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 | 22 May 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Harry Sinclair Black |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Roman Walk The Pathway Radlett WD7 8HQ |
Director Name | Mrs Isabelle Rachel Seddon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kendalls Hall New End London NW3 1DD |
Director Name | Mr Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Co 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 | 22 May 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(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 | -£8,108 |
Net Worth | £1 |
Cash | £33,383 |
Current Liabilities | £351,540 |
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 | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
5 September 2017 | Delivered 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 2017 | Delivered on: 6 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2016 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
18 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Accounts for a small company made up to 30 April 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
12 October 2019 | Accounts for a small company made up to 30 April 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
13 September 2018 | Accounts for a small company made up to 30 April 2018 (7 pages) |
8 March 2018 | Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
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) |
6 September 2017 | Registration of charge 060801990005, created on 5 September 2017 (10 pages) |
6 September 2017 | Registration of charge 060801990005, created on 5 September 2017 (10 pages) |
6 June 2017 | Registration of charge 060801990004, created on 1 June 2017 (18 pages) |
6 June 2017 | Registration of charge 060801990004, created on 1 June 2017 (18 pages) |
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
4 January 2017 | Satisfaction of charge 1 in full (4 pages) |
4 January 2017 | Satisfaction of charge 2 in full (4 pages) |
4 January 2017 | Satisfaction of charge 1 in full (4 pages) |
4 January 2017 | Satisfaction of charge 2 in full (4 pages) |
23 December 2016 | Registration of charge 060801990003, created on 22 December 2016 (18 pages) |
23 December 2016 | Registration of charge 060801990003, created on 22 December 2016 (18 pages) |
5 October 2016 | Full accounts made up to 30 April 2016 (14 pages) |
5 October 2016 | Full accounts made up to 30 April 2016 (14 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
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) |
28 September 2015 | Full accounts made up to 30 April 2015 (11 pages) |
28 September 2015 | Full accounts made up to 30 April 2015 (11 pages) |
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 | 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 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) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
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) |
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) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
9 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (12 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (12 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 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) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (17 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (17 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (17 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) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (17 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (17 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (17 pages) |
24 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
24 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
25 June 2009 | Director's change of particulars / isabelle seddon / 25/04/2008 (1 page) |
25 June 2009 | Director's change of particulars / isabelle seddon / 25/04/2008 (1 page) |
31 March 2009 | Return made up to 02/02/08; full list of members; amend (7 pages) |
31 March 2009 | Return made up to 02/02/08; full list of members; amend (7 pages) |
6 March 2009 | Return made up to 02/02/09; full list of members (7 pages) |
6 March 2009 | Return made up to 02/02/09; full list of members (7 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 | Return made up to 02/02/08; full list of members (7 pages) |
20 November 2008 | Return made up to 02/02/08; full list of members (7 pages) |
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) |
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) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
10 July 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | New director appointed (3 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Registered 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 2007 | New director appointed (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Registered 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 2007 | Registered office changed on 05/06/07 from: 6-8 underwood street london N1 7JQ (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 6-8 underwood street london N1 7JQ (1 page) |
2 February 2007 | Incorporation (19 pages) |
2 February 2007 | Incorporation (19 pages) |