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 | 18 October 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(1 year after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Simon Justin Edwards |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fullers House Old Chesham Buckinghamshire HP5 1LR |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 4 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 | 23 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(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 | £3,526 |
Net Worth | £1 |
Cash | £197 |
Current Liabilities | £657,520 |
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 | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
23 July 2014 | Delivered on: 26 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 July 2014 | Delivered on: 26 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 July 2014 | Delivered on: 26 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 August 2005 | Delivered on: 16 September 2005 Persons entitled: Hsbc Bank PLC Classification: A standard security which was presented for registration in scotland on 7 september 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a hillside inn 204 ladyton bonhill t/no DMB69999. Outstanding |
23 August 2005 | Delivered on: 16 September 2005 Persons entitled: Hsbc Bank PLC Classification: A standard security which was presented for registration in scotland on 2 september 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The quarry (formerly the manor bar) 137 quarry street hamilton t/no LAN37974. Outstanding |
28 January 2005 | Delivered on: 3 February 2005 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 property k/a the kings head, linton road, hadstock, essex t/n EX487258. 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 |
28 January 2005 | Delivered on: 3 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: The property k/a the black dog, markethill, southam, warwickshire t/no WK296529. 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 |
26 October 2023 | Accounts for a small company made up to 30 April 2023 (8 pages) |
---|---|
26 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a small company made up to 30 April 2022 (8 pages) |
30 September 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
11 January 2022 | Notification of Frieda Roden Limited as a person with significant control on 10 January 2022 (2 pages) |
11 January 2022 | Cessation of Flodrive Holdings Limited as a person with significant control on 10 January 2022 (1 page) |
11 January 2022 | Statement of capital following an allotment of shares on 10 January 2022
|
3 November 2021 | Accounts for a small company made up to 30 April 2021 (7 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
30 December 2020 | Amended accounts for a small company made up to 30 April 2020 (7 pages) |
15 October 2020 | Accounts for a small company made up to 30 April 2020 (7 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
12 October 2019 | Accounts for a small company made up to 30 April 2019 (6 pages) |
27 September 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
24 January 2019 | Satisfaction of charge 3 in full (4 pages) |
24 January 2019 | Satisfaction of charge 4 in full (4 pages) |
16 October 2018 | Accounts for a small company made up to 30 April 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page) |
3 November 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
3 November 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
23 November 2016 | Full accounts made up to 30 April 2016 (14 pages) |
23 November 2016 | Full accounts made up to 30 April 2016 (14 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 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) |
4 November 2015 | Full accounts made up to 30 April 2015 (11 pages) |
4 November 2015 | Full accounts made up to 30 April 2015 (11 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 July 2015 | Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Frank 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) |
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 | 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 June 2015 | Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages) |
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) |
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
26 July 2014 | Registration of charge 052400690007, created on 23 July 2014 (20 pages) |
26 July 2014 | Registration of charge 052400690007, created on 23 July 2014 (20 pages) |
26 July 2014 | Registration of charge 052400690006, created on 23 July 2014 (19 pages) |
26 July 2014 | Registration of charge 052400690005, created on 23 July 2014 (19 pages) |
26 July 2014 | Registration of charge 052400690006, created on 23 July 2014 (19 pages) |
26 July 2014 | Registration of charge 052400690005, created on 23 July 2014 (19 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
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) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Termination of appointment of Simon Edwards as a director (2 pages) |
24 April 2012 | Termination of appointment of Simon Edwards as a director (2 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 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) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (16 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (16 pages) |
21 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
21 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (6 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (6 pages) |
16 March 2009 | Director's change of particulars / ephraim khalastchi / 01/01/2007 (1 page) |
16 March 2009 | Director's change of particulars / ephraim khalastchi / 01/01/2007 (1 page) |
10 February 2009 | Return made up to 23/09/08; full list of members (6 pages) |
10 February 2009 | Return made up to 23/09/08; full list of members (6 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
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) |
2 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
2 October 2008 | Full accounts made up to 30 April 2008 (13 pages) |
26 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
26 October 2007 | Return made up to 23/09/07; no change of members (8 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 July 2007 | Return made up to 23/09/06; full list of members (8 pages) |
18 July 2007 | Return made up to 23/09/06; full list of members (8 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 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) |
18 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (7 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) |
16 September 2005 | Particulars of mortgage/charge (4 pages) |
16 September 2005 | Particulars of mortgage/charge (4 pages) |
16 September 2005 | Particulars of mortgage/charge (4 pages) |
16 September 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: one portland place london W1B 1PN (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: one portland place london W1B 1PN (1 page) |
19 July 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
19 July 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
12 November 2004 | Memorandum and Articles of Association (15 pages) |
12 November 2004 | Memorandum and Articles of Association (15 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (3 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 6-8 underwood street london N1 7JQ (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 6-8 underwood street london N1 7JQ (1 page) |
22 October 2004 | Company name changed speed 9938 LIMITED\certificate issued on 22/10/04 (2 pages) |
22 October 2004 | Company name changed speed 9938 LIMITED\certificate issued on 22/10/04 (2 pages) |
23 September 2004 | Incorporation (19 pages) |
23 September 2004 | Incorporation (19 pages) |