Company NameOptadrive Limited
Company StatusActive
Company Number04141571
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameMr Peter Salim David Khalastchi
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusResigned
Appointed25 February 2003(2 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

Financials

Year2013
Gross Profit£42,167
Net Worth£1
Cash£153,161
Current Liabilities£4,027,319

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

2 December 2002Delivered on: 4 December 2002
Satisfied on: 31 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and flodrive holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 deptford high street london t/n SGL304169. 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
31 May 2002Delivered on: 20 June 2002
Satisfied on: 31 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented in scotland for registration on 16 may 2002 and
Secured details: All monies due or to become due from flodrive holdings limited to the chargee on any account whatsoever.
Particulars: The property formerly k/a the railway hotel, east linton and now k/a the drovers inn, east linton, county of east lothian, together with the proprietor's whole right, title and interest therein and thereto;. See the mortgage charge document for full details.
Fully Satisfied
5 April 2002Delivered on: 13 April 2002
Satisfied on: 26 August 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities due or to become due from the company and flodrive holdings limited to the chargee on any account whatsoever.
Particulars: The saddlers arms,new yatt,hailey,nr witney,oxfordshire. 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
5 September 2001Delivered on: 7 September 2001
Satisfied on: 31 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cosmopolitan crockhurst street tudely kentt/no: K670644 and K262794. 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
29 June 2001Delivered on: 10 July 2001
Satisfied on: 31 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 bat & ball public house 141 london road southborough tunbridge wells kent TN4 0NA.
Fully Satisfied
31 May 2001Delivered on: 5 June 2001
Satisfied on: 31 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or flodrive holdings limited to the chargee.
Particulars: F/H the george & dragon inn school inn lamberhurst kent. 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
29 March 2001Delivered on: 31 March 2001
Satisfied on: 31 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or flodrive holdings limited to the chargee on any account whatsoever.
Particulars: The freehold property at george and dragon, 31 the street, snailwell, newmarket, suffolk, title number CB151478. 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
2 June 2005Delivered on: 22 June 2005
Satisfied on: 20 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from flodrive holdings limited and the company to the chargee on any account whatsoever.
Particulars: The f/h property known as blue boys inn kippings cross near pembury kent,. 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
29 March 2001Delivered on: 31 March 2001
Satisfied on: 28 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company and/or flodrive holdings limited to the chargee on any account whatsoever.
Particulars: The freehold property at the red lion, 45 sevenoaks road, borouth green, sevenoaks, title number K790965. 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
23 March 2004Delivered on: 24 March 2004
Satisfied on: 31 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and flodrive holdings limited to the chargee on any account whatsoever.
Particulars: The f/h property know as 13 chapel street petersfield hampshire,. 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
25 November 2003Delivered on: 29 November 2003
Satisfied on: 31 July 2009
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 known as or being the white horse farm hotel rosedale abbey north yorkshire t/no NYK201008. 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
25 February 2003Delivered on: 1 March 2003
Satisfied on: 31 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from flodrive holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the bucks head norwich road thwaite. 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
29 March 2001Delivered on: 31 March 2001
Satisfied on: 26 August 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company and/or flodrive holdingslimited to the chargee on any account whatsoever.
Particulars: The freehold property at metcalfe arms, lawshall road, hawstead, bury st emunds, suffolk, title number SK123069. 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
29 September 2017Delivered on: 5 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land being the king david, 60 bailey street, brynmawr, NP23 4HB with title number WA355516.
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land being the bell public house, 20-21 cossack street, rochester, ME1 2EF with title number K888208.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Cock & bell, 1 main street, preston, near kingston-upon-hull registered at the land registry with title number HS218737.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Alexandra hotel, clonmel street, llandudno registered at the land registry with title number CYM191692.
Outstanding
25 November 2014Delivered on: 26 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the bell inn, cossack street, rochester with title number K888208.
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 October 2007Delivered on: 17 October 2007
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: F/H property k/a 67 high street putney london t/no SGL404988. 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.
Outstanding
12 August 2005Delivered on: 18 August 2005
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 known as fir tree country hotel crook durham and land adjoining, t/n's DU212515 and DU216582,. 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.
Outstanding
4 July 2005Delivered on: 5 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and flodrive holdings limited to the chargee.
Particulars: The f/h property k/a the bell inn cossack street rochester. 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.
Outstanding
17 May 2005Delivered on: 19 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 cock and bell 1 main street preston t/n HS218737. 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.
Outstanding
16 May 2005Delivered on: 19 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 little chef blue bell hill chatham kent t/n K757740. 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.
Outstanding
31 January 2005Delivered on: 2 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and flodrive holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a king david public house, bailey street brynmawr. 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.
Outstanding
25 November 2004Delivered on: 3 December 2004
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: F/H property k/a or being the old moathouse broughton crossing aylesbury vale t/no BM203320 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
25 November 2004Delivered on: 27 November 2004
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: Property k/a or being cotton arms wrenbury nr nantwich cheshire t/no 444094. 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.
Outstanding
17 August 2004Delivered on: 19 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The orchard woodbridge road ipswich suffolk t/no SK130493. 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.
Outstanding
16 August 2004Delivered on: 19 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white hart whelpley road whelpley hill chesham buckinghamshire t/no BM203316. 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.
Outstanding
17 August 2004Delivered on: 19 August 2004
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 prince of wales windsor lane little kingshill near amersham buckinghamshire. 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.
Outstanding
30 July 2004Delivered on: 3 August 2004
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 the one bell high street watford hertfordshire WD17 2BW. 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.
Outstanding
30 July 2004Delivered on: 3 August 2004
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 the saddlesr arms new yatt lane witney oxfordshire OX29 6TF t/n ON184488. 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.
Outstanding
30 July 2004Delivered on: 3 August 2004
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 at the bucks head norwich road thwaite ipswich suffolk IP23 7ED t/n SK182263. 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.
Outstanding
5 January 2004Delivered on: 13 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 or being the alexandra hotel clonmel & mostyn street llandudno. 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.
Outstanding

Filing History

30 October 2023Accounts for a small company made up to 30 April 2023 (8 pages)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
20 October 2022Accounts for a small company made up to 30 April 2022 (8 pages)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
3 November 2021Accounts for a small company made up to 30 April 2021 (8 pages)
5 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 30 April 2020 (8 pages)
27 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
1 October 2019Accounts for a small company made up to 30 April 2019 (8 pages)
23 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 October 2018Accounts for a small company made up to 30 April 2018 (8 pages)
8 March 2018Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
11 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
5 October 2017Registration of charge 041415710036, created on 29 September 2017 (39 pages)
5 October 2017Registration of charge 041415710036, created on 29 September 2017 (39 pages)
3 October 2017Registration of charge 041415710035, created on 29 September 2017 (38 pages)
3 October 2017Registration of charge 041415710035, created on 29 September 2017 (38 pages)
17 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 November 2016Full accounts made up to 30 April 2016 (11 pages)
11 November 2016Full accounts made up to 30 April 2016 (11 pages)
21 September 2016Satisfaction of charge 22 in full (4 pages)
21 September 2016Satisfaction of charge 22 in full (4 pages)
21 September 2016Satisfaction of charge 17 in full (4 pages)
21 September 2016Satisfaction of charge 17 in full (4 pages)
26 August 2016Satisfaction of charge 20 in full (4 pages)
26 August 2016Satisfaction of charge 12 in full (4 pages)
26 August 2016Satisfaction of charge 041415710031 in full (4 pages)
26 August 2016Satisfaction of charge 041415710030 in full (4 pages)
26 August 2016Satisfaction of charge 7 in full (4 pages)
26 August 2016Satisfaction of charge 18 in full (4 pages)
26 August 2016Satisfaction of charge 28 in full (4 pages)
26 August 2016Satisfaction of charge 1 in full (4 pages)
26 August 2016Satisfaction of charge 7 in full (4 pages)
26 August 2016Satisfaction of charge 25 in full (4 pages)
26 August 2016Satisfaction of charge 16 in full (4 pages)
26 August 2016Satisfaction of charge 21 in full (4 pages)
26 August 2016Satisfaction of charge 27 in full (4 pages)
26 August 2016Satisfaction of charge 041415710029 in full (4 pages)
26 August 2016Satisfaction of charge 041415710032 in full (4 pages)
26 August 2016Satisfaction of charge 19 in full (4 pages)
26 August 2016Satisfaction of charge 16 in full (4 pages)
26 August 2016Satisfaction of charge 041415710029 in full (4 pages)
26 August 2016Satisfaction of charge 23 in full (4 pages)
26 August 2016Satisfaction of charge 21 in full (4 pages)
26 August 2016Satisfaction of charge 25 in full (4 pages)
26 August 2016Satisfaction of charge 15 in full (4 pages)
26 August 2016Satisfaction of charge 041415710030 in full (4 pages)
26 August 2016Satisfaction of charge 19 in full (4 pages)
26 August 2016Satisfaction of charge 24 in full (4 pages)
26 August 2016Satisfaction of charge 28 in full (4 pages)
26 August 2016Satisfaction of charge 041415710032 in full (4 pages)
26 August 2016Satisfaction of charge 23 in full (4 pages)
26 August 2016Satisfaction of charge 041415710031 in full (4 pages)
26 August 2016Satisfaction of charge 15 in full (4 pages)
26 August 2016Satisfaction of charge 24 in full (4 pages)
26 August 2016Satisfaction of charge 18 in full (4 pages)
26 August 2016Satisfaction of charge 12 in full (4 pages)
26 August 2016Satisfaction of charge 1 in full (4 pages)
26 August 2016Satisfaction of charge 14 in full (4 pages)
26 August 2016Satisfaction of charge 27 in full (4 pages)
26 August 2016Satisfaction of charge 14 in full (4 pages)
26 August 2016Satisfaction of charge 20 in full (4 pages)
3 August 2016Registration of charge 041415710033, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 041415710033, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 041415710034, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 041415710034, created on 29 July 2016 (57 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(6 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(6 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
28 October 2015Full accounts made up to 30 April 2015 (11 pages)
28 October 2015Full accounts made up to 30 April 2015 (11 pages)
29 July 2015Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (1 page)
28 July 2015Secretary's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
15 January 2015Full accounts made up to 30 April 2014 (12 pages)
15 January 2015Full accounts made up to 30 April 2014 (12 pages)
26 November 2014Registration of charge 041415710032, created on 25 November 2014 (29 pages)
26 November 2014Registration of charge 041415710032, created on 25 November 2014 (29 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
16 January 2014Registration of charge 041415710031 (20 pages)
16 January 2014Registration of charge 041415710030 (20 pages)
16 January 2014Registration of charge 041415710029 (20 pages)
16 January 2014Registration of charge 041415710031 (20 pages)
16 January 2014Registration of charge 041415710029 (20 pages)
16 January 2014Registration of charge 041415710030 (20 pages)
9 January 2014Full accounts made up to 30 April 2013 (12 pages)
9 January 2014Full accounts made up to 30 April 2013 (12 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 30 April 2012 (12 pages)
21 December 2012Full accounts made up to 30 April 2012 (12 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
17 October 2011Full accounts made up to 30 April 2011 (12 pages)
17 October 2011Full accounts made up to 30 April 2011 (12 pages)
14 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (16 pages)
14 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (16 pages)
8 November 2010Full accounts made up to 30 April 2010 (12 pages)
8 November 2010Full accounts made up to 30 April 2010 (12 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (16 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (16 pages)
1 October 2009Full accounts made up to 30 April 2009 (12 pages)
1 October 2009Full accounts made up to 30 April 2009 (12 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 9 charges (6 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 9 charges (6 pages)
13 February 2009Return made up to 16/01/09; full list of members (7 pages)
13 February 2009Return made up to 16/01/09; full list of members (7 pages)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
10 November 2008Full accounts made up to 30 April 2008 (12 pages)
10 November 2008Full accounts made up to 30 April 2008 (12 pages)
4 November 2008Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page)
1 November 2008Director and secretary's change of particulars / peter khalastchi / 01/08/2008 (1 page)
1 November 2008Director and secretary's change of particulars / peter khalastchi / 01/08/2008 (1 page)
6 March 2008Return made up to 16/01/08; full list of members (7 pages)
6 March 2008Return made up to 16/01/08; full list of members (7 pages)
8 November 2007Full accounts made up to 30 April 2007 (12 pages)
8 November 2007Full accounts made up to 30 April 2007 (12 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
27 February 2007Return made up to 16/01/07; full list of members (7 pages)
27 February 2007Return made up to 16/01/07; full list of members (7 pages)
10 November 2006Full accounts made up to 30 April 2006 (12 pages)
10 November 2006Full accounts made up to 30 April 2006 (12 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Return made up to 16/01/06; full list of members (7 pages)
14 March 2006Return made up to 16/01/06; full list of members (7 pages)
4 November 2005Full accounts made up to 30 April 2005 (10 pages)
4 November 2005Full accounts made up to 30 April 2005 (10 pages)
18 August 2005Particulars of mortgage/charge (5 pages)
18 August 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (5 pages)
19 May 2005Particulars of mortgage/charge (5 pages)
19 May 2005Particulars of mortgage/charge (5 pages)
19 May 2005Particulars of mortgage/charge (5 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
28 January 2005Secretary's particulars changed;director's particulars changed (1 page)
28 January 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
27 November 2004Particulars of mortgage/charge (5 pages)
27 November 2004Particulars of mortgage/charge (5 pages)
6 October 2004Full accounts made up to 30 April 2004 (10 pages)
6 October 2004Full accounts made up to 30 April 2004 (10 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
20 February 2004Return made up to 16/01/04; full list of members (7 pages)
20 February 2004Return made up to 16/01/04; full list of members (7 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (5 pages)
29 November 2003Particulars of mortgage/charge (5 pages)
11 September 2003Full accounts made up to 30 April 2003 (7 pages)
11 September 2003Full accounts made up to 30 April 2003 (7 pages)
3 April 2003Declaration of mortgage charge released/ceased (2 pages)
3 April 2003Declaration of mortgage charge released/ceased (2 pages)
4 March 2003New secretary appointed (3 pages)
4 March 2003New secretary appointed (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
30 January 2003Return made up to 16/01/03; full list of members (6 pages)
30 January 2003Return made up to 16/01/03; full list of members (6 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
6 October 2002Full accounts made up to 30 April 2002 (7 pages)
6 October 2002Full accounts made up to 30 April 2002 (7 pages)
20 June 2002Particulars of mortgage/charge (8 pages)
20 June 2002Particulars of mortgage/charge (8 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Return made up to 16/01/02; full list of members (6 pages)
14 March 2002Return made up to 16/01/02; full list of members (6 pages)
11 January 2002Registered office changed on 11/01/02 from: 18 queen anne street london W1G 8HB (1 page)
11 January 2002Registered office changed on 11/01/02 from: 18 queen anne street london W1G 8HB (1 page)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
30 March 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (3 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 January 2001Registered office changed on 31/01/01 from: 120 east road london N1 6AA (1 page)
31 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 January 2001Registered office changed on 31/01/01 from: 120 east road london N1 6AA (1 page)
16 January 2001Incorporation (15 pages)
16 January 2001Incorporation (15 pages)