This company is commonly known as Flodrive Trading Limited. The company was founded 21 years ago and was given the registration number 04634992. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FLODRIVE TRADING LIMITED |
---|---|---|
Company Number | : | 04634992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Grafton Way, London, W1T 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT | Director | 13 January 2003 | Active |
3, Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT | Director | 13 January 2003 | Active |
3, Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT | Director | 13 January 2003 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 13 January 2003 | Active |
3, Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT | Secretary | 13 January 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 January 2003 | Active |
Mrs Lesley Khalastchi | ||
Notified on | : | 22 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Court Lodge, London, United Kingdom, SW1W 8AT |
Nature of control | : |
|
Mr Frank Khalastchi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Court Lodge, London, United Kingdom, SW1W 8AT |
Nature of control | : |
|
Mr Anthony Menashi Khalastchi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Court Lodge, London, United Kingdom, SW1W 8AT |
Nature of control | : |
|
Mr Peter Salim David Khalastchi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Court Lodge, London, United Kingdom, SW1W 8AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type small. | Download |
2023-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-03-18 | Accounts | Accounts with accounts type small. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type small. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type small. | Download |
2018-03-08 | Officers | Termination secretary company with name termination date. | Download |
2018-02-07 | Accounts | Accounts amended with accounts type small. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type full. | Download |
2016-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.