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 | 16 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 week, 3 days 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 | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | Flodrive Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£48,872 |
Net Worth | £1 |
Cash | £52,066 |
Current Liabilities | £2,992,066 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
13 June 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
9 October 2020 | Accounts for a small company made up to 30 April 2020 (7 pages) |
---|---|
16 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
9 October 2019 | Accounts for a small company made up to 30 April 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 6 May 2019 with updates (5 pages) |
10 September 2018 | Accounts for a small company made up to 30 April 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page) |
16 October 2017 | Full accounts made up to 30 April 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 30 April 2016 (13 pages) |
5 October 2016 | Full accounts made up to 30 April 2016 (13 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
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) |
13 October 2015 | Full accounts made up to 30 April 2015 (10 pages) |
13 October 2015 | Full accounts made up to 30 April 2015 (10 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 | 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 | 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) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 January 2015 | Full accounts made up to 30 April 2014 (10 pages) |
15 January 2015 | Full accounts made up to 30 April 2014 (10 pages) |
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
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) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 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) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 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) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
27 August 2009 | Full accounts made up to 30 April 2009 (12 pages) |
27 August 2009 | Full accounts made up to 30 April 2009 (12 pages) |
21 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 06/05/09; full list of members (5 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 / 01/01/2008 (1 page) |
4 November 2008 | Director's change of particulars / anthony khalastchi / 01/01/2008 (1 page) |
1 November 2008 | Director's change of particulars / peter khalastchi / 01/01/2008 (1 page) |
1 November 2008 | Director's change of particulars / peter khalastchi / 01/01/2008 (1 page) |
20 October 2008 | Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page) |
20 October 2008 | Return made up to 06/05/08; full list of members (7 pages) |
20 October 2008 | Return made up to 06/05/08; full list of members (7 pages) |
20 October 2008 | Secretary's change of particulars / ashok tanna / 01/09/2008 (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) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 September 2007 | Full accounts made up to 30 April 2007 (12 pages) |
23 September 2007 | Full accounts made up to 30 April 2007 (12 pages) |
18 August 2007 | Return made up to 06/05/07; full list of members (7 pages) |
18 August 2007 | Return made up to 06/05/07; full list of members (7 pages) |
10 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
10 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
22 September 2005 | Full accounts made up to 30 April 2005 (9 pages) |
22 September 2005 | Full accounts made up to 30 April 2005 (9 pages) |
24 August 2005 | Return made up to 06/05/05; full list of members (7 pages) |
24 August 2005 | Return made up to 06/05/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 30 April 2004 (10 pages) |
30 December 2004 | Full accounts made up to 30 April 2004 (10 pages) |
9 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 6-8 underwood street london N1 7JQ (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 6-8 underwood street london N1 7JQ (1 page) |
28 May 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (18 pages) |
6 May 2003 | Incorporation (18 pages) |