Company NameTarget Broomhill Limited
Company StatusActive
Company Number03511625
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Alan Okines
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
27-29 Glasshouse Street
London
W1B 5DF
Director NameAlexander Warwick Richard Edward Okines
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(6 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
27-29 Glasshouse Street
London
W1B 5DF
Director NameMrs Justine Emma Jane Tweddle
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(6 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
27-29 Glasshouse Street
London
W1B 5DF
Director NameDr Alicia Frances Clare Okines
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2006(8 years, 1 month after company formation)
Appointment Duration18 years
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
27-29 Glasshouse Street
London
W1B 5DF
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed17 February 1998(same day as company formation)
Correspondence Address4th Floor Venture House 27- 29 Glasshouse Street
London
W1B 5DF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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

34 at £1Dr Alicia Frances Clare Okines
34.00%
Ordinary
33 at £1Alexander Warwick Richard Edward Okines
33.00%
Ordinary
33 at £1Justine Emma Jane Tweddle
33.00%
Ordinary

Financials

Year2014
Net Worth£421,935
Cash£15,951
Current Liabilities£5,593

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Charges

4 September 1998Delivered on: 8 September 1998
Persons entitled: Midland Bank 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 buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
20 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych 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 81 Aldwych 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)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Justine Emma Jane Tweddle on 30 December 2009 (2 pages)
24 February 2010Director's details changed for Keith Alan Okines on 30 December 2009 (2 pages)
24 February 2010Director's details changed for Alexander Warwick Richard Edward Okines on 30 December 2009 (2 pages)
24 February 2010Director's details changed for Justine Emma Jane Tweddle on 30 December 2009 (2 pages)
24 February 2010Director's details changed for Alexander Warwick Richard Edward Okines on 30 December 2009 (2 pages)
24 February 2010Director's details changed for Dr Alicia Frances Clare Okines on 30 December 2009 (2 pages)
24 February 2010Director's details changed for Dr Alicia Frances Clare Okines on 30 December 2009 (2 pages)
24 February 2010Director's details changed for Keith Alan Okines on 30 December 2009 (2 pages)
23 February 2010Director's details changed for Justine Emma Jane Tweddle on 29 December 2009 (2 pages)
23 February 2010Director's details changed for Justine Emma Jane Tweddle on 29 December 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 17/02/09; full list of members (4 pages)
6 May 2009Return made up to 17/02/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
27 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
28 February 2005Return made up to 17/02/05; full list of members (7 pages)
28 February 2005Return made up to 17/02/05; full list of members (7 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2004Return made up to 17/02/04; full list of members (6 pages)
18 March 2004Return made up to 17/02/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 February 2003Return made up to 17/02/03; full list of members (6 pages)
26 February 2003Return made up to 17/02/03; full list of members (6 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
4 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
4 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 February 2001Return made up to 17/02/01; full list of members (6 pages)
27 February 2001Return made up to 17/02/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 17/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 17/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
27 February 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
27 February 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
17 February 1998Incorporation (20 pages)
17 February 1998Incorporation (20 pages)