Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARGETSCORE LIMITED
Company Information for

TARGETSCORE LIMITED

FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
02111915
Private Limited Company
Active

Company Overview

About Targetscore Ltd
TARGETSCORE LIMITED was founded on 1987-03-18 and has its registered office in London. The organisation's status is listed as "Active". Targetscore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TARGETSCORE LIMITED
 
Legal Registered Office
FIRST FLOOR
94 STAMFORD HILL
LONDON
N16 6XS
Other companies in N16
 
Filing Information
Company Number 02111915
Company ID Number 02111915
Date formed 1987-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGETSCORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TARGETSCORE LIMITED
The following companies were found which have the same name as TARGETSCORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARGETSCORE DEVELOPMENTS LTD FIRST FLOOR 94 STAMFORD HILL LONDON N16 6XS Active - Proposal to Strike off Company formed on the 2012-08-24
TARGETSCORE INCORPORATED California Unknown

Company Officers of TARGETSCORE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET GOTTESFELD
Company Secretary 1997-03-01
EPHRAIM GOTTESFELD
Director 1997-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
EPHRAIM GOTTESFELD
Company Secretary 1993-08-02 1997-03-18
TIBOR STEINBERGER
Director 1993-08-22 1997-03-18
EPHRAIM GOTTESFELD
Director 1991-12-31 1993-08-22
TIBOR STEINBERGER
Company Secretary 1991-12-31 1993-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET GOTTESFELD HILLSPARK LIMITED Company Secretary 1999-03-23 CURRENT 1995-11-17 Active
MARGARET GOTTESFELD REGALBOROUGH LIMITED Company Secretary 1997-09-03 CURRENT 1988-12-14 Active
EPHRAIM GOTTESFELD GLADES ESTATES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
EPHRAIM GOTTESFELD HEATHLAND INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
EPHRAIM GOTTESFELD PROFO PROP LTD Director 2018-02-15 CURRENT 2016-02-26 Active
EPHRAIM GOTTESFELD NEW WESTCLIFF PROPERTY LTD Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
EPHRAIM GOTTESFELD NFDC LIMITED Director 2016-11-01 CURRENT 2013-10-04 Active
EPHRAIM GOTTESFELD TARGETSCORE DEVELOPMENTS LTD Director 2016-06-30 CURRENT 2012-08-24 Active - Proposal to Strike off
EPHRAIM GOTTESFELD HAMATZLIACH LTD Director 2015-09-07 CURRENT 2012-11-12 Active - Proposal to Strike off
EPHRAIM GOTTESFELD PACEWELL PROPERTIES LTD Director 2015-04-07 CURRENT 2011-01-07 Active
EPHRAIM GOTTESFELD THORPE ROAD PROPERTIES LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
EPHRAIM GOTTESFELD FRIENDS OF WIZNITZ LIMITED Director 2014-01-01 CURRENT 1968-04-02 Active
EPHRAIM GOTTESFELD CMZ LTD Director 2011-04-05 CURRENT 2000-03-31 Active
EPHRAIM GOTTESFELD COLBERG PROPERTIES LTD Director 2010-12-24 CURRENT 2010-08-05 Active
EPHRAIM GOTTESFELD C.M.A. COMMUNITY NURSERY LTD Director 2000-09-01 CURRENT 2000-03-08 Active
EPHRAIM GOTTESFELD HILLSPARK LIMITED Director 1999-03-23 CURRENT 1995-11-17 Active
EPHRAIM GOTTESFELD REGALBOROUGH LIMITED Director 1997-09-23 CURRENT 1988-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-28Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-01-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-30Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-30AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-08-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021119150011
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021119150010
2018-07-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 5 Windus Road London N16 6UT
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0130/12/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-01AR0130/12/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0130/12/13 ANNUAL RETURN FULL LIST
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0130/12/12 ANNUAL RETURN FULL LIST
2012-08-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0130/12/11 ANNUAL RETURN FULL LIST
2011-08-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AR0130/12/10 ANNUAL RETURN FULL LIST
2010-10-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29MG01Particulars of a mortgage or charge / charge no: 9
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-30AR0130/12/09 ANNUAL RETURN FULL LIST
2009-08-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-31363aReturn made up to 31/12/08; full list of members
2008-07-24AA31/03/08 TOTAL EXEMPTION FULL
2008-01-28363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 4-6 WINDUS MEWS WINDUS ROAD LONDON N16 6UP
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250/256,ST ANNS ROAD LONDON N15 5BN
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-06395PARTICULARS OF MORTGAGE/CHARGE
1997-08-06395PARTICULARS OF MORTGAGE/CHARGE
1997-04-04288aNEW DIRECTOR APPOINTED
1997-04-04288aNEW SECRETARY APPOINTED
1997-04-03288bDIRECTOR RESIGNED
1997-04-03288bSECRETARY RESIGNED
1997-02-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-15363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-20363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-25363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-25287REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 47 BRENT STREET LONDON NW4 2EA
1995-01-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-14363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-30AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-02-10363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-06-02AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TARGETSCORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARGETSCORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTAL INCOME 2010-04-29 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-02-17 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-02-17 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 1997-08-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-08-06 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 1990-07-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 230,209
Creditors Due Within One Year 2012-04-01 £ 133,395

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARGETSCORE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 5,048
Current Assets 2012-04-01 £ 96,105
Debtors 2012-04-01 £ 91,057
Fixed Assets 2012-04-01 £ 587,828
Shareholder Funds 2012-04-01 £ 320,329
Tangible Fixed Assets 2012-04-01 £ 587,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TARGETSCORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGETSCORE LIMITED
Trademarks
We have not found any records of TARGETSCORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGETSCORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TARGETSCORE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TARGETSCORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGETSCORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARGETSCORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.