Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITYRULE LIMITED
Company Information for

CITYRULE LIMITED

27 YEW TREE COURT, BRIDGE LANE, LONDON, NW11,
Company Registration Number
02049257
Private Limited Company
Active

Company Overview

About Cityrule Ltd
CITYRULE LIMITED was founded on 1986-08-22 and has its registered office in London. The organisation's status is listed as "Active". Cityrule Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITYRULE LIMITED
 
Legal Registered Office
27 YEW TREE COURT
BRIDGE LANE
LONDON
NW11
 
Filing Information
Company Number 02049257
Company ID Number 02049257
Date formed 1986-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:06:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITYRULE LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ARNOLD OST
Company Secretary 1995-06-26
ALEX EDEL
Director 1991-08-22
MARC GROSS
Director 1991-08-22
DANIEL JOSHUA ALEXANDER OST
Director 1991-08-22
JOSEPH ARNOLD OST
Director 1991-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
MALVINE BRACEINER
Company Secretary 1991-08-22 1995-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ARNOLD OST EDAN PROPERTIES LIMITED Company Secretary 1991-11-15 CURRENT 1961-01-03 Active
JOSEPH ARNOLD OST EGINAVILLE LIMITED Company Secretary 1991-11-15 CURRENT 1980-04-30 Active
JOSEPH ARNOLD OST WOODLANDS GREEN LIMITED Company Secretary 1991-09-15 CURRENT 1979-01-18 Active
JOSEPH ARNOLD OST HAWKCOMBE LIMITED Company Secretary 1991-07-15 CURRENT 1983-06-14 Active
JOSEPH ARNOLD OST WYNUNA CORSET CO.(LONDON)LIMITED Company Secretary 1990-11-29 CURRENT 1952-03-15 Dissolved 2016-09-13
ALEX EDEL DWELLTOVE PROPERTIES LIMITED Director 2013-12-30 CURRENT 1960-06-01 Active
ALEX EDEL ALSTENE CO.LIMITED Director 2013-12-30 CURRENT 1964-06-19 Active
ALEX EDEL TONIC INVESTMENTS LIMITED Director 2013-12-30 CURRENT 1963-06-11 Active
ALEX EDEL GLACIER INVESTMENTS LIMITED Director 2013-12-30 CURRENT 1963-06-10 Active
ALEX EDEL BEIS BRUCHA LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
ALEX EDEL LONGLANDS ESTATES LTD Director 2002-04-29 CURRENT 2002-04-09 Active
ALEX EDEL TRENHILL LIMITED Director 1992-08-02 CURRENT 1976-07-14 Active
ALEX EDEL CORSU INVESTMENTS LIMITED Director 1992-04-13 CURRENT 1961-10-23 Active
ALEX EDEL FORDBRIDGE LIMITED Director 1990-12-31 CURRENT 1981-09-09 Active
ALEX EDEL MANYHILL LIMITED Director 1990-12-31 CURRENT 1972-11-16 Active
MARC GROSS PROPERTIES (UK) LTD Director 1997-09-12 CURRENT 1997-08-06 Dissolved 2016-08-16
MARC GROSS FORDAM INVESTMENTS LIMITED Director 1991-09-15 CURRENT 1986-10-21 Active
MARC GROSS FORDBRIDGE LIMITED Director 1990-12-31 CURRENT 1981-09-09 Active
MARC GROSS MANYHILL LIMITED Director 1990-12-31 CURRENT 1972-11-16 Active
DANIEL JOSHUA ALEXANDER OST NELCREST LIMITED Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-02-14
DANIEL JOSHUA ALEXANDER OST THE TMC TRUST LIMITED Director 2010-11-03 CURRENT 2010-11-03 Active
DANIEL JOSHUA ALEXANDER OST 57 AYLESFORD STREET LIMITED Director 2009-04-22 CURRENT 2007-08-20 Active
DANIEL JOSHUA ALEXANDER OST LIBERTY ESTATES LONDON LTD Director 2007-05-18 CURRENT 2007-05-17 Active
DANIEL JOSHUA ALEXANDER OST TABCREST FOUNDATION LIMITED Director 2006-09-11 CURRENT 2006-07-24 Dissolved 2014-09-23
DANIEL JOSHUA ALEXANDER OST METRO INVESTMENTS LIMITED Director 2005-11-29 CURRENT 1993-06-10 Active
DANIEL JOSHUA ALEXANDER OST BEDFORD DEVELOPMENTS LTD Director 2004-06-17 CURRENT 2004-03-05 Active
DANIEL JOSHUA ALEXANDER OST BRIDGE LANE FOUNDATION LIMITED Director 2004-02-17 CURRENT 2004-02-02 Active
DANIEL JOSHUA ALEXANDER OST NASHDALE PROPERTIES LIMITED Director 2003-07-21 CURRENT 2002-10-01 Active
DANIEL JOSHUA ALEXANDER OST ROSEHILL PROPERTIES LIMITED Director 2000-11-01 CURRENT 2000-09-18 Dissolved 2014-10-28
DANIEL JOSHUA ALEXANDER OST EATONFIELD PROPERTIES LIMITED Director 1997-11-17 CURRENT 1997-09-17 Active
DANIEL JOSHUA ALEXANDER OST TIME SQUARE ENTERTAINMENT LIMITED Director 1997-06-01 CURRENT 1995-11-23 Active
DANIEL JOSHUA ALEXANDER OST TABCREST LIMITED Director 1992-05-06 CURRENT 1992-05-06 Active
DANIEL JOSHUA ALEXANDER OST H.M.B. TRADING LIMITED Director 1991-12-12 CURRENT 1989-12-12 Active
DANIEL JOSHUA ALEXANDER OST GOODHEIGHTS LIMITED Director 1991-12-05 CURRENT 1988-12-05 Active
DANIEL JOSHUA ALEXANDER OST EDAN PROPERTIES LIMITED Director 1991-11-15 CURRENT 1961-01-03 Active
DANIEL JOSHUA ALEXANDER OST EGINAVILLE LIMITED Director 1991-11-15 CURRENT 1980-04-30 Active
DANIEL JOSHUA ALEXANDER OST STO PROPERTIES (HENDON) LIMITED Director 1991-11-15 CURRENT 1961-01-05 Active
DANIEL JOSHUA ALEXANDER OST URBAN LAND SECURITIES LIMITED Director 1991-11-01 CURRENT 1950-06-19 Active
DANIEL JOSHUA ALEXANDER OST FORDAM INVESTMENTS LIMITED Director 1991-09-15 CURRENT 1986-10-21 Active
DANIEL JOSHUA ALEXANDER OST LORVALE PROPERTIES LIMITED Director 1991-08-15 CURRENT 1988-02-10 Active
DANIEL JOSHUA ALEXANDER OST HAWKCOMBE LIMITED Director 1991-07-15 CURRENT 1983-06-14 Active
DANIEL JOSHUA ALEXANDER OST WYNUNA CORSET CO.(LONDON)LIMITED Director 1990-11-29 CURRENT 1952-03-15 Dissolved 2016-09-13
DANIEL JOSHUA ALEXANDER OST SKENSHIRE LIMITED Director 1984-07-31 CURRENT 1983-08-10 Active
DANIEL JOSHUA ALEXANDER OST WOODLANDS GREEN LIMITED Director 1979-01-18 CURRENT 1979-01-18 Active
JOSEPH ARNOLD OST BEDFORD DEVELOPMENTS LTD Director 2004-06-17 CURRENT 2004-03-05 Active
JOSEPH ARNOLD OST WOODLANDS GREEN LIMITED Director 1979-01-18 CURRENT 1979-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-21CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-31Current accounting period shortened from 12/09/22 TO 31/03/22
2023-03-30Previous accounting period shortened from 13/09/22 TO 12/09/22
2022-12-03DISS40Compulsory strike-off action has been discontinued
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 15/09/21
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 15/09/21
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 15/09/20
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 15/09/19
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 15/09/18
2018-11-01PSC08Notification of a person with significant control statement
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 15/09/17
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 15/09/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 15/09/15
2016-05-27AA01Previous accounting period shortened from 14/09/15 TO 13/09/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0122/08/15 ANNUAL RETURN FULL LIST
2015-06-14AA15/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2014-05-28AA01Previous accounting period shortened from 15/09/13 TO 14/09/13
2013-10-08AA15/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-21DISS40Compulsory strike-off action has been discontinued
2013-09-18AR0122/08/13 ANNUAL RETURN FULL LIST
2013-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-11AR0122/08/12 ANNUAL RETURN FULL LIST
2012-06-11AA15/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0122/08/11 ANNUAL RETURN FULL LIST
2011-06-15AA15/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0122/08/10 ANNUAL RETURN FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GROSS / 01/12/2009
2010-09-01CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPH ARNOLD OST on 2009-12-01
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARNOLD OST / 01/12/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSHUA ALEXANDER OST / 01/12/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EDEL / 01/12/2009
2010-01-20AR0122/08/09 FULL LIST
2009-11-07DISS40DISS40 (DISS40(SOAD))
2009-11-06AA15/09/09 TOTAL EXEMPTION SMALL
2009-10-20GAZ1FIRST GAZETTE
2009-01-08363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-10-23AA15/09/07 TOTAL EXEMPTION SMALL
2007-10-03363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/06
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/05
2006-09-12363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/04
2005-09-06363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2004-09-03363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/03
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/02
2003-09-22363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2002-09-04363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/01
2001-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/09/00
2001-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-08363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/99
2000-09-26363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
1999-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-26363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/98
1998-09-28363sRETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/97
1997-11-27363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1997-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/96
1996-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-30363sRETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS
1996-09-27395PARTICULARS OF MORTGAGE/CHARGE
1996-09-27395PARTICULARS OF MORTGAGE/CHARGE
1996-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/95
1995-10-11363sRETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS
1995-09-27287REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 5 PARK WAY GOLDERS GREEN LONDON NW11 0EX
1995-08-03288SECRETARY RESIGNED
1995-08-03288NEW SECRETARY APPOINTED
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/09/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CITYRULE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-17
Proposal to Strike Off2009-10-20
Fines / Sanctions
No fines or sanctions have been issued against CITYRULE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1996-09-26 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEBENTURE DEED 1996-09-26 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEBENTURE 1993-04-05 Satisfied YORKSHIRE BUILDING SOCIETY
RENT ASSIGNMENT 1993-04-05 Satisfied YORKSHIRE BUILDING SOCIETY
MORTGAGE 1993-04-05 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-10-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-11-26 Satisfied RIGGS A P BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-15
Annual Accounts
2015-09-15
Annual Accounts
2016-09-15
Annual Accounts
2017-09-15
Annual Accounts
2019-09-15
Annual Accounts
2020-09-15

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYRULE LIMITED

Intangible Assets
Patents
We have not found any records of CITYRULE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYRULE LIMITED
Trademarks
We have not found any records of CITYRULE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYRULE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CITYRULE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CITYRULE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCITYRULE LIMITEDEvent Date2013-09-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyCITYRULE LIMITEDEvent Date2009-10-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYRULE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITYRULE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW11