FLEXIMARK LIMITED

Hellopages » Greater London » Camden » NW1 1HY

Company number 04535723
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address 53-55 CHALTON STREET, LONDON, NW1 1HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 045357230007, created on 25 January 2017; Registration of charge 045357230009, created on 25 January 2017; Registration of charge 045357230008, created on 25 January 2017. The most likely internet sites of FLEXIMARK LIMITED are www.fleximark.co.uk, and www.fleximark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Fleximark Limited is a Private Limited Company. The company registration number is 04535723. Fleximark Limited has been working since 16 September 2002. The present status of the company is Active. The registered address of Fleximark Limited is 53 55 Chalton Street London Nw1 1hy. The company`s financial liabilities are £76.78k. It is £-0.96k against last year. The cash in hand is £15.57k. It is £-16.64k against last year. And the total assets are £283.94k, which is £-33.59k against last year. PATEL, Bhrijesh is a Secretary of the company. PATEL, Bhrijesh is a Director of the company. PATEL, Vijay is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director PATEL, Madhukar Manibhai has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fleximark Key Finiance

LIABILITIES £76.78k
-2%
CASH £15.57k
-52%
TOTAL ASSETS £283.94k
-11%
All Financial Figures

Current Directors

Secretary
PATEL, Bhrijesh
Appointed Date: 16 September 2002

Director
PATEL, Bhrijesh
Appointed Date: 06 April 2014
46 years old

Director
PATEL, Vijay
Appointed Date: 03 October 2002
72 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 20 September 2002
Appointed Date: 16 September 2002

Director
PATEL, Madhukar Manibhai
Resigned: 12 July 2013
Appointed Date: 16 September 2002
72 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 20 September 2002
Appointed Date: 16 September 2002

FLEXIMARK LIMITED Events

31 Jan 2017
Registration of charge 045357230007, created on 25 January 2017
31 Jan 2017
Registration of charge 045357230009, created on 25 January 2017
31 Jan 2017
Registration of charge 045357230008, created on 25 January 2017
30 Jan 2017
Satisfaction of charge 045357230006 in full
30 Jan 2017
Satisfaction of charge 5 in full
...
... and 51 more events
06 Oct 2002
New director appointed
20 Sep 2002
Secretary resigned
20 Sep 2002
Director resigned
20 Sep 2002
Registered office changed on 20/09/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
16 Sep 2002
Incorporation

FLEXIMARK LIMITED Charges

25 January 2017
Charge code 0453 5723 0009
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
25 January 2017
Charge code 0453 5723 0008
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a flat 38 phoenix court purchese street…
25 January 2017
Charge code 0453 5723 0007
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 65 charlton street and 74 church way…
6 October 2016
Charge code 0453 5723 0006
Delivered: 7 October 2016
Status: Satisfied on 30 January 2017
Persons entitled: Fleet Mortgages Limited
Description: Flat 38 phoenix court purchese street london…
27 May 2011
Mortgage
Delivered: 10 June 2011
Status: Satisfied on 30 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 65 chalton street and 74 church way camden t/n 309946…
10 March 2011
Debenture
Delivered: 11 March 2011
Status: Satisfied on 30 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2005
Charge
Delivered: 3 February 2005
Status: Satisfied on 17 January 2017
Persons entitled: Capital Home Loans Limited
Description: 38 phoenix court purchese street st pancras london fixed…
1 October 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 65 chalton street and 75 church way camden london t/n…
4 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…