London
W1U 2RU
Director Name | Mr Nissim Levy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Middleton Avenue Middleton Avenue London E4 8EE |
Secretary Name | Mr David Ian Bressloff |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 38 Wigmore Street London W1U 2RU |
Director Name | Mr Moti Hamama |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6 Alvanley Gardens London NW6 1JD |
Secretary Name | Mr Yair Ziv |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Edgwarebury Lane Elstree Hertfordshire WD6 3RG |
Director Name | Mr Israel Wilner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 22 Redfield Lane London SW5 0RJ |
Director Name | Mr David Ian Bressloff |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rumbold Road London SW6 2JA |
Director Name | Mr John Alan Carrick Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 2009) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Farmhouse Higher Halstock Leigh Yeovil Somerset BA22 9QY |
Director Name | Mr Peter Mark Patrick O'Kane |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2009) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Whichford Shipston On Stour Warwickshire CV36 5PQ |
Director Name | Mr Freddy Shalteel Hager |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 May 2011) |
Role | Diamond Trader |
Country of Residence | United Kingdom |
Correspondence Address | 44 Middleway London NW11 6SG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 110 Middleton Avenue Middleton Avenue London E4 8EE |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Target Resources PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,727,151 |
Cash | £5,929 |
Current Liabilities | £33,188,431 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months from now) |
19 October 2000 | Delivered on: 30 October 2000 Satisfied on: 11 October 2005 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee together with all costs charges and expenses however incurred by the bank in relation to the charge or such indebtedness or liabilities on a full indemnity basis. Particulars: The company charges the property comprised in the deeds policies securities certificates and/or other documents which have been or may from time to time be deposited with the chargee (the deposited property) as continuing security to the chargee. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 October 2000 | Delivered on: 30 October 2000 Satisfied on: 11 October 2005 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company has charged by way of first fixed charge all monies from time to time held in the credit of the company by the chargee on any current deposit or other account or accounts which the company may now or hereafter have with the chargee under any deposit receipt. Fully Satisfied |
19 October 2000 | Delivered on: 30 October 2000 Satisfied on: 11 October 2005 Persons entitled: Bank Leumi (UK) 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. Fully Satisfied |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
1 April 2021 | Registered office address changed from 5th Floor, 38 Wigmore Street London W1U 2RU England to 110 Middleton Avenue Middleton Avenue London E4 8EE on 1 April 2021 (1 page) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
5 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
18 April 2019 | Full accounts made up to 31 October 2018 (21 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
6 August 2018 | Secretary's details changed for Mr David Ian Bressloff on 6 August 2018 (1 page) |
3 May 2018 | Full accounts made up to 31 October 2017 (21 pages) |
27 February 2018 | Director's details changed for Mr Yair Ziv on 27 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
2 May 2017 | Full accounts made up to 31 October 2016 (21 pages) |
2 May 2017 | Full accounts made up to 31 October 2016 (21 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
12 May 2016 | Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1Y 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1Y 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on 12 May 2016 (1 page) |
6 May 2016 | Full accounts made up to 31 October 2015 (22 pages) |
6 May 2016 | Full accounts made up to 31 October 2015 (22 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for David Ian Bressloff on 6 February 2016 (1 page) |
24 February 2016 | Secretary's details changed for David Ian Bressloff on 6 February 2016 (1 page) |
12 May 2015 | Full accounts made up to 31 October 2014 (21 pages) |
12 May 2015 | Full accounts made up to 31 October 2014 (21 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 May 2014 | Full accounts made up to 31 October 2013 (21 pages) |
2 May 2014 | Full accounts made up to 31 October 2013 (21 pages) |
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 May 2013 | Full accounts made up to 31 October 2012 (23 pages) |
8 May 2013 | Full accounts made up to 31 October 2012 (23 pages) |
12 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 October 2011 (23 pages) |
2 May 2012 | Full accounts made up to 31 October 2011 (23 pages) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (23 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (23 pages) |
23 May 2011 | Termination of appointment of Freddy Hager as a director (1 page) |
23 May 2011 | Termination of appointment of Freddy Hager as a director (1 page) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Full accounts made up to 31 October 2009 (23 pages) |
3 September 2010 | Full accounts made up to 31 October 2009 (23 pages) |
21 May 2010 | Director's details changed for Yair Ziv on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Yair Ziv on 20 May 2010 (2 pages) |
2 March 2010 | Director's details changed for Nissim Levy on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Nissim Levy on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Nissim Levy on 2 March 2010 (2 pages) |
17 November 2009 | Full accounts made up to 31 October 2008 (23 pages) |
17 November 2009 | Full accounts made up to 31 October 2008 (23 pages) |
11 November 2009 | Termination of appointment of John Carrick Smith as a director (2 pages) |
11 November 2009 | Termination of appointment of John Carrick Smith as a director (2 pages) |
12 March 2009 | Appointment terminated director peter o'kane (1 page) |
12 March 2009 | Appointment terminated director peter o'kane (1 page) |
2 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 October 2007 (23 pages) |
19 September 2008 | Full accounts made up to 31 October 2007 (23 pages) |
28 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (25 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (25 pages) |
11 March 2007 | Return made up to 24/02/07; full list of members (8 pages) |
11 March 2007 | Return made up to 24/02/07; full list of members (8 pages) |
18 July 2006 | Group of companies' accounts made up to 31 October 2005 (35 pages) |
18 July 2006 | Group of companies' accounts made up to 31 October 2005 (35 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 12-13 conduit street london W1S 2XQ (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 12-13 conduit street london W1S 2XQ (1 page) |
3 March 2006 | Return made up to 24/02/06; full list of members (11 pages) |
3 March 2006 | Return made up to 24/02/06; full list of members (11 pages) |
3 February 2006 | Auditor's resignation (1 page) |
3 February 2006 | Auditor's resignation (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
13 December 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
13 December 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
16 March 2005 | Full accounts made up to 31 July 2004 (11 pages) |
16 March 2005 | Full accounts made up to 31 July 2004 (11 pages) |
16 March 2005 | Return made up to 24/02/05; full list of members (10 pages) |
16 March 2005 | Return made up to 24/02/05; full list of members (10 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
4 November 2004 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2004 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
8 September 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
8 September 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members
|
2 March 2004 | Return made up to 24/02/04; full list of members
|
25 February 2004 | Group of companies' accounts made up to 31 May 2003 (13 pages) |
25 February 2004 | Group of companies' accounts made up to 31 May 2003 (13 pages) |
27 March 2003 | Group of companies' accounts made up to 31 May 2002 (14 pages) |
27 March 2003 | Group of companies' accounts made up to 31 May 2002 (14 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
9 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2002 | Company name changed meridian trading 2000 LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed meridian trading 2000 LIMITED\certificate issued on 31/07/02 (2 pages) |
5 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
28 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
28 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 24/02/01; full list of members
|
2 April 2001 | Return made up to 24/02/01; full list of members
|
27 February 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
27 February 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (5 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (5 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
24 February 2000 | Incorporation (15 pages) |
24 February 2000 | Incorporation (15 pages) |