Company NameWallvalley Limited
DirectorsAnthony Menashi Khalastchi and Peter Salim David Khalastchi
Company StatusActive - Proposal to Strike off
Company Number04636088
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(1 week, 2 days after company formation)
Appointment Duration21 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
Appointed23 January 2003(1 week, 2 days after company formation)
Appointment Duration21 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
Appointed23 January 2003(1 week, 2 days after company formation)
Appointment Duration21 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
Appointed22 April 2004(1 year, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteflodrive.com

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

Shareholders

1 at £1Flodrive Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

8 April 2003Delivered 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 2003Delivered 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

Filing History

5 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
27 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
14 October 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
23 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
7 November 2018Accounts for a dormant company made up to 30 April 2018 (5 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 14 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
10 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
10 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (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 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 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)
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 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
13 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
1 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (15 pages)
1 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (15 pages)
11 October 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
11 October 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
9 November 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
9 November 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
13 February 2009Return made up to 14/01/09; full list of members (6 pages)
13 February 2009Return made up to 14/01/09; full list of members (6 pages)
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)
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)
27 October 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
27 October 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
6 March 2008Return made up to 14/01/08; full list of members (6 pages)
6 March 2008Return made up to 14/01/08; full list of members (6 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
27 February 2007Return made up to 14/01/07; full list of members (6 pages)
27 February 2007Return made up to 14/01/07; full list of members (6 pages)
10 November 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
10 November 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
6 February 2006Return made up to 14/01/06; full list of members (6 pages)
6 February 2006Return made up to 14/01/06; full list of members (6 pages)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
15 February 2005Return made up to 14/01/05; full list of members (6 pages)
15 February 2005Return made up to 14/01/05; full list of members (6 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)
11 October 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
11 October 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
3 June 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
3 June 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
6 May 2004Return made up to 14/01/04; full list of members (7 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Return made up to 14/01/04; full list of members (7 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
7 February 2003Registered office changed on 07/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Incorporation (31 pages)
14 January 2003Incorporation (31 pages)