Company NameHarrigem Limited
Company StatusActive
Company Number06080199
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(3 months, 2 weeks after company formation)
Appointment Duration16 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
Appointed22 May 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Harry Sinclair Black
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(3 months, 4 weeks after company formation)
Appointment Duration16 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Roman Walk The Pathway
Radlett
WD7 8HQ
Director NameMrs Isabelle Rachel Seddon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(3 months, 4 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kendalls Hall New End
London
NW3 1DD
Director NameMr Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(3 months, 4 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusResigned
Appointed22 May 2007(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(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-£8,108
Net Worth£1
Cash£33,383
Current Liabilities£351,540

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 Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

5 September 2017Delivered on: 6 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pizza hut restaurant, tresawls road, maiden green, truro, cornwall.
Outstanding
1 June 2017Delivered on: 6 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Yelverton Properties (Holdings) Limited

Classification: A registered charge
Particulars: Fixed and floating charge over the freehold and leasehold property, including land and buildings at maiden green, treliske, truro, and any fixtures, fittings, fixed and movable plant and machinery, assets, goodwill, rights and interest under insurance policy. See charge document for more details.
Outstanding
3 August 2007Delivered on: 8 August 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of asigment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Outstanding
3 August 2007Delivered on: 8 August 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of 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: Land and buildings at maiden green truro cornwall t/n CL190391 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding

Filing History

18 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
9 October 2020Accounts for a small company made up to 30 April 2020 (6 pages)
26 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
12 October 2019Accounts for a small company made up to 30 April 2019 (6 pages)
13 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
13 September 2018Accounts for a small company made up to 30 April 2018 (7 pages)
8 March 2018Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page)
9 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
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)
6 September 2017Registration of charge 060801990005, created on 5 September 2017 (10 pages)
6 September 2017Registration of charge 060801990005, created on 5 September 2017 (10 pages)
6 June 2017Registration of charge 060801990004, created on 1 June 2017 (18 pages)
6 June 2017Registration of charge 060801990004, created on 1 June 2017 (18 pages)
22 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
4 January 2017Satisfaction of charge 1 in full (4 pages)
4 January 2017Satisfaction of charge 2 in full (4 pages)
4 January 2017Satisfaction of charge 1 in full (4 pages)
4 January 2017Satisfaction of charge 2 in full (4 pages)
23 December 2016Registration of charge 060801990003, created on 22 December 2016 (18 pages)
23 December 2016Registration of charge 060801990003, created on 22 December 2016 (18 pages)
5 October 2016Full accounts made up to 30 April 2016 (14 pages)
5 October 2016Full accounts made up to 30 April 2016 (14 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(8 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(8 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)
28 September 2015Full accounts made up to 30 April 2015 (11 pages)
28 September 2015Full accounts made up to 30 April 2015 (11 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 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 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)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(8 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(8 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(8 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)
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)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(8 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(8 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(8 pages)
9 January 2014Full accounts made up to 30 April 2013 (11 pages)
9 January 2014Full accounts made up to 30 April 2013 (11 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
24 December 2012Full accounts made up to 30 April 2012 (12 pages)
24 December 2012Full accounts made up to 30 April 2012 (12 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 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)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (17 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (17 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (17 pages)
27 September 2010Full accounts made up to 30 April 2010 (12 pages)
27 September 2010Full accounts made up to 30 April 2010 (12 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (17 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (17 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (17 pages)
24 October 2009Full accounts made up to 30 April 2009 (12 pages)
24 October 2009Full accounts made up to 30 April 2009 (12 pages)
25 June 2009Director's change of particulars / isabelle seddon / 25/04/2008 (1 page)
25 June 2009Director's change of particulars / isabelle seddon / 25/04/2008 (1 page)
31 March 2009Return made up to 02/02/08; full list of members; amend (7 pages)
31 March 2009Return made up to 02/02/08; full list of members; amend (7 pages)
6 March 2009Return made up to 02/02/09; full list of members (7 pages)
6 March 2009Return made up to 02/02/09; full list of members (7 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 2008Return made up to 02/02/08; full list of members (7 pages)
20 November 2008Return made up to 02/02/08; full list of members (7 pages)
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)
2 October 2008Full accounts made up to 30 April 2008 (13 pages)
2 October 2008Full accounts made up to 30 April 2008 (13 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
10 July 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
10 July 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
21 June 2007New director appointed (3 pages)
21 June 2007New director appointed (3 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007Registered office changed on 13/06/07 from: c/o solomon taylor & shaw 3 coach house yard hampstead high street london NW3 1QD (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007Registered office changed on 13/06/07 from: c/o solomon taylor & shaw 3 coach house yard hampstead high street london NW3 1QD (1 page)
5 June 2007Registered office changed on 05/06/07 from: 6-8 underwood street london N1 7JQ (1 page)
5 June 2007Registered office changed on 05/06/07 from: 6-8 underwood street london N1 7JQ (1 page)
2 February 2007Incorporation (19 pages)
2 February 2007Incorporation (19 pages)