London
W9 3EY
Director Name | Mr Marius Sorin Baranga |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Link London W3 0JW |
Secretary Name | Mrs Loredana Florentina Baranga |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Kingfield Road London W5 1LD |
Director Name | Mrs Viorica Velicu |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 26 August 2009(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingfield Road London W5 1LD |
Website | www.xtradeals.co.uk |
---|
Registered Address | 67 Fernhead Road London W9 3EY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,876 |
Cash | £74,561 |
Current Liabilities | £88,437 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
14 August 2012 | Delivered on: 17 August 2012 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: The l/h property at 67 fernhead road, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
24 April 2012 | Delivered on: 10 May 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (3 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 February 2014 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
24 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (3 pages) |
24 October 2013 | Director's details changed for Mr Marius Sorin Baranga on 1 January 2013 (2 pages) |
24 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (3 pages) |
24 October 2013 | Director's details changed for Mr Marius Sorin Baranga on 1 January 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Marius Sorin Baranga on 1 January 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Registered office address changed from 161 Templeton Avenue Llanishen Cardiff South Glamorgan CF14 5JL on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 161 Templeton Avenue Llanishen Cardiff South Glamorgan CF14 5JL on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 161 Templeton Avenue Llanishen Cardiff South Glamorgan CF14 5JL on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2011 | Termination of appointment of Viorica Velicu as a director (1 page) |
12 December 2011 | Appointment of Mr Marius Sorin Baranga as a director (2 pages) |
12 December 2011 | Appointment of Mr Marius Sorin Baranga as a director (2 pages) |
12 December 2011 | Termination of appointment of Viorica Velicu as a director (1 page) |
24 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
24 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 25 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 25 August 2010 (4 pages) |
30 September 2010 | Director's details changed for Mrs Viorica Velicu on 1 January 2010 (2 pages) |
30 September 2010 | Termination of appointment of Loredana Baranga as a secretary (1 page) |
30 September 2010 | Director's details changed for Mrs Viorica Velicu on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Mrs Viorica Velicu on 1 January 2010 (2 pages) |
30 September 2010 | Termination of appointment of Loredana Baranga as a secretary (1 page) |
30 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption full accounts made up to 25 August 2009 (8 pages) |
11 August 2010 | Total exemption full accounts made up to 25 August 2009 (8 pages) |
22 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
22 September 2009 | Appointment terminated director marius baranga (1 page) |
22 September 2009 | Secretary's change of particulars / loredana baranga / 26/08/2009 (2 pages) |
22 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
22 September 2009 | Director appointed mrs viorica velicu (1 page) |
22 September 2009 | Secretary's change of particulars / loredana baranga / 26/08/2009 (1 page) |
22 September 2009 | Secretary's change of particulars / loredana baranga / 26/08/2009 (2 pages) |
22 September 2009 | Appointment terminated director marius baranga (1 page) |
22 September 2009 | Secretary's change of particulars / loredana baranga / 26/08/2009 (1 page) |
22 September 2009 | Director appointed mrs viorica velicu (1 page) |
29 June 2009 | Total exemption full accounts made up to 25 August 2008 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 25 August 2008 (8 pages) |
23 September 2008 | Director's change of particulars / marius baranga / 01/09/2008 (2 pages) |
23 September 2008 | Director's change of particulars / marius baranga / 01/09/2008 (2 pages) |
23 September 2008 | Director's change of particulars / marius baranga / 01/09/2008 (2 pages) |
23 September 2008 | Secretary's change of particulars / loredana baranga / 01/09/2008 (2 pages) |
23 September 2008 | Secretary's change of particulars / loredana baranga / 01/09/2008 (2 pages) |
23 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
23 September 2008 | Secretary's change of particulars / loredana baranga / 01/09/2008 (2 pages) |
23 September 2008 | Director's change of particulars / marius baranga / 01/09/2008 (2 pages) |
23 September 2008 | Secretary's change of particulars / loredana baranga / 01/09/2008 (2 pages) |
16 June 2008 | Total exemption full accounts made up to 25 August 2007 (8 pages) |
16 June 2008 | Total exemption full accounts made up to 25 August 2007 (8 pages) |
20 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
13 June 2007 | Total exemption full accounts made up to 25 August 2006 (8 pages) |
13 June 2007 | Total exemption full accounts made up to 25 August 2006 (8 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: flat 4 27 cleveland square london W2 6DD (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: flat 4 27 cleveland square london W2 6DD (1 page) |
19 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
28 July 2006 | Total exemption full accounts made up to 25 August 2005 (8 pages) |
28 July 2006 | Total exemption full accounts made up to 25 August 2005 (8 pages) |
5 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
26 August 2004 | Incorporation (12 pages) |
26 August 2004 | Incorporation (12 pages) |