Company NameTarget Performance Limited
DirectorKeith Alan Okines
Company StatusActive
Company Number01607109
CategoryPrivate Limited Company
Incorporation Date11 January 1982(42 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Alan Okines
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
27-29 Glasshouse Street
London
W1B 5DF
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
27-29 Glasshouse Street
London
W1B 5DF
Director NameJohn Pollard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 March 1999)
RoleSolicitor
Correspondence Address7 The Green North
Warborough
Wallingford
Oxfordshire
OX10 7DW

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1John Edgar Pollard
50.00%
Ordinary
50 at £1Keith Alan Okines
50.00%
Ordinary

Financials

Year2014
Net Worth£328,229
Cash£14,369
Current Liabilities£13,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

17 April 1989Delivered on: 18 April 1989
Persons entitled: Midland 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: F/H, 106 crabble hill, devon, kent.
Outstanding
14 June 1988Delivered on: 21 June 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding

Filing History

8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
20 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 20 October 2014 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Keith Alan Okines on 30 December 2009 (2 pages)
13 January 2010Director's details changed for Keith Alan Okines on 30 December 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 31/12/07; no change of members (6 pages)
28 January 2008Return made up to 31/12/07; no change of members (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (10 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (10 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 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)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 April 1989Particulars of mortgage/charge (3 pages)
18 April 1989Particulars of mortgage/charge (3 pages)
21 June 1988Particulars of mortgage/charge (3 pages)
21 June 1988Particulars of mortgage/charge (3 pages)