Company NameXTRA Deals Limited
DirectorMarius Sorin Baranga
Company StatusActive
Company Number05215491
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Marius Sorin Baranga
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Fernhead Road
London
W9 3EY
Director NameMr Marius Sorin Baranga
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 The Link
London
W3 0JW
Secretary NameMrs Loredana Florentina Baranga
NationalityRomanian
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleSecretary
Correspondence Address3 Kingfield Road
London
W5 1LD
Director NameMrs Viorica Velicu
Date of BirthOctober 1954 (Born 69 years ago)
NationalityRomanian
StatusResigned
Appointed26 August 2009(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfield Road
London
W5 1LD

Contact

Websitewww.xtradeals.co.uk

Location

Registered Address67 Fernhead Road
London
W9 3EY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,876
Cash£74,561
Current Liabilities£88,437

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Charges

14 August 2012Delivered 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 2012Delivered 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

Filing History

28 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (3 pages)
25 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 February 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 February 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 February 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
24 October 2013Annual return made up to 26 August 2013 with a full list of shareholders (3 pages)
24 October 2013Director's details changed for Mr Marius Sorin Baranga on 1 January 2013 (2 pages)
24 October 2013Annual return made up to 26 August 2013 with a full list of shareholders (3 pages)
24 October 2013Director's details changed for Mr Marius Sorin Baranga on 1 January 2013 (2 pages)
24 October 2013Director's details changed for Mr Marius Sorin Baranga on 1 January 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
1 October 2012Registered office address changed from 161 Templeton Avenue Llanishen Cardiff South Glamorgan CF14 5JL on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 161 Templeton Avenue Llanishen Cardiff South Glamorgan CF14 5JL on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 161 Templeton Avenue Llanishen Cardiff South Glamorgan CF14 5JL on 1 October 2012 (1 page)
1 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2011Termination of appointment of Viorica Velicu as a director (1 page)
12 December 2011Appointment of Mr Marius Sorin Baranga as a director (2 pages)
12 December 2011Appointment of Mr Marius Sorin Baranga as a director (2 pages)
12 December 2011Termination of appointment of Viorica Velicu as a director (1 page)
24 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
24 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 25 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 25 August 2010 (4 pages)
30 September 2010Director's details changed for Mrs Viorica Velicu on 1 January 2010 (2 pages)
30 September 2010Termination of appointment of Loredana Baranga as a secretary (1 page)
30 September 2010Director's details changed for Mrs Viorica Velicu on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Mrs Viorica Velicu on 1 January 2010 (2 pages)
30 September 2010Termination of appointment of Loredana Baranga as a secretary (1 page)
30 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
11 August 2010Total exemption full accounts made up to 25 August 2009 (8 pages)
11 August 2010Total exemption full accounts made up to 25 August 2009 (8 pages)
22 September 2009Return made up to 26/08/09; full list of members (3 pages)
22 September 2009Appointment terminated director marius baranga (1 page)
22 September 2009Secretary's change of particulars / loredana baranga / 26/08/2009 (2 pages)
22 September 2009Return made up to 26/08/09; full list of members (3 pages)
22 September 2009Director appointed mrs viorica velicu (1 page)
22 September 2009Secretary's change of particulars / loredana baranga / 26/08/2009 (1 page)
22 September 2009Secretary's change of particulars / loredana baranga / 26/08/2009 (2 pages)
22 September 2009Appointment terminated director marius baranga (1 page)
22 September 2009Secretary's change of particulars / loredana baranga / 26/08/2009 (1 page)
22 September 2009Director appointed mrs viorica velicu (1 page)
29 June 2009Total exemption full accounts made up to 25 August 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 25 August 2008 (8 pages)
23 September 2008Director's change of particulars / marius baranga / 01/09/2008 (2 pages)
23 September 2008Director's change of particulars / marius baranga / 01/09/2008 (2 pages)
23 September 2008Director's change of particulars / marius baranga / 01/09/2008 (2 pages)
23 September 2008Secretary's change of particulars / loredana baranga / 01/09/2008 (2 pages)
23 September 2008Secretary's change of particulars / loredana baranga / 01/09/2008 (2 pages)
23 September 2008Return made up to 26/08/08; full list of members (3 pages)
23 September 2008Return made up to 26/08/08; full list of members (3 pages)
23 September 2008Secretary's change of particulars / loredana baranga / 01/09/2008 (2 pages)
23 September 2008Director's change of particulars / marius baranga / 01/09/2008 (2 pages)
23 September 2008Secretary's change of particulars / loredana baranga / 01/09/2008 (2 pages)
16 June 2008Total exemption full accounts made up to 25 August 2007 (8 pages)
16 June 2008Total exemption full accounts made up to 25 August 2007 (8 pages)
20 September 2007Return made up to 26/08/07; full list of members (2 pages)
20 September 2007Return made up to 26/08/07; full list of members (2 pages)
13 June 2007Total exemption full accounts made up to 25 August 2006 (8 pages)
13 June 2007Total exemption full accounts made up to 25 August 2006 (8 pages)
4 June 2007Registered office changed on 04/06/07 from: flat 4 27 cleveland square london W2 6DD (1 page)
4 June 2007Registered office changed on 04/06/07 from: flat 4 27 cleveland square london W2 6DD (1 page)
19 September 2006Return made up to 26/08/06; full list of members (2 pages)
19 September 2006Return made up to 26/08/06; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 25 August 2005 (8 pages)
28 July 2006Total exemption full accounts made up to 25 August 2005 (8 pages)
5 September 2005Return made up to 26/08/05; full list of members (2 pages)
5 September 2005Return made up to 26/08/05; full list of members (2 pages)
26 August 2004Incorporation (12 pages)
26 August 2004Incorporation (12 pages)