London
SW1X 9AQ
Director Name | Albert Lawi |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 22 November 1994(1 year, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Rue De La Corraterie 12 Geneva 11 1211 |
Secretary Name | Linda Salim Khalastchi |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1996(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100b Eaton Square London SW1X 9AQ |
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Secretary Name | Linda Salim Khalastchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100b Eaton Square London SW1X 9AQ |
Director Name | Adrian Ewart Jones |
---|---|
Date of Birth | January 1967 (Born 55 years ago) |
Nationality | English/American |
Status | Resigned |
Appointed | 04 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1996) |
Role | Solicitor |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | June Vandyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | Vanessa Christina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 38 Falmer Road London N15 5BA |
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakley House 103 Sloane Street London SW1X 9PP |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 193 Exeter Road Harrow Middlesex HA2 9PF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | flodrive.com |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Linda Salim Khalastchi 50.00% Ordinary |
---|---|
5k at £1 | Societe Financiere Mirelis Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,106,629 |
Cash | £27,435 |
Current Liabilities | £1,008,672 |
Latest Accounts | 30 September 2020 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 May 2021 (12 months ago) |
---|---|
Next Return Due | 8 June 2022 (2 weeks, 3 days from now) |
19 November 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2021 | Delivered on: 13 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
19 November 1998 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 |
26 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
---|---|
13 May 2021 | Registration of charge 028214410012, created on 11 May 2021 (27 pages) |
19 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with updates (5 pages) |
19 March 2020 | Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
4 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
27 March 2018 | Amended total exemption full accounts made up to 30 June 2017 (9 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
22 March 2018 | Notification of Linda Salim Khalastchi as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 November 2015 | Registered 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) |
24 November 2015 | Registered 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 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
17 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
6 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
19 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
19 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
28 October 2008 | Appointment terminated director peter khalastchi (1 page) |
28 October 2008 | Appointment terminated secretary ashok tanna (1 page) |
28 October 2008 | Appointment terminated director peter khalastchi (1 page) |
28 October 2008 | Appointment terminated secretary ashok tanna (1 page) |
24 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
24 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
2 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
2 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
28 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
28 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members (8 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
14 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (4 pages) |
14 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (4 pages) |
11 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
5 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
1 July 2004 | Full accounts made up to 30 June 2003 (11 pages) |
1 July 2004 | Full accounts made up to 30 June 2003 (11 pages) |
23 September 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
23 September 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
6 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
20 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
20 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 31 brechin place london SW7 4QD (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 31 brechin place london SW7 4QD (1 page) |
11 July 2002 | Return made up to 25/05/02; full list of members (6 pages) |
11 July 2002 | Return made up to 25/05/02; full list of members (6 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
7 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
7 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 31 May 1998 (11 pages) |
13 August 1999 | Full accounts made up to 31 May 1998 (11 pages) |
20 July 1999 | Return made up to 25/05/99; full list of members (7 pages) |
20 July 1999 | Return made up to 25/05/99; full list of members (7 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
14 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
14 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
2 July 1997 | Full accounts made up to 31 May 1996 (11 pages) |
2 July 1997 | Full accounts made up to 31 May 1996 (11 pages) |
9 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
8 October 1996 | Return made up to 25/05/96; full list of members (6 pages) |
8 October 1996 | Return made up to 25/05/96; full list of members (6 pages) |
10 September 1996 | Ad 13/11/95--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
10 September 1996 | Ad 13/11/95--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
31 July 1996 | Nc inc already adjusted 13/11/95 (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Nc inc already adjusted 13/11/95 (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | New secretary appointed (2 pages) |
21 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
21 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
11 May 1995 | Return made up to 25/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 25/05/95; no change of members (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
25 May 1993 | Incorporation (13 pages) |
25 May 1993 | Incorporation (13 pages) |