Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FINANCE STORE LIMITED
Company Information for

THE FINANCE STORE LIMITED

BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL,
Company Registration Number
04771931
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Finance Store Ltd
THE FINANCE STORE LIMITED was founded on 2003-05-20 and has its registered office in Benfleet. The organisation's status is listed as "Active - Proposal to Strike off". The Finance Store Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE FINANCE STORE LIMITED
 
Legal Registered Office
BROOM HOUSE 39/43 LONDON ROAD
HADLEIGH
BENFLEET
ESSEX
SS7 2QL
Other companies in SS7
 
Filing Information
Company Number 04771931
Company ID Number 04771931
Date formed 2003-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts GROUP
Last Datalog update: 2022-04-06 09:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FINANCE STORE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROOMS PROFESSIONAL SERVICES LIMITED   MOORE STEPHENS AZERBAIJAN LIMITED   MOORE STEPHENS CIS HOLDINGS LIMITED   MOORE STEPHENS CIS LIMITED   MAINSTAY PARTNERS LIMITED   MOORE AP LIMITED   MOORE STEPHENS VLADIVOSTOK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE FINANCE STORE LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES AUGER
Director 2008-11-28
MARTIN PAUL GRAHAM
Director 2012-10-01
RANJIT NARWAL
Director 2008-12-22
ROBERT ANTHONY JOHN SMOKER
Director 2014-08-18
HOWARD PETER SNELL
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES ROWELL MORLEY-KIRK
Director 2014-04-29 2015-03-01
FIONA CLARE STONE
Director 2010-07-01 2014-11-25
PAUL JAMES AUGER
Company Secretary 2008-11-28 2013-05-19
KERRY AUGER
Director 2003-05-20 2008-12-22
SARAH LOUISE AUGER
Company Secretary 2008-08-04 2008-11-28
CHRISTINE LOUISE CRAWFORD
Company Secretary 2006-04-03 2008-08-04
PAUL JAMES AUGER
Company Secretary 2003-05-20 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES AUGER TFS 1 LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active - Proposal to Strike off
PAUL JAMES AUGER TFS PROPERTY FINANCE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
PAUL JAMES AUGER T F S LOANS LIMITED Director 2009-08-14 CURRENT 2008-03-25 In Administration
MARTIN PAUL GRAHAM ALDBOURNE ENERGY LTD Director 2017-03-02 CURRENT 2017-03-02 Dissolved 2017-08-22
MARTIN PAUL GRAHAM WORLD ECONOMIC ALLIANCE LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
MARTIN PAUL GRAHAM ALDBOURNE PROJECT FINANCE LTD Director 2016-07-28 CURRENT 2011-03-16 Dissolved 2018-05-01
MARTIN PAUL GRAHAM ALDBOURNE PARTNERS LTD Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2018-05-15
MARTIN PAUL GRAHAM TFS 1 LIMITED Director 2013-07-09 CURRENT 2013-03-20 Active - Proposal to Strike off
MARTIN PAUL GRAHAM T F S LOANS LIMITED Director 2012-10-01 CURRENT 2008-03-25 In Administration
MARTIN PAUL GRAHAM BLUE JACK CONSULTANCY LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
RANJIT NARWAL TFS 1 LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active - Proposal to Strike off
RANJIT NARWAL TFS PROPERTY FINANCE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
RANJIT NARWAL T F S LOANS LIMITED Director 2010-07-01 CURRENT 2008-03-25 In Administration
ROBERT ANTHONY JOHN SMOKER T F S LOANS LIMITED Director 2014-08-18 CURRENT 2008-03-25 In Administration
HOWARD PETER SNELL ADDVANTAGE GLOBAL LIMITED Director 2018-03-14 CURRENT 2017-06-26 Active
HOWARD PETER SNELL GREEN PLACE DEVELOPMENTS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
HOWARD PETER SNELL TFS PROPERTY FINANCE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
HOWARD PETER SNELL T F S LOANS LIMITED Director 2011-03-01 CURRENT 2008-03-25 In Administration
HOWARD PETER SNELL SOVA CAPITAL LIMITED Director 2009-11-04 CURRENT 2002-12-19 In Administration
HOWARD PETER SNELL EDUC@TE LIMITED Director 2001-05-29 CURRENT 2001-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-07DS01Application to strike the company off the register
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-14Compulsory strike-off action has been discontinued
2021-12-14DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-03SH04Sale or transfer of treasury shares on 2020-04-01
  • GBP 11,050.38
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-09-02AA01Current accounting period extended from 30/11/19 TO 31/12/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY JOHN SMOKER
2018-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 139501
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-09-09RES09Resolution of authority to purchase a number of shares
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-09-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 11,162 on 2016-07-06
2016-07-04AR0120/05/16 ANNUAL RETURN FULL LIST
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 139501
2016-03-17SH0126/10/15 STATEMENT OF CAPITAL GBP 139501
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 139501
2015-12-14SH0126/10/15 STATEMENT OF CAPITAL GBP 139501
2015-12-01RES13NEW CLASS OF SHARE CREATED 24/10/2015
2015-12-01RES01ADOPT ARTICLES 01/12/15
2015-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-06-25AR0120/05/15 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES ROWELL MORLEY-KIRK
2015-03-26CH01Director's details changed for Mr Martin Paul Graham on 2015-03-26
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CLARE STONE
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-08-18AP01DIRECTOR APPOINTED MR ROBERT ANTHONY JOHN SMOKER
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-18AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MR JONATHAN CHARLES ROWELL MORLEY-KIRK
2013-05-21AR0120/05/13 ANNUAL RETURN FULL LIST
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL AUGER
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL GRAHAM / 12/12/2012
2012-10-17AA01CURREXT FROM 31/05/2012 TO 30/11/2012
2012-10-05AP01DIRECTOR APPOINTED MR MARTIN PAUL GRAHAM
2012-05-31AR0120/05/12 FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CLARE STONE / 20/05/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PETER SNELL / 20/05/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES AUGER / 20/05/2012
2012-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-07-27RES12VARYING SHARE RIGHTS AND NAMES
2011-07-27SH0125/05/11 STATEMENT OF CAPITAL GBP 100000
2011-07-06AR0120/05/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PETER SNELL / 20/05/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CLARE STONE / 20/05/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT NARWAL / 20/05/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES AUGER / 20/05/2011
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES AUGER / 20/05/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES AUGER / 23/02/2011
2011-03-22AP01DIRECTOR APPOINTED HOWARD PETER SNELL
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-23AP01DIRECTOR APPOINTED FIONA CLARE STONE
2010-07-01AR0120/05/10 FULL LIST
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM BROOM HOUSE 39-43 LONDON ROAD HADLEIGH ESSEX SS7 2QL
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RANJIT NARWAL / 20/05/2010
2010-01-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-30SH0115/12/09 STATEMENT OF CAPITAL GBP 1200
2009-12-23SH02SUB-DIVISION 03/12/09
2009-12-23RES13SUB DIVISION 03/12/2009
2009-08-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL AUGER / 04/06/2009
2009-06-09363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM FINANCE HOUSE 20-21 AVIATION WAY SOUTHEND ON SEA ESSEX SS2 6UN
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR KERRY AUGER
2008-12-29288aDIRECTOR APPOINTED RANJIT NARWAL
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 70 WESTERN ROAD BENFLEET ESSEX SS7 2TL
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / KERRY AUGER / 16/05/2008
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY SARAH AUGER
2008-12-04288aDIRECTOR AND SECRETARY APPOINTED PAUL JAMES AUGER
2008-08-08288aSECRETARY APPOINTED SARAH LOUISE AUGER
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE CRAWFORD
2008-08-04363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 137 DOWNHALL PARK WAY RAYLEIGH ESSEX SS6 9TP
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-08-28363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-06-12363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bSECRETARY RESIGNED
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-17363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE FINANCE STORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FINANCE STORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FINANCE STORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of THE FINANCE STORE LIMITED registering or being granted any patents
Domain Names

THE FINANCE STORE LIMITED owns 6 domain names.

bluefishloans.co.uk   tfsloans.co.uk   tfsmoney.co.uk   theloanpeople.co.uk   thefinance-store.co.uk   thefinancestore.co.uk  

Trademarks
We have not found any records of THE FINANCE STORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FINANCE STORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE FINANCE STORE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE FINANCE STORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FINANCE STORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FINANCE STORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.