UXRULE LIMITED
LONDON LAMDA INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03388394
Status Active
Incorporation Date 18 June 1997
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of UXRULE LIMITED are www.uxrule.co.uk, and www.uxrule.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uxrule Limited is a Private Limited Company. The company registration number is 03388394. Uxrule Limited has been working since 18 June 1997. The present status of the company is Active. The registered address of Uxrule Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERGER, Feiga is a Secretary of the company. BERGER, Getzel is a Director of the company. BERGER, Shulem is a Director of the company. Secretary BERGER, Dinah has been resigned. Secretary BERGER, Rosi has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BERGER, Mendel has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BERGER, Feiga
Appointed Date: 19 December 2013

Director
BERGER, Getzel
Appointed Date: 19 December 2013
46 years old

Director
BERGER, Shulem
Appointed Date: 22 September 2002
72 years old

Resigned Directors

Secretary
BERGER, Dinah
Resigned: 19 December 2013
Appointed Date: 04 November 2002

Secretary
BERGER, Rosi
Resigned: 04 November 2002
Appointed Date: 07 August 1997

Nominee Secretary
SEMKEN LIMITED
Resigned: 08 August 1997
Appointed Date: 18 June 1997

Director
BERGER, Mendel
Resigned: 22 September 2002
Appointed Date: 07 August 1997
98 years old

Nominee Director
LUFMER LIMITED
Resigned: 08 August 1997
Appointed Date: 18 June 1997

UXRULE LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 52 more events
14 Aug 1997
New director appointed
14 Aug 1997
Registered office changed on 14/08/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
14 Aug 1997
Accounting reference date extended from 30/06/98 to 30/09/98
14 Aug 1997
Ad 07/08/97--------- £ si 98@1=98 £ ic 2/100
18 Jun 1997
Incorporation

UXRULE LIMITED Charges

16 October 2008
Legal charge
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 700-712 & 734-736 uxbridge road hayes…
29 September 2008
Legal charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 704-766 (even numbers) uxbridge road hayes t/no MX324311…
15 February 2000
Debenture
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: Equity Bank Limited
Description: 704 to 766 (even no's) uxbridge road hayes t/n MX324311 and…
15 February 2000
Mortgage
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: Equity Bank Limited
Description: 704-766 (even numbers) uxbridge road hayes t/n MX324311 and…