Anthony Menashi KHALASTCHI

Total number of appointments 128, 120 active appointments

FLODRIVE HOLDINGS LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

STRANDPARK PROPERTIES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

BLUEBOYS JV (COLCHESTER) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

BLUEBOYS JV (CHELMSFORD) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

KHALBROS JV (PARK ROW) LIMITED

Correspondence address
20 York Place, Leeds, England, LS1 2EX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
13 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2EX £240,000

KHALBROS JV (PORTSMOUTH) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

MAHAVIR SPURRIERGATE LIMITED

Correspondence address
Flat 3 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

KHALBROS JV LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
7 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

KHALSIS TRADING & INVESTMENTS LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

BLUEBOYS JV LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE JV LIMITED

Correspondence address
3 Court Lodge 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
25 October 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SW1W 8AT £1,784,000

PLANESITE LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

YARROW ESTATES HC LIMITED

Correspondence address
3 Court Lodge 48 Sloane Square, London, England, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
3 March 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode SW1W 8AT £1,784,000

PROUDSIS LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 September 2022
Nationality
British
Occupation
Property Investor

Average house price in the postcode W1T 5DS £3,994,000

SAMKIT INVESTMENTS LIMITED

Correspondence address
Flat 3 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
26 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

SMITHFORD SOCIAL LIMITED

Correspondence address
Flat 3 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
5 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

SAMYAK PROPERTIES LIMITED

Correspondence address
Suite 2, First Floor Offices, Rama Apartments, 17 St Ann's Road, Harrow, Middlesex, United Kingdom, HA1 1JU
Role ACTIVE
director
Date of birth
March 1961
Appointed on
4 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA1 1JU £1,115,000

P KHAL PROPERTIES (LEEDS) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 August 2020
Nationality
British
Occupation
Company Director

DAVIES RODEN LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 December 2019
Nationality
British
Occupation
Company Director

OAK TOWER CAPITAL LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 September 2019
Nationality
British
Occupation
Property Investor

Average house price in the postcode SW1W 8AT £1,784,000

CRAIGLYNNE PROPERTIES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom
Role ACTIVE
director
Date of birth
March 1961
Appointed on
22 July 2019
Nationality
British
Occupation
Company Director

MAHAVIR PROPERTIES LTD

Correspondence address
Flat 3 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

BRIGHTWATER INVESTMENTS LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
15 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

SAMBHAV TRADING LTD

Correspondence address
Flat 3 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
30 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

GREENSTAR PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, United Kingdom, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
12 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

FRIEDA RODEN LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
9 March 2017
Nationality
British
Occupation
None Supplied

Average house price in the postcode SW1W 8AT £1,784,000

DRAYCOTT INVESTMENTS SUBSIDIARY LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

YARROW ESTATES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

TARLIN SUBSIDIARY LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
15 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

STATWELL SUBSIDIARY LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

PROUDSTATE SUBSIDIARY LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

OPTADRIVE SUBSIDIARY LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

HALEBEECH SUBSIDIARY LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
15 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE GARTH LTD

Correspondence address
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JD
Role ACTIVE
director
Date of birth
March 1961
Appointed on
30 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 1JD £27,116,000

FLODRIVE ESTATES SUBSIDIARY LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

MINEFLOW INVESTMENTS (NOTTINGHAM) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 January 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE PROPERTIES (BRISTOL) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

RUART LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
13 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

HERD INVESTMENTS PORTFOLIO GP LIMITED

Correspondence address
59 Avenue Road, London, England, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
9 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW8 6HR £12,217,000

HERD PORTFOLIO GP LIMITED

Correspondence address
59 Avenue Road, London, England, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
9 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW8 6HR £12,217,000

HERD JV GP LIMITED

Correspondence address
5 Court Lodge 48 Sloane Square, London, United Kingdom, SW1 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
6 March 2012
Nationality
British
Occupation
Real Estate Investor

VANDERSON LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

EDITIN LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 August 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

KINGSTON LAND LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
30 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

BIGGLESLANE PROPERTIES (NO.2) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

PORTLOW LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
8 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE UK V2 (NOMINEE ONE) LIMITED

Correspondence address
5 Court Lodge, 48 Sloane Square, London, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 July 2008
Resigned on
9 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE UK V2 (NOMINEE TWO) LIMITED

Correspondence address
5 Court Lodge, 48 Sloane Square, London, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 July 2008
Resigned on
9 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

METROPOLITAN PROPERTY AND FINANCE LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 October 2007
Nationality
British
Occupation
Landlord

Average house price in the postcode SW1W 8AT £1,784,000

BALCROFT

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

FLODRIVE UK V (NOMINEE 1) LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 August 2007
Resigned on
17 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW8 6HR £12,217,000

FLODRIVE UK V (GENERAL PARTNER) LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 August 2007
Resigned on
26 February 2016
Nationality
British
Occupation
Property Investor

Average house price in the postcode NW8 6HR £12,217,000

FLODRIVE UK V (NOMINEE 2) LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 August 2007
Resigned on
17 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW8 6HR £12,217,000

FASCROFT LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

JEDWYN LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
3 July 2007
Nationality
British
Occupation
Landlord

Average house price in the postcode NW8 6HR £12,217,000

HARRIGEM LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
22 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

SOLARUS ESTATES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
25 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

ROUNDHOUSE ESTATES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
30 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

PRIMEOAK PROPERTIES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
12 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

OVERVIEW ESTATES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

EARTH PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

OXFORD HOTELS & INNS MANAGEMENT LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 August 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

YELVERFLO LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
15 June 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

POWIS STREET ESTATES (NO. 3) LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
5 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

MEADOW PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
3 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

OADBY PROPERTIES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

TARLIN LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

LIDBROOKE LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
19 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

SHAPLANE PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
19 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

PROPERTY MERCHANT LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

BIGGLESLANE PROPERTIES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 September 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

PEARKAL PROPERTY INVESTMENTS LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

PLANTATION PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

FROSTMEADOW LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 March 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode SW1W 8AT £1,784,000

BONDWELL PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
4 February 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

ALFINE LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
7 January 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

PEAKRISE PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

TK NOMINEES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

HYBER LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 October 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

RAMBO LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 October 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

ADIWELL LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
6 July 2004
Nationality
British
Occupation
Co Director

Average house price in the postcode SW1W 8AT £1,784,000

THE KHALASTCHI FOUNDATION

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
9 June 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

EROS PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
25 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

POWIS STREET ESTATES (NO. 2) LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
26 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

AVONDON LTD

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 February 2004
Nationality
British
Occupation
Property Investor

Average house price in the postcode SW1W 8AT £1,784,000

INFO PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
9 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

JEDI INNS LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 January 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

SHELFCO (NO. 2881) LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 January 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

WESTSIDE ESTATES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

HALEBEECH LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
9 July 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

KIRKLANE PROPERTIES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
25 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

RAYWELL LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 May 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

WELWYN GARDEN ESTATES LIMITED

Correspondence address
59 Avenue Road, London, United Kingdom, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 May 2003
Nationality
British
Occupation
Property Consultant

Average house price in the postcode NW8 6HR £12,217,000

STATWELL LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 April 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

RHODEGLEN LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
10 February 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

KEENVALLEY LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 January 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8AT £1,784,000

WALLVALLEY LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 January 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE TRADING LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
13 January 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

DRAYCOTT INVESTMENTS LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
13 December 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

PROUDSTATE LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

OPTADRIVE LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
25 January 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

POWIS STREET ESTATES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
14 December 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

LOGDEAN LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
20 September 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

ROMAFLOW LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
21 July 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

STRANDPARK HOLDINGS LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
19 July 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

STRANDPARK (QUEEN STREET) LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
13 July 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE ENTERPRISES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
5 July 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

THURROCK PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 May 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

FLODRIVE PROPERTIES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
24 January 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE ESTATES LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
12 January 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

FLODRIVE INVESTMENTS LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 March 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

N.M.D.J. INVESTMENTS LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 July 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

GRANGESIDE LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 May 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

ULTRAFLO LIMITED

Correspondence address
59 Avenue Road, London, United Kingdom, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 November 1997
Nationality
British
Occupation
Property Consultant

Average house price in the postcode NW8 6HR £12,217,000

LOGICAL PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
15 July 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

BROOKGREEN LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 February 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

BROOKGREEN DEVELOPMENTS LIMITED

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 February 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

MINEFLOW INVESTMENTS LTD

Correspondence address
3 Court Lodge, 48 Sloane Square, London, United Kingdom, SW1W 8AT
Role ACTIVE
director
Date of birth
March 1961
Appointed on
3 January 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

GARTH ENTERPRISES LIMITED

Correspondence address
Whiteladies Park Prince Albert Drive, Ascot, United Kingdom, SL5 8AQ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 March 1993
Nationality
British
Occupation
Property Investment Manager

Average house price in the postcode SL5 8AQ £1,011,000


KIMBAY LIMITED

Correspondence address
5 Court Lodge, 48 Sloane Square, London, SW1W 8AT
Role RESIGNED
director
Date of birth
March 1961
Appointed on
3 March 2008
Resigned on
9 September 2014
Nationality
British
Occupation
Dir

Average house price in the postcode SW1W 8AT £1,784,000

JALCROFT LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role RESIGNED
director
Date of birth
March 1961
Appointed on
19 September 2007
Resigned on
5 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

EARTH ESTATES

Correspondence address
5 Court Lodge, 48 Sloane Square, London, SW1W 8AT
Role RESIGNED
director
Date of birth
March 1961
Appointed on
29 June 2006
Resigned on
27 July 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8AT £1,784,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
59 Avenue Road, London, NW8 6HR
Role RESIGNED
llp-member
Date of birth
March 1961
Appointed on
21 March 2006
Resigned on
6 April 2011

Average house price in the postcode NW8 6HR £12,217,000

GOLDRING PROPERTIES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role RESIGNED
director
Date of birth
March 1961
Appointed on
18 February 2005
Resigned on
22 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

GLADEFARM LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 June 2003
Resigned on
13 November 2006
Nationality
British
Occupation
Co Director

Average house price in the postcode NW8 6HR £12,217,000

NELLBUSH LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role RESIGNED
director
Date of birth
March 1961
Appointed on
27 April 2001
Resigned on
22 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HR £12,217,000

RIVERSIDE ESTATE SERVICES LIMITED

Correspondence address
59 Avenue Road, London, NW8 6HR
Role RESIGNED
director
Date of birth
March 1961
Appointed on
24 May 2000
Resigned on
7 May 2004
Nationality
British
Occupation
Property Investor Manager

Average house price in the postcode NW8 6HR £12,217,000