London
SW1H 0DB
Director Name | Miss Anna Eileen Murphy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2017(34 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Ryan Montez Neder |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(40 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Lorely Jane Hay |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 September 1992) |
Role | Research & Development Manager |
Correspondence Address | 89 Richmond Park Road Kingston Upon Thames Surrey KT2 6AF |
Director Name | Giles Edward Fox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1993) |
Role | Sales Director |
Correspondence Address | 44 Albert Road Caversham Heights Reading Berkshire RG4 7PE |
Director Name | Neil Dennis Bruce Copp |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 1996) |
Role | Distributor |
Correspondence Address | Apartment 902 111 Leighton Road Causeway Bay Foreign |
Secretary Name | Hassan Khodjasteh-Pey |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 November 2008) |
Role | Financial Director Company Sec |
Correspondence Address | 23 Broom Road Teddington Middlesex TW11 9PG |
Director Name | James Howard Johnson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 1996(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 34 Stag Lane Greenwich Connecticut 06381 Usa |
Director Name | Hassan Khodjasteh-Pey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 1996(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 November 2008) |
Role | Secretary |
Correspondence Address | 23 Broom Road Teddington Middlesex TW11 9PG |
Director Name | William Anthony Lloyd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 27091 Glenariff Lane San Juan Capistrano California Ca92675 |
Director Name | Sophie Lucile Laure Inacio |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2004(20 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | Flat 1 41 Thornbury Road Isleworth Middlesex TW7 4LE |
Director Name | Mr Michael Peter Hoopis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2008(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 February 2016) |
Role | President, Ceo |
Country of Residence | United States |
Correspondence Address | 8 Royal Saint George Road Newport Beach California 92660 |
Director Name | Mr Victor Carl Streufert |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2008(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 26 Palomino Coto De Caza California 92679 |
Director Name | Mr Michael Dunne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2008(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Randolph Paul Horras |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2016(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr William Elier Oppenlander |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2016(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Targus 1211 N. Miller St. Anaheim California 92806 |
Director Name | Derek Lee Baker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2020(37 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Website | targus.com |
---|
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Targus Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,263,000 |
Gross Profit | £30,582,000 |
Net Worth | £11,868,000 |
Cash | £2,000,000 |
Current Liabilities | £24,323,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
14 May 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1984 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 2023 | Delivered on: 2 May 2023 Persons entitled: Pnc Bank, National Association Classification: A registered charge Outstanding |
18 October 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 24 June 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
19 June 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 |
11 February 2021 | Full accounts made up to 30 September 2020 (30 pages) |
---|---|
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 30 September 2019 (27 pages) |
25 September 2020 | Termination of appointment of William Elier Oppenlander as a director on 14 August 2020 (1 page) |
25 September 2020 | Appointment of Derek Lee Baker as a director on 14 August 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 June 2019 | Registration of charge 017430760025, created on 19 June 2019 (22 pages) |
24 June 2019 | Registration of charge 017430760024, created on 19 June 2019 (25 pages) |
24 June 2019 | Registration of charge 017430760026, created on 19 June 2019 (97 pages) |
24 June 2019 | Registration of charge 017430760023, created on 19 June 2019 (43 pages) |
21 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 30 September 2018 (24 pages) |
16 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
11 January 2018 | Full accounts made up to 30 September 2017 (24 pages) |
11 January 2018 | Full accounts made up to 30 September 2017 (24 pages) |
11 August 2017 | Termination of appointment of Michael Dunne as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Miss Anna Eileen Murphy as a director on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Miss Anna Eileen Murphy as a director on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Michael Dunne as a director on 31 July 2017 (1 page) |
13 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
21 April 2017 | Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Randolph Paul Horras as a director on 14 April 2017 (1 page) |
17 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 September 2016 | Appointment of Mr William Elier Oppenlander as a director on 20 June 2016 (2 pages) |
13 September 2016 | Appointment of Mr William Elier Oppenlander as a director on 20 June 2016 (2 pages) |
12 September 2016 | Termination of appointment of Victor Carl Streufert as a director on 20 June 2016 (1 page) |
12 September 2016 | Termination of appointment of Victor Carl Streufert as a director on 20 June 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
14 June 2016 | Appointment of Mr Mikel Howard Williams as a director on 22 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Mikel Howard Williams as a director on 22 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Randolph Paul Horras as a director on 22 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Randolph Paul Horras as a director on 22 February 2016 (2 pages) |
13 June 2016 | Termination of appointment of Michael Peter Hoopis as a director on 19 February 2016 (1 page) |
13 June 2016 | Termination of appointment of Michael Peter Hoopis as a director on 19 February 2016 (1 page) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
19 February 2016 | Satisfaction of charge 20 in full (5 pages) |
19 February 2016 | Satisfaction of charge 20 in full (5 pages) |
10 February 2016 | Satisfaction of charge 19 in full (6 pages) |
10 February 2016 | Satisfaction of charge 21 in full (5 pages) |
10 February 2016 | Satisfaction of charge 19 in full (6 pages) |
10 February 2016 | Satisfaction of charge 21 in full (5 pages) |
8 February 2016 | Registration of charge 017430760022, created on 3 February 2016 (58 pages) |
8 February 2016 | Registration of charge 017430760022, created on 3 February 2016 (58 pages) |
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 January 2016 | Full accounts made up to 30 September 2014 (22 pages) |
22 January 2016 | Full accounts made up to 30 September 2014 (22 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 January 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 13 January 2014 (1 page) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Director's details changed for Michael Dunne on 15 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Michael Dunne on 15 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Michael Peter Hoopis on 15 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Victor Carl Streufert on 15 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Victor Carl Streufert on 15 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Michael Peter Hoopis on 15 March 2013 (3 pages) |
19 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
19 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
15 November 2011 | Director's details changed for Michael Dunne on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Michael Dunne on 10 November 2011 (2 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
14 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
14 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009 (1 page) |
7 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
21 March 2009 | Return made up to 15/03/09; full list of members (7 pages) |
21 March 2009 | Return made up to 15/03/09; full list of members (7 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
5 November 2008 | Appointment terminated director and secretary hassan khodjasteh-pey (1 page) |
5 November 2008 | Appointment terminated director and secretary hassan khodjasteh-pey (1 page) |
3 November 2008 | Director appointed michael dunne (2 pages) |
3 November 2008 | Director appointed michael dunne (2 pages) |
25 July 2008 | Director appointed michael peter hoopis (2 pages) |
25 July 2008 | Director appointed michael peter hoopis (2 pages) |
25 July 2008 | Director appointed victor carl streufert (2 pages) |
25 July 2008 | Appointment terminated director james johnson (1 page) |
25 July 2008 | Director appointed victor carl streufert (2 pages) |
25 July 2008 | Appointment terminated director james johnson (1 page) |
8 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
8 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (5 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (5 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (5 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
7 April 2005 | Return made up to 15/03/05; full list of members (5 pages) |
7 April 2005 | Return made up to 15/03/05; full list of members (5 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
24 May 2004 | Particulars of mortgage/charge (6 pages) |
24 May 2004 | Particulars of mortgage/charge (6 pages) |
19 May 2004 | Particulars of mortgage/charge (10 pages) |
19 May 2004 | Particulars of mortgage/charge (10 pages) |
17 May 2004 | Particulars of mortgage/charge (24 pages) |
17 May 2004 | Particulars of mortgage/charge (24 pages) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Location of debenture register (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Location of debenture register (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
26 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
22 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
18 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
18 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
15 October 2002 | Auditor's resignation (1 page) |
15 October 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
10 May 2002 | Return made up to 15/03/02; full list of members
|
10 May 2002 | Return made up to 15/03/02; full list of members
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
5 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
18 May 2001 | Return made up to 15/03/01; full list of members (7 pages) |
18 May 2001 | Return made up to 15/03/01; full list of members (7 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
27 April 2000 | Return made up to 15/03/00; full list of members
|
27 April 2000 | Return made up to 15/03/00; full list of members
|
19 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Return made up to 15/03/99; full list of members (5 pages) |
7 May 1999 | Return made up to 15/03/99; full list of members (5 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
28 April 1998 | Return made up to 15/03/98; full list of members
|
28 April 1998 | Return made up to 15/03/98; full list of members
|
23 July 1997 | Return made up to 15/03/97; full list of members (6 pages) |
23 July 1997 | Return made up to 15/03/97; full list of members (6 pages) |
2 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
30 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
21 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
29 March 1996 | Return made up to 15/03/96; full list of members
|
29 March 1996 | Return made up to 15/03/96; full list of members
|
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
11 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
11 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
4 February 1995 | Full accounts made up to 30 September 1994 (14 pages) |
4 February 1995 | Full accounts made up to 30 September 1994 (14 pages) |
4 February 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 April 1994 | Full accounts made up to 30 September 1993 (14 pages) |
20 April 1994 | Full accounts made up to 30 September 1993 (14 pages) |
20 April 1994 | Full accounts made up to 30 September 1993 (14 pages) |
11 March 1993 | Full accounts made up to 30 September 1992 (10 pages) |
11 March 1993 | Full accounts made up to 30 September 1992 (10 pages) |
11 March 1993 | Full accounts made up to 30 September 1992 (10 pages) |
28 April 1992 | Full accounts made up to 30 September 1991 (11 pages) |
28 April 1992 | Full accounts made up to 30 September 1991 (11 pages) |
28 March 1991 | Full accounts made up to 30 September 1990 (11 pages) |
28 March 1991 | Full accounts made up to 30 September 1990 (11 pages) |
28 March 1991 | Full accounts made up to 30 September 1990 (11 pages) |
10 April 1990 | Full accounts made up to 30 September 1989 (13 pages) |
10 April 1990 | Full accounts made up to 30 September 1989 (13 pages) |
17 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
17 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 May 1989 | Accounts for a small company made up to 30 September 1988 (7 pages) |
3 May 1989 | Accounts for a small company made up to 30 September 1988 (7 pages) |
3 May 1989 | Return made up to 24/02/89; full list of members (4 pages) |
3 May 1989 | Return made up to 24/02/89; full list of members (4 pages) |
3 May 1989 | Accounts for a small company made up to 30 September 1988 (7 pages) |
10 November 1988 | Company name changed targus LIMITED\certificate issued on 11/11/88 (2 pages) |
10 November 1988 | Company name changed targus LIMITED\certificate issued on 11/11/88 (2 pages) |
10 February 1988 | Accounts made up to 30 September 1987 (20 pages) |
10 February 1988 | Accounts made up to 30 September 1987 (20 pages) |
30 October 1987 | Particulars of mortgage/charge (3 pages) |
30 October 1987 | Particulars of mortgage/charge (3 pages) |
4 March 1987 | Accounts for a small company made up to 30 September 1986 (3 pages) |
4 March 1987 | Return made up to 02/03/87; full list of members (4 pages) |
4 March 1987 | Accounts for a small company made up to 30 September 1986 (3 pages) |
4 March 1987 | Accounts for a small company made up to 30 September 1986 (3 pages) |
4 March 1987 | Return made up to 02/03/87; full list of members (4 pages) |
11 April 1986 | Accounts made up to 30 September 1985 (3 pages) |
11 April 1986 | Accounts made up to 30 September 1985 (3 pages) |
28 July 1983 | Certificate of incorporation (1 page) |
28 July 1983 | Certificate of incorporation (1 page) |
28 July 1983 | Incorporation (16 pages) |
28 July 1983 | Incorporation (16 pages) |