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.
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 | : |
|
Registered Address | : | 120 Collinwood Gardens, Gants Hill, Essex, England, IG5 0AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Collinwood Gardens, Ilford, England, IG5 0AL | Director | 16 March 2020 | Active |
30 Cause End Road, Wootton, MK43 9DB | Secretary | 30 January 2001 | Active |
120, Collinwood Gardens, Gants Hill, Essex, England, IG5 0AL | Secretary | 25 January 2011 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 26 January 2001 | Active |
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS | Director | 30 January 2001 | Active |
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS | Director | 30 January 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 26 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Incorporation | Memorandum articles. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2021-03-08 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-08 | Capital | Capital name of class of shares. | Download |
2021-02-22 | Officers | Termination secretary company with name termination date. | Download |
2020-04-23 | Resolution | Resolution. | Download |
2020-04-20 | Capital | Capital name of class of shares. | Download |
2020-04-16 | Capital | Capital variation of rights attached to shares. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.