FLODRIVE ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 03905094
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 24 in full. The most likely internet sites of FLODRIVE ESTATES LIMITED are www.flodriveestates.co.uk, and www.flodrive-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Flodrive Estates Limited is a Private Limited Company. The company registration number is 03905094. Flodrive Estates Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of Flodrive Estates Limited is 68 Grafton Way London W1t 5ds. . KHALASTCHI, Peter Salim David is a Secretary of the company. TANNA, Ashok Kumar is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KHALASTCHI, Peter Salim David
Appointed Date: 12 January 2000

Secretary
TANNA, Ashok Kumar
Appointed Date: 10 August 2000

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 12 January 2000
64 years old

Director
KHALASTCHI, Frank
Appointed Date: 12 January 2000
92 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 12 January 2000
62 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Flodrive Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLODRIVE ESTATES LIMITED Events

19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 March 2016
27 Aug 2016
Satisfaction of charge 24 in full
27 Aug 2016
Satisfaction of charge 34 in full
27 Aug 2016
Satisfaction of charge 49 in full
...
... and 130 more events
08 Feb 2000
Director resigned
08 Feb 2000
New secretary appointed;new director appointed
08 Feb 2000
New director appointed
08 Feb 2000
New director appointed
12 Jan 2000
Incorporation

FLODRIVE ESTATES LIMITED Charges

14 September 2015
Charge code 0390 5094 0058
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Walter Marais
Description: L/H property k/a 28 29 & 30 commercial street hereford t/no…
26 May 2015
Charge code 0390 5094 0057
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the six bells, church…
26 May 2015
Charge code 0390 5094 0056
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 2 - 6 newton road, tunbridge…
26 May 2015
Charge code 0390 5094 0055
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 35 - 41 market street…
26 May 2015
Charge code 0390 5094 0054
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 104A/b, st mary street…
26 May 2015
Charge code 0390 5094 0053
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 43 high street, bedford with…
31 July 2014
Charge code 0390 5094 0052
Delivered: 2 August 2014
Status: Satisfied on 27 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
31 July 2014
Charge code 0390 5094 0051
Delivered: 2 August 2014
Status: Satisfied on 27 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
31 July 2014
Charge code 0390 5094 0050
Delivered: 2 August 2014
Status: Satisfied on 27 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
30 November 2010
Deed of legal charge
Delivered: 2 December 2010
Status: Satisfied on 27 August 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H land known as 38 blue boar row, salisbury, t/no:…
30 November 2010
Deed of legal charge
Delivered: 2 December 2010
Status: Satisfied on 27 August 2016
Persons entitled: The Co-Opertaive Bank P.L.C.
Description: F/H land known as 72 to 78 (even numbers) high street…
30 November 2010
Floating charge
Delivered: 2 December 2010
Status: Satisfied on 8 July 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of floating charge all the undertaking property and…
30 April 2008
Legal mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 104A/b st mary street weymouth dorset with the benefit…
18 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 43 high street, bedford. With the…
15 May 2007
Legal mortgage
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2-6 newton road, tunbridge wells, kent. With the…
17 October 2006
Legal mortgage
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 35 market street lancaster. With the…
19 September 2005
Supplemental deed
Delivered: 30 September 2005
Status: Satisfied on 8 December 2010
Persons entitled: Norwich Union Mortgages (General) Limited
Description: F/H land the plough ph main street bruntingthorpe LT206492…
19 September 2005
Deed of assignment
Delivered: 30 September 2005
Status: Satisfied on 8 December 2010
Persons entitled: Norwich Union Mortgages (General) LTD
Description: All the rights titles benefits and interests of the company…
25 August 2005
A standard security which was presented for registration in scotland on 2 september 2005 and
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects k/a the silver larch 2…
12 January 2005
Mortgage
Delivered: 17 January 2005
Status: Satisfied on 27 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a the dunscar arms, 547 darwen road…
24 November 2004
Legal mortgage
Delivered: 26 November 2004
Status: Satisfied on 29 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property being the red lion 31 church road astwood bank…
12 October 2004
Legal mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the six bells church street madeley…
24 June 2004
Deed of rental assignment
Delivered: 29 June 2004
Status: Satisfied on 27 August 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
24 June 2004
Mortgage deed
Delivered: 29 June 2004
Status: Satisfied on 27 August 2016
Persons entitled: Bristol & West PLC
Description: The property being 21/22 gandy street exeter t/no DN482539…
8 January 2004
Deed of assignment of rents
Delivered: 10 January 2004
Status: Satisfied on 27 August 2016
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
8 January 2004
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 27 August 2016
Persons entitled: Newcastle Building Society
Description: F/H property k/a part of gateway supermarket great clacton…
8 July 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 27 November 2010
Persons entitled: Kbc Bank Nv
Description: The property k/a 1-2 victoria grove road and 36 gloucester…
30 June 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 6 August 2010
Persons entitled: Kbc Bank Nw
Description: 38 boar row salisbury t/n WT157718 all rents proceeds of…
16 April 2003
Assignment of cash deposit
Delivered: 2 May 2003
Status: Satisfied on 27 August 2016
Persons entitled: Newcastle Building Society
Description: All monies from time to time standing to the credit of the…
17 February 2003
Deed of variation of debenture
Delivered: 18 February 2003
Status: Satisfied on 31 July 2009
Persons entitled: Britannia Building Society
Description: Amendment to debenture dated 7/1/2003 to provide that the…
14 January 2003
Deed of fixed and floating charge
Delivered: 17 January 2003
Status: Satisfied on 31 July 2009
Persons entitled: Britannia Building Society
Description: F/H property k/a 94 high st southend-on-sea t/no EX340532…
10 January 2003
Fixed and floating charge
Delivered: 16 January 2003
Status: Satisfied on 31 July 2009
Persons entitled: Britannia Building Society
Description: By way of a first fixed charge by way of a legal mortgage…
7 January 2003
Debenture
Delivered: 11 January 2003
Status: Satisfied on 31 July 2009
Persons entitled: Britannia Building Society
Description: Richmond arms public house 20 princes street…
20 November 2002
Deed of assignment of rents
Delivered: 30 November 2002
Status: Satisfied on 27 August 2016
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
20 November 2002
Legal charge
Delivered: 30 November 2002
Status: Satisfied on 27 August 2016
Persons entitled: Newcastle Building Society
Description: The prince of wales public house 138 upper richmond road…
3 July 2002
Deed of assignment of rents
Delivered: 5 July 2002
Status: Satisfied on 27 August 2016
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
3 July 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 27 August 2016
Persons entitled: Newcastle Building Society
Description: 28, 29 and 30 commercial street hereford t/n HW58879…
2 July 2002
Deed of assignment of rents
Delivered: 5 July 2002
Status: Satisfied on 31 July 2009
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
2 July 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 31 July 2009
Persons entitled: Newcastle Building Society
Description: 11/12 the square also known as market place fakenham…
28 June 2002
Deed of legal charge
Delivered: 16 July 2002
Status: Satisfied on 8 December 2010
Persons entitled: Norwich Union Mortgages (General) LTD
Description: 72 to 76 high st,bromley and passageway to the back of 72…
28 June 2002
Deed of assignment
Delivered: 16 July 2002
Status: Satisfied on 27 August 2016
Persons entitled: Norwich Union Mortgages (General) LTD
Description: All the rights titles benefits and interests of the company…
1 May 2002
Mortgage deed
Delivered: 14 May 2002
Status: Satisfied on 31 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The forestors inn,428-430 longmoor…
22 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 31 July 2009
Persons entitled: Newcastle Building Society
Description: All monies from time to time standing to the credit of the…
12 July 2000
Deed of legal charge
Delivered: 22 July 2000
Status: Satisfied on 31 July 2009
Persons entitled: The Co-Operative Bank PLC
Description: 16-20 mealcheapen street worcester t/n's HW15415 and…
12 July 2000
Fixed and floating charge
Delivered: 14 July 2000
Status: Satisfied on 31 July 2009
Persons entitled: Britannia Building Society
Description: Prperty k/a 51-57 aylmer square st austell cornwall. Fixed…
12 July 2000
Assignment of rental income
Delivered: 13 July 2000
Status: Satisfied on 31 July 2009
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in and to the aggregate of all…
24 May 2000
Mortgage
Delivered: 27 May 2000
Status: Satisfied on 31 July 2009
Persons entitled: Bristol & West PLC
Description: The property k/a 32 abington street, blackpool lancashire…
24 May 2000
Deed of rental assignment
Delivered: 27 May 2000
Status: Satisfied on 31 July 2009
Persons entitled: Bristol & West PLC
Description: All right, title, benefit and interest in and to all rent…
10 May 2000
Fixed and floating charge
Delivered: 31 May 2000
Status: Satisfied on 31 July 2009
Persons entitled: Britannia Building Society
Description: F/H 23/43 high street bedford. T/no. BD153029 and BD166471…
9 May 2000
Legal mortgage
Delivered: 12 May 2000
Status: Satisfied on 31 July 2009
Persons entitled: Newcastle Building Society
Description: (I) 4,6,8 and 10 lowfield st,dartford and 12 lowfield…
9 May 2000
Floating charge
Delivered: 12 May 2000
Status: Satisfied on 31 July 2009
Persons entitled: Newcastle Building Society
Description: Undertaking and all property and assets.
9 May 2000
Deed of assignment of rents
Delivered: 12 May 2000
Status: Satisfied on 31 July 2009
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees of the…
25 April 2000
Fixed and floating charge
Delivered: 28 April 2000
Status: Satisfied on 31 July 2009
Persons entitled: Britannia Building Society
Description: F/H property k/a 19/23 cricklade street cirencester…
25 April 2000
Fixed and floating charge
Delivered: 28 April 2000
Status: Satisfied on 31 July 2009
Persons entitled: Britannia Building Society
Description: F/H property k/a 168/170 high street orpington bromley t/n…
18 April 2000
Fixed and floating charge
Delivered: 20 April 2000
Status: Satisfied on 31 July 2009
Persons entitled: Britannia Building Society
Description: F/H property k/a 101/103 church street malvern…
24 March 2000
Floating charge
Delivered: 31 March 2000
Status: Satisfied on 31 July 2009
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge the undertaking and all property assets and…
24 March 2000
Assignment of rental income
Delivered: 31 March 2000
Status: Satisfied on 31 July 2009
Persons entitled: The Co-Operative Bank PLC
Description: Right title and interest in the rental income.
24 March 2000
Legal charge
Delivered: 28 March 2000
Status: Satisfied on 31 July 2009
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of legal mortgage f/h land and building k/a st…