Background WavePink WaveYellow Wave

FLODRIVE INVESTMENTS LIMITED (03540798)

FLODRIVE INVESTMENTS LIMITED (03540798) is an active UK company. incorporated on 3 April 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLODRIVE INVESTMENTS LIMITED has been registered for 27 years. Current directors include KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank, KHALASTCHI, Peter Salim David and 1 others.

Company Number
03540798
Status
active
Type
ltd
Incorporated
3 April 1998
Age
27 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank, KHALASTCHI, Peter Salim David, STERLING, Simon Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLODRIVE INVESTMENTS LIMITED

FLODRIVE INVESTMENTS LIMITED is an active company incorporated on 3 April 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLODRIVE INVESTMENTS LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03540798

LTD Company

Age

27 Years

Incorporated 3 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

FISHEND LIMITED
From: 3 April 1998To: 29 April 1998
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 3 April 1998To: 23 November 2015
Timeline

56 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 21 Apr 1998

KHALASTCHI, Anthony Menashi

Active
Court Lodge, LondonSW1W 8AT
Born March 1961
Director
Appointed 01 Mar 1999

KHALASTCHI, Frank

Active
Court Lodge, LondonSW1W 8AT
Born January 1933
Director
Appointed 21 Apr 1998

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Born September 1963
Director
Appointed 27 Apr 2001

STERLING, Simon Paul

Active
Grafton Way, LondonW1T 5DS
Born April 1961
Director
Appointed 01 Aug 2008

TANNA, Ashok Kumar

Resigned
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 10 Aug 2000
Resigned 13 Feb 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Apr 1998
Resigned 21 Apr 1998

STERLING, Edwina

Resigned
5 Northcliffe Drive, LondonN20 8JX
Born April 1962
Director
Appointed 01 Jan 2000
Resigned 01 Aug 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Apr 1998
Resigned 21 Apr 1998

Persons with significant control

2

Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Resolution
23 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
5 November 2011
MG01MG01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
5 August 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Legacy
6 June 2009
395Particulars of Mortgage or Charge
Legacy
6 June 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
363aAnnual Return
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
21 November 2008
288cChange of Particulars
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Legacy
1 November 2008
288cChange of Particulars
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
27 April 2007
363aAnnual Return
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
363aAnnual Return
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
31 May 2005
363aAnnual Return
Legacy
22 February 2005
288cChange of Particulars
Legacy
28 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
363aAnnual Return
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
363aAnnual Return
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Legacy
27 May 2002
363aAnnual Return
Legacy
27 May 2002
288cChange of Particulars
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
31 October 2001
287Change of Registered Office
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363aAnnual Return
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
363aAnnual Return
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
363aAnnual Return
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
6 March 1999
395Particulars of Mortgage or Charge
Legacy
6 March 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
10 August 1998
88(2)R88(2)R
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
287Change of Registered Office
Resolution
1 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 1998
NEWINCIncorporation