XTRAVAGANT LIMITED
COBALT BUSINESS PARK

Hellopages » Tyne and Wear » North Tyneside » NE27 0QJ
Company number 04200533
Status Active
Incorporation Date 17 April 2001
Company Type Private Limited Company
Address C/O UNION PROPERTY SERVICES LTD COBALT 3.1, SILVER FOX WAY, COBALT BUSINESS PARK, NEWCASTLE UPON TYNE, NE27 0QJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of XTRAVAGANT LIMITED are www.xtravagant.co.uk, and www.xtravagant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Newcastle Rail Station is 5.6 miles; to Cramlington Rail Station is 5.9 miles; to Dunston Rail Station is 7.2 miles; to Seaburn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xtravagant Limited is a Private Limited Company. The company registration number is 04200533. Xtravagant Limited has been working since 17 April 2001. The present status of the company is Active. The registered address of Xtravagant Limited is C O Union Property Services Ltd Cobalt 3 1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne Ne27 0qj. . SEHGAL, Promila is a Secretary of the company. MEHAN, Anita is a Director of the company. MEHAN, Sanjeev is a Director of the company. SEHGAL, Promila is a Director of the company. Secretary PARKINSON, Thomas has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SEHGAL, Promila
Appointed Date: 03 August 2001

Director
MEHAN, Anita
Appointed Date: 27 April 2001
55 years old

Director
MEHAN, Sanjeev
Appointed Date: 27 April 2001
57 years old

Director
SEHGAL, Promila
Appointed Date: 01 May 2009
77 years old

Resigned Directors

Secretary
PARKINSON, Thomas
Resigned: 03 August 2001
Appointed Date: 27 April 2001

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 27 April 2001
Appointed Date: 17 April 2001

Nominee Director
RM NOMINEES LIMITED
Resigned: 27 April 2001
Appointed Date: 17 April 2001

XTRAVAGANT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

13 Apr 2015
Accounts for a small company made up to 31 May 2014
...
... and 44 more events
06 Jul 2001
New director appointed
22 Jun 2001
Director resigned
22 Jun 2001
Secretary resigned
22 Jun 2001
Registered office changed on 22/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
17 Apr 2001
Incorporation

XTRAVAGANT LIMITED Charges

30 May 2002
Legal mortgage
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the f/h property k/a 3 st…
19 April 2002
Debenture
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Legal mortgage
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 37/38 silver street durham part…
9 August 2001
Legal mortgage
Delivered: 10 August 2001
Status: Satisfied on 18 July 2002
Persons entitled: Hsbc Bank PLC
Description: Property k/a 3 st sepulchre gate doncaster south yorkshire…
9 August 2001
Debenture
Delivered: 10 August 2001
Status: Satisfied on 18 July 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…