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 | Closed |
Appointed | 01 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 22 September 2020) |
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 | Closed |
Appointed | 01 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 22 September 2020) |
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 | 01 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Maurice Menashi Khalastchi |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 November 2005(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Parkmead Roehampton London SW15 5BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(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 | £9,396 |
Net Worth | £1 |
Cash | £95,863 |
Current Liabilities | £4,061,062 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 October 2016 | Delivered on: 7 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The swallow rutland arms hotel, new market, registered with title number SK211848. Outstanding |
---|---|
5 October 2016 | Delivered on: 7 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 January 2007 | Delivered on: 27 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the rutland arms hotel, newmarket, suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2020 | Application to strike the company off the register (3 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
6 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
6 June 2018 | Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
8 March 2018 | Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page) |
16 October 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
16 October 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
7 October 2016 | Registration of charge 055932880002, created on 5 October 2016 (44 pages) |
7 October 2016 | Registration of charge 055932880003, created on 5 October 2016 (55 pages) |
7 October 2016 | Registration of charge 055932880003, created on 5 October 2016 (55 pages) |
7 October 2016 | Registration of charge 055932880002, created on 5 October 2016 (44 pages) |
5 October 2016 | Full accounts made up to 30 April 2016 (15 pages) |
5 October 2016 | Full accounts made up to 30 April 2016 (15 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) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
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 | 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) |
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) |
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
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) |
9 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
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 14 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
13 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Full accounts made up to 30 April 2010 (12 pages) |
27 September 2010 | Full accounts made up to 30 April 2010 (12 pages) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (15 pages) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (15 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) |
12 January 2009 | Return made up to 14/10/08; full list of members (6 pages) |
12 January 2009 | Return made up to 14/10/08; full list of members (6 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 / ephraim khalastchi / 01/08/2008 (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) |
4 November 2008 | Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page) |
27 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
27 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
11 April 2008 | Return made up to 14/10/07; full list of members (6 pages) |
11 April 2008 | Return made up to 14/10/07; full list of members (6 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) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
7 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
7 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
10 January 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
10 January 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
17 November 2005 | Memorandum and Articles of Association (16 pages) |
17 November 2005 | Memorandum and Articles of Association (16 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 6-8 underwood street london N1 7JQ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 6-8 underwood street london N1 7JQ (1 page) |
14 October 2005 | Incorporation (19 pages) |
14 October 2005 | Incorporation (19 pages) |