TARGETVIEW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTARGETVIEW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01892595
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARGETVIEW LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TARGETVIEW LIMITED located?

    Registered Office Address
    Quadrant House Floor 6
    4 Thomas More Square
    E1W 1YW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TARGETVIEW LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for TARGETVIEW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 018925950009 in full

    1 pagesMR04

    Satisfaction of charge 018925950010 in full

    1 pagesMR04

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    17 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 26, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    19 pagesAA

    Confirmation statement made on Jul 20, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    18 pagesAA

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    18 pagesAA

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Appointment of Mr Howard Alan Pearlman as a director on Aug 08, 2017

    2 pagesAP01

    Confirmation statement made on Jul 20, 2017 with updates

    5 pagesCS01

    Registration of charge 018925950009, created on May 23, 2017

    55 pagesMR01

    Registration of charge 018925950010, created on May 23, 2017

    39 pagesMR01

    Appointment of Mr Howard Alan Pearlman as a secretary on Dec 02, 2016

    2 pagesAP03

    Appointment of Mr Michael Robert Goldberger as a director on Dec 02, 2016

    2 pagesAP01

    Appointment of Mr David Alan Pearlman as a director on Dec 02, 2016

    2 pagesAP01

    Who are the officers of TARGETVIEW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARLMAN, Howard Alan
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Secretary
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    219922060001
    GOLDBERGER, Michael Robert
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    EnglandBritishCompany Director77295560002
    PEARLMAN, David Alan
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritishCompany Director35550120001
    PEARLMAN, Howard Alan
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    United KingdomBritishProperty Management93460740002
    HORKAN, Breege
    18 Meadow Hill
    CR8 3HL Purley
    Surrey
    Secretary
    18 Meadow Hill
    CR8 3HL Purley
    Surrey
    British59617320001
    HORKAN, Margaret Mary
    18 Meadow Hill
    CR8 3HL Purley
    Surrey
    Secretary
    18 Meadow Hill
    CR8 3HL Purley
    Surrey
    British10701020002
    HORKAN, John
    18 Meadow Hill
    Purley
    CR8 3HL Surrey
    Director
    18 Meadow Hill
    Purley
    CR8 3HL Surrey
    IrelandIrishDirector6726290003
    HORKAN, Patrick
    18 Meadow Hill
    CR8 3HL Purley
    Surrey
    Director
    18 Meadow Hill
    CR8 3HL Purley
    Surrey
    EnglandBritishDirector10701030002

    Who are the persons with significant control of TARGETVIEW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Horkan
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Apr 07, 2016
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does TARGETVIEW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 23, 2017
    Delivered On May 26, 2017
    Satisfied
    Brief description
    Legal charge in relation to 10-14 battersea square, london, SW11 3RA and 15-16 battersea square, london, SW11 3RA.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2017Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 23, 2017
    Delivered On May 26, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2017Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Apr 02, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property k/a 10 to 14 battersea square london SW11 (formerly k/a 17-25 battersea high street) and 264 battersea park road london SW11 and the proceeds of sale thereof including trade fixtures etc. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Apr 14, 1993Registration of a charge (395)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 02, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all that f/h property k/a 264 battersea park road london SW11, by way of specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Apr 14, 1993Registration of a charge (395)
    • May 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 02, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all that f/h property k/a 10 to 14 battersea square london SW11 (formerly k/a 17-25 battersea high street), specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Apr 14, 1993Registration of a charge (395)
    • May 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 08, 1990
    Delivered On Jan 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 264 battersea park road, battersea l/b of wandsworth title no sgl 1722. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 12, 1990Registration of a charge
    • May 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 08, 1990
    Delivered On Jan 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17-25 (odd) battersea high street & 143 & 145 westbridge road l/b of wandsworth part of title no sgl 426470.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 12, 1990Registration of a charge
    • Mar 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 21, 1986
    Delivered On Apr 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 17-35 battersea high street and 143 and 145 westbridge road london SW11 title no sgl 426476 together with plant machinery fixtures implements and utensils including trade fixtures.
    Persons Entitled
    • Combined Housing Establishment
    Transactions
    • Apr 24, 1986Registration of a charge
    Mortgage
    Created On Feb 14, 1986
    Delivered On Mar 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 morgan court, battersea high street, london SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Mar 05, 1986Registration of a charge
    • May 10, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 30, 1985
    Delivered On Jan 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 17-35 (odd numbers inclusive) battersea high street london SW11 and 143 and 145 westbridge road. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Jan 02, 1986Registration of a charge
    • May 10, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0