TARGETSCORE LIMITED

Hellopages » Greater London » Hackney » N16 6UT

Company number 02111915
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of TARGETSCORE LIMITED are www.targetscore.co.uk, and www.targetscore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Targetscore Limited is a Private Limited Company. The company registration number is 02111915. Targetscore Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of Targetscore Limited is 5 Windus Road London N16 6ut. . GOTTESFELD, Margaret is a Secretary of the company. GOTTESFELD, Ephraim is a Director of the company. Secretary GOTTESFELD, Ephraim has been resigned. Secretary STEINBERGER, Tibor has been resigned. Director GOTTESFELD, Ephraim has been resigned. Director STEINBERGER, Tibor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOTTESFELD, Margaret
Appointed Date: 01 March 1997

Director
GOTTESFELD, Ephraim
Appointed Date: 01 March 1997
67 years old

Resigned Directors

Secretary
GOTTESFELD, Ephraim
Resigned: 18 March 1997
Appointed Date: 02 August 1993

Secretary
STEINBERGER, Tibor
Resigned: 02 August 1993

Director
GOTTESFELD, Ephraim
Resigned: 22 August 1993
67 years old

Director
STEINBERGER, Tibor
Resigned: 18 March 1997
Appointed Date: 22 August 1993
90 years old

Persons With Significant Control

Mr Ephraim Gottesfeld
Notified on: 30 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Gottesfeld
Notified on: 30 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARGETSCORE LIMITED Events

04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 2

...
... and 74 more events
17 Jun 1987
Particulars of mortgage/charge

25 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1987
Gazettable document

23 Mar 1987
Registered office changed on 23/03/87 from: 49 green lanes london N16 9BU

18 Mar 1987
Certificate of Incorporation

TARGETSCORE LIMITED Charges

23 April 2010
Assignment of rental income
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Assiged the rents absolutely see image for full details.
12 February 2010
Legal and general charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge other property at any time…
12 February 2010
Legal charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 11 chapel market london t/no LN89461…
30 July 1997
Legal mortgage
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 186/188 cassland road london along with the…
30 July 1997
Legal mortgage
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 59 keninghall road clapton london t/n egl…
9 July 1990
Legal charge
Delivered: 17 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59 kenninghall rd l/b of hackney title no egl 246772.
24 August 1988
Legal charge
Delivered: 31 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 132 amhurst road hackney l/b hackney title no ln 167537.
28 October 1987
Legal charge
Delivered: 17 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15. mabley street hackney. Title no: ngl 502358.
11 June 1987
Legal charge
Delivered: 17 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 chapel market, islington l/b of islington T.no:- ln…