Company NameFlodrive Estates Subsidiary Limited
Company StatusActive
Company Number09495212
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(same day as company formation)
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
Appointed17 March 2015(same day as company formation)
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
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameAshok Kumar Tanna
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

26 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 104 a/b st mary street, weymouth, with title number DT336790.
Outstanding
26 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 35 - 41 market street, lancaster with title number LAN36357.
Outstanding
26 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the six bells, church street, madeley, telford, with title number SL131814.
Outstanding
26 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 43 high street, bedford with title number BD153029.
Outstanding
26 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2 - 6 newton road, tunbridge wells with title number K790046.
Outstanding

Filing History

9 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
8 March 2018Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
17 June 2016Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 21 July 2015 (4 pages)
17 June 2016Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 21 July 2015 (4 pages)
16 June 2016Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 16 June 2016 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Registration of charge 094952120004, created on 26 May 2015 (55 pages)
29 May 2015Registration of charge 094952120002, created on 26 May 2015 (55 pages)
29 May 2015Registration of charge 094952120002, created on 26 May 2015 (55 pages)
29 May 2015Registration of charge 094952120004, created on 26 May 2015 (55 pages)
29 May 2015Registration of charge 094952120005, created on 26 May 2015 (55 pages)
29 May 2015Registration of charge 094952120001, created on 26 May 2015 (55 pages)
29 May 2015Registration of charge 094952120003, created on 26 May 2015 (55 pages)
29 May 2015Registration of charge 094952120003, created on 26 May 2015 (55 pages)
29 May 2015Registration of charge 094952120005, created on 26 May 2015 (55 pages)
29 May 2015Registration of charge 094952120001, created on 26 May 2015 (55 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 1
(48 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 1
(48 pages)