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

TARGET RESOURCES LIMITED

110 MIDDLETON AVENUE, LONDON, E4 8EE,
Company Registration Number
05566717
Private Limited Company
Active

Company Overview

About Target Resources Ltd
TARGET RESOURCES LIMITED was founded on 2005-09-19 and has its registered office in London. The organisation's status is listed as "Active". Target Resources 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
TARGET RESOURCES LIMITED
 
Legal Registered Office
110 MIDDLETON AVENUE
LONDON
E4 8EE
Other companies in W1H
 
Previous Names
LUDGATE 360 LIMITED18/10/2005
Filing Information
Company Number 05566717
Company ID Number 05566717
Date formed 2005-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:14:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGET RESOURCES 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 TARGET RESOURCES LIMITED
The following companies were found which have the same name as TARGET RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARGET RESOURCES (H R SERVICES) LIMITED The Stables, Southfield Cloister Aston Flamville Hinckley LEICESTERSHIRE LE10 3AQ Active Company formed on the 2006-12-11
TARGET RESOURCES OF NEW YORK, INC. 1113 AUDUBON DRIVE Sullivan CLARKS SUMMIT PA 18411 Active Company formed on the 2008-06-02
Target Resources LLC 1712 Pioneer Ave Ste 5963A Cheyenne WY 82001 Active Company formed on the 2015-01-23
TARGET RESOURCES ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
TARGET RESOURCES SUPPLIES ANG MO KIO INDUSTRIAL PARK 2A Singapore 568050 Dissolved Company formed on the 2008-09-12
TARGET RESOURCES SDN.BHD. Active
TARGET RESOURCES INTERNATIONAL (GROUP) CO., LIMITED Dissolved Company formed on the 2003-11-04
TARGET RESOURCES, INC. 3030 HARTLEY ROAD JACKSONVILLE FL 32217 Inactive Company formed on the 1988-05-13
TARGET RESOURCES LIMITED GREENSIDE HOUSE 45/47 CUFFE STREET DUBLIN 2. Dissolved Company formed on the 1998-04-27
TARGET RESOURCES, INC. 7229 SUMMITVIEW DR IRVING TX 75063 Active Company formed on the 1999-01-21
TARGET RESOURCES LLC Delaware Unknown
TARGET RESOURCES CORPORATION Georgia Unknown
TARGET RESOURCES LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
TARGET RESOURCES INCORPORATED New Jersey Unknown
TARGET RESOURCES INCORPORATED California Unknown
TARGET RESOURCES CORPORATION North Carolina Unknown
TARGET RESOURCES CORPORATION Georgia Unknown

Company Officers of TARGET RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN BRESSLOFF
Company Secretary 2005-10-20
ANDREW GREENBLATT
Director 2007-03-02
NISSIM LEVY
Director 2005-10-20
YAIR ZIV
Director 2005-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
FREDDY SHALTEEL HAGER
Director 2006-01-17 2011-05-07
JOHN ALAN CARRICK SMITH
Director 2005-10-20 2009-11-10
PAUL NIKOLA SAMSON
Director 2008-07-28 2009-05-07
PETER MARK PATRICK O'KANE
Director 2005-10-20 2009-03-12
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2005-09-19 2005-10-20
LUDGATE NOMINEES LIMITED
Director 2005-09-19 2005-10-20
LUDGATE SECRETARIAL SERVICES LTD
Director 2005-09-19 2005-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN BRESSLOFF MILESTONE TRADING LIMITED Company Secretary 2005-06-27 CURRENT 2000-02-24 Active
DAVID IAN BRESSLOFF "FIRST LEADER (UK) LIMITED" Company Secretary 1991-12-14 CURRENT 1985-08-21 Active
NISSIM LEVY MILESTONE TRADING LIMITED Director 2004-10-01 CURRENT 2000-02-24 Active
YAIR ZIV JAGABON TRADING LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off
YAIR ZIV AGRO MARKET (UK) LIMITED Director 2002-03-01 CURRENT 1999-02-11 Dissolved 2015-07-21

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
2023-10-04CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-08-16AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-07-13AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 5th Floor 38 Wigmore Street London W1U 2RU
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-09-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-07-26RES02Resolutions passed:
  • Resolution of re-registration
2019-07-26MARRe-registration of memorandum and articles of association
2019-07-26CERT10Certificate of re-registration from Public Limited Company to Private
2019-07-26RR02Re-registration from a public company to a private limited company
2019-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-07-31CH03SECRETARY'S DETAILS CHNAGED FOR DAVID IAN BRESSLOFF on 2018-07-24
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YAIR ZIV / 24/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NISSIM LEVY / 24/07/2018
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1234704.33
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 16th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1234704.33
2015-10-05AR0119/09/15 ANNUAL RETURN FULL LIST
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1234704.33
2014-09-29AR0119/09/14 ANNUAL RETURN FULL LIST
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-09-27AR0119/09/13 ANNUAL RETURN FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-10-17AR0119/09/12 ANNUAL RETURN FULL LIST
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-10-07AR0119/09/11 ANNUAL RETURN FULL LIST
2011-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDDY HAGER
2010-10-07AR0119/09/10 ANNUAL RETURN FULL LIST
2010-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-11-21AD03Register(s) moved to registered inspection location
2009-11-21AD02SAIL ADDRESS CREATED
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARRICK SMITH
2009-10-07AR0119/09/09 FULL LIST
2009-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL SAMSON
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR PETER O'KANE
2008-12-05363aRETURN MADE UP TO 19/09/08; BULK LIST AVAILABLE SEPARATELY
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / YAIR ZIV / 04/04/2008
2008-11-1988(2)AD 17/11/08 GBP SI 236213@0.01=2362.13 GBP IC 1232341.88/1234704.01
2008-09-1888(2)AD 16/09/08 GBP SI 708640@0.01=7086.4 GBP IC 1225255.48/1232341.88
2008-08-29288aDIRECTOR APPOINTED PAUL NIKOLA SAMSON
2008-07-2288(2)AD 22/10/07 GBP SI 26666664@0.01=266666.64 GBP IC 958588.84/1225255.48
2008-07-2288(2)AD 10/07/08 GBP SI 800000@0.01=8000 GBP IC 950588.84/958588.84
2008-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-05-0288(2)AD 29/04/08 GBP SI 3350084@0.01=33500.84 GBP IC 917088/950588.84
2007-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-29363sRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-06-2288(2)RAD 31/05/07--------- £ SI 2600000@.01=26000 £ IC 891087/917087
2007-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-03-12SASHARES AGREEMENT OTC
2007-03-1288(2)RAD 23/02/07--------- £ SI 2349570@.01=23495 £ IC 867592/891087
2006-10-18363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-1688(2)RAD 12/07/06--------- £ SI 8021400@.01=80214 £ IC 787376/867590
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-2088(2)RAD 06/07/06--------- £ SI 7873682@.01=78736 £ IC 708640/787376
2006-06-29353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-03-15SASHARES AGREEMENT OTC
2006-03-1588(2)RAD 07/11/05--------- £ SI 59999800@.01=599998 £ IC 108642/708640
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-0388(2)RAD 20/12/05--------- £ SI 2400000@.01=24000 £ IC 84642/108642
2005-12-0988(2)RAD 30/11/05--------- £ SI 8464000@.01=84640 £ IC 2/84642
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-08225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/10/05
2005-11-08122S-DIV 27/10/05
2005-11-08123NC INC ALREADY ADJUSTED 27/10/05
2005-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-08RES04£ NC 1000/10000000 27/
2005-11-0743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-11-07CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-11-0743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-11-07BSBALANCE SHEET
2005-11-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-11-07AUDSAUDITORS' STATEMENT
2005-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-07AUDRAUDITORS' REPORT
2005-11-07RES02REREG PRI-PLC 07/11/05
2005-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-04288bDIRECTOR RESIGNED
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 7 PILGRIM STREET, LONDON, EC4V 6LB
2005-10-18CERTNMCOMPANY NAME CHANGED LUDGATE 360 LIMITED CERTIFICATE ISSUED ON 18/10/05
2005-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TARGET RESOURCES 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 TARGET RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TARGET RESOURCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.

Intangible Assets
Patents
We have not found any records of TARGET RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGET RESOURCES LIMITED
Trademarks
We have not found any records of TARGET RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET RESOURCES 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 (08990 - Other mining and quarrying n.e.c.) as TARGET RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TARGET RESOURCES 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 TARGET RESOURCES 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 TARGET RESOURCES 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.