Company NameRhodeglen Limited
DirectorsAnthony Menashi Khalastchi and Peter Salim David Khalastchi
Company StatusActive
Company Number04637804
CategoryPrivate Limited Company
Incorporation Date15 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
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 weeks, 5 days after company formation)
Appointment Duration21 years, 2 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
Appointed10 February 2003(3 weeks, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Philip John Jemmett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 weeks, 5 days after company formation)
Appointment Duration17 years, 11 months (resigned 18 January 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address63 Woodstock Road
Chiswick
London
W4 1ED
Director NameMr Stephen John Smart
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 weeks, 5 days after company formation)
Appointment Duration17 years, 11 months (resigned 18 January 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressOrchards
Lock Avenue
Maidenhead
Berkshire
SL6 8JW
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusResigned
Appointed10 February 2003(3 weeks, 5 days after company formation)
Appointment Duration15 years (resigned 13 February 2018)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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 £1Elmgrove Investments LTD
50.00%
Ordinary
1 at £1Flodrive Holdings LTD
50.00%
Ordinary

Financials

Year2014
Gross Profit-£8,408
Net Worth£2
Cash£40,471
Current Liabilities£104,827

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 Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

20 September 2019Delivered on: 24 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The property known as foresters arms, 473 crewe road, winterley, sandback, cheshire, CW11 4RF, registered at the land registry with t/n CH464455. The property known as 1-2 market jew street, penzance, TR18 2HN registered at the land registry with t/n CL119529. The property known as high street, uttoxeter, staffordshire, ST14 7HT registered at the land registry with t/n SF271978.
Outstanding
8 November 2007Delivered on: 9 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28-30 high street uttoxeter staffordshire. 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
21 September 2004Delivered on: 22 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1/2 market jew street, penzance, cornwall. 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
20 September 2004Delivered on: 21 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the foresters arms 473 crewe road winterley sandbach cheshire. 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
23 July 2004Delivered on: 24 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 13-19 george street pontypool. 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
9 October 2003Delivered on: 24 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 104 goring way goring by sea worthing. 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 March 2003Delivered on: 1 April 2003
Satisfied on: 9 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over all the f/h property known as 28-30 high street uttoxeter t/n SF271978. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 March 2003Delivered on: 1 April 2003
Satisfied on: 9 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over all the f/h property known as 50 high street merthyr tydfil WA360729. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 March 2003Delivered on: 1 April 2003
Satisfied on: 9 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
30 October 2023Accounts for a small company made up to 30 April 2023 (8 pages)
18 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
10 November 2022Accounts for a small company made up to 30 April 2022 (8 pages)
20 January 2022Confirmation statement made on 15 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 15 January 2021 with updates (5 pages)
19 January 2021Termination of appointment of Philip John Jemmett as a director on 18 January 2021 (1 page)
19 January 2021Termination of appointment of Stephen John Smart as a director on 18 January 2021 (1 page)
22 December 2020Notification of Tk Nominees Limited as a person with significant control on 8 December 2020 (2 pages)
22 December 2020Cessation of Elmgrove Investments Limited as a person with significant control on 8 December 2020 (1 page)
15 October 2020Accounts for a small company made up to 30 April 2020 (7 pages)
31 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
12 October 2019Accounts for a small company made up to 30 April 2019 (8 pages)
24 September 2019Registration of charge 046378040009, created on 20 September 2019 (57 pages)
23 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
15 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 15 January 2018 with updates (4 pages)
13 October 2017Accounts for a small company made up to 30 April 2017 (11 pages)
13 October 2017Accounts for a small company made up to 30 April 2017 (11 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
12 October 2016Full accounts made up to 30 April 2016 (11 pages)
12 October 2016Full accounts made up to 30 April 2016 (11 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(7 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(7 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)
14 November 2015Full accounts made up to 30 April 2015 (11 pages)
14 November 2015Full accounts made up to 30 April 2015 (11 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)
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)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 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)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(7 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(7 pages)
9 January 2014Full accounts made up to 30 April 2013 (18 pages)
9 January 2014Full accounts made up to 30 April 2013 (18 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 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)
1 May 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
13 October 2011Full accounts made up to 30 April 2011 (12 pages)
13 October 2011Full accounts made up to 30 April 2011 (12 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (16 pages)
1 March 2011Annual return made up to 15 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 15 January 2010 with a full list of shareholders (16 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (16 pages)
24 October 2009Full accounts made up to 30 April 2009 (12 pages)
24 October 2009Full accounts made up to 30 April 2009 (12 pages)
13 February 2009Return made up to 15/01/09; full list of members (6 pages)
13 February 2009Return made up to 15/01/09; full list of members (6 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)
1 November 2008Director's change of particulars / peter khalastchi / 01/08/2008 (1 page)
1 November 2008Director's change of particulars / peter khalastchi / 01/08/2008 (1 page)
2 October 2008Full accounts made up to 30 April 2008 (12 pages)
2 October 2008Full accounts made up to 30 April 2008 (12 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Return made up to 15/01/08; full list of members (6 pages)
6 March 2008Return made up to 15/01/08; full list of members (6 pages)
14 February 2008Full accounts made up to 30 April 2007 (12 pages)
14 February 2008Full accounts made up to 30 April 2007 (12 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
27 February 2007Return made up to 15/01/07; full list of members (6 pages)
27 February 2007Return made up to 15/01/07; full list of members (6 pages)
7 January 2007Accounts made up to 30 April 2006 (13 pages)
7 January 2007Accounts made up to 30 April 2006 (13 pages)
6 February 2006Return made up to 15/01/06; full list of members (6 pages)
6 February 2006Return made up to 15/01/06; full list of members (6 pages)
1 November 2005Return made up to 15/01/05; full list of members (6 pages)
1 November 2005Return made up to 15/01/05; full list of members (6 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
22 September 2005Accounts made up to 30 April 2005 (10 pages)
22 September 2005Accounts made up to 30 April 2005 (10 pages)
30 December 2004Accounts made up to 30 April 2004 (11 pages)
30 December 2004Accounts made up to 30 April 2004 (11 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 15/01/04; full list of members (8 pages)
19 May 2004Return made up to 15/01/04; full list of members (8 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
1 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
1 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Particulars of mortgage/charge (4 pages)
28 February 2003Ad 10/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 February 2003Ad 10/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003Registered office changed on 25/02/03 from: 31 corsham street london N1 6DR (1 page)
25 February 2003Registered office changed on 25/02/03 from: 31 corsham street london N1 6DR (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (3 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (3 pages)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
20 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
15 January 2003Incorporation (18 pages)
15 January 2003Incorporation (18 pages)