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 | 23 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 21 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 | 23 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 21 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 | 22 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | flodrive.com |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Flodrive Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
8 April 2003 | Delivered on: 26 April 2003 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of assignment Secured details: All moneys,obligations and liabilities whatsoever due or to become due from flodrive investments limited,wallvalley limited and keenvalley limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 130-132 above bar street southampton; part t/no HP435987. Outstanding |
---|---|
8 April 2003 | Delivered on: 26 April 2003 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of legal charge Secured details: All moneys,obligations and liabilities whatsoever due or to become due from flodrive investments limited,wallvalley limited and keenvalley limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold property known as 130-132 above bar st,southampton; t/no HP435987; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
5 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
14 October 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
7 November 2018 | Accounts for a dormant company made up to 30 April 2018 (5 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 14 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
10 November 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
10 November 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
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 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 | 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 | 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 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
13 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
1 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (15 pages) |
1 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (15 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (15 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (15 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
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) |
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) |
27 October 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
6 March 2008 | Return made up to 14/01/08; full list of members (6 pages) |
6 March 2008 | Return made up to 14/01/08; full list of members (6 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
27 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
10 November 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
10 November 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
6 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (6 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) |
11 October 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
11 October 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
3 June 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
3 June 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
6 May 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Return made up to 14/01/04; full list of members (7 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Incorporation (31 pages) |
14 January 2003 | Incorporation (31 pages) |