Resolutions
  • RES13 ‐ Sub division 03/12/2009
(1 page)
23 December 2009Resolutions
  • RES13 ‐ Sub division 03/12/2009
(1 page)
23 December 2009Sub-division of shares on 3 December 2009 (5 pages)
23 December 2009Sub-division of shares on 3 December 2009 (5 pages)
21 August 2009Director and secretary's change of particulars / paul auger / 04/06/2009 (1 page)
21 August 2009Director and secretary's change of particulars / paul auger / 04/06/2009 (1 page)
9 June 2009Return made up to 20/05/09; full list of members (4 pages)
9 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 March 2009Registered office changed on 12/03/2009 from finance house 20-21 aviation way southend on sea essex SS2 6UN (1 page)
12 March 2009Registered office changed on 12/03/2009 from finance house 20-21 aviation way southend on sea essex SS2 6UN (1 page)
29 December 2008Director appointed ranjit narwal (2 pages)
29 December 2008Appointment terminated director kerry auger (1 page)
29 December 2008Director appointed ranjit narwal (2 pages)
29 December 2008Appointment terminated director kerry auger (1 page)
4 December 2008Appointment terminated secretary sarah auger (1 page)
4 December 2008Director and secretary appointed paul james auger (2 pages)
4 December 2008Registered office changed on 04/12/2008 from 70 western road benfleet essex SS7 2TL (1 page)
4 December 2008Registered office changed on 04/12/2008 from 70 western road benfleet essex SS7 2TL (1 page)
4 December 2008Director's change of particulars / kerry auger / 16/05/2008 (1 page)
4 December 2008Appointment terminated secretary sarah auger (1 page)
4 December 2008Director and secretary appointed paul james auger (2 pages)
4 December 2008Director's change of particulars / kerry auger / 16/05/2008 (1 page)
8 August 2008Secretary appointed sarah louise auger (2 pages)
8 August 2008Appointment terminated secretary christine crawford (1 page)
8 August 2008Secretary appointed sarah louise auger (2 pages)
8 August 2008Appointment terminated secretary christine crawford (1 page)
4 August 2008Return made up to 20/05/08; full list of members (3 pages)
4 August 2008Return made up to 20/05/08; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from 137 downhall park way rayleigh essex SS6 9TP (1 page)
12 June 2008Registered office changed on 12/06/2008 from 137 downhall park way rayleigh essex SS6 9TP (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 August 2007Return made up to 20/05/07; full list of members (2 pages)
28 August 2007Return made up to 20/05/07; full list of members (2 pages)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 June 2005Return made up to 20/05/05; full list of members (6 pages)
20 June 2005Return made up to 20/05/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 June 2004Return made up to 20/05/04; full list of members (6 pages)
17 June 2004Return made up to 20/05/04; full list of members (6 pages)
20 May 2003Incorporation (19 pages)
20 May 2003Incorporation (19 pages)