Company NameT.S.L. Finance Limited
DirectorFil Levi Gray
Company StatusActive
Company Number04062170
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Previous NamesS.T. Finance Limited and T.S. Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameFil Levi Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Bath Road
Slough
Berkshire
SL1 5QA
Director NameMark James Wilson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2007)
RoleConsultant
Correspondence Address11 Bisham Court
Park Street
Slough
Berkshire
SL1 1PW
Secretary NameMaria Gertrude Ann Hobbs
NationalityBritish
StatusResigned
Appointed08 May 2001(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address70 Pickford Road
Markyate
Hertfordshire
SL1 4DY
Secretary NameRoy Merrick Barlow
NationalityBritish
StatusResigned
Appointed23 December 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2004)
RoleCompany Director
Correspondence Address1 Wymers Wood Road
Wymers Wood Road
Burnham
Buckinghamshire
SL1 8JQ
Secretary NameLinda Barclay
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2008)
RoleSecretary
Correspondence Address352 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameMr Fraser Alexander Laurence Wishart
NationalityBritish
StatusResigned
Appointed22 May 2008(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address372 Bath Road
Slough
Berkshire
SL1 6JA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameStoremight Limited (Corporation)
StatusResigned
Appointed29 July 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2007)
Correspondence AddressFriars Oak, Farm Drive
Straight Road, Old Windsor
Windsor
Berkshire
SL4 2NW

Contact

Websitewww.tslfinancelimited.net

Location

Registered AddressUnit 8 West London Industrial Park
Iver Lane
Uxbridge
UB8 2JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Trade Sale LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,629,936
Gross Profit£586,955
Net Worth£842,458
Cash£12,057
Current Liabilities£34,306,184

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due3 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End03 March

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

7 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
10 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
15 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
3 March 2021Current accounting period shortened from 4 March 2020 to 3 March 2020 (1 page)
23 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
2 March 2020Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page)
4 December 2019Previous accounting period shortened from 6 March 2019 to 5 March 2019 (1 page)
19 November 2019Previous accounting period extended from 21 February 2019 to 6 March 2019 (1 page)
16 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
20 February 2019Previous accounting period shortened from 22 February 2018 to 21 February 2018 (1 page)
22 November 2018Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page)
12 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
5 June 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 5 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 22 February 2017 (8 pages)
21 February 2018Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
16 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 June 2017Audit exemption subsidiary accounts made up to 24 February 2016 (17 pages)
9 June 2017Audit exemption statement of guarantee by parent company for period ending 24/02/16 (3 pages)
9 June 2017Notice of agreement to exemption from audit of accounts for period ending 24/02/16 (1 page)
9 June 2017Consolidated accounts of parent company for subsidiary company period ending 24/02/16 (32 pages)
9 June 2017Consolidated accounts of parent company for subsidiary company period ending 24/02/16 (32 pages)
9 June 2017Audit exemption statement of guarantee by parent company for period ending 24/02/16 (3 pages)
9 June 2017Notice of agreement to exemption from audit of accounts for period ending 24/02/16 (1 page)
9 June 2017Audit exemption subsidiary accounts made up to 24 February 2016 (17 pages)
23 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
23 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
23 December 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 25/02/15 (1 page)
8 December 2015Audit exemption subsidiary accounts made up to 25 February 2015 (13 pages)
8 December 2015Audit exemption subsidiary accounts made up to 25 February 2015 (13 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 25/02/15 (23 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 25/02/15 (23 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 25/02/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 25/02/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 25/02/15 (3 pages)
5 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(3 pages)
5 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(3 pages)
22 January 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(3 pages)
22 January 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(3 pages)
4 December 2014Accounts made up to 26 February 2014 (12 pages)
4 December 2014Accounts made up to 26 February 2014 (12 pages)
4 December 2014Audit exemption statement of guarantee by parent company for period ending 26/02/14 (3 pages)
4 December 2014Notice of agreement to exemption from audit of accounts for period ending 26/02/14 (1 page)
4 December 2014Consolidated accounts of parent company for subsidiary company period ending 26/02/14 (24 pages)
4 December 2014Notice of agreement to exemption from audit of accounts for period ending 26/02/14 (1 page)
4 December 2014Audit exemption statement of guarantee by parent company for period ending 26/02/14 (3 pages)
4 December 2014Consolidated accounts of parent company for subsidiary company period ending 26/02/14 (24 pages)
3 June 2014Audit exemption subsidiary accounts made up to 27 February 2013 (13 pages)
3 June 2014Consolidated accounts of parent company for subsidiary company period ending 27/02/13 (30 pages)
3 June 2014Consolidated accounts of parent company for subsidiary company period ending 27/02/13 (30 pages)
3 June 2014Audit exemption subsidiary accounts made up to 27 February 2013 (13 pages)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 27/02/13 (3 pages)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 27/02/13 (3 pages)
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 27/02/13 (1 page)
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 27/02/13 (1 page)
2 December 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(3 pages)
2 December 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(3 pages)
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
7 January 2013Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
5 November 2012Full accounts made up to 1 February 2012 (14 pages)
5 November 2012Full accounts made up to 1 February 2012 (14 pages)
5 November 2012Full accounts made up to 1 February 2012 (14 pages)
24 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
2 November 2011Full accounts made up to 2 February 2011 (14 pages)
2 November 2011Full accounts made up to 2 February 2011 (14 pages)
2 November 2011Full accounts made up to 2 February 2011 (14 pages)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
5 November 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 June 2010 (2 pages)
5 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
5 November 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 June 2010 (2 pages)
5 November 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 June 2010 (2 pages)
5 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
2 November 2010Full accounts made up to 27 January 2010 (14 pages)
2 November 2010Full accounts made up to 27 January 2010 (14 pages)
7 December 2009Full accounts made up to 28 January 2009 (17 pages)
7 December 2009Full accounts made up to 28 January 2009 (17 pages)
16 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
3 March 2009Full accounts made up to 30 January 2008 (13 pages)
3 March 2009Full accounts made up to 30 January 2008 (13 pages)
28 November 2008Return made up to 30/08/08; full list of members (3 pages)
28 November 2008Return made up to 30/08/08; full list of members (3 pages)
17 June 2008Full accounts made up to 31 January 2007 (16 pages)
17 June 2008Full accounts made up to 31 January 2007 (16 pages)
28 May 2008Appointment terminated secretary linda barclay (1 page)
28 May 2008Secretary appointed mr. Fraser wishart (1 page)
28 May 2008Appointment terminated secretary linda barclay (1 page)
28 May 2008Secretary appointed mr. Fraser wishart (1 page)
19 October 2007Location of debenture register (1 page)
19 October 2007Return made up to 30/08/07; full list of members (2 pages)
19 October 2007Registered office changed on 19/10/07 from: friars oak farm drive straight road old windsor berkshire SL4 2NW (1 page)
19 October 2007Return made up to 30/08/07; full list of members (2 pages)
19 October 2007Registered office changed on 19/10/07 from: friars oak farm drive straight road old windsor berkshire SL4 2NW (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Location of debenture register (1 page)
19 October 2007Location of register of members (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
12 February 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
12 February 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
1 February 2007Full accounts made up to 31 July 2005 (16 pages)
1 February 2007Full accounts made up to 31 July 2005 (16 pages)
13 October 2006Return made up to 30/08/06; full list of members (2 pages)
13 October 2006Return made up to 30/08/06; full list of members (2 pages)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Return made up to 30/08/05; full list of members (2 pages)
9 March 2006Return made up to 30/08/05; full list of members (2 pages)
9 March 2006Secretary's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
7 February 2006Registered office changed on 07/02/06 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
6 December 2005Return made up to 30/08/04; full list of members (7 pages)
6 December 2005Return made up to 30/08/04; full list of members (7 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
5 August 2005Full accounts made up to 28 July 2004 (17 pages)
5 August 2005Full accounts made up to 28 July 2004 (17 pages)
5 August 2005Full accounts made up to 30 July 2003 (16 pages)
5 August 2005Full accounts made up to 30 July 2003 (16 pages)
2 April 2004Full accounts made up to 31 August 2002 (13 pages)
2 April 2004Full accounts made up to 31 August 2002 (13 pages)
1 March 2004Return made up to 30/08/03; full list of members (6 pages)
1 March 2004Return made up to 30/08/03; full list of members (6 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
13 July 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
13 July 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
14 June 2003Auditor's resignation (1 page)
14 June 2003Auditor's resignation (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
20 September 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 September 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 September 2002Return made up to 30/08/02; full list of members (6 pages)
20 September 2002Return made up to 30/08/02; full list of members (6 pages)
23 January 2002Registered office changed on 23/01/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
23 January 2002Registered office changed on 23/01/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
6 December 2001Secretary's particulars changed (1 page)
6 December 2001Return made up to 30/08/01; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2001Secretary's particulars changed (1 page)
6 December 2001Return made up to 30/08/01; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2001Return made up to 30/08/01; full list of members (6 pages)
26 November 2001Return made up to 30/08/01; full list of members (6 pages)
2 November 2001Ad 08/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 November 2001Ad 08/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
2 May 2001Company name changed T.S. finance LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed T.S. finance LIMITED\certificate issued on 02/05/01 (2 pages)
3 January 2001Company name changed S.T. finance LIMITED\certificate issued on 03/01/01 (3 pages)
3 January 2001Company name changed S.T. finance LIMITED\certificate issued on 03/01/01 (3 pages)
30 August 2000Incorporation (12 pages)
30 August 2000Incorporation (12 pages)