Caterham
Surrey
CR3 6JL
Director Name | Howard Arthur Minors |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Cottage High Road Eastcote Pinner Middlesex HA5 2EY |
Website | targaltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89447864 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Ratko Hakl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,612,429 |
Gross Profit | £275,037 |
Net Worth | £160,832 |
Cash | £15,749 |
Current Liabilities | £126,713 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
3 January 2018 | Delivered on: 4 January 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
31 May 2011 | Delivered 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 |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
25 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
28 March 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
4 January 2018 | Registration of charge 066991460002, created on 3 January 2018 (22 pages) |
4 January 2018 | Registration of charge 066991460002, created on 3 January 2018 (22 pages) |
27 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
28 November 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Ratko Hakl on 10 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
10 October 2016 | Director's details changed for Mr Ratko Hakl on 10 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
21 January 2016 | Termination of appointment of Howard Arthur Minors as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Howard Arthur Minors as a director on 21 January 2016 (1 page) |
25 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
20 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 March 2014 | Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG United Kingdom on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG United Kingdom on 12 March 2014 (1 page) |
26 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
8 February 2013 | Registered office address changed from 191 Stafford Road Caterham Surrey CR3 6JL England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 191 Stafford Road Caterham Surrey CR3 6JL England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 191 Stafford Road Caterham Surrey CR3 6JL England on 8 February 2013 (1 page) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
30 April 2012 | Appointment of Howard Arthur Minors as a director (3 pages) |
30 April 2012 | Appointment of Howard Arthur Minors as a director (3 pages) |
20 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Amended accounts made up to 30 September 2010 (4 pages) |
1 September 2011 | Amended accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Mr Ratko Hakl on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Ratko Hakl on 15 September 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 December 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
16 September 2008 | Incorporation (13 pages) |
16 September 2008 | Incorporation (13 pages) |