About

Registered Number: 01517654
Date of Incorporation: 16/09/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: R+, 2 Blagrave Street, Reading, Berkshire, RG1 1AZ,

 

Based in Reading, Target Property & Investments Ltd was established in 1980. The companies directors are listed as Wong, Marie Fung Yee, Wong, John Hon Cheung at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, John Hon Cheung N/A 26 October 2003 1
Secretary Name Appointed Resigned Total Appointments
WONG, Marie Fung Yee N/A 26 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 19 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 16 January 2019
AD01 - Change of registered office address 12 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 15 January 2018
AD01 - Change of registered office address 28 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 05 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 23 February 2007
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 18 April 2005
363a - Annual Return 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363a - Annual Return 14 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 02 May 2003
363a - Annual Return 01 March 2003
363a - Annual Return 11 February 2002
AA - Annual Accounts 14 December 2001
363a - Annual Return 20 January 2001
AA - Annual Accounts 10 January 2001
AA - Annual Accounts 22 February 2000
363a - Annual Return 25 January 2000
395 - Particulars of a mortgage or charge 03 August 1999
AA - Annual Accounts 24 March 1999
363a - Annual Return 11 January 1999
AA - Annual Accounts 21 September 1998
363a - Annual Return 25 January 1998
AA - Annual Accounts 30 April 1997
363a - Annual Return 23 January 1997
AA - Annual Accounts 02 October 1996
363x - Annual Return 23 January 1996
288 - N/A 30 October 1995
288 - N/A 30 October 1995
AA - Annual Accounts 01 August 1995
363x - Annual Return 13 April 1995
287 - Change in situation or address of Registered Office 27 February 1995
395 - Particulars of a mortgage or charge 12 December 1994
AA - Annual Accounts 03 May 1994
363x - Annual Return 17 April 1994
AA - Annual Accounts 18 February 1993
363x - Annual Return 18 February 1993
395 - Particulars of a mortgage or charge 26 October 1992
395 - Particulars of a mortgage or charge 05 October 1992
395 - Particulars of a mortgage or charge 05 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1992
AA - Annual Accounts 19 May 1992
363x - Annual Return 13 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 19 March 1991
395 - Particulars of a mortgage or charge 22 November 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
287 - Change in situation or address of Registered Office 10 November 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
288 - N/A 15 April 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
395 - Particulars of a mortgage or charge 24 November 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
287 - Change in situation or address of Registered Office 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 1999 Outstanding

N/A

Legal charge 29 November 1994 Outstanding

N/A

Legal charge 19 October 1992 Outstanding

N/A

Legal charge 29 September 1992 Outstanding

N/A

Legal charge 29 September 1992 Outstanding

N/A

Legal charge 02 November 1990 Outstanding

N/A

Mortgage 17 November 1987 Fully Satisfied

N/A

Mortgage 28 February 1983 Fully Satisfied

N/A

Mortgage 12 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.