Harlow
CM19 5TB
Director Name | Mr Christopher John Kearney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Elysian House Lovet Road Harlow CM19 5TB |
Director Name | Mr James Alexander Tattersall |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elysian House Lovet Road Harlow CM19 5TB |
Director Name | Mr Eric William Beard |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 3 Church Mead Roydon Harlow Essex CM19 5EY |
Director Name | Kathleen Beard |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Urb El Algarrobo P5 Nerja Malaga Spain |
Secretary Name | Mr Eric William Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 3 Church Mead Roydon Harlow Essex CM19 5EY |
Director Name | Christopher John Thorburn |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 October 2005) |
Role | Production Director |
Correspondence Address | 11 Newton Close Hoddesdon Hertfordshire EN11 9PW |
Secretary Name | Christopher John Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 11 Newton Close Hoddesdon Hertfordshire EN11 9PW |
Director Name | Graham George |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2005) |
Role | Production Manager |
Correspondence Address | 42 Nicholls Field Harlow Essex CM18 6DZ |
Director Name | Marc Wheeldon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 December 2006) |
Role | Sales Manager |
Correspondence Address | 53 Silvesters Harlow Essex CM19 5NN |
Secretary Name | Marc Wheeldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 53 Silvesters Harlow Essex CM19 5NN |
Secretary Name | Julie Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | 9 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Website | target-darts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 410155 |
Telephone region | Bishops Stortford |
Registered Address | Elysian House Lovet Road Harlow CM19 5TB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1m at £0.01 | Mr Garry Plummer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £895,446 |
Cash | £347,187 |
Current Liabilities | £886,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
19 September 2017 | Delivered on: 21 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 January 2014 | Delivered on: 30 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2007 | Delivered on: 3 March 2007 Satisfied on: 22 March 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 1997 | Delivered on: 22 April 1997 Satisfied on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
17 April 1997 | Delivered on: 22 April 1997 Satisfied on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 harolds road pinnacles harlow essex t/n EX394567 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 March 1993 | Delivered on: 8 April 1993 Satisfied on: 20 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 harolds road pinnacles harlow essex.t/no.ex 394567. Fully Satisfied |
4 November 1986 | Delivered on: 11 November 1986 Satisfied on: 20 August 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 2021 | Appointment of Mr James Alexander Tattersall as a director on 1 January 2021 (2 pages) |
---|---|
30 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
8 September 2020 | Director's details changed for Mr Garry Plummer on 8 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Christopher John Kearney on 8 September 2020 (2 pages) |
13 August 2020 | Satisfaction of charge 013686750006 in full (1 page) |
30 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 November 2017 | Satisfaction of charge 013686750007 in full (4 pages) |
17 November 2017 | Satisfaction of charge 013686750007 in full (4 pages) |
21 September 2017 | Registration of charge 013686750007, created on 19 September 2017 (23 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Elysian Holdings Ltd as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Elysian Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Elysian Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 February 2017 | Registered office address changed from Unit 3 Crammond Lovet Road Harlow Essex CM19 5TF to Elysian House Lovet Road Harlow CM19 5TB on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Unit 3 Crammond Lovet Road Harlow Essex CM19 5TF to Elysian House Lovet Road Harlow CM19 5TB on 3 February 2017 (1 page) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 April 2015 | Director's details changed for Mr Garry Plummer on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Garry Plummer on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Garry Plummer on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Garry Plummer on 29 April 2015 (2 pages) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 March 2014 | Satisfaction of charge 5 in full (4 pages) |
22 March 2014 | Satisfaction of charge 5 in full (4 pages) |
30 January 2014 | Registration of charge 013686750006 (18 pages) |
30 January 2014 | Registration of charge 013686750006 (18 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Termination of appointment of Julie Plummer as a secretary (1 page) |
4 October 2012 | Termination of appointment of Julie Plummer as a secretary (1 page) |
10 August 2012 | Director's details changed for Mr Garry Plummer on 21 June 2012 (2 pages) |
10 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Mr Garry Plummer on 21 June 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 February 2012 | Appointment of Mr Christopher John Kearney as a director (2 pages) |
14 February 2012 | Appointment of Mr Christopher John Kearney as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Garry Plummer on 22 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Garry Plummer on 22 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 September 2007 | Return made up to 22/06/07; full list of members (2 pages) |
18 September 2007 | Return made up to 22/06/07; full list of members (2 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | Return made up to 22/06/06; full list of members (2 pages) |
7 September 2006 | Return made up to 22/06/06; full list of members (2 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 August 2005 | Return made up to 22/06/05; full list of members (8 pages) |
30 August 2005 | Return made up to 22/06/05; full list of members (8 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members
|
30 June 2004 | Return made up to 22/06/04; full list of members
|
16 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 July 2003 | Return made up to 22/06/03; full list of members
|
10 July 2003 | Return made up to 22/06/03; full list of members
|
28 June 2003 | Registered office changed on 28/06/03 from: 10 harolds road pinnacles harlow essex CM19 5BJ (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 10 harolds road pinnacles harlow essex CM19 5BJ (1 page) |
16 July 2002 | Return made up to 22/06/02; full list of members
|
16 July 2002 | Return made up to 22/06/02; full list of members
|
29 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 January 2002 | £ ic 10055/10050 19/12/01 £ sr [email protected]=5 (1 page) |
26 January 2002 | £ ic 10055/10050 19/12/01 £ sr [email protected]=5 (1 page) |
3 July 2001 | Return made up to 22/06/01; no change of members (7 pages) |
3 July 2001 | Return made up to 22/06/01; no change of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 May 1998 | £ ic 10066/10061 21/04/98 £ sr [email protected]=5 (1 page) |
13 May 1998 | £ ic 10066/10061 21/04/98 £ sr [email protected]=5 (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | S-div 21/04/97 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Nc inc already adjusted 21/04/97 (1 page) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | Nc inc already adjusted 21/04/97 (1 page) |
16 June 1997 | Ad 21/04/97--------- £ si [email protected]=10010 £ ic 56/10066 (2 pages) |
16 June 1997 | S-div 21/04/97 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Ad 21/04/97--------- £ si [email protected]=10010 £ ic 56/10066 (2 pages) |
3 June 1997 | £ ic 100/56 21/04/97 £ sr [email protected]=44 (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Memorandum and Articles of Association (11 pages) |
3 June 1997 | Memorandum and Articles of Association (11 pages) |
3 June 1997 | £ ic 100/56 21/04/97 £ sr [email protected]=44 (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
22 May 1997 | Memorandum and Articles of Association (11 pages) |
22 May 1997 | Memorandum and Articles of Association (11 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1996 | Return made up to 22/06/96; full list of members
|
24 September 1996 | Return made up to 22/06/96; full list of members
|
16 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
15 May 1978 | Certificate of incorporation (1 page) |
15 May 1978 | Certificate of incorporation (1 page) |