Company NameRambo Limited
Company StatusActive
Company Number05240069
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Previous NameSpeed 9938 Limited

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
Appointed18 October 2004(3 weeks, 4 days after company formation)
Appointment Duration19 years, 6 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
Appointed18 October 2004(3 weeks, 4 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(1 year after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Simon Justin Edwards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(3 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFullers House
Old Chesham
Buckinghamshire
HP5 1LR
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusResigned
Appointed18 October 2004(3 weeks, 4 days after company formation)
Appointment Duration13 years, 4 months (resigned 13 February 2018)
RoleAccountant
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2004(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£3,526
Net Worth£1
Cash£197
Current Liabilities£657,520

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

23 July 2014Delivered on: 26 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 26 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 26 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 August 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

26 October 2023Accounts for a small company made up to 30 April 2023 (8 pages)
26 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
16 November 2022Accounts for a small company made up to 30 April 2022 (8 pages)
30 September 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
11 January 2022Notification of Frieda Roden Limited as a person with significant control on 10 January 2022 (2 pages)
11 January 2022Cessation of Flodrive Holdings Limited as a person with significant control on 10 January 2022 (1 page)
11 January 2022Statement of capital following an allotment of shares on 10 January 2022
  • GBP 100
(4 pages)
3 November 2021Accounts for a small company made up to 30 April 2021 (7 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 December 2020Amended accounts for a small company made up to 30 April 2020 (7 pages)
15 October 2020Accounts for a small company made up to 30 April 2020 (7 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
12 October 2019Accounts for a small company made up to 30 April 2019 (6 pages)
27 September 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
24 January 2019Satisfaction of charge 3 in full (4 pages)
24 January 2019Satisfaction of charge 4 in full (4 pages)
16 October 2018Accounts for a small company made up to 30 April 2018 (7 pages)
24 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
8 March 2018Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page)
3 November 2017Accounts for a small company made up to 30 April 2017 (8 pages)
3 November 2017Accounts for a small company made up to 30 April 2017 (8 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
23 November 2016Full accounts made up to 30 April 2016 (14 pages)
23 November 2016Full accounts made up to 30 April 2016 (14 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (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)
4 November 2015Full accounts made up to 30 April 2015 (11 pages)
4 November 2015Full accounts made up to 30 April 2015 (11 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
29 July 2015Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Frank 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)
28 July 2015Director's details changed for Mr Peter Salim David 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)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
15 January 2015Full accounts made up to 30 April 2014 (12 pages)
15 January 2015Full accounts made up to 30 April 2014 (12 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(6 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(6 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
26 July 2014Registration of charge 052400690007, created on 23 July 2014 (20 pages)
26 July 2014Registration of charge 052400690007, created on 23 July 2014 (20 pages)
26 July 2014Registration of charge 052400690006, created on 23 July 2014 (19 pages)
26 July 2014Registration of charge 052400690005, created on 23 July 2014 (19 pages)
26 July 2014Registration of charge 052400690006, created on 23 July 2014 (19 pages)
26 July 2014Registration of charge 052400690005, created on 23 July 2014 (19 pages)
9 January 2014Full accounts made up to 30 April 2013 (15 pages)
9 January 2014Full accounts made up to 30 April 2013 (15 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(6 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(6 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)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
24 April 2012Termination of appointment of Simon Edwards as a director (2 pages)
24 April 2012Termination of appointment of Simon Edwards as a director (2 pages)
17 October 2011Full accounts made up to 30 April 2011 (12 pages)
17 October 2011Full accounts made up to 30 April 2011 (12 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 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)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (16 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (16 pages)
21 October 2009Full accounts made up to 30 April 2009 (12 pages)
21 October 2009Full accounts made up to 30 April 2009 (12 pages)
1 October 2009Return made up to 23/09/09; full list of members (6 pages)
1 October 2009Return made up to 23/09/09; full list of members (6 pages)
16 March 2009Director's change of particulars / ephraim khalastchi / 01/01/2007 (1 page)
16 March 2009Director's change of particulars / ephraim khalastchi / 01/01/2007 (1 page)
10 February 2009Return made up to 23/09/08; full list of members (6 pages)
10 February 2009Return made up to 23/09/08; full list of members (6 pages)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page)
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)
2 October 2008Full accounts made up to 30 April 2008 (13 pages)
2 October 2008Full accounts made up to 30 April 2008 (13 pages)
26 October 2007Return made up to 23/09/07; no change of members (8 pages)
26 October 2007Return made up to 23/09/07; no change of members (8 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 July 2007Return made up to 23/09/06; full list of members (8 pages)
18 July 2007Return made up to 23/09/06; full list of members (8 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 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)
18 October 2005Return made up to 23/09/05; full list of members (7 pages)
18 October 2005Return made up to 23/09/05; full list of members (7 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)
16 September 2005Particulars of mortgage/charge (4 pages)
16 September 2005Particulars of mortgage/charge (4 pages)
16 September 2005Particulars of mortgage/charge (4 pages)
16 September 2005Particulars of mortgage/charge (4 pages)
24 August 2005Registered office changed on 24/08/05 from: one portland place london W1B 1PN (1 page)
24 August 2005Registered office changed on 24/08/05 from: one portland place london W1B 1PN (1 page)
19 July 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
19 July 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
3 February 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
12 November 2004Memorandum and Articles of Association (15 pages)
12 November 2004Memorandum and Articles of Association (15 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
27 October 2004Registered office changed on 27/10/04 from: 6-8 underwood street london N1 7JQ (1 page)
27 October 2004Registered office changed on 27/10/04 from: 6-8 underwood street london N1 7JQ (1 page)
22 October 2004Company name changed speed 9938 LIMITED\certificate issued on 22/10/04 (2 pages)
22 October 2004Company name changed speed 9938 LIMITED\certificate issued on 22/10/04 (2 pages)
23 September 2004Incorporation (19 pages)
23 September 2004Incorporation (19 pages)