Company NameTarget Property And Investments Limited
DirectorMaria Fung Yee Wong
Company StatusActive
Company Number01517654
CategoryPrivate Limited Company
Incorporation Date16 September 1980(43 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Maria Fung Yee Wong
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(12 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameDr Moira Wong
NationalityBritish
StatusCurrent
Appointed26 October 2003(23 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleDentist
Country of ResidenceEngland
Correspondence Address23 Ladbroke Road
Notting Hill
London
W11 3PD
Director NameJohn Hon Cheung Wong
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 October 2003)
RoleCompany Director
Correspondence Address13 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameMarie Fung Yee Wong
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 October 2003)
RoleCompany Director
Correspondence Address13 Barham Avenue
Elstree
Hertfordshire
WD6 3PW

Location

Registered Address20 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Maria Fung Yee Wong
100.00%
Ordinary

Financials

Year2014
Net Worth£2,722,469
Cash£50,533
Current Liabilities£72,281

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

23 July 1999Delivered on: 3 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 6 1 moscow road bayswater london borough of city of westminster t/n ngl 525325.
Outstanding
29 November 1994Delivered on: 12 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 woodville gardens hendon l/b of barnet t/n MX354773.
Outstanding
19 October 1992Delivered on: 26 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 sterling industrial centre sterling way borehamwood hertfordshire t/n NGL623768.
Outstanding
29 September 1992Delivered on: 5 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 highfield aveneue golders green l/b obarnet t/n MX184568.
Outstanding
29 September 1992Delivered on: 5 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 highfield avenue golders green london borough of barnet title number NGL128408.
Outstanding
2 November 1990Delivered on: 22 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4, stirling industrial centre, barnet-by-pass, elstree, l/b of barnet title no: ngl 623768.
Outstanding
17 November 1987Delivered on: 24 November 1987
Satisfied on: 9 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 4 stirling industrial centre stirling way barnet and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1983Delivered on: 7 March 1983
Satisfied on: 8 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17, market square, biggleswade, bedfordshire.
Fully Satisfied
12 February 1981Delivered on: 24 February 1981
Satisfied on: 26 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being watton house, 23/25 middle row, stevenage, hertfordshire.
Fully Satisfied

Filing History

19 January 2021Change of details for Mrs Maria Fung Yee Wong as a person with significant control on 13 January 2021 (2 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
18 January 2021Director's details changed for Marie Fung Yee Wong on 13 January 2021 (2 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
27 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
19 February 2019Registered office address changed from Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 19 February 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
16 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
12 October 2018Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP United Kingdom to Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 12 October 2018 (1 page)
9 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
28 March 2017Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Prospect House 58 Queens Road Reading Berkshire RG1 4RP on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Prospect House 58 Queens Road Reading Berkshire RG1 4RP on 28 March 2017 (1 page)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
22 April 2009Return made up to 13/01/09; full list of members (3 pages)
22 April 2009Return made up to 13/01/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2009Secretary's change of particulars / moira wong / 01/11/2007 (1 page)
19 February 2009Secretary's change of particulars / moira wong / 01/11/2007 (1 page)
25 January 2008Return made up to 13/01/08; full list of members (6 pages)
25 January 2008Return made up to 13/01/08; full list of members (6 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 February 2007Return made up to 13/01/07; full list of members (5 pages)
23 February 2007Return made up to 13/01/07; full list of members (5 pages)
5 May 2006Return made up to 13/01/06; full list of members (5 pages)
5 May 2006Return made up to 13/01/06; full list of members (5 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 February 2005Return made up to 13/01/05; full list of members (5 pages)
14 February 2005Return made up to 13/01/05; full list of members (5 pages)
1 June 2004Secretary's particulars changed (1 page)
1 June 2004Secretary's particulars changed (1 page)
14 February 2004Return made up to 28/01/04; full list of members (5 pages)
14 February 2004Return made up to 28/01/04; full list of members (5 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Director resigned (1 page)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 March 2003Return made up to 07/02/03; full list of members (5 pages)
1 March 2003Return made up to 07/02/03; full list of members (5 pages)
11 February 2002Return made up to 31/12/01; full list of members (5 pages)
11 February 2002Return made up to 31/12/01; full list of members (5 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (5 pages)
20 January 2001Return made up to 31/12/00; full list of members (5 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Director's particulars changed (4 pages)
30 October 1995Secretary's particulars changed (4 pages)
30 October 1995Director's particulars changed (4 pages)
30 October 1995Secretary's particulars changed (4 pages)
13 April 1995Return made up to 31/12/94; full list of members (14 pages)
13 April 1995Return made up to 31/12/94; full list of members (14 pages)