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

TARGETWAY LTD

MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL,
Company Registration Number
03572565
Private Limited Company
Active

Company Overview

About Targetway Ltd
TARGETWAY LTD was founded on 1998-05-29 and has its registered office in London. The organisation's status is listed as "Active". Targetway Ltd is a Private Limited Company registered in 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
TARGETWAY LTD
 
Legal Registered Office
MEDCAR HOUSE
149A STAMFORD HILL
LONDON
N16 5LL
Other companies in N16
 
Filing Information
Company Number 03572565
Company ID Number 03572565
Date formed 1998-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 06:58:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGETWAY LTD
The accountancy firm based at this address is EDENDAY LTD
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.

Company Officers of TARGETWAY LTD

Current Directors
Officer Role Date Appointed
MYER BERNARD ROTHFELD
Company Secretary 1998-07-08
JONAH PERELMAN
Director 1998-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1998-05-29 1998-07-01
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1998-05-29 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYER BERNARD ROTHFELD FAMEWAY LTD Company Secretary 2009-05-12 CURRENT 2008-09-25 Active
MYER BERNARD ROTHFELD OHEL BLIMA ROCHEL BOBOV GIRLS SCHOOL LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Dissolved 2014-06-10
MYER BERNARD ROTHFELD GEMWAY ESTATES LTD Company Secretary 2004-05-01 CURRENT 2003-11-26 Active
MYER BERNARD ROTHFELD FIRSTQUEST LTD Company Secretary 2002-09-12 CURRENT 2002-09-02 Active
MYER BERNARD ROTHFELD PIXFIELD COURT LTD Company Secretary 2002-05-01 CURRENT 2002-04-22 Active
MYER BERNARD ROTHFELD EUROPALM LTD Company Secretary 2002-02-13 CURRENT 2002-01-21 Active
MYER BERNARD ROTHFELD ROSETOWER LTD Company Secretary 2002-01-02 CURRENT 1997-08-18 Active
MYER BERNARD ROTHFELD ARCHGATE ESTATES LTD Company Secretary 2001-07-22 CURRENT 2001-07-03 Active
MYER BERNARD ROTHFELD NEWFIELD ESTATES LTD Company Secretary 2001-07-07 CURRENT 2001-06-06 Active
MYER BERNARD ROTHFELD PALMGATE LTD Company Secretary 2001-01-02 CURRENT 2000-11-27 Active
MYER BERNARD ROTHFELD NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-07 Active
MYER BERNARD ROTHFELD ACESTAR PROPERTIES LTD Company Secretary 2000-04-03 CURRENT 2000-02-03 Active
MYER BERNARD ROTHFELD HILLVIEW ESTATES LTD Company Secretary 1999-12-15 CURRENT 1999-11-18 Active
MYER BERNARD ROTHFELD GOLDGATE ENTERPRISES LTD Company Secretary 1998-12-07 CURRENT 1998-06-09 Active
MYER BERNARD ROTHFELD FINEPATH LTD Company Secretary 1998-07-21 CURRENT 1998-05-28 Active
MYER BERNARD ROTHFELD COLTSTATE LIMITED Company Secretary 1997-08-19 CURRENT 1984-03-07 Active
MYER BERNARD ROTHFELD GLOBALGATE PROPERTIES LTD Company Secretary 1997-03-05 CURRENT 1997-03-05 Active
MYER BERNARD ROTHFELD GOLDSPRING MANAGEMENT CO. LTD Company Secretary 1996-03-04 CURRENT 1996-02-23 Active
MYER BERNARD ROTHFELD REGALMARK PROPERTIES LIMITED Company Secretary 1996-02-22 CURRENT 1994-01-07 Active
MYER BERNARD ROTHFELD FINEVIEW PROPERTIES LIMITED Company Secretary 1995-12-13 CURRENT 1995-10-27 Active
MYER BERNARD ROTHFELD LANDREGAL MANAGEMENTS LIMITED Company Secretary 1993-10-15 CURRENT 1993-01-14 Active
MYER BERNARD ROTHFELD CRYSTALFINE LIMITED Company Secretary 1993-10-01 CURRENT 1993-05-14 Active - Proposal to Strike off
JONAH PERELMAN KENIG LIMITED Director 2018-05-24 CURRENT 2017-08-24 Active
JONAH PERELMAN THORPEBEAM ESTATES LTD Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
JONAH PERELMAN PERELBOK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
JONAH PERELMAN NEWEST PROPERTIES LTD Director 2017-05-06 CURRENT 2017-02-13 Active
JONAH PERELMAN NEWBAY PROPERTIES LIMITED Director 2016-01-20 CURRENT 2016-01-14 Active
JONAH PERELMAN PEREL INVESTMENTS LTD Director 2013-12-02 CURRENT 2013-12-02 Active
JONAH PERELMAN BP PROPERTY INVESTMENT LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-03-17
JONAH PERELMAN AJ PROPERTY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
JONAH PERELMAN PEG ESTATES LTD Director 2010-04-12 CURRENT 2010-04-12 Active
JONAH PERELMAN PALMHILL ESTATES LTD Director 2006-12-21 CURRENT 2005-05-10 Active
JONAH PERELMAN DINA PERELMAN TRUST LIMITED Director 2006-02-07 CURRENT 1977-06-20 Active
JONAH PERELMAN GEMWAY ESTATES LTD Director 2004-05-01 CURRENT 2003-11-26 Active
JONAH PERELMAN ARCHGATE ESTATES LTD Director 2003-03-31 CURRENT 2001-07-03 Active
JONAH PERELMAN EURO THREE ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
JONAH PERELMAN EURO TWO ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active
JONAH PERELMAN FIRSTQUEST LTD Director 2002-09-12 CURRENT 2002-09-02 Active
JONAH PERELMAN TOLLSHUNT LIMITED Director 2002-05-27 CURRENT 1976-07-01 Active
JONAH PERELMAN EURO ONE ESTATES LTD Director 2002-03-22 CURRENT 2002-02-26 Active
JONAH PERELMAN WHITEHALL GALLERY LTD Director 2002-02-28 CURRENT 2000-06-27 Active
JONAH PERELMAN EAGLEVIEW ESTATES LTD Director 2001-07-15 CURRENT 2001-07-12 Active
JONAH PERELMAN NEWFIELD ESTATES LTD Director 2001-07-07 CURRENT 2001-06-06 Active
JONAH PERELMAN CRESTPATH ESTATES LTD Director 2001-04-01 CURRENT 2000-04-25 Active
JONAH PERELMAN HILLVIEW ESTATES LTD Director 2000-04-03 CURRENT 1999-11-18 Active
JONAH PERELMAN FINEPATH LTD Director 1998-07-21 CURRENT 1998-05-28 Active
JONAH PERELMAN REGALMARK PROPERTIES LIMITED Director 1998-05-06 CURRENT 1994-01-07 Active
JONAH PERELMAN COLTSTATE LIMITED Director 1997-08-19 CURRENT 1984-03-07 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
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035725650004
2020-07-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06REC2Liquidation. Receiver abstract of receipts and payments to 2020-05-28
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-10RM02Notice of ceasing to act as receiver or manager
2020-05-19RM01Liquidation appointment of receiver
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035725650002
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-07-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0129/05/16 ANNUAL RETURN FULL LIST
2015-07-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0129/05/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0129/05/14 ANNUAL RETURN FULL LIST
2013-07-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0129/05/13 ANNUAL RETURN FULL LIST
2012-07-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AAMDAmended accounts made up to 2010-10-31
2012-06-07AR0129/05/12 ANNUAL RETURN FULL LIST
2011-08-04AR0129/05/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0129/05/10 ANNUAL RETURN FULL LIST
2009-07-30AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-12-31AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-08363sRETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4 AMHURST PARADE AMHURST PARK LONDON N16 5AA
2007-06-26363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2006-06-27363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-08363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-05-15363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-07-29363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-08-21363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-02363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-06-06363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-07-28363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-03-30225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99
1998-07-27288aNEW SECRETARY APPOINTED
1998-07-27287REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 149 WHITFIELD STREET LONDON W1P 5RH
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
1998-07-17288bSECRETARY RESIGNED
1998-07-17288bDIRECTOR RESIGNED
1998-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TARGETWAY LTD 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 TARGETWAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2011-11-01 £ 235,618
Creditors Due Within One Year 2011-11-01 £ 51,296

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 TARGETWAY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Current Assets 2011-11-01 £ 219,212
Debtors 2011-11-01 £ 219,212
Fixed Assets 2011-11-01 £ 303,000
Shareholder Funds 2011-11-01 £ 235,298
Tangible Fixed Assets 2011-11-01 £ 303,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TARGETWAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TARGETWAY LTD
Trademarks
We have not found any records of TARGETWAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGETWAY LTD. 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 (68209 - Other letting and operating of own or leased real estate) as TARGETWAY LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TARGETWAY LTD 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 TARGETWAY LTD 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 TARGETWAY LTD 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.