FLODRIVE ESTATES SUBSIDIARY LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 09495212
Status Active
Incorporation Date 17 March 2015
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of FLODRIVE ESTATES SUBSIDIARY LIMITED are www.flodriveestatessubsidiary.co.uk, and www.flodrive-estates-subsidiary.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Flodrive Estates Subsidiary Limited is a Private Limited Company. The company registration number is 09495212. Flodrive Estates Subsidiary Limited has been working since 17 March 2015. The present status of the company is Active. The registered address of Flodrive Estates Subsidiary Limited is 68 Grafton Way London W1t 5ds. . 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. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TANNA, Ashok Kumar
Appointed Date: 17 March 2015

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 17 March 2015
64 years old

Director
KHALASTCHI, Frank
Appointed Date: 17 March 2015
92 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 17 March 2015
62 years old

Persons With Significant Control

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

FLODRIVE ESTATES SUBSIDIARY LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
11 Oct 2016
Total exemption full accounts made up to 31 March 2016
25 Jun 2016
Compulsory strike-off action has been discontinued
22 Jun 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

17 Jun 2016
Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 21 July 2015
...
... and 3 more events
29 May 2015
Registration of charge 094952120002, created on 26 May 2015
29 May 2015
Registration of charge 094952120003, created on 26 May 2015
29 May 2015
Registration of charge 094952120004, created on 26 May 2015
29 May 2015
Registration of charge 094952120005, created on 26 May 2015
17 Mar 2015
Incorporation
Statement of capital on 2015-03-17
  • GBP 1

FLODRIVE ESTATES SUBSIDIARY LIMITED Charges

26 May 2015
Charge code 0949 5212 0005
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 104 a/b st mary street…
26 May 2015
Charge code 0949 5212 0004
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 0949 5212 0003
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 0949 5212 0002
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 43 high street, bedford with…
26 May 2015
Charge code 0949 5212 0001
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 2 - 6 newton road, tunbridge…