REGAL COMMERCIAL ROAD LIMITED
LONDON SPEEDWELL PROPERTY & MORTGAGE CO.LIMITED

Hellopages » Greater London » Camden » NW6 3QH

Company number 00659261
Status Active
Incorporation Date 16 May 1960
Company Type Private Limited Company
Address 4-5 COLERIDGE GARDENS, LONDON, ENGLAND, NW6 3QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Aron Turner as a secretary on 12 April 2016; Termination of appointment of David Turner as a director on 12 April 2016; Termination of appointment of Aron Turner as a director on 12 April 2016. The most likely internet sites of REGAL COMMERCIAL ROAD LIMITED are www.regalcommercialroad.co.uk, and www.regal-commercial-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Regal Commercial Road Limited is a Private Limited Company. The company registration number is 00659261. Regal Commercial Road Limited has been working since 16 May 1960. The present status of the company is Active. The registered address of Regal Commercial Road Limited is 4 5 Coleridge Gardens London England Nw6 3qh. . DE FRIEND, Simon Daniel is a Director of the company. EDEN, Paul Robert is a Director of the company. Secretary TURNER, Aron has been resigned. Director TURNER, Aron has been resigned. Director TURNER, David has been resigned. Director TURNER, Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DE FRIEND, Simon Daniel
Appointed Date: 12 April 2016
52 years old

Director
EDEN, Paul Robert
Appointed Date: 12 April 2016
51 years old

Resigned Directors

Secretary
TURNER, Aron
Resigned: 12 April 2016

Director
TURNER, Aron
Resigned: 12 April 2016
74 years old

Director
TURNER, David
Resigned: 12 April 2016
79 years old

Director
TURNER, Michael
Resigned: 24 August 2012
84 years old

REGAL COMMERCIAL ROAD LIMITED Events

27 Apr 2016
Termination of appointment of Aron Turner as a secretary on 12 April 2016
27 Apr 2016
Termination of appointment of David Turner as a director on 12 April 2016
27 Apr 2016
Termination of appointment of Aron Turner as a director on 12 April 2016
27 Apr 2016
Appointment of Mr Paul Robert Eden as a director on 12 April 2016
27 Apr 2016
Appointment of Mr Simon Daniel De Friend as a director on 12 April 2016
...
... and 107 more events
12 Jan 1985
Accounts made up to 31 July 1983
23 Nov 1984
Accounts made up to 31 July 1981
31 Dec 1982
Accounts made up to 31 July 1980
16 May 1960
Incorporation
16 May 1960
Certificate of incorporation

REGAL COMMERCIAL ROAD LIMITED Charges

12 April 2016
Charge code 0065 9261 0018
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Titlestone Structured Finance Limited
Description: The freehold property known as 73, 75 and 77 commercial…
13 May 2013
Charge code 0065 9261 0017
Delivered: 18 May 2013
Status: Satisfied on 18 April 2016
Persons entitled: Fibi Bank (Switzerland) Limited
Description: F/H property k/a 73 75 and 77 commercial road and land…
13 May 2013
Charge code 0065 9261 0016
Delivered: 18 May 2013
Status: Satisfied on 18 April 2016
Persons entitled: Fibi Bank (Switzerland) Limited
Description: Contains fixed charge.
13 May 2013
Charge code 0065 9261 0015
Delivered: 18 May 2013
Status: Satisfied on 18 April 2016
Persons entitled: Fibi Bank (Switzerland) Limited
Description: Contains fixed charge.
31 July 2008
Rent charge agreement
Delivered: 8 August 2008
Status: Satisfied on 30 May 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing to it in…
31 July 2008
Legal mortgage
Delivered: 8 August 2008
Status: Satisfied on 30 May 2013
Persons entitled: Fibi Bank (UK) PLC
Description: 77 commercial road, stepney, london t/nos LN252731 and…
17 November 2005
Legal mortgage
Delivered: 23 November 2005
Status: Satisfied on 30 May 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All estates or interest in the property being f/h property…
17 November 2005
Rent charge agreement
Delivered: 23 November 2005
Status: Satisfied on 30 May 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing to it in…
17 November 2005
Charge over credit balances
Delivered: 23 November 2005
Status: Satisfied on 30 May 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All sums held in the deposit account numbered 12952600. see…
19 February 1997
Legal charge
Delivered: 1 March 1997
Status: Satisfied on 30 May 2013
Persons entitled: Fibi Bank (UK) Limited
Description: F/H premises k/a 73 commercial road london t/no: EGL158935.
19 February 1997
Charge over credit balances
Delivered: 28 February 1997
Status: Satisfied on 30 May 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All monies held from titme to time to the credit of the…
29 July 1992
Legal mortgage
Delivered: 4 August 1992
Status: Satisfied on 18 September 1998
Persons entitled: Bank Leumi (UK) PLC
Description: Land and buildings at the rear of 77 and 79 commercial road…
25 July 1989
Debenture
Delivered: 26 July 1989
Status: Satisfied on 23 October 1998
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 2 May 2007
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land k/a land at the corner of greenfield road and…
3 August 1987
Legal mortgage
Delivered: 5 August 1987
Status: Satisfied on 2 May 2007
Persons entitled: Bank Leumi (UK) PLC
Description: Land k/a 73 commercial road london E1 t/n egl 158935…
31 March 1983
Legal charge
Delivered: 8 April 1983
Status: Satisfied on 13 July 1998
Persons entitled: Bank Leumi (UK) Limited
Description: 27A 73 and 77 commercial road london E1 and 29, 31 and 33…
8 January 1968
Mortgage
Delivered: 12 January 1968
Status: Satisfied on 2 May 2007
Persons entitled: Westminster Bank LTD
Description: 27A commercial rd east and 29,318 and 33 whitechurch lane…
10 November 1965
Charge
Delivered: 26 November 1965
Status: Satisfied on 2 May 2007
Persons entitled: Westminster Bank LTD
Description: 27A commercial rd, east E.1. 29, 31, 33, whitechurch lane e…