Company NameTravona Limited
DirectorsTina Khosla and Promila Sehgal
Company StatusActive
Company Number04445119
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameTina Khosla
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish,
StatusCurrent
Appointed28 May 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeafield 5 Broad Lane
Hale
Cheshire
WA15 0DE
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Secretary NameMrs Promila Sehgal
NationalityBritish
StatusResigned
Appointed28 May 2002(6 days after company formation)
Appointment Duration16 years, 3 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 18 September 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
Appointed22 May 2002(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Union Property Services Ltd Cobalt 3.1
Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Tina Sehgal
100.00%
Ordinary

Financials

Year2014
Net Worth£209,480
Cash£19,710
Current Liabilities£71,680

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

1 August 2003Delivered on: 6 August 2003
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: The freehold property known as 26 marygate berwick upon tweed northumberland with the benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any rental and other money payable under any lease licence or other interest created in respect of the property all other payments whatever in respect of the property and floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 2003Delivered on: 6 August 2003
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: The freehold property known as 26 marygate berwick upon tweed northumberland fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2021Satisfaction of charge 1 in full (2 pages)
5 February 2021Satisfaction of charge 2 in full (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
25 June 2019Appointment of Mrs Promila Sehgal as a director on 24 June 2019 (2 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 September 2018Termination of appointment of Promila Sehgal as a secretary on 18 September 2018 (1 page)
19 September 2018Termination of appointment of Promila Sehgal as a director on 18 September 2018 (1 page)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 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)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Tina Khosla on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Tina Khosla on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Tina Khosla on 1 June 2013 (2 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts 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)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
9 June 2010Director's details changed for Tina Sehgal on 22 May 2010 (3 pages)
9 June 2010Director's details changed for Tina Sehgal on 22 May 2010 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 June 2009Return made up to 22/05/09; no change of members (4 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Return made up to 22/05/09; no change of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 July 2008Return made up to 22/05/08; no change of members (7 pages)
17 July 2008Return made up to 22/05/08; no change of members (7 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
27 July 2007Return made up to 22/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2007Return made up to 22/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
19 July 2006Return made up to 22/05/06; full list of members (7 pages)
19 July 2006Return made up to 22/05/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
3 June 2005Return made up to 22/05/05; full list of members (7 pages)
3 June 2005Return made up to 22/05/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
16 June 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
18 July 2003Return made up to 22/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2003Return made up to 22/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
17 June 2002Registered office changed on 17/06/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
22 May 2002Incorporation (14 pages)
22 May 2002Incorporation (14 pages)