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 | 29 April 2003(2 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mrs Susan Gillian Gaunt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 July 2018) |
Role | Consultant Property Finance |
Country of Residence | England |
Correspondence Address | 10 Chester Close Queens Ride Barnes London SW13 0JE |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 13 February 2018) |
Role | Accountant |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.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 |
Year | 2013 |
---|---|
Turnover | £70,000 |
Net Worth | -£1,803,740 |
Cash | £364 |
Current Liabilities | £5,061,872 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (11 months, 4 weeks from now) |
29 July 2016 | Delivered 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 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 June 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2016 | Delivered 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 2003 | Delivered 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 |
30 October 2023 | Accounts for a small company made up to 30 April 2023 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
10 November 2022 | Accounts for a small company made up to 30 April 2022 (9 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a small company made up to 30 April 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a small company made up to 30 April 2020 (10 pages) |
27 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
17 October 2019 | Accounts for a small company made up to 30 April 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
23 April 2019 | Termination of appointment of Susan Gillian Gaunt as a director on 3 July 2018 (1 page) |
15 October 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page) |
6 February 2018 | Amended accounts for a small company made up to 30 April 2017 (12 pages) |
10 November 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
10 November 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
23 November 2016 | Full accounts made up to 30 April 2016 (13 pages) |
23 November 2016 | Full accounts made up to 30 April 2016 (13 pages) |
26 August 2016 | Satisfaction of charge 047346710007 in full (4 pages) |
26 August 2016 | Satisfaction of charge 047346710005 in full (4 pages) |
26 August 2016 | Satisfaction of charge 3 in full (4 pages) |
26 August 2016 | Satisfaction of charge 2 in full (4 pages) |
26 August 2016 | Satisfaction of charge 047346710008 in full (4 pages) |
26 August 2016 | Satisfaction of charge 4 in full (4 pages) |
26 August 2016 | Satisfaction of charge 047346710006 in full (4 pages) |
26 August 2016 | Satisfaction of charge 2 in full (4 pages) |
26 August 2016 | Satisfaction of charge 3 in full (4 pages) |
26 August 2016 | Satisfaction of charge 1 in full (4 pages) |
26 August 2016 | Satisfaction of charge 047346710005 in full (4 pages) |
26 August 2016 | Satisfaction of charge 047346710006 in full (4 pages) |
26 August 2016 | Satisfaction of charge 047346710008 in full (4 pages) |
26 August 2016 | Satisfaction of charge 4 in full (4 pages) |
26 August 2016 | Satisfaction of charge 1 in full (4 pages) |
26 August 2016 | Satisfaction of charge 047346710007 in full (4 pages) |
3 August 2016 | Registration of charge 047346710010, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 047346710009, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 047346710010, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 047346710009, created on 29 July 2016 (57 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 December 2015 | Full accounts made up to 30 April 2015 (13 pages) |
15 December 2015 | Full accounts made up to 30 April 2015 (13 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 | Director's details changed for Mr Peter Salim David 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) |
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 | Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 January 2015 | Full accounts made up to 30 April 2014 (14 pages) |
15 January 2015 | Full accounts made up to 30 April 2014 (14 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 January 2014 | Registration of charge 047346710007 (20 pages) |
16 January 2014 | Registration of charge 047346710008 (20 pages) |
16 January 2014 | Registration of charge 047346710005 (23 pages) |
16 January 2014 | Registration of charge 047346710007 (20 pages) |
16 January 2014 | Registration of charge 047346710008 (20 pages) |
16 January 2014 | Registration of charge 047346710005 (23 pages) |
16 January 2014 | Registration of charge 047346710006 (24 pages) |
16 January 2014 | Registration of charge 047346710006 (24 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Full accounts made up to 30 April 2011 (13 pages) |
13 October 2011 | Full accounts made up to 30 April 2011 (13 pages) |
20 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
8 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
24 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
24 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (7 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (7 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) |
4 November 2008 | Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page) |
4 November 2008 | Director's change of particulars / anthony khalastchi / 01/08/2008 (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) |
27 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
27 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
28 April 2008 | Return made up to 15/04/08; full list of members (6 pages) |
28 April 2008 | Return made up to 15/04/08; full list of members (6 pages) |
8 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
8 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
10 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
10 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
23 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
22 September 2005 | Full accounts made up to 30 April 2005 (12 pages) |
22 September 2005 | Full accounts made up to 30 April 2005 (12 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Return made up to 15/04/05; full list of members (6 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Return made up to 15/04/05; full list of members (6 pages) |
29 June 2005 | Director's particulars changed (1 page) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
23 February 2005 | Particulars of mortgage/charge (8 pages) |
23 February 2005 | Particulars of mortgage/charge (8 pages) |
6 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
6 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
19 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 3 court lodge 48 sloane square london SW1W 8AT (1 page) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 3 court lodge 48 sloane square london SW1W 8AT (1 page) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New secretary appointed (3 pages) |
16 May 2003 | New secretary appointed (3 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | Director resigned (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 6-8 underwood street london N1 7JQ (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 6-8 underwood street london N1 7JQ (1 page) |
15 April 2003 | Incorporation (18 pages) |
15 April 2003 | Incorporation (18 pages) |