Company NameXavia Developments Limited
DirectorAngela Malhotra
Company StatusActive
Company Number04122914
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Previous NameXavia Fashions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Malhotra
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farrington Place
Batchworth Lane
Northwood
Middlesex
HA6 3SW
Secretary NameMr Varun Malhotra
NationalityBritish
StatusCurrent
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farrington Place
Batchworth Lane
Northwood
Middlesex
HA6 3SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,220,939
Cash£1,006,101
Current Liabilities£77,073

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

22 October 2010Delivered on: 30 October 2010
Persons entitled: Bank of Baroda

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit account see image for full details.
Outstanding
21 June 2010Delivered on: 24 June 2010
Persons entitled: Shila Navinchandra Patel

Classification: Rent deposit deed
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: The company's interest in the account and the deposit balance and all money from time to time withdrawn from the account.
Outstanding
9 January 2008Delivered on: 12 January 2008
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
4 September 2007Delivered on: 6 September 2007
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage 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
4 September 2007Delivered on: 6 September 2007
Persons entitled: Habib Bank Ag Zurich

Classification: Lien on deposit/set-off arrangement
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: The credit balance and the interest thereon (if any) from time to time on any account. See the mortgage charge document for full details.
Outstanding
30 January 2002Delivered on: 9 February 2002
Satisfied on: 8 October 2011
Persons entitled: Dcd Factors PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
12 February 2001Delivered on: 14 February 2001
Satisfied on: 8 October 2011
Persons entitled: Dcd Factors 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 July 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
20 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
5 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(2 pages)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(2 pages)
2 April 2016Change of name notice (2 pages)
2 April 2016Change of name notice (2 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
6 January 2016Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 6 January 2016 (1 page)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
9 October 2012Administrative restoration application (3 pages)
9 October 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
9 October 2012Administrative restoration application (3 pages)
9 October 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
17 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
16 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
8 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
29 January 2010Director's details changed for Angela Malhotra on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Angela Malhotra on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Angela Malhotra on 1 December 2009 (2 pages)
6 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
6 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
7 January 2009Return made up to 12/12/08; full list of members (3 pages)
7 January 2009Return made up to 12/12/08; full list of members (3 pages)
30 December 2008Return made up to 12/12/07; full list of members (3 pages)
30 December 2008Return made up to 12/12/07; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from, 108A high street, wealdstone, harrow, middlesex, HA3 7AH (1 page)
10 November 2008Registered office changed on 10/11/2008 from, 108A high street, wealdstone, harrow, middlesex, HA3 7AH (1 page)
31 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
1 February 2008Return made up to 12/12/06; full list of members (2 pages)
1 February 2008Return made up to 12/12/06; full list of members (2 pages)
12 January 2008Particulars of mortgage/charge (5 pages)
12 January 2008Particulars of mortgage/charge (5 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
4 April 2007Full accounts made up to 31 May 2006 (13 pages)
4 April 2007Full accounts made up to 31 May 2006 (13 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
7 March 2006Accounts for a small company made up to 31 May 2004 (6 pages)
7 March 2006Accounts for a small company made up to 31 May 2004 (6 pages)
23 December 2005Return made up to 12/12/05; full list of members (6 pages)
23 December 2005Return made up to 12/12/05; full list of members (6 pages)
29 December 2004Return made up to 12/12/04; full list of members (6 pages)
29 December 2004Return made up to 12/12/04; full list of members (6 pages)
1 July 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
1 July 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
21 January 2004Return made up to 12/12/03; full list of members (6 pages)
21 January 2004Return made up to 12/12/03; full list of members (6 pages)
3 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
14 January 2003Return made up to 12/12/02; full list of members (6 pages)
14 January 2003Return made up to 12/12/02; full list of members (6 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
9 February 2002Particulars of mortgage/charge (5 pages)
9 February 2002Particulars of mortgage/charge (5 pages)
7 February 2002Return made up to 12/12/01; full list of members (6 pages)
7 February 2002Return made up to 12/12/01; full list of members (6 pages)
16 October 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
16 October 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
23 January 2001Ad 12/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 January 2001Ad 12/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
12 December 2000Incorporation (17 pages)
12 December 2000Incorporation (17 pages)