LIONRULE COMMERCIAL LTD
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 03317640
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ
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 ninety events have happened. The last three records are Amended total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of LIONRULE COMMERCIAL LTD are www.lionrulecommercial.co.uk, and www.lionrule-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lionrule Commercial Ltd is a Private Limited Company. The company registration number is 03317640. Lionrule Commercial Ltd has been working since 13 February 1997. The present status of the company is Active. The registered address of Lionrule Commercial Ltd is 5 North End Road Golders Green London Nw11 7rj. The company`s financial liabilities are £129.13k. It is £4.3k against last year. . SHEINFELD, Nechemya is a Secretary of the company. MORGENSTERN, Sheldon is a Director of the company. SHEINFELD, Nechemya is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lionrule commercial Key Finiance

LIABILITIES £129.13k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHEINFELD, Nechemya
Appointed Date: 13 February 1997

Director
MORGENSTERN, Sheldon
Appointed Date: 13 February 1997
69 years old

Director
SHEINFELD, Nechemya
Appointed Date: 13 February 1997
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 1997
Appointed Date: 13 February 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Lionrule Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIONRULE COMMERCIAL LTD Events

02 Dec 2016
Amended total exemption small company accounts made up to 31 October 2015
13 Oct 2016
Total exemption small company accounts made up to 31 October 2015
15 Sep 2016
Confirmation statement made on 25 July 2016 with updates
26 Jul 2016
Previous accounting period shortened from 27 October 2015 to 26 October 2015
11 May 2016
Satisfaction of charge 12 in full
...
... and 80 more events
11 Mar 1997
New director appointed
11 Mar 1997
New secretary appointed;new director appointed
03 Mar 1997
Secretary resigned
03 Mar 1997
Director resigned
13 Feb 1997
Incorporation

LIONRULE COMMERCIAL LTD Charges

4 April 2016
Charge code 0331 7640 0019
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 87 brent street, hendon, london t/no NGL307992, 89 brent…
4 April 2016
Charge code 0331 7640 0018
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 87 brent street, hendon, london t/no NGL307992, 89 brent…
19 September 2014
Charge code 0331 7640 0017
Delivered: 22 September 2014
Status: Satisfied on 11 May 2016
Persons entitled: B.M. Samuels Finance Group PLC
Description: 1. by way of legal mortgage, all freehold and leasehold…
19 September 2014
Charge code 0331 7640 0016
Delivered: 22 September 2014
Status: Satisfied on 11 May 2016
Persons entitled: B.M. Samuels Finance Group PLC
Description: Leasehold property at roofspace. 4 charterhouse buildings…
14 May 2007
Legal charge
Delivered: 18 May 2007
Status: Satisfied on 11 May 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a central house 5, 5A, 7, 9 and 9A wembley…
14 May 2007
Debenture
Delivered: 18 May 2007
Status: Satisfied on 11 May 2016
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
4 July 2006
Legal mortgage
Delivered: 19 July 2006
Status: Satisfied on 11 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H properties 37 parson street, london t/no. MX277128 and…
21 June 2001
Deed of rental assignment
Delivered: 26 June 2001
Status: Satisfied on 11 May 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
21 June 2001
Mortgage deed
Delivered: 26 June 2001
Status: Satisfied on 11 May 2016
Persons entitled: Bristol & West PLC
Description: 42 highfield ave,golders green,NW11 9EX; MX185994; 49 st…
26 February 2001
Mortgage deed
Delivered: 3 March 2001
Status: Satisfied on 8 April 2016
Persons entitled: Bristol & West PLC
Description: 63 green lane; t/no mx 266134; together with all buildings…
26 February 2001
Deed of rental assignment
Delivered: 3 March 2001
Status: Satisfied on 8 April 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
28 March 2000
Deed of rental assignment
Delivered: 4 April 2000
Status: Satisfied on 8 April 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
28 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Satisfied on 8 April 2016
Persons entitled: Bristol & West PLC
Description: The property k/a 49 st george's road golders green…
26 March 1999
Debenture
Delivered: 2 April 1999
Status: Satisfied on 8 April 2016
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1999
Deed of rental assignment
Delivered: 2 April 1999
Status: Satisfied on 8 April 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
26 March 1999
Commercial mortgage
Delivered: 2 April 1999
Status: Satisfied on 8 April 2016
Persons entitled: Bristol & West PLC
Description: 42 highfield avenue golders green t/no.MX185994 & central…
19 March 1997
Mortgage
Delivered: 21 March 1997
Status: Satisfied on 8 April 2016
Persons entitled: Bristol & West Building Society
Description: 5/9 wembley hill road wembley middlesex t/n MX189617…
19 March 1997
Debenture
Delivered: 21 March 1997
Status: Satisfied on 8 April 2016
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…