UKBizDB.co.uk

TARGETPLACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Targetplace Limited. The company was founded 23 years ago and was given the registration number 04148677. The firm's registered office is in ESSEX. You can find them at 120 Collinwood Gardens, Gants Hill, Essex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TARGETPLACE LIMITED
Company Number:04148677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:120 Collinwood Gardens, Gants Hill, Essex, England, IG5 0AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Collinwood Gardens, Ilford, England, IG5 0AL

Director16 March 2020Active
30 Cause End Road, Wootton, MK43 9DB

Secretary30 January 2001Active
120, Collinwood Gardens, Gants Hill, Essex, England, IG5 0AL

Secretary25 January 2011Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 January 2001Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director30 January 2001Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director30 January 2001Active
120 East Road, London, N1 6AA

Nominee Director26 January 2001Active

People with Significant Control

Galliard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
A.R. & V.Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:68, Grafton Way, London, England, W1T 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eliyahu Goldstein
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:120, Collinwood Gardens, Essex, England, IG5 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Elyahu Goldstein
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:120, Collinwood Gardens, Essex, England, IG5 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Incorporation

Memorandum articles.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-08Capital

Capital variation of rights attached to shares.

Download
2021-03-08Capital

Capital name of class of shares.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-20Capital

Capital name of class of shares.

Download
2020-04-16Capital

Capital variation of rights attached to shares.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.