Company NameXtravagant Limited
DirectorsAnita Mehan and Sanjeev Mehan
Company StatusActive
Company Number04200533
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnita Mehan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(1 week, 3 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Gables
8 Hill Top
Hale
Cheshire
WA15 0NH
Director NameSanjeev Mehan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(1 week, 3 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Gables
8 Hill Top
Hale
Cheshire
WA15 0NH
Secretary NameMrs Promila Sehgal
NationalityBritish
StatusCurrent
Appointed03 August 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Secretary NameMr Thomas Parkinson
NationalityBritish
StatusResigned
Appointed27 April 2001(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2001)
RoleCompany Director
Correspondence Address57 Twizell Avenue
Blaydon
Tyne & Wear
NE21 4EX
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.northeastofficespace.com

Location

Registered AddressOakland House Talbot Road
Old Trafford
Manchester
M16 0PQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£985,759
Cash£50,681
Current Liabilities£980,648

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due27 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Charges

12 October 2017Delivered on: 17 October 2017
Persons entitled: Lloyds Bank PLC (00002065)

Classification: A registered charge
Particulars: 1 union court, liverpool, L2 4SJ. (Title number MS471537).
Outstanding
12 October 2017Delivered on: 17 October 2017
Persons entitled: Lloyds Bank PLC (00002065)

Classification: A registered charge
Particulars: 37-38 silver street, durham, DH1 3RD. (Title number DU253045).
Outstanding
12 October 2017Delivered on: 17 October 2017
Persons entitled: Lloyds Bank PLC (00002065)

Classification: A registered charge
Particulars: 3 st. Sepulchre gate, doncaster, DN1 1BJ. (Title number SYK198362).
Outstanding
12 October 2017Delivered on: 17 October 2017
Persons entitled: Lloyds Bank PLC (00002065)

Classification: A registered charge
Outstanding
30 May 2002Delivered on: 12 June 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a 3 st sepulchre gate, doncaster, DN1 1TD, t/n syk 198362, all buildings, erections and structures, fixtures and fittings, fixed plant and machinery now or hereafter thereon and all improvements and additions thereto;. See the mortgage charge document for full details.
Outstanding
19 April 2002Delivered on: 3 May 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

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. See the mortgage charge document for full details.
Outstanding
19 April 2002Delivered on: 3 May 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 37/38 silver street durham part title number DU66426 all buildings erections and structures fixtures fittings fixed plant and machinery benefit of all leases and all rental monies all other liabilities of the company to the bank all insurance monies in relation to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land and buildings known as 3 st sepulchre gate, doncaster, DN1 1BJ and registered at the land registry with title number SYK198362;. The freehold land and buildings known as 37/38 silver street, durham, DH1 3RD and registered at the land registry with title number DU253045;. The land and buildings known as 1 union court, liverpool LS1 4SJ and registered at the land registry with title number MS472537.
Outstanding
9 August 2001Delivered on: 10 August 2001
Satisfied on: 18 July 2002
Persons entitled: Hsbc 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: Property k/a 3 st sepulchre gate doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 August 2001Delivered on: 10 August 2001
Satisfied on: 18 July 2002
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

Filing History

1 June 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
5 May 2023Satisfaction of charge 042005330007 in full (1 page)
5 May 2023Satisfaction of charge 042005330008 in full (1 page)
5 May 2023Satisfaction of charge 042005330009 in full (1 page)
28 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
15 June 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
25 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
30 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
13 May 2021Registered office address changed from City Approach 2, 8th Floor Albert Street Eccles Manchester Lancashire M30 0BL to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 13 May 2021 (1 page)
13 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
23 December 2019Registration of charge 042005330010, created on 20 December 2019 (41 pages)
14 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
14 January 2019Registered office address changed from C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to City Approach 2, 8th Floor Albert Street Eccles Manchester Lancashire M30 0BL on 14 January 2019 (2 pages)
5 June 2018Termination of appointment of Promila Sehgal as a director on 29 May 2018 (1 page)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2017Registration of charge 042005330008, created on 12 October 2017 (31 pages)
17 October 2017Registration of charge 042005330009, created on 12 October 2017 (31 pages)
17 October 2017Registration of charge 042005330007, created on 12 October 2017 (31 pages)
17 October 2017Registration of charge 042005330006, created on 12 October 2017 (34 pages)
17 October 2017Registration of charge 042005330008, created on 12 October 2017 (31 pages)
17 October 2017Registration of charge 042005330006, created on 12 October 2017 (34 pages)
17 October 2017Registration of charge 042005330007, created on 12 October 2017 (31 pages)
17 October 2017Registration of charge 042005330009, created on 12 October 2017 (31 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(6 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(6 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(6 pages)
13 April 2015Accounts for a small company made up to 31 May 2014 (8 pages)
13 April 2015Accounts for a small company made up to 31 May 2014 (8 pages)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
15 May 2014Accounts for a small company made up to 31 May 2013 (8 pages)
15 May 2014Accounts for a small company made up to 31 May 2013 (8 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
15 May 2013Director's details changed for Anita Mehan on 1 April 2013 (2 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
15 May 2013Director's details changed for Anita Mehan on 1 April 2013 (2 pages)
15 May 2013Director's details changed for Anita Mehan on 1 April 2013 (2 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (16 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (16 pages)
25 April 2012Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 25 April 2012 (2 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
21 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (15 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (14 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
9 May 2009Director appointed promila sehgal (2 pages)
9 May 2009Director appointed promila sehgal (2 pages)
23 April 2009Return made up to 17/04/09; no change of members (8 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 17/04/09; no change of members (8 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
17 July 2008Return made up to 17/04/08; no change of members (7 pages)
17 July 2008Return made up to 17/04/08; no change of members (7 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
11 May 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2007Full accounts made up to 31 May 2006 (13 pages)
5 April 2007Full accounts made up to 31 May 2006 (13 pages)
21 April 2006Return made up to 17/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2006Return made up to 17/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2006Full accounts made up to 31 May 2005 (15 pages)
23 January 2006Full accounts made up to 31 May 2005 (15 pages)
25 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Full accounts made up to 31 May 2004 (15 pages)
4 March 2005Full accounts made up to 31 May 2004 (15 pages)
4 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2004Full accounts made up to 31 May 2003 (13 pages)
10 February 2004Full accounts made up to 31 May 2003 (13 pages)
14 May 2003Return made up to 17/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2003Return made up to 17/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Full accounts made up to 31 May 2002 (13 pages)
19 February 2003Full accounts made up to 31 May 2002 (13 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Particulars of mortgage/charge (7 pages)
12 June 2002Particulars of mortgage/charge (7 pages)
15 May 2002Return made up to 17/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2002Return made up to 17/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2002Particulars of mortgage/charge (7 pages)
3 May 2002Particulars of mortgage/charge (7 pages)
3 May 2002Particulars of mortgage/charge (8 pages)
3 May 2002Particulars of mortgage/charge (8 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (1 page)
6 July 2001Registered office changed on 06/07/01 from: visage house shaftesbury avenue south shields NE34 9PH (1 page)
6 July 2001New director appointed (1 page)
6 July 2001Registered office changed on 06/07/01 from: visage house shaftesbury avenue south shields NE34 9PH (1 page)
6 July 2001New director appointed (1 page)
6 July 2001New director appointed (1 page)
6 July 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
17 April 2001Incorporation (20 pages)
17 April 2001Incorporation (20 pages)