London
SW19 5EE
Director Name | Mr Anthony Menashi Khalastchi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years (closed 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years (closed 11 October 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Fowzi Baroukh |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 November 2013) |
Role | Managing Director |
Correspondence Address | 1 High Coombe Place Warren Cuttings Kingston Upon Thames Surrey KT2 7HH |
Secretary Name | Mr Peter Salim David Khalastchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(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 | 26 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 60 High Street Wimbledon London SW19 5EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dba Advisors LTD 50.00% Ordinary |
---|---|
1 at £1 | Flodrive Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £244,140 |
Net Worth | £24,744 |
Cash | £9,061 |
Current Liabilities | £5,102,638 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 February 2005 | Delivered on: 24 February 2005 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All receive all rents in respect of the property. Outstanding |
---|---|
10 December 2014 | Delivered on: 12 December 2014 Persons entitled: Argo Finance Limited Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 17 October 2014 Persons entitled: Argo Finance Limited Classification: A registered charge Particulars: The fir tre public house 170 firs lane leigh t/no GM798227, the vine 8 middle cross street stoke on trent t/no SF75406, the duke of york 124 bolton street chorley t/no LA774877 and 13 high street christchurch dorset t/no DT80665 and DT336712. Outstanding |
30 March 2005 | Delivered on: 5 April 2005 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns to the society the exclusive rights to receive all rents in respect of the property. See the mortgage charge document for full details. Outstanding |
30 March 2005 | Delivered on: 5 April 2005 Persons entitled: West Bromwich 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: The l/h property k/a 19 valentine close gillingham business park gillingham kent t/no K842134 the goodwill, the full benefit of all licences consents permissions and agreements, any shareholding and all estates or interests in any land. See the mortgage charge document for full details. Outstanding |
12 January 2005 | Delivered on: 17 January 2005 Satisfied on: 14 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the vine, 8 middlecross street, stoke on trent, t/no SF75406. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 January 2005 | Delivered on: 17 January 2005 Satisfied on: 14 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the duke of york, 124 bolton street, chorley, t/no LA774877. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 January 2005 | Delivered on: 17 January 2005 Satisfied on: 14 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 170 and 174-180 (even) firs lane, leigh, t/no GM798228 & GM686766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
20 September 2004 | Delivered on: 21 September 2004 Satisfied on: 14 November 2014 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 f/h property k/a the wargrave inn 448 wargrave road newton-le-willows merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 September 2002 | Delivered on: 12 September 2002 Satisfied on: 14 November 2014 Persons entitled: Flodrive Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the east side of queens road sheffield south yorkshire title number SYK163279. Fully Satisfied |
4 September 2002 | Delivered on: 12 September 2002 Satisfied on: 14 November 2014 Persons entitled: Baseover Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the east side of queens road,sheffield,south yorkshire; syk 163279. Fully Satisfied |
11 October 2000 | Delivered on: 18 October 2000 Satisfied on: 14 November 2014 Persons entitled: National Westminster 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: F/H property k/a mecca bingo site queens road sheffield south yorkshire t/no: SYK163279. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 November 2014 | Delivered on: 18 November 2014 Satisfied on: 12 December 2014 Persons entitled: Argo Finance Limited Classification: A registered charge Fully Satisfied |
16 December 2005 | Delivered on: 21 December 2005 Satisfied on: 14 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 13 high street, christchurch DT80665. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 March 2005 | Delivered on: 5 April 2005 Satisfied on: 14 November 2014 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking property and assets of the company present and future. See the mortgage charge document for full details. Fully Satisfied |
11 February 2005 | Delivered on: 24 February 2005 Satisfied on: 14 November 2014 Persons entitled: West Bromwich 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: Halfords ings road wakefield t/no WYK402610. The goodwill, the full benefit of all licences consents permissions and agreements, any shareholding and all estates or interests in any land. See the mortgage charge document for full details. Fully Satisfied |
11 February 2005 | Delivered on: 24 February 2005 Satisfied on: 14 November 2014 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking property and assets. Fully Satisfied |
11 October 2000 | Delivered on: 18 October 2000 Satisfied on: 14 November 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
30 June 2017 | Notification of Flodrive Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Dba Advisors Ltd as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 July 2016 | Satisfaction of charge 040214350018 in full (1 page) |
18 July 2016 | Satisfaction of charge 040214350016 in full (1 page) |
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Termination of appointment of Peter Salim David Khalastchi as a secretary on 22 June 2016 (1 page) |
24 March 2016 | Full accounts made up to 30 April 2015 (15 pages) |
29 July 2015 | Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr David Solomon Baroukh on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages) |
8 January 2015 | Full accounts made up to 30 April 2014 (13 pages) |
12 December 2014 | Satisfaction of charge 040214350017 in full (4 pages) |
12 December 2014 | Registration of charge 040214350018, created on 10 December 2014 (23 pages) |
18 November 2014 | Registration of charge 040214350017, created on 17 November 2014 (20 pages) |
14 November 2014 | Satisfaction of charge 6 in full (4 pages) |
14 November 2014 | Satisfaction of charge 3 in full (4 pages) |
14 November 2014 | Satisfaction of charge 8 in full (4 pages) |
14 November 2014 | Satisfaction of charge 1 in full (4 pages) |
14 November 2014 | Satisfaction of charge 7 in full (4 pages) |
14 November 2014 | Satisfaction of charge 2 in full (4 pages) |
14 November 2014 | Satisfaction of charge 5 in full (4 pages) |
14 November 2014 | Satisfaction of charge 4 in full (4 pages) |
14 November 2014 | Satisfaction of charge 14 in full (4 pages) |
14 November 2014 | Satisfaction of charge 15 in full (4 pages) |
14 November 2014 | Satisfaction of charge 11 in full (4 pages) |
14 November 2014 | Satisfaction of charge 10 in full (4 pages) |
17 October 2014 | Registration of charge 040214350016, created on 15 October 2014 (37 pages) |
25 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
20 February 2014 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 20 February 2014 (2 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
11 December 2013 | Termination of appointment of Fowzi Baroukh as a director (1 page) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
24 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
12 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
28 October 2011 | Full accounts made up to 30 April 2011 (13 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
8 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
1 September 2010 | Director's details changed for Mr David Solomon Baroukh on 16 October 2009 (3 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (18 pages) |
24 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
17 September 2009 | Director's change of particulars peter salim david khalastchi logged form (1 page) |
21 November 2008 | Secretary's change of particulars / ashok-kumar tanna / 01/09/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
10 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
4 November 2008 | Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page) |
4 November 2008 | Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page) |
1 November 2008 | Director and secretary's change of particulars / peter khalastchi / 01/08/2008 (1 page) |
26 August 2008 | Return made up to 26/06/08; full list of members (8 pages) |
23 June 2008 | Director's change of particulars / david baroukh / 17/06/2008 (1 page) |
26 November 2007 | Full accounts made up to 30 April 2007 (15 pages) |
22 November 2007 | New director appointed (3 pages) |
30 July 2007 | Return made up to 26/06/07; full list of members (8 pages) |
10 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
25 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
23 December 2005 | New director appointed (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
9 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | Particulars of mortgage/charge (5 pages) |
17 January 2005 | Particulars of mortgage/charge (5 pages) |
17 January 2005 | Particulars of mortgage/charge (5 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (8 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 30 April 2003 (7 pages) |
28 July 2003 | Return made up to 26/06/03; full list of members
|
4 March 2003 | New secretary appointed (3 pages) |
18 October 2002 | Full accounts made up to 30 April 2002 (7 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 18 queen anne street london W1M 0HB (1 page) |
22 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
19 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
20 August 2001 | Return made up to 26/06/01; full list of members (7 pages) |
12 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
6 March 2001 | Ad 19/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed;new director appointed (3 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 18 queen anne street london W1M 0HB (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 2000 | Incorporation (32 pages) |