Company NameTargetway Ltd
DirectorJonah Perelman
Company StatusActive
Company Number03572565
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed08 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Jonah Perelman
100.00%
Ordinary

Financials

Year2014
Net Worth£232,900
Current Liabilities£61,924

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

16 October 2020Delivered on: 16 October 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
16 October 2020Delivered on: 16 October 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 16 st aubyns, hove, BN3 2TB.
Outstanding
19 July 2019Delivered on: 23 July 2019
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 16 st aubyns, hove, brighton, BN3 2TB. ESX244247.
Outstanding
19 July 2019Delivered on: 23 July 2019
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
10 January 2006Delivered on: 11 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

16 October 2020Registration of charge 035725650004, created on 16 October 2020 (27 pages)
16 October 2020Registration of charge 035725650005, created on 16 October 2020 (14 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
6 July 2020Receiver's abstract of receipts and payments to 28 May 2020 (4 pages)
1 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
10 June 2020Notice of ceasing to act as receiver or manager (4 pages)
19 May 2020Appointment of receiver or manager (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
23 July 2019Registration of charge 035725650002, created on 19 July 2019 (12 pages)
23 July 2019Registration of charge 035725650003, created on 19 July 2019 (36 pages)
18 July 2019Satisfaction of charge 1 in full (1 page)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
21 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Amended accounts made up to 31 October 2010 (11 pages)
5 July 2012Amended accounts made up to 31 October 2010 (11 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 July 2008Return made up to 29/05/08; no change of members (6 pages)
8 July 2008Return made up to 29/05/08; no change of members (6 pages)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
26 June 2007Return made up to 29/05/07; no change of members (6 pages)
26 June 2007Return made up to 29/05/07; no change of members (6 pages)
27 June 2006Return made up to 29/05/06; full list of members (6 pages)
27 June 2006Return made up to 29/05/06; full list of members (6 pages)
11 January 2006Particulars of mortgage/charge (4 pages)
11 January 2006Particulars of mortgage/charge (4 pages)
3 January 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
3 January 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
8 June 2005Return made up to 29/05/05; full list of members (6 pages)
8 June 2005Return made up to 29/05/05; full list of members (6 pages)
15 May 2004Return made up to 29/05/04; full list of members (6 pages)
15 May 2004Return made up to 29/05/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 July 2003Return made up to 29/05/03; full list of members (6 pages)
29 July 2003Return made up to 29/05/03; full list of members (6 pages)
21 August 2002Return made up to 29/05/02; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
21 August 2002Return made up to 29/05/02; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
2 July 2001Return made up to 29/05/01; full list of members (6 pages)
2 July 2001Return made up to 29/05/01; full list of members (6 pages)
6 June 2000Return made up to 29/05/00; full list of members (6 pages)
6 June 2000Return made up to 29/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (2 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (2 pages)
28 July 1999Return made up to 29/05/99; full list of members (6 pages)
28 July 1999Return made up to 29/05/99; full list of members (6 pages)
27 July 1998Registered office changed on 27/07/98 from: 149 whitfield street london W1P 5RH (1 page)
27 July 1998Registered office changed on 27/07/98 from: 149 whitfield street london W1P 5RH (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 43 wellington avenue london N15 6AX (1 page)
17 July 1998Registered office changed on 17/07/98 from: 43 wellington avenue london N15 6AX (1 page)
17 July 1998Secretary resigned (1 page)
29 May 1998Incorporation (16 pages)