FLORIX MANAGEMENT LIMITED
WEST HAMPSTEAD

Hellopages » Greater London » Camden » NW6 2HL

Company number 04601715
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 1ST FLR 9 HAMPSTEAD WEST, 224 IVERSON ROAD, WEST HAMPSTEAD, LONDON, NW6 2HL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Memorandum and Articles of Association This document is being processed and will be available in 5 days. ; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of FLORIX MANAGEMENT LIMITED are www.florixmanagement.co.uk, and www.florix-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Florix Management Limited is a Private Limited Company. The company registration number is 04601715. Florix Management Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Florix Management Limited is 1st Flr 9 Hampstead West 224 Iverson Road West Hampstead London Nw6 2hl. . TOLEDANO-EPSTEIN, Yael is a Secretary of the company. ZISER, Guy Rafael is a Director of the company. Secretary REVIVO, Batsheba has been resigned. Secretary ZISER, Guy Rafael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CIMHI, Daniel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TOLEDANO-EPSTEIN, Yael
Appointed Date: 26 November 2007

Director
ZISER, Guy Rafael
Appointed Date: 19 November 2007
37 years old

Resigned Directors

Secretary
REVIVO, Batsheba
Resigned: 25 September 2006
Appointed Date: 26 November 2002

Secretary
ZISER, Guy Rafael
Resigned: 26 November 2007
Appointed Date: 22 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Director
CIMHI, Daniel
Resigned: 26 November 2007
Appointed Date: 26 November 2002
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Persons With Significant Control

Mr Guy Rafael Ziser
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

FLORIX MANAGEMENT LIMITED Events

21 Mar 2017
Memorandum and Articles of Association
This document is being processed and will be available in 5 days.

03 Feb 2017
Satisfaction of charge 1 in full
03 Feb 2017
Satisfaction of charge 3 in full
10 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Jan 2017
Registration of charge 046017150006, created on 23 December 2016
...
... and 46 more events
12 Dec 2002
New director appointed
12 Dec 2002
Secretary resigned
12 Dec 2002
Director resigned
12 Dec 2002
New secretary appointed
26 Nov 2002
Incorporation

FLORIX MANAGEMENT LIMITED Charges

23 December 2016
Charge code 0460 1715 0006
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 9, hampstead west, 224 iverson road, london, NW6 2HL…
30 May 2012
Debenture
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
30 May 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land k/a unit 9 hampstead west 224 iverson road london…
27 October 2011
Rent charge agreement
Delivered: 3 November 2011
Status: Satisfied on 3 February 2017
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: F/H unit 9 hampstead west 224 iverson road lon don t/no…
27 October 2011
Legal charge
Delivered: 3 November 2011
Status: Satisfied on 24 December 2016
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: F/H unit 9 hampstead west 224 iverson road london t/no…
27 October 2011
Debenture
Delivered: 3 November 2011
Status: Satisfied on 3 February 2017
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: Fixed and floating charge over the undertaking and all…