Company NameTarget Triangle Limited
DirectorKeith Alan Okines
Company StatusActive
Company Number01941347
CategoryPrivate Limited Company
Incorporation Date22 August 1985(38 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Keith Alan Okines
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 22 Stanley Avenue
Chesham
Buckinghamshire
HP5 2JG
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years
Correspondence Address5th Floor, Palladium House 1-4 Argyll Street
London
W1F 7TA
Director NameJohn Pollard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 March 1999)
RoleBook Keeper
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

49 at £1Executors Of James Rankin
49.00%
Ordinary
26 at £1John Edgar Pollard
26.00%
Ordinary
25 at £1Keith Alan Okines
25.00%
Ordinary

Financials

Year2014
Net Worth£8,232
Cash£2,061
Current Liabilities£508

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

24 September 1985Delivered on: 2 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 knowsley road battersea london t/n 334704.
Outstanding
24 September 1985Delivered on: 2 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 knowsley road battersea london t/n 334577.
Outstanding
24 September 1985Delivered on: 2 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 knowsley road, battersea, london t/n sgl 232896.
Outstanding

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (13 pages)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
20 October 2014Registered office address changed from C/O 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 C/O 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)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 31/03/09; full list of members (3 pages)
6 May 2009Return made up to 31/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 31/03/06; full list of members (6 pages)
19 April 2006Return made up to 31/03/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
13 June 2000Full accounts made up to 31 March 2000 (8 pages)
13 June 2000Full accounts made up to 31 March 2000 (8 pages)
31 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(7 pages)
31 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(7 pages)
4 July 1999Full accounts made up to 31 March 1999 (8 pages)
4 July 1999Full accounts made up to 31 March 1999 (8 pages)
20 April 1999Return made up to 31/03/99; no change of members (4 pages)
20 April 1999Return made up to 31/03/99; no change of members (4 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
14 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1997Full accounts made up to 31 March 1997 (7 pages)
24 June 1997Full accounts made up to 31 March 1997 (7 pages)
29 May 1997Return made up to 31/03/97; full list of members (6 pages)
29 May 1997Return made up to 31/03/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 March 1996 (7 pages)
30 October 1996Full accounts made up to 31 March 1996 (7 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (6 pages)
16 August 1995Full accounts made up to 31 March 1995 (6 pages)
12 May 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1985Certificate of incorporation (2 pages)
22 August 1985Certificate of incorporation (2 pages)