CITYRULE LIMITED
LONDON


Company number 02049257
Status Active
Incorporation Date 22 August 1986
Company Type Private Limited Company
Address 27 YEW TREE COURT, BRIDGE LANE, LONDON, NW11
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Micro company accounts made up to 15 September 2015; Previous accounting period shortened from 14 September 2015 to 13 September 2015. The most likely internet sites of CITYRULE LIMITED are www.cityrule.co.uk, and www.cityrule.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Cityrule Limited is a Private Limited Company. The company registration number is 02049257. Cityrule Limited has been working since 22 August 1986. The present status of the company is Active. The registered address of Cityrule Limited is 27 Yew Tree Court Bridge Lane London Nw11. . OST, Joseph Arnold is a Secretary of the company. EDEL, Alex is a Director of the company. GROSS, Marc is a Director of the company. OST, Daniel Joshua Alexander is a Director of the company. OST, Joseph Arnold is a Director of the company. Secretary BRACEINER, Malvine has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OST, Joseph Arnold
Appointed Date: 26 June 1995

Director
EDEL, Alex

77 years old

Director
GROSS, Marc

75 years old

Director

Director
OST, Joseph Arnold

72 years old

Resigned Directors

Secretary
BRACEINER, Malvine
Resigned: 26 June 1995

CITYRULE LIMITED Events

30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
15 Aug 2016
Micro company accounts made up to 15 September 2015
27 May 2016
Previous accounting period shortened from 14 September 2015 to 13 September 2015
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

14 Jun 2015
Total exemption small company accounts made up to 15 September 2014
...
... and 85 more events
20 Oct 1987
Director resigned;new director appointed

24 Sep 1986
Registered office changed on 24/09/86 from: 49 green lanes london N16 9BU

24 Sep 1986
Gazettable document

23 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1986
Certificate of Incorporation

CITYRULE LIMITED Charges

26 September 1996
Debenture deed
Delivered: 27 September 1996
Status: Satisfied on 17 November 1999
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
26 September 1996
Mortgage deed
Delivered: 27 September 1996
Status: Satisfied on 17 November 1999
Persons entitled: Bristol & West Building Society
Description: 43/49 the drapery northampton t/no. NN76616 together with…
5 April 1993
Mortgage
Delivered: 14 April 1993
Status: Satisfied on 17 November 1999
Persons entitled: Lloyds Bank PLC
Description: Drapery buildings 45-49 the drapery northampton and…
5 April 1993
Rent assignment
Delivered: 8 April 1993
Status: Satisfied on 6 November 1996
Persons entitled: Yorkshire Building Society
Description: All payments reserved as rent under any lease of the…
5 April 1993
Debenture
Delivered: 8 April 1993
Status: Satisfied on 6 November 1996
Persons entitled: Yorkshire Building Society
Description: F/H property k/a 43/49 the drapery northampton…
28 October 1988
Mortgage
Delivered: 8 November 1988
Status: Satisfied on 17 November 1999
Persons entitled: Lloyds Bank PLC
Description: 43/49 the drapery & 13 & 15 bradshaw street northampton…
26 November 1987
Legal charge
Delivered: 1 December 1987
Status: Satisfied on 14 August 1996
Persons entitled: Riggs a P Bank Limited
Description: (1) by way of legal mortgage all that freehold land…