Company NameTarga (UK) Limited
DirectorRatko Hakl
Company StatusActive
Company Number06699146
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ratko Hakl
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Stafford Road
Caterham
Surrey
CR3 6JL
Director NameHoward Arthur Minors
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Cottage High Road Eastcote
Pinner
Middlesex
HA5 2EY

Contact

Websitetargaltd.co.uk
Email address[email protected]
Telephone020 89447864
Telephone regionLondon

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Ratko Hakl
100.00%
Ordinary

Financials

Year2014
Turnover£2,612,429
Gross Profit£275,037
Net Worth£160,832
Cash£15,749
Current Liabilities£126,713

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

3 January 2018Delivered on: 4 January 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 March 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
31 January 2019Total exemption full accounts made up to 30 September 2017 (6 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
4 January 2018Registration of charge 066991460002, created on 3 January 2018 (22 pages)
4 January 2018Registration of charge 066991460002, created on 3 January 2018 (22 pages)
27 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 30 September 2015 (10 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
3 May 2017Total exemption full accounts made up to 30 September 2015 (10 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
28 November 2016Registered office address changed from Copper Mill Lane London SW17 0BN to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Copper Mill Lane London SW17 0BN to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 28 November 2016 (1 page)
10 October 2016Director's details changed for Mr Ratko Hakl on 10 October 2016 (2 pages)
10 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
10 October 2016Director's details changed for Mr Ratko Hakl on 10 October 2016 (2 pages)
10 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
21 January 2016Termination of appointment of Howard Arthur Minors as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Howard Arthur Minors as a director on 21 January 2016 (1 page)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
20 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 March 2014Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG United Kingdom on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG United Kingdom on 12 March 2014 (1 page)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
8 February 2013Registered office address changed from 191 Stafford Road Caterham Surrey CR3 6JL England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 191 Stafford Road Caterham Surrey CR3 6JL England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 191 Stafford Road Caterham Surrey CR3 6JL England on 8 February 2013 (1 page)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
30 April 2012Appointment of Howard Arthur Minors as a director (3 pages)
30 April 2012Appointment of Howard Arthur Minors as a director (3 pages)
20 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
1 September 2011Amended accounts made up to 30 September 2010 (4 pages)
1 September 2011Amended accounts made up to 30 September 2010 (4 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mr Ratko Hakl on 15 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Ratko Hakl on 15 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
16 September 2008Incorporation (13 pages)
16 September 2008Incorporation (13 pages)