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 | Current |
Appointed | 25 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
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 | Current |
Appointed | 25 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Secretary Name | Mr Peter Salim David Khalastchi |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
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, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
Year | 2013 |
---|---|
Gross Profit | £42,167 |
Net Worth | £1 |
Cash | £153,161 |
Current Liabilities | £4,027,319 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
2 December 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 October 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
30 October 2023 | Accounts for a small company made up to 30 April 2023 (8 pages) |
---|---|
18 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a small company made up to 30 April 2022 (8 pages) |
20 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a small company made up to 30 April 2021 (8 pages) |
5 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a small company made up to 30 April 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
1 October 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
16 October 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
8 March 2018 | Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
11 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
5 October 2017 | Registration of charge 041415710036, created on 29 September 2017 (39 pages) |
5 October 2017 | Registration of charge 041415710036, created on 29 September 2017 (39 pages) |
3 October 2017 | Registration of charge 041415710035, created on 29 September 2017 (38 pages) |
3 October 2017 | Registration of charge 041415710035, created on 29 September 2017 (38 pages) |
17 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
11 November 2016 | Full accounts made up to 30 April 2016 (11 pages) |
11 November 2016 | Full accounts made up to 30 April 2016 (11 pages) |
21 September 2016 | Satisfaction of charge 22 in full (4 pages) |
21 September 2016 | Satisfaction of charge 22 in full (4 pages) |
21 September 2016 | Satisfaction of charge 17 in full (4 pages) |
21 September 2016 | Satisfaction of charge 17 in full (4 pages) |
26 August 2016 | Satisfaction of charge 20 in full (4 pages) |
26 August 2016 | Satisfaction of charge 12 in full (4 pages) |
26 August 2016 | Satisfaction of charge 041415710031 in full (4 pages) |
26 August 2016 | Satisfaction of charge 041415710030 in full (4 pages) |
26 August 2016 | Satisfaction of charge 7 in full (4 pages) |
26 August 2016 | Satisfaction of charge 18 in full (4 pages) |
26 August 2016 | Satisfaction of charge 28 in full (4 pages) |
26 August 2016 | Satisfaction of charge 1 in full (4 pages) |
26 August 2016 | Satisfaction of charge 7 in full (4 pages) |
26 August 2016 | Satisfaction of charge 25 in full (4 pages) |
26 August 2016 | Satisfaction of charge 16 in full (4 pages) |
26 August 2016 | Satisfaction of charge 21 in full (4 pages) |
26 August 2016 | Satisfaction of charge 27 in full (4 pages) |
26 August 2016 | Satisfaction of charge 041415710029 in full (4 pages) |
26 August 2016 | Satisfaction of charge 041415710032 in full (4 pages) |
26 August 2016 | Satisfaction of charge 19 in full (4 pages) |
26 August 2016 | Satisfaction of charge 16 in full (4 pages) |
26 August 2016 | Satisfaction of charge 041415710029 in full (4 pages) |
26 August 2016 | Satisfaction of charge 23 in full (4 pages) |
26 August 2016 | Satisfaction of charge 21 in full (4 pages) |
26 August 2016 | Satisfaction of charge 25 in full (4 pages) |
26 August 2016 | Satisfaction of charge 15 in full (4 pages) |
26 August 2016 | Satisfaction of charge 041415710030 in full (4 pages) |
26 August 2016 | Satisfaction of charge 19 in full (4 pages) |
26 August 2016 | Satisfaction of charge 24 in full (4 pages) |
26 August 2016 | Satisfaction of charge 28 in full (4 pages) |
26 August 2016 | Satisfaction of charge 041415710032 in full (4 pages) |
26 August 2016 | Satisfaction of charge 23 in full (4 pages) |
26 August 2016 | Satisfaction of charge 041415710031 in full (4 pages) |
26 August 2016 | Satisfaction of charge 15 in full (4 pages) |
26 August 2016 | Satisfaction of charge 24 in full (4 pages) |
26 August 2016 | Satisfaction of charge 18 in full (4 pages) |
26 August 2016 | Satisfaction of charge 12 in full (4 pages) |
26 August 2016 | Satisfaction of charge 1 in full (4 pages) |
26 August 2016 | Satisfaction of charge 14 in full (4 pages) |
26 August 2016 | Satisfaction of charge 27 in full (4 pages) |
26 August 2016 | Satisfaction of charge 14 in full (4 pages) |
26 August 2016 | Satisfaction of charge 20 in full (4 pages) |
3 August 2016 | Registration of charge 041415710033, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 041415710033, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 041415710034, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 041415710034, created on 29 July 2016 (57 pages) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 November 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 April 2015 (11 pages) |
28 October 2015 | Full accounts made up to 30 April 2015 (11 pages) |
29 July 2015 | Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Frank Khalastchi on 21 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 | 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) |
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 July 2015 | Secretary's details changed for Ashok Kumar Tanna 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 June 2015 | Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
15 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
26 November 2014 | Registration of charge 041415710032, created on 25 November 2014 (29 pages) |
26 November 2014 | Registration of charge 041415710032, created on 25 November 2014 (29 pages) |
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 January 2014 | Registration of charge 041415710031 (20 pages) |
16 January 2014 | Registration of charge 041415710030 (20 pages) |
16 January 2014 | Registration of charge 041415710029 (20 pages) |
16 January 2014 | Registration of charge 041415710031 (20 pages) |
16 January 2014 | Registration of charge 041415710029 (20 pages) |
16 January 2014 | Registration of charge 041415710030 (20 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (12 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (12 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
14 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (16 pages) |
14 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (16 pages) |
8 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
8 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (16 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (16 pages) |
1 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
1 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 9 charges (6 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 9 charges (6 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (7 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (7 pages) |
21 November 2008 | Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / ashok 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) |
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 (12 pages) |
10 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
4 November 2008 | Director's change of particulars / ephraim 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) |
1 November 2008 | Director and secretary's change of particulars / peter khalastchi / 01/08/2008 (1 page) |
6 March 2008 | Return made up to 16/01/08; full list of members (7 pages) |
6 March 2008 | Return made up to 16/01/08; full list of members (7 pages) |
8 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
8 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
10 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
10 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
4 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
18 August 2005 | Particulars of mortgage/charge (5 pages) |
18 August 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (5 pages) |
19 May 2005 | Particulars of mortgage/charge (5 pages) |
19 May 2005 | Particulars of mortgage/charge (5 pages) |
19 May 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
27 November 2004 | Particulars of mortgage/charge (5 pages) |
27 November 2004 | Particulars of mortgage/charge (5 pages) |
6 October 2004 | Full accounts made up to 30 April 2004 (10 pages) |
6 October 2004 | Full accounts made up to 30 April 2004 (10 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
20 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (5 pages) |
29 November 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Full accounts made up to 30 April 2003 (7 pages) |
11 September 2003 | Full accounts made up to 30 April 2003 (7 pages) |
3 April 2003 | Declaration of mortgage charge released/ceased (2 pages) |
3 April 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 2003 | New secretary appointed (3 pages) |
4 March 2003 | New secretary appointed (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | Full accounts made up to 30 April 2002 (7 pages) |
6 October 2002 | Full accounts made up to 30 April 2002 (7 pages) |
20 June 2002 | Particulars of mortgage/charge (8 pages) |
20 June 2002 | Particulars of mortgage/charge (8 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
14 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 18 queen anne street london W1G 8HB (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 18 queen anne street london W1G 8HB (1 page) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
30 March 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Registered office changed on 31/01/01 from: 120 east road london N1 6AA (1 page) |
31 January 2001 | Resolutions
|
31 January 2001 | Registered office changed on 31/01/01 from: 120 east road london N1 6AA (1 page) |
16 January 2001 | Incorporation (15 pages) |
16 January 2001 | Incorporation (15 pages) |