Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Ranjit Narwal |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 31 May 2022) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Howard Peter Snell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 31 May 2022) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Martin Paul Graham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 31 May 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Kerry Auger |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Western Road Benfleet Essex SS7 2TL |
Secretary Name | Mr Paul James Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Downhall Park Way Rayleigh Essex SS6 9TP |
Secretary Name | Christine Louise Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 35 Lennox Drive Wickford Essex SS12 9HE |
Secretary Name | Sarah Louise Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 16 Barbara Close Rochford Essex SS4 1NQ |
Secretary Name | Mr Paul James Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 2013) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Fiona Clare Stone |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 2014) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Jonathan Charles Rowell Morley-Kirk |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2015) |
Role | Financial Executive |
Country of Residence | Jersey |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Robert Anthony John Smoker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2018) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | tfsloans.co.uk |
---|---|
Telephone | 020 34766438 |
Telephone region | London |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
21.5k at £1 | Solibay Investments LTD 21.50% Ordinary |
---|---|
2k at £1 | Daniel Everritt 2.00% Ordinary |
2k at £1 | Martin Graham 2.00% Ordinary |
19.8k at £1 | Howard Snell 19.75% Ordinary |
14.9k at £1 | Fiona Stone 14.92% Ordinary |
14.9k at £1 | Paul James Auger 14.92% Ordinary |
14.9k at £1 | Ranjit Narwal 14.92% Ordinary |
10k at £1 | Pfh Investment Fund LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,761,615 |
Gross Profit | £4,757,650 |
Net Worth | -£153,262 |
Cash | £1,368,198 |
Current Liabilities | £515,233 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2022 | Application to strike the company off the register (3 pages) |
16 December 2021 | Group of companies' accounts made up to 31 December 2020 (26 pages) |
14 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2021 | Confirmation statement made on 18 May 2021 with updates (6 pages) |
3 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
3 November 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
19 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
5 September 2019 | Group of companies' accounts made up to 30 November 2018 (24 pages) |
2 September 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
11 June 2019 | Confirmation statement made on 18 May 2019 with updates (6 pages) |
11 December 2018 | Termination of appointment of Robert Anthony John Smoker as a director on 11 December 2018 (1 page) |
6 September 2018 | Group of companies' accounts made up to 30 November 2017 (24 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
25 July 2017 | Group of companies' accounts made up to 30 November 2016 (27 pages) |
25 July 2017 | Group of companies' accounts made up to 30 November 2016 (27 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
9 September 2016 | Group of companies' accounts made up to 30 November 2015 (21 pages) |
9 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2016 | Group of companies' accounts made up to 30 November 2015 (21 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
4 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
17 March 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
9 September 2015 | Group of companies' accounts made up to 30 November 2014 (18 pages) |
9 September 2015 | Group of companies' accounts made up to 30 November 2014 (18 pages) |
25 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 April 2015 | Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 1 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 1 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 1 March 2015 (1 page) |
26 March 2015 | Director's details changed for Mr Martin Paul Graham on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Martin Paul Graham on 26 March 2015 (2 pages) |
25 November 2014 | Termination of appointment of Fiona Clare Stone as a director on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Fiona Clare Stone as a director on 25 November 2014 (1 page) |
4 September 2014 | Group of companies' accounts made up to 30 November 2013 (18 pages) |
4 September 2014 | Group of companies' accounts made up to 30 November 2013 (18 pages) |
18 August 2014 | Appointment of Mr Robert Anthony John Smoker as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Robert Anthony John Smoker as a director on 18 August 2014 (2 pages) |
18 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 May 2014 | Appointment of Mr Jonathan Charles Rowell Morley-Kirk as a director (2 pages) |
6 May 2014 | Appointment of Mr Jonathan Charles Rowell Morley-Kirk as a director (2 pages) |
21 May 2013 | Termination of appointment of Paul Auger as a secretary (1 page) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Termination of appointment of Paul Auger as a secretary (1 page) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Group of companies' accounts made up to 30 November 2012 (17 pages) |
3 May 2013 | Group of companies' accounts made up to 30 November 2012 (17 pages) |
12 December 2012 | Director's details changed for Mr Martin Paul Graham on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Martin Paul Graham on 12 December 2012 (2 pages) |
17 October 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
17 October 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
5 October 2012 | Appointment of Mr Martin Paul Graham as a director (2 pages) |
5 October 2012 | Appointment of Mr Martin Paul Graham as a director (2 pages) |
31 May 2012 | Director's details changed for Mrs Fiona Clare Stone on 20 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Paul James Auger on 20 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Director's details changed for Mr Howard Peter Snell on 20 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Howard Peter Snell on 20 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Paul James Auger on 20 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Director's details changed for Mrs Fiona Clare Stone on 20 May 2012 (2 pages) |
23 February 2012 | Group of companies' accounts made up to 31 May 2011 (16 pages) |
23 February 2012 | Group of companies' accounts made up to 31 May 2011 (16 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
27 July 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
6 July 2011 | Director's details changed for Mr Paul James Auger on 20 May 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Paul James Auger on 20 May 2011 (1 page) |
6 July 2011 | Director's details changed for Mrs Fiona Clare Stone on 20 May 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Ranjit Narwal on 20 May 2011 (2 pages) |
6 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Secretary's details changed for Mr Paul James Auger on 20 May 2011 (1 page) |
6 July 2011 | Director's details changed for Mr Ranjit Narwal on 20 May 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Howard Peter Snell on 20 May 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Howard Peter Snell on 20 May 2011 (2 pages) |
6 July 2011 | Director's details changed for Mrs Fiona Clare Stone on 20 May 2011 (2 pages) |
6 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Director's details changed for Mr Paul James Auger on 20 May 2011 (2 pages) |
22 March 2011 | Appointment of Howard Peter Snell as a director (3 pages) |
22 March 2011 | Director's details changed for Mr Paul James Auger on 23 February 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr Paul James Auger on 23 February 2011 (3 pages) |
22 March 2011 | Appointment of Howard Peter Snell as a director (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 September 2010 | Appointment of Fiona Clare Stone as a director (3 pages) |
23 September 2010 | Appointment of Fiona Clare Stone as a director (3 pages) |
1 July 2010 | Registered office address changed from Broom House 39-43 London Road Hadleigh Essex SS7 2QL on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Registered office address changed from Broom House 39-43 London Road Hadleigh Essex SS7 2QL on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Broom House 39-43 London Road Hadleigh Essex SS7 2QL on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Ranjit Narwal on 20 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Ranjit Narwal on 20 May 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
23 December 2009 | Sub-division of shares on 3 December 2009 (5 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
23 December 2009 | Sub-division of shares on 3 December 2009 (5 pages) |
23 December 2009 | Sub-division of shares on 3 December 2009 (5 pages) |
21 August 2009 | Director and secretary's change of particulars / paul auger / 04/06/2009 (1 page) |
21 August 2009 | Director and secretary's change of particulars / paul auger / 04/06/2009 (1 page) |
9 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from finance house 20-21 aviation way southend on sea essex SS2 6UN (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from finance house 20-21 aviation way southend on sea essex SS2 6UN (1 page) |
29 December 2008 | Director appointed ranjit narwal (2 pages) |
29 December 2008 | Appointment terminated director kerry auger (1 page) |
29 December 2008 | Director appointed ranjit narwal (2 pages) |
29 December 2008 | Appointment terminated director kerry auger (1 page) |
4 December 2008 | Appointment terminated secretary sarah auger (1 page) |
4 December 2008 | Director and secretary appointed paul james auger (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 70 western road benfleet essex SS7 2TL (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 70 western road benfleet essex SS7 2TL (1 page) |
4 December 2008 | Director's change of particulars / kerry auger / 16/05/2008 (1 page) |
4 December 2008 | Appointment terminated secretary sarah auger (1 page) |
4 December 2008 | Director and secretary appointed paul james auger (2 pages) |
4 December 2008 | Director's change of particulars / kerry auger / 16/05/2008 (1 page) |
8 August 2008 | Secretary appointed sarah louise auger (2 pages) |
8 August 2008 | Appointment terminated secretary christine crawford (1 page) |
8 August 2008 | Secretary appointed sarah louise auger (2 pages) |
8 August 2008 | Appointment terminated secretary christine crawford (1 page) |
4 August 2008 | Return made up to 20/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 20/05/08; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 137 downhall park way rayleigh essex SS6 9TP (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 137 downhall park way rayleigh essex SS6 9TP (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
28 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
20 May 2003 | Incorporation (19 pages) |
20 May 2003 | Incorporation (19 pages) |