Company NameStatwell Limited
DirectorsAnthony Menashi Khalastchi and Peter Salim David Khalastchi
Company StatusActive
Company Number04734671
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(2 weeks after company formation)
Appointment Duration21 years
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
Appointed29 April 2003(2 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMrs Susan Gillian Gaunt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 03 July 2018)
RoleConsultant Property Finance
Country of ResidenceEngland
Correspondence Address10 Chester Close
Queens Ride Barnes
London
SW13 0JE
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusResigned
Appointed29 April 2003(2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 13 February 2018)
RoleAccountant
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.flodrive.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

Financials

Year2013
Turnover£70,000
Net Worth-£1,803,740
Cash£364
Current Liabilities£5,061,872

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return15 April 2024 (2 weeks, 5 days ago)
Next Return Due29 April 2025 (11 months, 4 weeks from now)

Charges

29 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Cricketers arms, 170 milton road, widnes registered at the land registry with title number CH465179.
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 June 2005Delivered on: 1 July 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: F/H property k/a "new look", 29 small gate, beccles, suffolk t/nos. SK101188, SK160953, SK101190, SK258625, SK101205 (part). 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 2004Delivered on: 2 March 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: F/H property k/a or being three crowns askett prices risborough t/no BM203386. 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 2004Delivered on: 23 February 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: F/H property k/a or being cricketers arms 170 milton rd t/no CH465179 halton. 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
29 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 29 smallgate, beccles registered at the land registry with title number SK160953.
Outstanding
26 June 2003Delivered on: 2 July 2003
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: F/H the cornwallis brome eye suffolk t/n SK137328. 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

Filing History

30 October 2023Accounts for a small company made up to 30 April 2023 (9 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
10 November 2022Accounts for a small company made up to 30 April 2022 (9 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 30 April 2021 (9 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 30 April 2020 (10 pages)
27 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
17 October 2019Accounts for a small company made up to 30 April 2019 (9 pages)
23 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
23 April 2019Termination of appointment of Susan Gillian Gaunt as a director on 3 July 2018 (1 page)
15 October 2018Accounts for a small company made up to 30 April 2018 (9 pages)
18 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
8 March 2018Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page)
6 February 2018Amended accounts for a small company made up to 30 April 2017 (12 pages)
10 November 2017Accounts for a small company made up to 30 April 2017 (12 pages)
10 November 2017Accounts for a small company made up to 30 April 2017 (12 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
23 November 2016Full accounts made up to 30 April 2016 (13 pages)
23 November 2016Full accounts made up to 30 April 2016 (13 pages)
26 August 2016Satisfaction of charge 047346710007 in full (4 pages)
26 August 2016Satisfaction of charge 047346710005 in full (4 pages)
26 August 2016Satisfaction of charge 3 in full (4 pages)
26 August 2016Satisfaction of charge 2 in full (4 pages)
26 August 2016Satisfaction of charge 047346710008 in full (4 pages)
26 August 2016Satisfaction of charge 4 in full (4 pages)
26 August 2016Satisfaction of charge 047346710006 in full (4 pages)
26 August 2016Satisfaction of charge 2 in full (4 pages)
26 August 2016Satisfaction of charge 3 in full (4 pages)
26 August 2016Satisfaction of charge 1 in full (4 pages)
26 August 2016Satisfaction of charge 047346710005 in full (4 pages)
26 August 2016Satisfaction of charge 047346710006 in full (4 pages)
26 August 2016Satisfaction of charge 047346710008 in full (4 pages)
26 August 2016Satisfaction of charge 4 in full (4 pages)
26 August 2016Satisfaction of charge 1 in full (4 pages)
26 August 2016Satisfaction of charge 047346710007 in full (4 pages)
3 August 2016Registration of charge 047346710010, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 047346710009, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 047346710010, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 047346710009, created on 29 July 2016 (57 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(6 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(6 pages)
15 December 2015Full accounts made up to 30 April 2015 (13 pages)
15 December 2015Full accounts made up to 30 April 2015 (13 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 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Anthony Menashi 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 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(6 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(6 pages)
15 January 2015Full accounts made up to 30 April 2014 (14 pages)
15 January 2015Full accounts made up to 30 April 2014 (14 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(6 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(6 pages)
16 January 2014Registration of charge 047346710007 (20 pages)
16 January 2014Registration of charge 047346710008 (20 pages)
16 January 2014Registration of charge 047346710005 (23 pages)
16 January 2014Registration of charge 047346710007 (20 pages)
16 January 2014Registration of charge 047346710008 (20 pages)
16 January 2014Registration of charge 047346710005 (23 pages)
16 January 2014Registration of charge 047346710006 (24 pages)
16 January 2014Registration of charge 047346710006 (24 pages)
9 January 2014Full accounts made up to 30 April 2013 (14 pages)
9 January 2014Full accounts made up to 30 April 2013 (14 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 30 April 2012 (13 pages)
21 December 2012Full accounts made up to 30 April 2012 (13 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
13 October 2011Full accounts made up to 30 April 2011 (13 pages)
13 October 2011Full accounts made up to 30 April 2011 (13 pages)
20 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
8 November 2010Full accounts made up to 30 April 2010 (13 pages)
8 November 2010Full accounts made up to 30 April 2010 (13 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
24 October 2009Full accounts made up to 30 April 2009 (14 pages)
24 October 2009Full accounts made up to 30 April 2009 (14 pages)
24 April 2009Return made up to 15/04/09; full list of members (7 pages)
24 April 2009Return made up to 15/04/09; full list of members (7 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)
4 November 2008Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / anthony khalastchi / 01/08/2008 (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)
27 October 2008Full accounts made up to 30 April 2008 (14 pages)
27 October 2008Full accounts made up to 30 April 2008 (14 pages)
28 April 2008Return made up to 15/04/08; full list of members (6 pages)
28 April 2008Return made up to 15/04/08; full list of members (6 pages)
8 November 2007Full accounts made up to 30 April 2007 (14 pages)
8 November 2007Full accounts made up to 30 April 2007 (14 pages)
30 April 2007Return made up to 15/04/07; full list of members (6 pages)
30 April 2007Return made up to 15/04/07; full list of members (6 pages)
10 November 2006Full accounts made up to 30 April 2006 (14 pages)
10 November 2006Full accounts made up to 30 April 2006 (14 pages)
23 May 2006Return made up to 15/04/06; full list of members (6 pages)
23 May 2006Return made up to 15/04/06; full list of members (6 pages)
22 September 2005Full accounts made up to 30 April 2005 (12 pages)
22 September 2005Full accounts made up to 30 April 2005 (12 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
29 June 2005Return made up to 15/04/05; full list of members (6 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Return made up to 15/04/05; full list of members (6 pages)
29 June 2005Director's particulars changed (1 page)
2 March 2005Particulars of mortgage/charge (4 pages)
2 March 2005Particulars of mortgage/charge (4 pages)
23 February 2005Particulars of mortgage/charge (8 pages)
23 February 2005Particulars of mortgage/charge (8 pages)
6 October 2004Full accounts made up to 30 April 2004 (13 pages)
6 October 2004Full accounts made up to 30 April 2004 (13 pages)
19 May 2004Return made up to 15/04/04; full list of members (7 pages)
19 May 2004Return made up to 15/04/04; full list of members (7 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
16 May 2003New director appointed (3 pages)
16 May 2003Registered office changed on 16/05/03 from: 3 court lodge 48 sloane square london SW1W 8AT (1 page)
16 May 2003New director appointed (4 pages)
16 May 2003Registered office changed on 16/05/03 from: 3 court lodge 48 sloane square london SW1W 8AT (1 page)
16 May 2003New director appointed (4 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New secretary appointed (3 pages)
16 May 2003New secretary appointed (3 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (4 pages)
16 May 2003New director appointed (4 pages)
16 May 2003Director resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
11 May 2003Registered office changed on 11/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
15 April 2003Incorporation (18 pages)
15 April 2003Incorporation (18 pages)