London
W1U 2RU
Director Name | Mr Yair Ziv |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2005(1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 38 Wigmore Street London W1U 2RU |
Secretary Name | Mr David Ian Bressloff |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2005(1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 38 Wigmore St London W1J 2RU |
Director Name | Andrew Greenblatt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | No 22 F 355 South End Avenue New York New York 10280 United States |
Director Name | Mr John Alan Carrick Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(1 month after company formation) |
Appointment Duration | 4 years (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 | 20 October 2005(1 month after company formation) |
Appointment Duration | 3 years, 4 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(4 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 | Paul Nikola Samson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 518 Toorak Road Toorak Victoria 3142 Australia |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Website | target-resources.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72582300 |
Telephone region | London |
Registered Address | 110 Middleton Avenue London E4 8EE |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
- | OTHER 9.86% - |
---|---|
7.3m at £0.01 | Lynchwood Nominees LTD A/c 2006420 5.94% Ordinary |
6.5m at £0.01 | Chase Nominees LTD 5.30% Ordinary |
6.5m at £0.01 | Svs (Nominees) LTD A/c Pool 5.26% Ordinary |
4.6m at £0.01 | Chase Nominees LTD A/c Cmbl 3.74% Ordinary |
4.2m at £0.01 | Joshua Mailman 3.41% Ordinary |
4.2m at £0.01 | Milestone Holdings Nominees LTD 3.40% Ordinary |
4m at £0.01 | Joshua Mailman Foundation 3.28% Ordinary |
36m at £0.01 | Bbhisl Nominees LTD A/c 120165 29.12% Ordinary |
3.6m at £0.01 | Forest Nominees Limited A/c Gc1 2.94% Ordinary |
3m at £0.01 | Commerz Nominees LTD A/c Clearnom 2.43% Ordinary |
2.6m at £0.01 | Red Eagle Resources PLC 2.11% Ordinary |
2.5m at £0.01 | J M Finn Nominees Limited 2.06% Ordinary |
2.5m at £0.01 | Bbhisl Nominees Limited A/c 128252 2.00% Ordinary |
13.6m at £0.01 | Nissim Levy 11.03% Ordinary |
2m at £0.01 | Barclayshare Nominees Limited 1.64% Ordinary |
1.9m at £0.01 | Hsbc Global Custody Nominee (Uk) Limited A/c 883031 1.53% Ordinary |
1.9m at £0.01 | Securities Services Nominees Limited A/c 2013190 1.52% Ordinary |
1.6m at £0.01 | Vidacos Nominees Limited A/c Fgn 1.26% Ordinary |
1.3m at £0.01 | Platform Securities Nominees Limited A/c Kkchar 1.09% Ordinary |
1.3m at £0.01 | Puma Nominees Limited A/c Smprinc 1.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,494,239 |
Cash | £5,929 |
Current Liabilities | £6,737,096 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
1 October 2020 | Confirmation statement made on 19 September 2020 with updates (11 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
1 November 2019 | Confirmation statement made on 19 September 2019 with updates (18 pages) |
26 July 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 July 2019 | Re-registration from a public company to a private limited company (2 pages) |
26 July 2019 | Re-registration of Memorandum and Articles (18 pages) |
26 July 2019 | Resolutions
|
18 April 2019 | Group of companies' accounts made up to 31 October 2018 (30 pages) |
25 September 2018 | Confirmation statement made on 19 September 2018 with updates (18 pages) |
31 July 2018 | Director's details changed for Mr Yair Ziv on 24 July 2018 (2 pages) |
31 July 2018 | Secretary's details changed for David Ian Bressloff on 24 July 2018 (3 pages) |
31 July 2018 | Director's details changed for Mr Nissim Levy on 24 July 2018 (2 pages) |
3 May 2018 | Group of companies' accounts made up to 31 October 2017 (30 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with no updates (30 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with no updates (30 pages) |
3 May 2017 | Group of companies' accounts made up to 31 October 2016 (32 pages) |
3 May 2017 | Group of companies' accounts made up to 31 October 2016 (32 pages) |
18 October 2016 | Confirmation statement made on 19 September 2016 with updates (20 pages) |
18 October 2016 | Confirmation statement made on 19 September 2016 with updates (20 pages) |
18 May 2016 | Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 5th Floor 38 Wigmore Street London W1U 2RU on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 5th Floor 38 Wigmore Street London W1U 2RU on 18 May 2016 (2 pages) |
7 May 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
7 May 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
12 May 2015 | Group of companies' accounts made up to 31 October 2014 (29 pages) |
12 May 2015 | Group of companies' accounts made up to 31 October 2014 (29 pages) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 May 2014 | Group of companies' accounts made up to 31 October 2013 (29 pages) |
2 May 2014 | Group of companies' accounts made up to 31 October 2013 (29 pages) |
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 May 2013 | Group of companies' accounts made up to 31 October 2012 (29 pages) |
8 May 2013 | Group of companies' accounts made up to 31 October 2012 (29 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (29 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (29 pages) |
2 May 2012 | Group of companies' accounts made up to 31 October 2011 (33 pages) |
2 May 2012 | Group of companies' accounts made up to 31 October 2011 (33 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (29 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (29 pages) |
22 July 2011 | Group of companies' accounts made up to 31 October 2010 (34 pages) |
22 July 2011 | Group of companies' accounts made up to 31 October 2010 (34 pages) |
25 May 2011 | Termination of appointment of Freddy Hager as a director (2 pages) |
25 May 2011 | Termination of appointment of Freddy Hager as a director (2 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (32 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (32 pages) |
22 September 2010 | Group of companies' accounts made up to 31 October 2009 (33 pages) |
22 September 2010 | Group of companies' accounts made up to 31 October 2009 (33 pages) |
21 November 2009 | Register inspection address has been changed (2 pages) |
21 November 2009 | Register inspection address has been changed (2 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 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) |
7 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (51 pages) |
7 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (51 pages) |
17 June 2009 | Group of companies' accounts made up to 31 October 2008 (46 pages) |
17 June 2009 | Group of companies' accounts made up to 31 October 2008 (46 pages) |
12 May 2009 | Appointment terminated director paul samson (1 page) |
12 May 2009 | Appointment terminated director paul samson (1 page) |
17 March 2009 | Appointment terminated director peter o'kane (1 page) |
17 March 2009 | Appointment terminated director peter o'kane (1 page) |
5 December 2008 | Return made up to 19/09/08; bulk list available separately (8 pages) |
5 December 2008 | Return made up to 19/09/08; bulk list available separately (8 pages) |
4 December 2008 | Director's change of particulars / yair ziv / 04/04/2008 (1 page) |
4 December 2008 | Director's change of particulars / yair ziv / 04/04/2008 (1 page) |
19 November 2008 | Ad 17/11/08\gbp si [email protected]=2362.13\gbp ic 1232341.88/1234704.01\ (2 pages) |
19 November 2008 | Ad 17/11/08\gbp si [email protected]=2362.13\gbp ic 1232341.88/1234704.01\ (2 pages) |
18 September 2008 | Ad 16/09/08\gbp si [email protected]=7086.4\gbp ic 1225255.48/1232341.88\ (2 pages) |
18 September 2008 | Ad 16/09/08\gbp si [email protected]=7086.4\gbp ic 1225255.48/1232341.88\ (2 pages) |
29 August 2008 | Director appointed paul nikola samson (1 page) |
29 August 2008 | Director appointed paul nikola samson (1 page) |
22 July 2008 | Ad 22/10/07\gbp si [email protected]=266666.64\gbp ic 958588.84/1225255.48\ (3 pages) |
22 July 2008 | Ad 22/10/07\gbp si [email protected]=266666.64\gbp ic 958588.84/1225255.48\ (3 pages) |
22 July 2008 | Ad 10/07/08\gbp si [email protected]=8000\gbp ic 950588.84/958588.84\ (2 pages) |
22 July 2008 | Ad 10/07/08\gbp si [email protected]=8000\gbp ic 950588.84/958588.84\ (2 pages) |
27 May 2008 | Group of companies' accounts made up to 31 October 2007 (47 pages) |
27 May 2008 | Group of companies' accounts made up to 31 October 2007 (47 pages) |
2 May 2008 | Ad 29/04/08\gbp si [email protected]=33500.84\gbp ic 917088/950588.84\ (2 pages) |
2 May 2008 | Ad 29/04/08\gbp si [email protected]=33500.84\gbp ic 917088/950588.84\ (2 pages) |
29 October 2007 | Return made up to 19/09/07; full list of members
|
29 October 2007 | Return made up to 19/09/07; full list of members
|
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
21 October 2007 | New director appointed (1 page) |
21 October 2007 | New director appointed (1 page) |
22 June 2007 | Ad 31/05/07--------- £ si [email protected]=26000 £ ic 891087/917087 (2 pages) |
22 June 2007 | Ad 31/05/07--------- £ si [email protected]=26000 £ ic 891087/917087 (2 pages) |
8 June 2007 | Group of companies' accounts made up to 31 October 2006 (43 pages) |
8 June 2007 | Group of companies' accounts made up to 31 October 2006 (43 pages) |
12 March 2007 | Statement of affairs (46 pages) |
12 March 2007 | Statement of affairs (46 pages) |
12 March 2007 | Ad 23/02/07--------- £ si [email protected]=23495 £ ic 867592/891087 (3 pages) |
12 March 2007 | Ad 23/02/07--------- £ si [email protected]=23495 £ ic 867592/891087 (3 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (29 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (29 pages) |
16 August 2006 | Ad 12/07/06--------- £ si [email protected]=80214 £ ic 787376/867590 (6 pages) |
16 August 2006 | Ad 12/07/06--------- £ si [email protected]=80214 £ ic 787376/867590 (6 pages) |
24 July 2006 | Full accounts made up to 31 October 2005 (14 pages) |
24 July 2006 | Full accounts made up to 31 October 2005 (14 pages) |
20 July 2006 | Ad 06/07/06--------- £ si [email protected]=78736 £ ic 708640/787376 (2 pages) |
20 July 2006 | Ad 06/07/06--------- £ si [email protected]=78736 £ ic 708640/787376 (2 pages) |
29 June 2006 | Location of register of members (non legible) (1 page) |
29 June 2006 | Location of register of members (non legible) (1 page) |
15 March 2006 | Ad 07/11/05--------- £ si [email protected]=599998 £ ic 108642/708640 (4 pages) |
15 March 2006 | Ad 07/11/05--------- £ si [email protected]=599998 £ ic 108642/708640 (4 pages) |
15 March 2006 | Statement of affairs (11 pages) |
15 March 2006 | Statement of affairs (11 pages) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=24000 £ ic 84642/108642 (2 pages) |
3 January 2006 | Ad 20/12/05--------- £ si [email protected]=24000 £ ic 84642/108642 (2 pages) |
9 December 2005 | Ad 30/11/05--------- £ si [email protected]=84640 £ ic 2/84642 (4 pages) |
9 December 2005 | Ad 30/11/05--------- £ si [email protected]=84640 £ ic 2/84642 (4 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | S-div 27/10/05 (1 page) |
8 November 2005 | Accounting reference date shortened from 30/09/06 to 31/10/05 (1 page) |
8 November 2005 | S-div 27/10/05 (1 page) |
8 November 2005 | Nc inc already adjusted 27/10/05 (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
8 November 2005 | Nc inc already adjusted 27/10/05 (1 page) |
8 November 2005 | Accounting reference date shortened from 30/09/06 to 31/10/05 (1 page) |
7 November 2005 | Auditor's statement (5 pages) |
7 November 2005 | Application for reregistration from private to PLC (1 page) |
7 November 2005 | Application for reregistration from private to PLC (1 page) |
7 November 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 2005 | Balance Sheet (4 pages) |
7 November 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 2005 | Declaration on reregistration from private to PLC (1 page) |
7 November 2005 | Re-registration of Memorandum and Articles (66 pages) |
7 November 2005 | Auditor's statement (5 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Auditor's report (2 pages) |
7 November 2005 | Declaration on reregistration from private to PLC (1 page) |
7 November 2005 | Balance Sheet (4 pages) |
7 November 2005 | Auditor's report (2 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Re-registration of Memorandum and Articles (66 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned;director resigned (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 7 pilgrim street, london, EC4V 6LB (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 7 pilgrim street, london, EC4V 6LB (1 page) |
4 November 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Company name changed ludgate 360 LIMITED\certificate issued on 18/10/05 (2 pages) |
18 October 2005 | Company name changed ludgate 360 LIMITED\certificate issued on 18/10/05 (2 pages) |
19 September 2005 | Incorporation (18 pages) |
19 September 2005 | Incorporation (18 pages) |