Company NameRaywell Limited
DirectorsAnthony Menashi Khalastchi and Peter Salim David Khalastchi
Company StatusActive
Company Number04755071
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 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
Appointed16 May 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 11 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
Appointed16 May 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusResigned
Appointed16 May 2003(1 week, 3 days 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
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£48,872
Net Worth£1
Cash£52,066
Current Liabilities£2,992,066

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

13 June 2008Delivered on: 18 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being 59-63 (odd) high street aylesbury t/no BM271127.
Outstanding
13 June 2008Delivered on: 18 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59-63 (odd) high street aylesbury t/no BM271127 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
13 June 2008Delivered on: 18 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being 54 st peters street and 6 st peters churchyard derby t/no DY26550.
Outstanding
13 June 2008Delivered on: 18 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 st peters street and 6 st peters churchyard derby t/no DY26550 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
13 June 2008Delivered on: 18 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being 46 st peters street derby t/no DY13124.
Outstanding
13 June 2008Delivered on: 18 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 st peters street derby t/no DY13124 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
7 July 2003Delivered on: 9 July 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 59-63 high street aylesbury HP20 1SA t/n BM271127 and 132 and 136 high street eltham t/n 90404 together with all rights of the company in all buildings structures fixtures and fittings from time to time. See the mortgage charge document for full details.
Outstanding
7 July 2003Delivered on: 9 July 2003
Persons entitled: Nationwide Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all property and assets both present and future from time to time. See the mortgage charge document for full details.
Outstanding

Filing History

9 October 2020Accounts for a small company made up to 30 April 2020 (7 pages)
16 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
9 October 2019Accounts for a small company made up to 30 April 2019 (7 pages)
28 May 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
10 September 2018Accounts for a small company made up to 30 April 2018 (7 pages)
16 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
8 March 2018Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page)
16 October 2017Full accounts made up to 30 April 2017 (7 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
5 October 2016Full accounts made up to 30 April 2016 (13 pages)
5 October 2016Full accounts made up to 30 April 2016 (13 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 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)
13 October 2015Full accounts made up to 30 April 2015 (10 pages)
13 October 2015Full accounts made up to 30 April 2015 (10 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 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 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)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
15 January 2015Full accounts made up to 30 April 2014 (10 pages)
15 January 2015Full accounts made up to 30 April 2014 (10 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 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)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 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)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 October 2011Full accounts made up to 30 April 2011 (11 pages)
17 October 2011Full accounts made up to 30 April 2011 (11 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 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)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
27 August 2009Full accounts made up to 30 April 2009 (12 pages)
27 August 2009Full accounts made up to 30 April 2009 (12 pages)
21 May 2009Return made up to 06/05/09; full list of members (5 pages)
21 May 2009Return made up to 06/05/09; full list of members (5 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 / 01/01/2008 (1 page)
4 November 2008Director's change of particulars / anthony khalastchi / 01/01/2008 (1 page)
1 November 2008Director's change of particulars / peter khalastchi / 01/01/2008 (1 page)
1 November 2008Director's change of particulars / peter khalastchi / 01/01/2008 (1 page)
20 October 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
20 October 2008Return made up to 06/05/08; full list of members (7 pages)
20 October 2008Return made up to 06/05/08; full list of members (7 pages)
20 October 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (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)
18 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 September 2007Full accounts made up to 30 April 2007 (12 pages)
23 September 2007Full accounts made up to 30 April 2007 (12 pages)
18 August 2007Return made up to 06/05/07; full list of members (7 pages)
18 August 2007Return made up to 06/05/07; full list of members (7 pages)
10 November 2006Full accounts made up to 30 April 2006 (12 pages)
10 November 2006Full accounts made up to 30 April 2006 (12 pages)
2 June 2006Return made up to 06/05/06; full list of members (7 pages)
2 June 2006Return made up to 06/05/06; full list of members (7 pages)
22 September 2005Full accounts made up to 30 April 2005 (9 pages)
22 September 2005Full accounts made up to 30 April 2005 (9 pages)
24 August 2005Return made up to 06/05/05; full list of members (7 pages)
24 August 2005Return made up to 06/05/05; full list of members (7 pages)
30 December 2004Full accounts made up to 30 April 2004 (10 pages)
30 December 2004Full accounts made up to 30 April 2004 (10 pages)
9 June 2004Return made up to 06/05/04; full list of members (7 pages)
9 June 2004Return made up to 06/05/04; full list of members (7 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
31 May 2003Registered office changed on 31/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
31 May 2003Registered office changed on 31/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
28 May 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (3 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
28 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (18 pages)
6 May 2003Incorporation (18 pages)