Company NameTarget Resources Limited
Company StatusActive
Company Number05566717
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Nissim Levy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 38 Wigmore Street
London
W1U 2RU
Director NameMr Yair Ziv
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 38 Wigmore Street
London
W1U 2RU
Secretary NameMr David Ian Bressloff
NationalityBritish
StatusCurrent
Appointed20 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 38 Wigmore St
London
W1J 2RU
Director NameAndrew Greenblatt
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2007(1 year, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressNo 22 F 355
South End Avenue
New York
New York 10280
United States
Director NameMr John Alan Carrick Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(1 month after company formation)
Appointment Duration4 years (resigned 10 November 2009)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Farmhouse
Higher Halstock Leigh
Yeovil
Somerset
BA22 9QY
Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2009)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Director NameMr Freddy Shalteel Hager
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 2011)
RoleDiamond Trader
Country of ResidenceUnited Kingdom
Correspondence Address44 Middleway
London
NW11 6SG
Director NamePaul Nikola Samson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2008(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 518 Toorak Road
Toorak
Victoria 3142
Australia
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Contact

Websitetarget-resources.co.uk
Email address[email protected]
Telephone020 72582300
Telephone regionLondon

Location

Registered Address110 Middleton Avenue
London
E4 8EE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

-OTHER
9.86%
-
7.3m at £0.01Lynchwood Nominees LTD A/c 2006420
5.94%
Ordinary
6.5m at £0.01Chase Nominees LTD
5.30%
Ordinary
6.5m at £0.01Svs (Nominees) LTD A/c Pool
5.26%
Ordinary
4.6m at £0.01Chase Nominees LTD A/c Cmbl
3.74%
Ordinary
4.2m at £0.01Joshua Mailman
3.41%
Ordinary
4.2m at £0.01Milestone Holdings Nominees LTD
3.40%
Ordinary
4m at £0.01Joshua Mailman Foundation
3.28%
Ordinary
36m at £0.01Bbhisl Nominees LTD A/c 120165
29.12%
Ordinary
3.6m at £0.01Forest Nominees Limited A/c Gc1
2.94%
Ordinary
3m at £0.01Commerz Nominees LTD A/c Clearnom
2.43%
Ordinary
2.6m at £0.01Red Eagle Resources PLC
2.11%
Ordinary
2.5m at £0.01J M Finn Nominees Limited
2.06%
Ordinary
2.5m at £0.01Bbhisl Nominees Limited A/c 128252
2.00%
Ordinary
13.6m at £0.01Nissim Levy
11.03%
Ordinary
2m at £0.01Barclayshare Nominees Limited
1.64%
Ordinary
1.9m at £0.01Hsbc Global Custody Nominee (Uk) Limited A/c 883031
1.53%
Ordinary
1.9m at £0.01Securities Services Nominees Limited A/c 2013190
1.52%
Ordinary
1.6m at £0.01Vidacos Nominees Limited A/c Fgn
1.26%
Ordinary
1.3m at £0.01Platform Securities Nominees Limited A/c Kkchar
1.09%
Ordinary
1.3m at £0.01Puma Nominees Limited A/c Smprinc
1.09%
Ordinary

Financials

Year2014
Net Worth-£7,494,239
Cash£5,929
Current Liabilities£6,737,096

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 Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

1 October 2020Confirmation statement made on 19 September 2020 with updates (11 pages)
30 September 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
1 November 2019Confirmation statement made on 19 September 2019 with updates (18 pages)
26 July 2019Certificate of re-registration from Public Limited Company to Private (1 page)
26 July 2019Re-registration from a public company to a private limited company (2 pages)
26 July 2019Re-registration of Memorandum and Articles (18 pages)
26 July 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 April 2019Group of companies' accounts made up to 31 October 2018 (30 pages)
25 September 2018Confirmation statement made on 19 September 2018 with updates (18 pages)
31 July 2018Director's details changed for Mr Yair Ziv on 24 July 2018 (2 pages)
31 July 2018Secretary's details changed for David Ian Bressloff on 24 July 2018 (3 pages)
31 July 2018Director's details changed for Mr Nissim Levy on 24 July 2018 (2 pages)
3 May 2018Group of companies' accounts made up to 31 October 2017 (30 pages)
5 October 2017Confirmation statement made on 19 September 2017 with no updates (30 pages)
5 October 2017Confirmation statement made on 19 September 2017 with no updates (30 pages)
3 May 2017Group of companies' accounts made up to 31 October 2016 (32 pages)
3 May 2017Group of companies' accounts made up to 31 October 2016 (32 pages)
18 October 2016Confirmation statement made on 19 September 2016 with updates (20 pages)
18 October 2016Confirmation statement made on 19 September 2016 with updates (20 pages)
18 May 2016Registered 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 2016Registered 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 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
7 May 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,234,704.33
(29 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,234,704.33
(29 pages)
12 May 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
12 May 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,234,704.33
(27 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,234,704.33
(27 pages)
2 May 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
2 May 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,234,704.33
(35 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,234,704.33
(35 pages)
8 May 2013Group of companies' accounts made up to 31 October 2012 (29 pages)
8 May 2013Group of companies' accounts made up to 31 October 2012 (29 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (29 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (29 pages)
2 May 2012Group of companies' accounts made up to 31 October 2011 (33 pages)
2 May 2012Group of companies' accounts made up to 31 October 2011 (33 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (29 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (29 pages)
22 July 2011Group of companies' accounts made up to 31 October 2010 (34 pages)
22 July 2011Group of companies' accounts made up to 31 October 2010 (34 pages)
25 May 2011Termination of appointment of Freddy Hager as a director (2 pages)
25 May 2011Termination of appointment of Freddy Hager as a director (2 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (32 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (32 pages)
22 September 2010Group of companies' accounts made up to 31 October 2009 (33 pages)
22 September 2010Group of companies' accounts made up to 31 October 2009 (33 pages)
21 November 2009Register inspection address has been changed (2 pages)
21 November 2009Register inspection address has been changed (2 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Termination of appointment of John Carrick Smith as a director (2 pages)
11 November 2009Termination of appointment of John Carrick Smith as a director (2 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (51 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (51 pages)
17 June 2009Group of companies' accounts made up to 31 October 2008 (46 pages)
17 June 2009Group of companies' accounts made up to 31 October 2008 (46 pages)
12 May 2009Appointment terminated director paul samson (1 page)
12 May 2009Appointment terminated director paul samson (1 page)
17 March 2009Appointment terminated director peter o'kane (1 page)
17 March 2009Appointment terminated director peter o'kane (1 page)
5 December 2008Return made up to 19/09/08; bulk list available separately (8 pages)
5 December 2008Return made up to 19/09/08; bulk list available separately (8 pages)
4 December 2008Director's change of particulars / yair ziv / 04/04/2008 (1 page)
4 December 2008Director's change of particulars / yair ziv / 04/04/2008 (1 page)
19 November 2008Ad 17/11/08\gbp si [email protected]=2362.13\gbp ic 1232341.88/1234704.01\ (2 pages)
19 November 2008Ad 17/11/08\gbp si [email protected]=2362.13\gbp ic 1232341.88/1234704.01\ (2 pages)
18 September 2008Ad 16/09/08\gbp si [email protected]=7086.4\gbp ic 1225255.48/1232341.88\ (2 pages)
18 September 2008Ad 16/09/08\gbp si [email protected]=7086.4\gbp ic 1225255.48/1232341.88\ (2 pages)
29 August 2008Director appointed paul nikola samson (1 page)
29 August 2008Director appointed paul nikola samson (1 page)
22 July 2008Ad 22/10/07\gbp si [email protected]=266666.64\gbp ic 958588.84/1225255.48\ (3 pages)
22 July 2008Ad 22/10/07\gbp si [email protected]=266666.64\gbp ic 958588.84/1225255.48\ (3 pages)
22 July 2008Ad 10/07/08\gbp si [email protected]=8000\gbp ic 950588.84/958588.84\ (2 pages)
22 July 2008Ad 10/07/08\gbp si [email protected]=8000\gbp ic 950588.84/958588.84\ (2 pages)
27 May 2008Group of companies' accounts made up to 31 October 2007 (47 pages)
27 May 2008Group of companies' accounts made up to 31 October 2007 (47 pages)
2 May 2008Ad 29/04/08\gbp si [email protected]=33500.84\gbp ic 917088/950588.84\ (2 pages)
2 May 2008Ad 29/04/08\gbp si [email protected]=33500.84\gbp ic 917088/950588.84\ (2 pages)
29 October 2007Return made up to 19/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
29 October 2007Return made up to 19/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
21 October 2007New director appointed (1 page)
21 October 2007New director appointed (1 page)
22 June 2007Ad 31/05/07--------- £ si [email protected]=26000 £ ic 891087/917087 (2 pages)
22 June 2007Ad 31/05/07--------- £ si [email protected]=26000 £ ic 891087/917087 (2 pages)
8 June 2007Group of companies' accounts made up to 31 October 2006 (43 pages)
8 June 2007Group of companies' accounts made up to 31 October 2006 (43 pages)
12 March 2007Statement of affairs (46 pages)
12 March 2007Statement of affairs (46 pages)
12 March 2007Ad 23/02/07--------- £ si [email protected]=23495 £ ic 867592/891087 (3 pages)
12 March 2007Ad 23/02/07--------- £ si [email protected]=23495 £ ic 867592/891087 (3 pages)
18 October 2006Return made up to 19/09/06; full list of members (29 pages)
18 October 2006Return made up to 19/09/06; full list of members (29 pages)
16 August 2006Ad 12/07/06--------- £ si [email protected]=80214 £ ic 787376/867590 (6 pages)
16 August 2006Ad 12/07/06--------- £ si [email protected]=80214 £ ic 787376/867590 (6 pages)
24 July 2006Full accounts made up to 31 October 2005 (14 pages)
24 July 2006Full accounts made up to 31 October 2005 (14 pages)
20 July 2006Ad 06/07/06--------- £ si [email protected]=78736 £ ic 708640/787376 (2 pages)
20 July 2006Ad 06/07/06--------- £ si [email protected]=78736 £ ic 708640/787376 (2 pages)
29 June 2006Location of register of members (non legible) (1 page)
29 June 2006Location of register of members (non legible) (1 page)
15 March 2006Ad 07/11/05--------- £ si [email protected]=599998 £ ic 108642/708640 (4 pages)
15 March 2006Ad 07/11/05--------- £ si [email protected]=599998 £ ic 108642/708640 (4 pages)
15 March 2006Statement of affairs (11 pages)
15 March 2006Statement of affairs (11 pages)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
3 January 2006Ad 20/12/05--------- £ si [email protected]=24000 £ ic 84642/108642 (2 pages)
3 January 2006Ad 20/12/05--------- £ si [email protected]=24000 £ ic 84642/108642 (2 pages)
9 December 2005Ad 30/11/05--------- £ si [email protected]=84640 £ ic 2/84642 (4 pages)
9 December 2005Ad 30/11/05--------- £ si [email protected]=84640 £ ic 2/84642 (4 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
8 November 2005S-div 27/10/05 (1 page)
8 November 2005Accounting reference date shortened from 30/09/06 to 31/10/05 (1 page)
8 November 2005S-div 27/10/05 (1 page)
8 November 2005Nc inc already adjusted 27/10/05 (1 page)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Nc inc already adjusted 27/10/05 (1 page)
8 November 2005Accounting reference date shortened from 30/09/06 to 31/10/05 (1 page)
7 November 2005Auditor's statement (5 pages)
7 November 2005Application for reregistration from private to PLC (1 page)
7 November 2005Application for reregistration from private to PLC (1 page)
7 November 2005Certificate of re-registration from Private to Public Limited Company (1 page)
7 November 2005Balance Sheet (4 pages)
7 November 2005Certificate of re-registration from Private to Public Limited Company (1 page)
7 November 2005Declaration on reregistration from private to PLC (1 page)
7 November 2005Re-registration of Memorandum and Articles (66 pages)
7 November 2005Auditor's statement (5 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Auditor's report (2 pages)
7 November 2005Declaration on reregistration from private to PLC (1 page)
7 November 2005Balance Sheet (4 pages)
7 November 2005Auditor's report (2 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Re-registration of Memorandum and Articles (66 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned;director resigned (1 page)
4 November 2005Registered office changed on 04/11/05 from: 7 pilgrim street, london, EC4V 6LB (1 page)
4 November 2005Registered office changed on 04/11/05 from: 7 pilgrim street, london, EC4V 6LB (1 page)
4 November 2005Secretary resigned;director resigned (1 page)
18 October 2005Company name changed ludgate 360 LIMITED\certificate issued on 18/10/05 (2 pages)
18 October 2005Company name changed ludgate 360 LIMITED\certificate issued on 18/10/05 (2 pages)
19 September 2005Incorporation (18 pages)
19 September 2005Incorporation (18 pages)