TARGETPLACE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04148677
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 99 . The most likely internet sites of TARGETPLACE LIMITED are www.targetplace.co.uk, and www.targetplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Targetplace Limited is a Private Limited Company. The company registration number is 04148677. Targetplace Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Targetplace Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. AZOUZ, Edward is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
AZOUZ, Edward
Appointed Date: 30 January 2001
76 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 30 January 2001
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 30 January 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 January 2001
Appointed Date: 26 January 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 January 2001
Appointed Date: 26 January 2001

Persons With Significant Control

Mr Eliyahu Goldstein
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Galliard Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.R. & V.Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARGETPLACE LIMITED Events

21 Feb 2017
Confirmation statement made on 26 January 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 99

05 Jan 2016
Full accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 99

...
... and 40 more events
20 Feb 2001
New secretary appointed
20 Feb 2001
New director appointed
20 Feb 2001
New director appointed
01 Feb 2001
Registered office changed on 01/02/01 from: 120 east road london N1 6AA
26 Jan 2001
Incorporation

TARGETPLACE LIMITED Charges

31 May 2001
Legal charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 20-22 kirkgate wakefield.
31 May 2001
Legal charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a 20-22 kirkgate wakefield.
31 May 2001
Legal charge
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 112-116 south street, romford.