Company NameTargus Europe Limited
Company StatusActive
Company Number01743076
CategoryPrivate Limited Company
Incorporation Date28 July 1983(40 years, 9 months ago)
Previous NameTargus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mikel Howard Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2016(32 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMiss Anna Eileen Murphy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2017(34 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameRyan Montez Neder
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2024(40 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameLorely Jane Hay
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(8 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 September 1992)
RoleResearch & Development Manager
Correspondence Address89 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AF
Director NameGiles Edward Fox
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1993)
RoleSales Director
Correspondence Address44 Albert Road
Caversham Heights
Reading
Berkshire
RG4 7PE
Director NameNeil Dennis Bruce Copp
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 1996)
RoleDistributor
Correspondence AddressApartment 902
111 Leighton Road
Causeway Bay
Foreign
Secretary NameHassan Khodjasteh-Pey
NationalityFrench
StatusResigned
Appointed15 March 1992(8 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 November 2008)
RoleFinancial Director Company Sec
Correspondence Address23 Broom Road
Teddington
Middlesex
TW11 9PG
Director NameJames Howard Johnson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1996(12 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 July 2008)
RoleCompany Director
Correspondence Address34 Stag Lane Greenwich
Connecticut 06381
Usa
Director NameHassan Khodjasteh-Pey
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1996(12 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 November 2008)
RoleSecretary
Correspondence Address23 Broom Road
Teddington
Middlesex
TW11 9PG
Director NameWilliam Anthony Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 September 2001)
RoleChartered Accountant
Correspondence Address27091 Glenariff Lane
San Juan
Capistrano
California
Ca92675
Director NameSophie Lucile Laure Inacio
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2004(20 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 September 2004)
RoleCompany Director
Correspondence AddressFlat 1 41 Thornbury Road
Isleworth
Middlesex
TW7 4LE
Director NameMr Michael Peter Hoopis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2008(24 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 February 2016)
RolePresident, Ceo
Country of ResidenceUnited States
Correspondence Address8 Royal Saint George Road
Newport Beach
California
92660
Director NameMr Victor Carl Streufert
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2008(24 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address26 Palomino
Coto De Caza
California
92679
Director NameMr Michael Dunne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2008(25 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Randolph Paul Horras
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2016(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr William Elier Oppenlander
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2016(32 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTargus 1211 N. Miller St.
Anaheim
California
92806
Director NameDerek Lee Baker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2020(37 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB

Contact

Websitetargus.com

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Targus Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£86,263,000
Gross Profit£30,582,000
Net Worth£11,868,000
Cash£2,000,000
Current Liabilities£24,323,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

14 May 1991Delivered on: 21 May 1991
Satisfied on: 29 July 1993
Persons entitled: Albaraka International Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 1988Delivered on: 26 March 1988
Satisfied on: 29 July 1993
Persons entitled: Albaraka International Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital, fixtures fixed plant and machinery.
Fully Satisfied
14 March 1988Delivered on: 26 March 1988
Satisfied on: 29 July 1993
Persons entitled: Albaraka International Bank Limited.

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods bills of lading dock and warehouse warrants other documents of title to or relating to goods and policies of insurance and securities deposited by the company with the chargee. (See form 395 relevant to this charge).
Fully Satisfied
30 October 1987Delivered on: 11 November 1987
Satisfied on: 29 April 2004
Persons entitled: Targus Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery stocks/shares (refer to form 395 for full details).
Fully Satisfied
27 October 1987Delivered on: 30 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 August 1987Delivered on: 11 August 1987
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Assignment of letter of credit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to the said letter of credit no 0073/87042 issued by toronto-dominion bank.
Fully Satisfied
14 March 1987Delivered on: 25 March 1987
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the said letter of credit no 0073/83984 united by toronto-dominion bank.
Fully Satisfied
31 December 2011Delivered on: 9 January 2012
Satisfied on: 10 February 2016
Persons entitled: Bank of America N.A.

Classification: Non-possessory pledge of moveables agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moveable assets being all present and future moveable assets owned by the pledgor including but not limited to inventory equipment and stock located or to be lcoated in the netherlands including but not limited to the moveable assets of the pledge but excluding the moveable assets pledged pursuant to the terms of the exisitng moveables pledge see image for full details.
Fully Satisfied
26 September 2011Delivered on: 5 October 2011
Satisfied on: 19 February 2016
Persons entitled: Bank of America, N.A. as Pledgee

Classification: Non-possessory pledge of moveables agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A non-possessory pledge over the moveable assets see image for full details.
Fully Satisfied
13 April 1984Delivered on: 25 April 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 September 2011Delivered on: 5 October 2011
Satisfied on: 10 February 2016
Persons entitled: Bank of America, N.A. as Agent

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 February 2011Delivered on: 12 February 2011
Satisfied on: 5 October 2011
Persons entitled: Ge Commercial Finance Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its securities means all stocks, shares, bonds and securities of any kind see image for full details.
Fully Satisfied
5 May 2004Delivered on: 24 May 2004
Satisfied on: 6 January 2006
Persons entitled: Wells Fargo Foothill, Inc. (As Agent for the Lenders)

Classification: Intercompany subordination agreement
Secured details: All monies due or to become due from any obligor to the agent or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The turnover trust referred to in part ii above will take effect in respect of any subordination debt payments received by any obligor on the terms of section 6 of the subordination agreement. See the mortgage charge document for full details.
Fully Satisfied
5 May 2004Delivered on: 19 May 2004
Satisfied on: 6 January 2006
Persons entitled: Wells Fargo Foothill, Inc (As the Arranger the Administrative Agent and Security Trustee Forthe Lenders (the Administrative Agent)

Classification: Loan and security agreement
Secured details: All monies due or to become due from each obligor to the lender group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in all currently existing and hereafter acquired or arising obligor collateral the administrative agents liens in and to the obligor collateral. See the mortgage charge document for full details.
Fully Satisfied
7 May 2004Delivered on: 17 May 2004
Satisfied on: 6 January 2006
Persons entitled: Wells Fargo Foothill, Inc. (As Agent and Security Trustee for the Bank Product Providers Andthe Lender Group)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 June 1999Delivered on: 30 June 1999
Satisfied on: 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of the account of the company in the books of the bank numbered 03509782 and designated term deposit.
Fully Satisfied
27 December 1996Delivered on: 14 January 1997
Satisfied on: 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of account no. 78416 usd 02 held with the bank of scotland international division 155 bishopsgate london EC2M 3UB together with all interest and other amounts accruing on such sums.
Fully Satisfied
27 July 1993Delivered on: 17 August 1993
Satisfied on: 2 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland Defined)as Agent and Trustee for Itself and Treasury (As

Classification: Composite guarantee and debenture
Secured details: All monies due from the company and/or targus group PLC to the chargee under the terms of the secured obligations (as defined).
Particulars: See form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 1993Delivered on: 17 August 1993
Satisfied on: 2 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of theother companys named therein to the chargee.
Particulars: By way of fixed and specific charge all moies at 27/7/93 or at any time thereafter standing to the credit of the account or accounts of the company in the books of the bank.
Fully Satisfied
14 May 1991Delivered on: 21 May 1991
Satisfied on: 29 July 1993
Persons entitled: Albaraka International Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed and floating charge over all bookdebts insurance claims and other debts now and from time to time due or owing by the company.
Fully Satisfied
23 April 1987Delivered on: 30 April 1987
Persons entitled: Bank of Credit and Commerce International Society Anonymelincensed Deposit Taker

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights held from time to time in any account of the company (see form 395 for details).
Fully Satisfied
28 April 2023Delivered on: 2 May 2023
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
18 October 2022Delivered on: 25 October 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Land. See clause 3.2 of the debenture which creates a first legal mortgage over all of the material land (as defined in the debenture) now owned by the company (including the material land listed in schedule 5 of the debenture).. See clause 3.3(a) of the debenture which creates a fixed charge over all rights which the company has now or may subsequently acquire in any land (as defined in the debenture), other than that charged under clause 3.2 of the debenture.. Intellectual property. See clauses 3.3(f) and (g) which creates a fixed charge over all rights which the company now has and all rights which it obtains at any time in the future in specified intellectual property (as defined in the debenture) and any intellectual property (as defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for further details.
Outstanding
19 June 2019Delivered on: 24 June 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Intellectual property. See section 1 of the amended and restated trademark agreement, which creates a security interest in and continuing lien (as defined in the amended and restated trademark agreement) on all of the grantor’s right, title and interest in trademark collateral (as defined in the amended and restated trademark agreement), whether now owned or existing, or hereafter created, or acquired or arising, and wherever located, including all trademark licenses (as defined in the amended and restated trademark agreement), all associated goodwill, all rights to sue for past, present and future infringement or dilution etc.
Outstanding
19 June 2019Delivered on: 24 June 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 24 June 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Intellectual property. See section 2 of the amended and restated patent agreement, which creates a security interest in and continuing lien (as defined the amended and restated patent agreement) on all of the grantor’s right, title and interest in the patents (as defined in the amended and restated agreement), whether now owned or existing, or hereafter created, or acquired or arising, and wherever located, including all patent licenses (as defined in the amended and restated patent agreement), all inventions and improvements, all rights to sue for past, present and future infringements etc., including the following patents:. S/r docket no.. Client ref no. Title country case type. Relation type. Status application no.. Publication no.. Patent no.. Next tax date filing date. Publication date. Grant date. Expiration date. 0052253-00212:002 impact protection system for carrying case united kingdom utility. Org (patent). Issued 0711049.7. GB-a-2437852. 2437852. next tax date: 11/09/2019 filing date: 11/09/2004. pub. Date: 11/07/2007. grant date: 08/27/2008. exp. Date: 1/09/2025. 0052253-00302:001 a travel bag united kingdom design registration org (design registration). Issued 2038871. 2038871. next tax date: 11/05/2014. filing date: 05/05/1994. pub. Date:. Grant date: 08/10/1994. exp. Date: 05/05/2019. 0052253-00544:001 portable electronic device case accessories and related systems and methods united kingdom utility. Eppat (patent). Issued 117929570. EP2529281. 2529281. next tax date: 06/06/2020 filing date: 06/06/2011. pub. Date: 12/05/2012. grant date: 07/01/2015. exp. Date: 06/06/2031. please see schedule 1 for further details (this includes further secured patents).
Outstanding
19 June 2019Delivered on: 24 June 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Land. See clause 3.1 of the debenture which creates a legal mortgage over the chargor’s right, title and interest in and to all the freehold, commonhold and registrable leasehold property now vested in it except to the extent the same constitute excluded assets (as defined in the debenture).. Also see clauses 3.2(a) and (b) of the debenture which create a fixed charge in any right, title and interest in and to both present and future, in: (a) all estates or interests in any freehold, commonhold or registrable leaseholder property (other than such property effectively mortgaged as referred to above); and (b) all licences held by the chargor to enter upon or use land and/or to carry on the businesses upon that land, except to the extent the same constitute excluded assets (as defined in the debenture).. Intellectual property. See clause 3.2(g) of the debenture which creates a fixed charge over all of the chargor’s right, title and interest in and to all of its intellectual property (as defined in the debenture), both present and future, except to the extent the same constitute excluded assets (as defined in the debenture).
Outstanding
3 February 2016Delivered on: 8 February 2016
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Land. The company charges by way of a first legal mortgage all of the company's right, title and interest in and to all the freehold, commonhold and registrable leasehold property now vested in it except to the extent the same constitute excluded assets (as defined in the debenture).. In addition, the company charges by way of first fixed charge all of the company's right, title and interest in and to:. (A) all estates or interests in any freehold, commonhold or registrable leasehold property (other than such property effectively mortgaged as referred to above) and. (B) all licences held by it to enter upon or use land and/or to carry on the business carried on upon that land.. Intellectual property. The company charges by way of first fixed charge all of the company's right, title and interest in and to all its intellectual property (as defined in the debenture). The company has no right, title or interest in and to the intellectual property listed in schedule 3 to the debenture.
Outstanding

Filing History

11 February 2021Full accounts made up to 30 September 2020 (30 pages)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
27 October 2020Full accounts made up to 30 September 2019 (27 pages)
25 September 2020Termination of appointment of William Elier Oppenlander as a director on 14 August 2020 (1 page)
25 September 2020Appointment of Derek Lee Baker as a director on 14 August 2020 (2 pages)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 June 2019Registration of charge 017430760025, created on 19 June 2019 (22 pages)
24 June 2019Registration of charge 017430760024, created on 19 June 2019 (25 pages)
24 June 2019Registration of charge 017430760026, created on 19 June 2019 (97 pages)
24 June 2019Registration of charge 017430760023, created on 19 June 2019 (43 pages)
21 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 30 September 2018 (24 pages)
16 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
11 January 2018Full accounts made up to 30 September 2017 (24 pages)
11 January 2018Full accounts made up to 30 September 2017 (24 pages)
11 August 2017Termination of appointment of Michael Dunne as a director on 31 July 2017 (1 page)
11 August 2017Appointment of Miss Anna Eileen Murphy as a director on 31 July 2017 (2 pages)
11 August 2017Appointment of Miss Anna Eileen Murphy as a director on 31 July 2017 (2 pages)
11 August 2017Termination of appointment of Michael Dunne as a director on 31 July 2017 (1 page)
13 July 2017Full accounts made up to 30 September 2016 (29 pages)
13 July 2017Full accounts made up to 30 September 2016 (29 pages)
21 April 2017Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page)
21 April 2017Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page)
17 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 September 2016Appointment of Mr William Elier Oppenlander as a director on 20 June 2016 (2 pages)
13 September 2016Appointment of Mr William Elier Oppenlander as a director on 20 June 2016 (2 pages)
12 September 2016Termination of appointment of Victor Carl Streufert as a director on 20 June 2016 (1 page)
12 September 2016Termination of appointment of Victor Carl Streufert as a director on 20 June 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (22 pages)
5 July 2016Full accounts made up to 30 September 2015 (22 pages)
14 June 2016Appointment of Mr Mikel Howard Williams as a director on 22 February 2016 (2 pages)
14 June 2016Appointment of Mr Mikel Howard Williams as a director on 22 February 2016 (2 pages)
14 June 2016Appointment of Mr Randolph Paul Horras as a director on 22 February 2016 (2 pages)
14 June 2016Appointment of Mr Randolph Paul Horras as a director on 22 February 2016 (2 pages)
13 June 2016Termination of appointment of Michael Peter Hoopis as a director on 19 February 2016 (1 page)
13 June 2016Termination of appointment of Michael Peter Hoopis as a director on 19 February 2016 (1 page)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
19 February 2016Satisfaction of charge 20 in full (5 pages)
19 February 2016Satisfaction of charge 20 in full (5 pages)
10 February 2016Satisfaction of charge 19 in full (6 pages)
10 February 2016Satisfaction of charge 21 in full (5 pages)
10 February 2016Satisfaction of charge 19 in full (6 pages)
10 February 2016Satisfaction of charge 21 in full (5 pages)
8 February 2016Registration of charge 017430760022, created on 3 February 2016 (58 pages)
8 February 2016Registration of charge 017430760022, created on 3 February 2016 (58 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(5 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(5 pages)
22 January 2016Full accounts made up to 30 September 2014 (22 pages)
22 January 2016Full accounts made up to 30 September 2014 (22 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(5 pages)
4 July 2014Full accounts made up to 30 September 2013 (21 pages)
4 July 2014Full accounts made up to 30 September 2013 (21 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
(5 pages)
13 January 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 13 January 2014 (1 page)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for Michael Dunne on 15 March 2013 (2 pages)
21 March 2013Director's details changed for Michael Dunne on 15 March 2013 (2 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Michael Peter Hoopis on 15 March 2013 (3 pages)
20 March 2013Director's details changed for Victor Carl Streufert on 15 March 2013 (3 pages)
20 March 2013Director's details changed for Victor Carl Streufert on 15 March 2013 (3 pages)
20 March 2013Director's details changed for Michael Peter Hoopis on 15 March 2013 (3 pages)
19 March 2013Full accounts made up to 30 September 2012 (18 pages)
19 March 2013Full accounts made up to 30 September 2012 (18 pages)
29 June 2012Full accounts made up to 30 September 2011 (17 pages)
29 June 2012Full accounts made up to 30 September 2011 (17 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
15 November 2011Director's details changed for Michael Dunne on 10 November 2011 (2 pages)
15 November 2011Director's details changed for Michael Dunne on 10 November 2011 (2 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 19 (12 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 20 (8 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 19 (12 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 20 (8 pages)
4 April 2011Full accounts made up to 30 September 2010 (17 pages)
4 April 2011Full accounts made up to 30 September 2010 (17 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
14 July 2010Full accounts made up to 30 September 2009 (17 pages)
14 July 2010Full accounts made up to 30 September 2009 (17 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page)
7 July 2009Full accounts made up to 30 September 2008 (19 pages)
7 July 2009Full accounts made up to 30 September 2008 (19 pages)
21 March 2009Return made up to 15/03/09; full list of members (7 pages)
21 March 2009Return made up to 15/03/09; full list of members (7 pages)
26 January 2009Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page)
26 January 2009Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page)
5 November 2008Appointment terminated director and secretary hassan khodjasteh-pey (1 page)
5 November 2008Appointment terminated director and secretary hassan khodjasteh-pey (1 page)
3 November 2008Director appointed michael dunne (2 pages)
3 November 2008Director appointed michael dunne (2 pages)
25 July 2008Director appointed michael peter hoopis (2 pages)
25 July 2008Director appointed michael peter hoopis (2 pages)
25 July 2008Director appointed victor carl streufert (2 pages)
25 July 2008Appointment terminated director james johnson (1 page)
25 July 2008Director appointed victor carl streufert (2 pages)
25 July 2008Appointment terminated director james johnson (1 page)
8 May 2008Full accounts made up to 30 September 2007 (18 pages)
8 May 2008Full accounts made up to 30 September 2007 (18 pages)
28 March 2008Return made up to 15/03/08; full list of members (5 pages)
28 March 2008Return made up to 15/03/08; full list of members (5 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
29 March 2007Return made up to 15/03/07; full list of members (5 pages)
29 March 2007Return made up to 15/03/07; full list of members (5 pages)
2 August 2006Full accounts made up to 30 September 2005 (16 pages)
2 August 2006Full accounts made up to 30 September 2005 (16 pages)
28 March 2006Return made up to 15/03/06; full list of members (5 pages)
28 March 2006Return made up to 15/03/06; full list of members (5 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Full accounts made up to 30 September 2004 (16 pages)
3 August 2005Full accounts made up to 30 September 2004 (16 pages)
7 April 2005Return made up to 15/03/05; full list of members (5 pages)
7 April 2005Return made up to 15/03/05; full list of members (5 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
23 July 2004Full accounts made up to 30 September 2003 (18 pages)
23 July 2004Full accounts made up to 30 September 2003 (18 pages)
24 May 2004Particulars of mortgage/charge (6 pages)
24 May 2004Particulars of mortgage/charge (6 pages)
19 May 2004Particulars of mortgage/charge (10 pages)
19 May 2004Particulars of mortgage/charge (10 pages)
17 May 2004Particulars of mortgage/charge (24 pages)
17 May 2004Particulars of mortgage/charge (24 pages)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Location of debenture register (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Location of debenture register (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 April 2004Return made up to 15/03/04; full list of members (5 pages)
26 April 2004Return made up to 15/03/04; full list of members (5 pages)
22 March 2003Return made up to 15/03/03; full list of members (7 pages)
22 March 2003Return made up to 15/03/03; full list of members (7 pages)
18 March 2003Full accounts made up to 30 September 2002 (18 pages)
18 March 2003Full accounts made up to 30 September 2002 (18 pages)
15 October 2002Auditor's resignation (1 page)
15 October 2002Auditor's resignation (1 page)
4 August 2002Full accounts made up to 30 September 2001 (13 pages)
4 August 2002Full accounts made up to 30 September 2001 (13 pages)
10 May 2002Return made up to 15/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2002Return made up to 15/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 July 2001Full accounts made up to 30 September 2000 (14 pages)
5 July 2001Full accounts made up to 30 September 2000 (14 pages)
18 May 2001Return made up to 15/03/01; full list of members (7 pages)
18 May 2001Return made up to 15/03/01; full list of members (7 pages)
7 July 2000Full accounts made up to 30 September 1999 (15 pages)
7 July 2000Full accounts made up to 30 September 1999 (15 pages)
27 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 1999Full accounts made up to 30 September 1998 (15 pages)
19 July 1999Full accounts made up to 30 September 1998 (15 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
7 May 1999Return made up to 15/03/99; full list of members (5 pages)
7 May 1999Return made up to 15/03/99; full list of members (5 pages)
11 June 1998Full accounts made up to 30 September 1997 (15 pages)
11 June 1998Full accounts made up to 30 September 1997 (15 pages)
28 April 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 July 1997Return made up to 15/03/97; full list of members (6 pages)
23 July 1997Return made up to 15/03/97; full list of members (6 pages)
2 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
2 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1997Full accounts made up to 30 September 1996 (16 pages)
30 May 1997Full accounts made up to 30 September 1996 (16 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1996Full accounts made up to 30 September 1995 (15 pages)
21 June 1996Full accounts made up to 30 September 1995 (15 pages)
29 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
11 April 1995Return made up to 15/03/95; full list of members (6 pages)
11 April 1995Return made up to 15/03/95; full list of members (6 pages)
4 February 1995Full accounts made up to 30 September 1994 (14 pages)
4 February 1995Full accounts made up to 30 September 1994 (14 pages)
4 February 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 April 1994Full accounts made up to 30 September 1993 (14 pages)
20 April 1994Full accounts made up to 30 September 1993 (14 pages)
20 April 1994Full accounts made up to 30 September 1993 (14 pages)
11 March 1993Full accounts made up to 30 September 1992 (10 pages)
11 March 1993Full accounts made up to 30 September 1992 (10 pages)
11 March 1993Full accounts made up to 30 September 1992 (10 pages)
28 April 1992Full accounts made up to 30 September 1991 (11 pages)
28 April 1992Full accounts made up to 30 September 1991 (11 pages)
28 March 1991Full accounts made up to 30 September 1990 (11 pages)
28 March 1991Full accounts made up to 30 September 1990 (11 pages)
28 March 1991Full accounts made up to 30 September 1990 (11 pages)
10 April 1990Full accounts made up to 30 September 1989 (13 pages)
10 April 1990Full accounts made up to 30 September 1989 (13 pages)
17 May 1989Return made up to 31/12/88; full list of members (4 pages)
17 May 1989Return made up to 31/12/88; full list of members (4 pages)
3 May 1989Accounts for a small company made up to 30 September 1988 (7 pages)
3 May 1989Accounts for a small company made up to 30 September 1988 (7 pages)
3 May 1989Return made up to 24/02/89; full list of members (4 pages)
3 May 1989Return made up to 24/02/89; full list of members (4 pages)
3 May 1989Accounts for a small company made up to 30 September 1988 (7 pages)
10 November 1988Company name changed targus LIMITED\certificate issued on 11/11/88 (2 pages)
10 November 1988Company name changed targus LIMITED\certificate issued on 11/11/88 (2 pages)
10 February 1988Accounts made up to 30 September 1987 (20 pages)
10 February 1988Accounts made up to 30 September 1987 (20 pages)
30 October 1987Particulars of mortgage/charge (3 pages)
30 October 1987Particulars of mortgage/charge (3 pages)
4 March 1987Accounts for a small company made up to 30 September 1986 (3 pages)
4 March 1987Return made up to 02/03/87; full list of members (4 pages)
4 March 1987Accounts for a small company made up to 30 September 1986 (3 pages)
4 March 1987Accounts for a small company made up to 30 September 1986 (3 pages)
4 March 1987Return made up to 02/03/87; full list of members (4 pages)
11 April 1986Accounts made up to 30 September 1985 (3 pages)
11 April 1986Accounts made up to 30 September 1985 (3 pages)
28 July 1983Certificate of incorporation (1 page)
28 July 1983Certificate of incorporation (1 page)
28 July 1983Incorporation (16 pages)
28 July 1983Incorporation (16 pages)