FLODRIVE TRADING LIMITED

68 Grafton Way, London, W1T 5DS
StatusACTIVE
Company No.04634992
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

FLODRIVE TRADING LIMITED is an active private limited company with number 04634992. It was incorporated 21 years, 4 months, 19 days ago, on 13 January 2003. The company address is 68 Grafton Way, London, W1T 5DS.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2023

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-22

Psc name: Lesley Khalastchi

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2023

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Khalastchi

Cessation date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-13

Officer name: Ashok Kumar Tanna

Documents

View document PDF

Accounts amended with accounts type small

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046349920018

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046349920019

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046349920020

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046349920021

Charge creation date: 2016-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046349920022

Charge creation date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Old address: 4th Floor Centre Heights 137 Finchley Road London NW3 6JG

New address: 68 Grafton Way London W1T 5DS

Change date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Khalastchi

Change date: 2015-07-21

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Salim David Khalastchi

Change date: 2015-07-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-21

Officer name: Mr Anthony Menashi Khalastchi

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ashok Kumar Tanna

Change date: 2015-07-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ephraim Menashi Frank Khalastchi

Change date: 2015-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ephraim Menashi Frank Khalastchi

Change date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046349920019

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046349920020

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046349920018

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 13 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 06 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ashok tanna / 01/09/2008

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ephraim khalastchi / 01/08/2008

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter khalastchi / 01/08/2008

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/04/04--------- £ si 298@1=298 £ ic 2/300

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF


Some Companies

ABC II (SERVICES) LIMITED

63 HIGH ROAD,BUSHEY HEATH,WD23 1EE

Number:08780894
Status:ACTIVE
Category:Private Limited Company

DEBBIE BLACKBURN LIMITED

59 SPRINGHILL LANE,WOLVERHAMPTON,WV4 4TN

Number:06693387
Status:ACTIVE
Category:Private Limited Company

LONDON LEDGERS LTD

228 UPPINGHAM AVENUE,STANMORE,HA7 2JS

Number:07144461
Status:ACTIVE
Category:Private Limited Company

ONE IN A MILLION SOLUTIONS LTD

4 PARKWAY COURT,ST. ALBANS,AL1 5AA

Number:07611451
Status:ACTIVE
Category:Private Limited Company

PATRIK TRADING LTD

71 WOODBRIDGE ROAD,LEICESTER,LE4 7RJ

Number:11388990
Status:ACTIVE
Category:Private Limited Company
Number:11154739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source