Company NameTargetstock Limited
Company StatusActive
Company Number02595258
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Kishorilal Bhimji Shah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1995(4 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Palace Road
London
N11 2PS
Director NameMiss Kanak Kishorilal Shah
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(32 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameMrs Neera Shah
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(32 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameRupal Kishorilal Bhimji Shah-Rohlfs
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(32 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address54 Newberries Avenue
Radlett
WD7 7EP
Director NameMr Kishorilal Bhimji Shah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1994)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
Finchley
London
N3 1ET
Director NameMr Mansukhlal Bhimji Shah
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1994)
RolePartner
Correspondence Address11 Prescelly Place
Edgware
Middlesex
HA8 6DH
Secretary NameMr Mansukhlal Bhimji Shah
NationalityBritish
StatusResigned
Appointed16 April 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1994)
RolePartner
Correspondence Address11 Prescelly Place
Edgware
Middlesex
HA8 6DH
Secretary NameJean Pretty
NationalityBritish
StatusResigned
Appointed24 January 1994(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 April 2001)
RoleSecretary
Correspondence Address89 Osidge Lane
Southgate
London
N14 5JL
Secretary NameAgnes Mary Bleach
NationalityBritish
StatusResigned
Appointed11 April 2001(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address83 Lincoln Crescent
Bush Hill Park
Enfield
Middlesex
EN1 1JZ
Secretary NameMrs Jyoti Kishorilal Shah
NationalityBritish
StatusResigned
Appointed02 September 2002(11 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
London
N3 1ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenrkmedical.com
Email address[email protected]
Telephone020 88880051
Telephone regionLondon

Location

Registered Address54 Newberries Avenue
Radlett
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Mr Kishorilal Bhimji Shah
50.00%
Ordinary
25 at £1Mrs Jyoti Kishorilal Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£6,572

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

9 July 1991Delivered on: 17 July 1991
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.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
(3 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
(3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
(3 pages)
20 October 2014Amended total exemption full accounts made up to 31 March 2013 (8 pages)
20 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
20 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
20 October 2014Amended total exemption full accounts made up to 31 March 2013 (8 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50
(3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50
(3 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 April 2010Director's details changed for Mr Kishorilal Bhimji Shah on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Kishorilal Bhimji Shah on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Kishorilal Bhimji Shah on 9 April 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
3 April 2008Director's change of particulars / kishorilal shah / 03/04/2008 (1 page)
3 April 2008Director's change of particulars / kishorilal shah / 03/04/2008 (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 June 2006Return made up to 26/03/06; full list of members (6 pages)
7 June 2006Return made up to 26/03/06; full list of members (6 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 April 2005Return made up to 26/03/05; full list of members (6 pages)
5 April 2005Return made up to 26/03/05; full list of members (6 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 April 2004Return made up to 26/03/04; full list of members (6 pages)
1 April 2004Return made up to 26/03/04; full list of members (6 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 April 2003Return made up to 26/03/03; full list of members (6 pages)
5 April 2003Return made up to 26/03/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2001Return made up to 26/03/01; full list of members (6 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Return made up to 26/03/01; full list of members (6 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
29 August 2000Full accounts made up to 31 March 2000 (9 pages)
29 August 2000Full accounts made up to 31 March 2000 (9 pages)
16 May 2000Return made up to 26/03/00; full list of members (6 pages)
16 May 2000Return made up to 26/03/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
25 April 2000Registered office changed on 25/04/00 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
13 July 1999Full accounts made up to 31 March 1999 (9 pages)
13 July 1999Full accounts made up to 31 March 1999 (9 pages)
22 April 1999Return made up to 26/03/99; full list of members (6 pages)
22 April 1999Return made up to 26/03/99; full list of members (6 pages)
10 July 1998Full accounts made up to 31 March 1998 (9 pages)
10 July 1998Full accounts made up to 31 March 1998 (9 pages)
24 April 1998Return made up to 26/03/98; no change of members (4 pages)
24 April 1998Return made up to 26/03/98; no change of members (4 pages)
19 August 1997Full accounts made up to 31 March 1997 (9 pages)
19 August 1997Full accounts made up to 31 March 1997 (9 pages)
28 April 1997Return made up to 26/03/97; no change of members (4 pages)
28 April 1997Return made up to 26/03/97; no change of members (4 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 April 1996Return made up to 26/03/96; full list of members (6 pages)
3 April 1996Return made up to 26/03/96; full list of members (6 pages)
20 December 1995Full accounts made up to 31 March 1995 (10 pages)
20 December 1995Full accounts made up to 31 March 1995 (10 pages)
18 May 1995Return made up to 26/03/95; full list of members (6 pages)
18 May 1995Return made up to 26/03/95; full list of members (6 pages)