Background WavePink WaveYellow Wave

FLODRIVE ESTATES LIMITED (03905094)

FLODRIVE ESTATES LIMITED (03905094) is an active UK company. incorporated on 12 January 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FLODRIVE ESTATES LIMITED has been registered for 26 years. Current directors include KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank, KHALASTCHI, Peter Salim David.

Company Number
03905094
Status
active
Type
ltd
Incorporated
12 January 2000
Age
26 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank, KHALASTCHI, Peter Salim David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLODRIVE ESTATES LIMITED

FLODRIVE ESTATES LIMITED is an active company incorporated on 12 January 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FLODRIVE ESTATES LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03905094

LTD Company

Age

26 Years

Incorporated 12 January 2000

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 3 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 12 January 2000To: 23 November 2015
Timeline

31 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jul 15
Loan Secured
Sept 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Apr 22
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 12 Jan 2000

KHALASTCHI, Anthony Menashi

Active
Court Lodge, LondonSW1W 8AT
Born March 1961
Director
Appointed 12 Jan 2000

KHALASTCHI, Frank

Active
Court Lodge, LondonSW1W 8AT
Born January 1933
Director
Appointed 12 Jan 2000

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Born September 1963
Director
Appointed 12 Jan 2000

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 12 Jan 2000
Resigned 12 Jan 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Jan 2000
Resigned 12 Jan 2000

Persons with significant control

1

Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Resolution
4 July 2024
RESOLUTIONSResolutions
Memorandum Articles
4 July 2024
MAMA
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Mortgage Create With Deed
11 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
9 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
2 December 2010
MG01MG01
Legacy
2 December 2010
MG01MG01
Legacy
2 December 2010
MG01MG01
Legacy
30 November 2010
MG02MG02
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Legacy
12 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
5 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288cChange of Particulars
Legacy
1 November 2008
288cChange of Particulars
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
29 October 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
363aAnnual Return
Legacy
22 February 2005
288cChange of Particulars
Legacy
28 January 2005
288cChange of Particulars
Legacy
17 January 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
363aAnnual Return
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
363aAnnual Return
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
363aAnnual Return
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 December 2001
AAAnnual Accounts
Legacy
31 October 2001
287Change of Registered Office
Legacy
20 February 2001
363aAnnual Return
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
22 July 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
225Change of Accounting Reference Date
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Incorporation Company
12 January 2000
NEWINCIncorporation