About

Registered Number: 04055702
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

 

Target Horizon Ltd was established in 2000, it's status is listed as "Active". There are 3 directors listed as Evans, Beverley Jayne, Evans, Nicholas John, Evans, Jacqueline for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Nicholas John 24 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Beverley Jayne 01 March 2005 - 1
EVANS, Jacqueline 24 August 2000 01 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 22 September 2015
CERTNM - Change of name certificate 25 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 22 April 2009
DISS40 - Notice of striking-off action discontinued 03 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363a - Annual Return 03 September 2004
363a - Annual Return 03 September 2004
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 03 May 2002
363a - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.