Company NameMinerva Real Estate Investments Limited
Company StatusActive
Company Number02821441
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLinda Salim Khalastchi
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100b Eaton Square
London
SW1X 9AQ
Director NameAlbert Lawi
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusCurrent
Appointed22 November 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressRue De La Corraterie 12
Geneva 11
1211
Secretary NameLinda Salim Khalastchi
NationalityBritish
StatusCurrent
Appointed16 February 1996(2 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100b Eaton Square
London
SW1X 9AQ
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(30 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Secretary NameLinda Salim Khalastchi
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100b Eaton Square
London
SW1X 9AQ
Director NameAdrian Ewart Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish/American
StatusResigned
Appointed04 August 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1996)
RoleSolicitor
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameJune Vandyke
NationalityBritish
StatusResigned
Appointed04 August 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameVanessa Christina
NationalityBritish
StatusResigned
Appointed23 March 1999(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2004)
RoleCompany Director
Correspondence Address38 Falmer Road
London
N15 5BA
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusResigned
Appointed26 May 2004(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address193 Exeter Road
Harrow
Middlesex
HA2 9PF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteflodrive.com

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Linda Salim Khalastchi
50.00%
Ordinary
5k at £1Societe Financiere Mirelis Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£1,106,629
Cash£27,435
Current Liabilities£1,008,672

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

19 November 1998Delivered on: 21 November 1998
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money received from any tenant of the property k/a 1 & 1A hillingdon road l/b of hillingdon. See the mortgage charge document for full details.
Outstanding
19 November 1998Delivered on: 21 November 1998
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money received from any tenant of the property 82 rye lane peckham. See the mortgage charge document for full details.
Outstanding
19 November 1998Delivered on: 21 November 1998
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money received from any tenant of the property k/a land on the northwest side of crowland street southport. See the mortgage charge document for full details.
Outstanding
19 November 1998Delivered on: 21 November 1998
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable from any tenant of the property 78 north ormesby road north ormesby. See the mortgage charge document for full details.
Outstanding
3 April 1995Delivered on: 5 April 1995
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the offer letter (as defined in the mortgage deed).
Particulars: All rights title & interest in property k/a 78 north ormesby road north ormesby middlesborough clevelnad t/no CE103129. 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.
Outstanding
6 December 1994Delivered on: 10 December 1994
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the property known as ground floor shop,82 rye lane,peckham,london borough of southwark; t/no.tgl 98215 with all buildings,structures,fixtures/fittings,fixed plant/machinery; fixed charge over all moveable plant,machinery,implements,furniture.....etc.see form 395. undertaking and all property and assets.
Outstanding
10 November 1994Delivered on: 15 November 1994
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the property situated on the north west side of crowland st,southport,merseyside; t/no.ms 142095; all buildings,fixtures/fittings,fixed plant/machinery thereon; fixed charge over all moveable plant machinery implements utensils stock furniture equipment vehicles......etc. See form 395.. undertaking and all property and assets.
Outstanding
15 September 1994Delivered on: 16 September 1994
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the old school house 1 & 1A hillingdon road uxbridge tog: with all buildings and fixtures and the goodwill of the business. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 May 2021Delivered on: 13 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 November 1998Delivered on: 21 November 1998
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 1A hillingdon road l/b of hillingdon t/no AGL14160 unit 7 latimer road industrial estate l/b of hammersmith & fulham t/no BGL11336 land on the northwest side of crowland street southport sefton merseyside t/no MS142095 82 rye lane peckham l/b of southwark t/no TGL98215 78 ormesby road north ormesby middlesborough t/no CE103129 and all buildings fixtures plant & machinery the benefit of all guarantees the goodwill of the business and a floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
19 November 1998Delivered on: 21 November 1998
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money received from any tenant of the property unit 7 latimer road industrial estate l/b of hammersmith & fulham. See the mortgage charge document for full details.
Outstanding
11 August 1994Delivered on: 12 August 1994
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 latimer road industrial estate,latimer rd,hammersmith,london (part t/no.ngl 405546) with all buildings,structures,fixtures,fixed plant/machinery........etc. The goodwill of business and the benefits of any related hiring,leasing or rental contract; floating charge over all undertakings/assets of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2014
(6 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
17 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
6 June 2009Return made up to 25/05/09; full list of members (5 pages)
19 February 2009Full accounts made up to 30 June 2008 (12 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
28 October 2008Appointment terminated director peter khalastchi (1 page)
28 October 2008Appointment terminated secretary ashok tanna (1 page)
24 July 2008Full accounts made up to 30 June 2007 (13 pages)
2 June 2008Return made up to 25/05/08; full list of members (7 pages)
28 June 2007Return made up to 25/05/07; full list of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
12 July 2006Return made up to 25/05/06; full list of members (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005New director appointed (4 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Return made up to 25/05/05; full list of members (7 pages)
14 June 2005New secretary appointed (2 pages)
11 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 July 2004Return made up to 25/05/04; full list of members (6 pages)
1 July 2004Full accounts made up to 30 June 2003 (11 pages)
23 September 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
6 August 2003Full accounts made up to 30 September 2002 (11 pages)
20 June 2003Return made up to 25/05/03; full list of members (6 pages)
6 May 2003Registered office changed on 06/05/03 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page)
3 August 2002Registered office changed on 03/08/02 from: 31 brechin place london SW7 4QD (1 page)
11 July 2002Return made up to 25/05/02; full list of members (6 pages)
10 July 2002Full accounts made up to 30 September 2001 (10 pages)
7 July 2001Full accounts made up to 30 September 2000 (10 pages)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
16 June 2000Return made up to 25/05/00; full list of members (7 pages)
13 August 1999Full accounts made up to 31 May 1998 (11 pages)
20 July 1999Return made up to 25/05/99; full list of members (7 pages)
31 March 1999New secretary appointed (2 pages)
21 November 1998Particulars of mortgage/charge (4 pages)
21 November 1998Particulars of mortgage/charge (4 pages)
21 November 1998Particulars of mortgage/charge (4 pages)
21 November 1998Particulars of mortgage/charge (4 pages)
21 November 1998Particulars of mortgage/charge (4 pages)
21 November 1998Particulars of mortgage/charge (4 pages)
23 June 1998Return made up to 25/05/98; full list of members (6 pages)
14 April 1998Full accounts made up to 31 May 1997 (11 pages)
2 July 1997Full accounts made up to 31 May 1996 (11 pages)
9 June 1997Return made up to 25/05/97; full list of members (6 pages)
8 October 1996Return made up to 25/05/96; full list of members (6 pages)
10 September 1996Ad 13/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1996Nc inc already adjusted 13/11/95 (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996Director resigned (1 page)
21 December 1995Full accounts made up to 31 May 1995 (11 pages)
11 May 1995Return made up to 25/05/95; no change of members (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
28 March 1995Full accounts made up to 31 May 1994 (9 pages)
25 May 1993Incorporation (13 pages)