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 | 10 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Philip John Jemmett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 January 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 63 Woodstock Road Chiswick London W4 1ED |
Director Name | Mr Stephen John Smart |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 January 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Orchards Lock Avenue Maidenhead Berkshire SL6 8JW |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 | Elmgrove Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Flodrive Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£8,408 |
Net Worth | £2 |
Cash | £40,471 |
Current Liabilities | £104,827 |
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 | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
20 September 2019 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
17 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Accounts for a small company made up to 30 April 2023 (8 pages) |
18 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
10 November 2022 | Accounts for a small company made up to 30 April 2022 (8 pages) |
20 January 2022 | Confirmation statement made on 15 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 15 January 2021 with updates (5 pages) |
19 January 2021 | Termination of appointment of Philip John Jemmett as a director on 18 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Stephen John Smart as a director on 18 January 2021 (1 page) |
22 December 2020 | Notification of Tk Nominees Limited as a person with significant control on 8 December 2020 (2 pages) |
22 December 2020 | Cessation of Elmgrove Investments Limited as a person with significant control on 8 December 2020 (1 page) |
15 October 2020 | Accounts for a small company made up to 30 April 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
12 October 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
24 September 2019 | Registration of charge 046378040009, created on 20 September 2019 (57 pages) |
23 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
15 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 15 January 2018 with updates (4 pages) |
13 October 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
13 October 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 30 April 2016 (11 pages) |
12 October 2016 | Full accounts made up to 30 April 2016 (11 pages) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 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) |
14 November 2015 | Full accounts made up to 30 April 2015 (11 pages) |
14 November 2015 | Full accounts made up to 30 April 2015 (11 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) |
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) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 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) |
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
9 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 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) |
1 May 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
13 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (16 pages) |
1 March 2011 | Annual return made up to 15 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 15 January 2010 with a full list of shareholders (16 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (16 pages) |
24 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
24 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
13 February 2009 | Return made up to 15/01/09; full list of members (6 pages) |
13 February 2009 | Return made up to 15/01/09; full list of members (6 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) |
1 November 2008 | Director's change of particulars / peter khalastchi / 01/08/2008 (1 page) |
1 November 2008 | Director's change of particulars / peter khalastchi / 01/08/2008 (1 page) |
2 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
2 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2008 | Return made up to 15/01/08; full list of members (6 pages) |
6 March 2008 | Return made up to 15/01/08; full list of members (6 pages) |
14 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
14 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
7 January 2007 | Accounts made up to 30 April 2006 (13 pages) |
7 January 2007 | Accounts made up to 30 April 2006 (13 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
1 November 2005 | Return made up to 15/01/05; full list of members (6 pages) |
1 November 2005 | Return made up to 15/01/05; full list of members (6 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Accounts made up to 30 April 2005 (10 pages) |
22 September 2005 | Accounts made up to 30 April 2005 (10 pages) |
30 December 2004 | Accounts made up to 30 April 2004 (11 pages) |
30 December 2004 | Accounts made up to 30 April 2004 (11 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Return made up to 15/01/04; full list of members (8 pages) |
19 May 2004 | Return made up to 15/01/04; full list of members (8 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (5 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (5 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Ad 10/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 February 2003 | Ad 10/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 31 corsham street london N1 6DR (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 31 corsham street london N1 6DR (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
15 January 2003 | Incorporation (18 pages) |
15 January 2003 | Incorporation (18 pages) |