London
EC3V 9DF
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2019(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Lerato Matlosa |
---|---|
Status | Closed |
Appointed | 01 September 2019(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1994) |
Role | Director Of Companies |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Harry Landy |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 8 Holne Chase London N2 0QN |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(58 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 1995) |
Role | Director Of Companie |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Mr Colin Robert Cook |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(58 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1992) |
Role | Prop Consultant/Director |
Correspondence Address | Windrush 54 Shenley Hill Radlett Hertfordshire WD7 7BD |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2000) |
Role | Dir Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Sir Peter William Youens |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1998) |
Role | Director Of Companies |
Correspondence Address | Flat 4 Hill View 2-4 Primrose Hill Road London NW3 3AB |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(64 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1998) |
Role | Director Of Companies |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(64 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1998) |
Role | Director Of Companies |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(65 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 2007) |
Role | Executive Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(70 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mr Bradford Alan Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2004(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Donnington Place Winnersh Wokingham Berkshire RG41 5TN |
Director Name | Bothwell Anesu Mazarura |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 December 2010(77 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(78 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | John Robert Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mrs Annabel Andrew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1992(58 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1- 3 Mount Street London W1K 3NB |
Website | christchurchspitalfields.org |
---|---|
Telephone | 020 30024090 |
Telephone region | London |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
91.7m at £0.1 | London Australian & General Property Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 1991 | Delivered on: 26 November 1991 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of substitution Secured details: £1,827,131.85 and any other moneys due or to become due from the company to the chargee pursuant to the charges detailed in the deed. Particulars: The sum of £1,250,000. Fully Satisfied |
---|---|
3 June 1988 | Delivered on: 11 June 1988 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of subsitution Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or in respect of the charges described in the schedule to the deed. Particulars: The interest of the company in the sum of £750,000 charged by the deed. Fully Satisfied |
13 July 1987 | Delivered on: 3 August 1987 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of charges dated 30/12/71, 6/4/73 8/5/78,15/12/78 and 29/9/79. Particulars: L/H premises k/a flat 10 and parking space 13,53-57 portland place, london W1 title no. Ngl 207599. Fully Satisfied |
27 February 1987 | Delivered on: 20 March 1987 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: F/Hold land at apsley house billet st taunton, t/n st 45213 f/hold land at 213 and 222 high st holbridge london borough of hillingdon t/n mx 352141 f/hold land at crown house high road loughton essex t/n ex 243182. Fully Satisfied |
28 October 1986 | Delivered on: 12 November 1986 Satisfied on: 1 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and property known as crown house, high road, loughton, essex. Title no. Ex 243182 fixed over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1986 | Delivered on: 7 July 1986 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 30 dec 71 and deeds supplemental thereto. Particulars: All that the interest of the company in the cash sum of £4 million deposited with the chargee. Fully Satisfied |
18 January 1923 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: G.A. Fenner Classification: Mortgage Secured details: £900 (owing). Particulars: 121,123 westminster drive. Fully Satisfied |
5 December 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Classification: Mortgage Secured details: £650 (owing). Particulars: 101,103 westminster drive. Fully Satisfied |
1 March 1928 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Ellen M Idolford Classification: Legal charge Secured details: £700 (owing). Particulars: 91-91A southview drive. Fully Satisfied |
15 June 1982 | Delivered on: 6 July 1982 Satisfied on: 1 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 93-99 (odd numbers) queensway & flats 1-9 dukes court, W2 (all numbers) london borough of westminster title no - ngl 16447. Fully Satisfied |
2 June 1982 | Delivered on: 4 June 1982 Satisfied on: 27 September 1995 Persons entitled: Interland Estates Limited Classification: Legal charge Secured details: £2,000,000 and other monies due under the terms of the charge. Particulars: 11,12 and 13 holborn viaduct, london EC1 title no. Ln 224106. Fully Satisfied |
3 April 1981 | Delivered on: 30 July 1981 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurances Company Limited. Classification: Deed of variation Secured details: £2,250,000. Particulars: F/Hold - first known as 10 11 & 12, crawford street. St. Marylborne westminster title no. Ln 103946 & secondly known as 19/21 westgate & 64/68 godwin street, bradford. W. yorks. Fully Satisfied |
30 June 1981 | Delivered on: 10 July 1981 Satisfied on: 1 July 2006 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 35 dover street, and 15 berkley street, london W1. Title no. Ln 43638 together with allfixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 June 1981 | Delivered on: 10 July 1981 Satisfied on: 1 July 2006 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 63/65/L7 and 69 new oxford street holborn london, WC1 title no. 437528 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the propety or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 June 1981 | Delivered on: 15 June 1981 Satisfied on: 1 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 373 and 375, station road harrow, title no.s ngl 165621 and mx 426692. l/hold land at the rear of station road and college road, otherwise being a piece of land at the back of 9, hathaways terr., Station rd.. Harrow, london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1981 | Delivered on: 10 April 1981 Satisfied on: 1 July 2006 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H interest in the corporation street, rotherham S. yorks. Title no:- syk 116868 together with all fixtures whatsoever how or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 April 1981 | Delivered on: 4 April 1981 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of variation & charge of additional security Secured details: For further securing the monies secured by the principal deeds dated 30.12.71 and 6.4.73. Particulars: L/Hold 78 & 78 a new oxford street london title no:- ngl 223590, f/hold royd house, 286 manningham lane, bradford, W. yorks. Title no:- wyk 170650. Fully Satisfied |
28 September 1979 | Delivered on: 10 October 1979 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: The principal interest & other monies payable by the company to the charge under a mortgage dated 30 dec 71 & a mortgage & further charge dated 6 april 1973 both made between the company certain subsidiaries of the company & the chargee. Particulars: F/H grome house black house lane walthamstow london title no. P70404 P70424 P65713. Fully Satisfied |
2 April 1979 | Delivered on: 11 April 1979 Satisfied on: 1 July 2006 Persons entitled: Williams Glyn's Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h land and premises at 2 to 12A (even) yew tree drive, bredbury, cheshire. 2) f/h land at the corner of manningham lane and queens road, manningham in the city of bradford with offices and premises erected thereon and known as royd house 3) f/h land and premises situate at and known as power works, prescot works, prescot road, poyle trading estate, colnbrook, surrey. Title no. Sy 344740. Fully Satisfied |
28 March 1924 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Classification: Mortgage Secured details: £700 (owing). Particulars: All the properties mentioned below in the b/of southend on sea 89-89A southview drive. Fully Satisfied |
15 December 1978 | Delivered on: 21 December 1978 Satisfied on: 16 July 1979 Persons entitled: Eagle Star Insurance Company Limited. Classification: A charge effecting substituion of property Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and a mortgage and further charge dated respectively the 30.12.71 & 6.4.73. Particulars: F/H land being a car park, harbet rd, lea valley trading estate, angel rd, waltham street, london. Ex 65808. Fully Satisfied |
25 December 1978 | Delivered on: 21 December 1978 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurance Company Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental; to a mortgage and a mortgage and further charge dated respectively the 30.12.71 & 6.4.73. Particulars: Various premises & land at london borough of waltham forest reg under title nos EX65808, ngl 123031 & ln 250799. (see doc M422 for full details). Fully Satisfied |
8 May 1978 | Delivered on: 9 May 1978 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charges dated 30-12-71 and 6-4-73. Particulars: F/Hold propety 30 & 32 church street and 80 frith road croydon surrey title no. Sy 62801. Fully Satisfied |
21 February 1978 | Delivered on: 1 March 1978 Satisfied on: 1 July 2006 Persons entitled: A.P. Bank LTD Classification: Deed of variation Secured details: For securing £3,000,000 and all other monies due or to become due from the company to the chargee under the terms of a charge dated 25 july 1967. Particulars: L/H property known as 35 castle st, swansea aforesaid held for a term of 99 years from the 25 december 1950. Fully Satisfied |
12 September 1977 | Delivered on: 15 September 1977 Satisfied on: 1 July 2006 Persons entitled: A.P. Bank Limited. Classification: Deed of variation Secured details: £3,000,000 and all other monies due or to become due from the company to A.P. bank limited. Pursuant to a mortgage dated 25.7.67 and deeds supplemental thereto. Particulars: Various properties as described on doc M377. Fully Satisfied |
30 March 1976 | Delivered on: 5 April 1976 Satisfied on: 1 July 2006 Persons entitled: Anglo-Portuguese Bank LTD Classification: Mortgage Secured details: For further securing £2,00,000 outstanding and all other monies due or to become due from the company to the chargee secured by a charge dated 25/7/67. Particulars: 1-17 the preciuct west mead bognor west, sussex 30 & 32 church street, croydon. Fully Satisfied |
30 July 1975 | Delivered on: 1 August 1975 Satisfied on: 1 July 2006 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 & 78A new oxford street london W.C.1. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
9 September 1974 | Delivered on: 10 September 1974 Satisfied on: 1 July 2006 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from city business properties LTD. To the chargee on any account whatsoever. Particulars: 2 to 12A (even) yew tree drive bredbury, chester with all fixtures together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 April 1973 | Delivered on: 9 April 1973 Satisfied on: 1 July 2006 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Classification: Mortgage & further charge Secured details: For securing £625,000 and further security £1,875,000 and all other monies due or to become due from the company to the chargee secured by a charge dated 30/12/1971. Particulars: Park house, seven sisters road, hackney, london, N.4 65,67 & 69 shelton st, holborn london, W.C.2. Fully Satisfied |
28 December 1972 | Delivered on: 17 January 1973 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurance Company LTD. Classification: Series of debentures Fully Satisfied |
14 July 1924 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone Classification: Mortgage Secured details: £500 (owing). Particulars: 81-83 southview drive. Fully Satisfied |
8 April 1964 | Delivered on: 1 June 1972 Satisfied on: 1 July 2006 Persons entitled: Sun Life Assurance Company of Canada Classification: Charge Secured details: £147,058. Particulars: Nos. 11,12 & 13 holborn viaduct & arches 1-9 adjoining fleet lane, ludgate hill, london EC1. Fully Satisfied |
30 December 1971 | Delivered on: 3 January 1972 Satisfied on: 1 July 2006 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage Secured details: For securing £1,875,00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park house, seven sisters road, hackney, london, N.4. Fully Satisfied |
30 November 1965 | Delivered on: 6 December 1965 Satisfied on: 1 July 2006 Persons entitled: Ramsdon Watts Properties Limited Classification: Legal charge Secured details: For securing £35,000 due jointly & severally from the company, leonard desmond & company LTD and malston properties LTD to the chargee. Particulars: Land & premises at park lane, lane end, west wycombe. Fully Satisfied |
9 July 1934 | Delivered on: 19 July 1934 Satisfied on: 2 November 1959 Persons entitled: Eagle Star & British Dominions Insurance Company Limited. Classification: Charge by way of substituted security Secured details: Supplemental to a trust deed dated 1ST february 1934 for securing 350,000 debenture stock. Particulars: 5,7,13 & 15 winchelsea rd, willesden in the county of middlesex. Fully Satisfied |
10 March 1930 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: J. G. Saunders Classification: Legal charge Secured details: £1850 (owing). Particulars: 25-25A,27-27A victoria drive, workshop, maple avenue. Fully Satisfied |
1 July 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: H.D. Hanks Classification: Mortgage Secured details: £1,125 (owing). Particulars: 33,33A whitefriars crescent all in the b/of southend on sea. Fully Satisfied |
1 July 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: S.B. Tallantyre Classification: Mortgage Secured details: £1200 (owing). Particulars: 31,31A whitefriars crescent all in the b/of southend on sea. Fully Satisfied |
10 October 1923 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: The Midland Bank Executor & Trustee Company Limited Classification: Mortgage Secured details: £650 (owing). Particulars: 160,162 westminster drive. Fully Satisfied |
30 January 1926 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. Classification: Legal charge Secured details: £650 (owing). Particulars: 84,84A,86,86A westminster drive. Fully Satisfied |
23 June 1904 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: The Customs Annuity & Benevolent Fund Incoporated. Classification: Statutory mortgage Secured details: £455 (owing). Particulars: 80,80A,82 westminster drive. Fully Satisfied |
11 March 1907 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: F.C. Judd Classification: Mortgage 14 dec 1911 further charge 15TH jan 24 further charge Secured details: £800 (owing). Particulars: 43-45 silvedale avenue. Fully Satisfied |
13 August 1929 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Jane Agnes Hammond Classification: Legal charge Secured details: £500 (owing). Particulars: 76 westminster drive. Fully Satisfied |
8 June 1923 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell Classification: Mortgage Secured details: £3250 (owing). Particulars: 187,189,191,193,195,197,199,201,203,205 westminster drive. Fully Satisfied |
30 July 1923 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Classification: Mortgage Secured details: £2100 (owing). Particulars: 171, 173, 175, 175, 177, 179, 181, 183, 185 westminster drive. Fully Satisfied |
5 December 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: A.B. Burton Classification: Mortgage Secured details: £850 (owing). Particulars: 105,107 westminster drive. Fully Satisfied |
21 December 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: R. Scott Classification: Mortgage Secured details: £650 (owing). Particulars: 97,99 westminster drive. Fully Satisfied |
21 December 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke Classification: Mortgage Secured details: £650 (owing). Particulars: 93,95 westminster drive. Fully Satisfied |
29 January 1923 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock Classification: Mortgage Secured details: £650 (owing). Particulars: 89,91 westminster drive. Fully Satisfied |
18 January 1923 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale Classification: Mortgage and second charge Secured details: £500 & £150 (owing). Particulars: 85,87 westminster drive. Fully Satisfied |
21 February 1923 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood Classification: Mortgage Secured details: £650 (owing). Particulars: 81,83 westminster drive. Fully Satisfied |
27 July 1927 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: D.S. Hodge Classification: Legal charge Secured details: £800 (owing). Particulars: 75-77, 77A westminster drive. Fully Satisfied |
13 August 1929 | Delivered on: 15 November 1933 Satisfied on: 12 February 1934 Persons entitled: Cheltenham & Gloucester Building Society Classification: Legal charge Secured details: £1024 17/6 owing. Particulars: 33-35 35-35A gainsborough drive 169-183 hildaville drive, 336A-336B,336C fairfax drive & 5 garages. Fully Satisfied |
1 August 1924 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Aurie a Murphy Classification: Mortgage Secured details: £800 (owing). Particulars: 198,198A,198B westcliffe park drive. Fully Satisfied |
16 May 1924 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer Classification: Mortgage Secured details: £2.500 (owing). Particulars: All the properties mentioned are in the b/of southend on sea. 143,143A,145,145A,147,147A,149,149A westcliffe park drive. Fully Satisfied |
25 March 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Margaret F. Kennard Classification: Mortgage Secured details: £700 (owing). Particulars: 111,113 westbourne grove. Fully Satisfied |
19 October 1923 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Midland Bank Executor & Trustee Co LTD. Classification: Further charge Secured details: £550 (owing). Particulars: 27 westbourne grove. Fully Satisfied |
19 September 1913 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Thornhill Classification: Mortgage Secured details: £420 (owing). Particulars: 23,25 westbourne grove. Fully Satisfied |
27 June 1913 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Margaret I. Isaac Classification: Mortgage Secured details: £700 (owing). Particulars: 15,15A,17,17A westbourne grove. Fully Satisfied |
24 June 1905 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Amy M. Hilliand Classification: Mortgage Secured details: £723 (owing). Particulars: 9,9A,11 westbourne grove. Fully Satisfied |
29 October 1926 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton Classification: Legal charge Secured details: £1.200 (owing). Particulars: 98,98A,98B.100 Westborough rd all the properties mentioned are in the b/of southend on sea & garage. Fully Satisfied |
12 November 1911 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: J.E. Scott Classification: Mortgage Secured details: £900 (owing). Particulars: 64,66,68,70 westborough rd. All the properties mentioned are in the b/of southend on sea. Fully Satisfied |
4 July 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff Classification: Mortgage Secured details: £800 (owing). Particulars: 439,441,441B westborough rd all the properties mentioned are in the b/of southend on sea. Fully Satisfied |
25 November 1932 | Delivered on: 24 July 1933 Satisfied on: 12 February 1934 Persons entitled: Miss L.H. Debenham Classification: Charge Secured details: £175. Particulars: 4 ashburn gardens is included in a charge to secured sums of £2700, on other property which particulars have been filed. Fully Satisfied |
4 June 1931 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Mandel Tacey Classification: Mortgage Secured details: £630 (owing). Particulars: 51,51A westborough rd. All the properties mentioned are in the b/of southend on sea. Fully Satisfied |
4 June 1931 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: P.J. Davies Classification: Mortgage Secured details: £630 (owing). Particulars: 49,49A westborough rd. All the properties mentioned are in the b/of southend on sea. Fully Satisfied |
28 July 1910 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire Classification: Mortgage 19 oc 1929 transfer & further charge Secured details: £800 (owing). Particulars: 47,47A westborough rd. All the properties mentioned are in the b/of southend on sea. Fully Satisfied |
17 October 1930 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland Classification: Mortgage Secured details: £1.500 (owing). Particulars: St marys school & garage west road. Fully Satisfied |
19 November 1913 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: A. Pullar Classification: Mortgage Secured details: £250 (owing). Particulars: 158,158A tintern avenue in the c/b of southend on sea. Fully Satisfied |
28 July 1915 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Margaret M. Chappell Classification: Mortgage Secured details: £400 (owing). Particulars: 150,152 tintern avenue in the c/b of southend on sea. Fully Satisfied |
28 July 1915 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont Classification: Mortgage Secured details: £400 (owing). Particulars: 148,148A tintern avenue in the c/b of southend on sea. Fully Satisfied |
8 October 1915 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Margaret Martha Chappell Classification: Mortgage Secured details: £250 (owing). Particulars: 144,144A tintern avenue in the c/b southend on sea. Fully Satisfied |
4 September 1915 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont I. Vinall & Sons F.L. Botting Classification: Mortgage Secured details: £250 (owing). Particulars: 142,142A tintern avenue in the c/b of southend on sea. Fully Satisfied |
29 September 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: G. Yapp Classification: Mortgage Secured details: £1000 (owing). Particulars: 151,153,155,157 tintern avenue in the c/b of southend on sea. Fully Satisfied |
16 February 1931 | Delivered on: 24 July 1933 Satisfied on: 12 February 1934 Persons entitled: R.C. Buchanan Classification: Charge Secured details: £300. Particulars: 17/53 a (old) couper rd & 65/67 garfield rd, wimbledon. Fully Satisfied |
19 October 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Gertrude Elizabeth Casey Classification: Mortgage Secured details: £500 (owing). Particulars: 147,149 tintern avenue in the c/b of southend on sea. Fully Satisfied |
27 September 1922 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont I. Vinall & Sons F.L. Botting T.C. Fenwick H.H. Mortimer Classification: Mortgage Secured details: £400 (owing). Particulars: 143,145 tintern avenue in the c/b of southend on sea. Fully Satisfied |
19 March 1913 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Alice L. Seworth Classification: Mortgage 25/03/26 further charge Secured details: £700 (owing). Particulars: All the properties mentioned below in the c/b of southend on sea. 105,105A,107 tintern avenue. Fully Satisfied |
7 May 1913 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: J. Hawkes Classification: Mortgage Secured details: £500 (owing). Particulars: All the properties mentioned below in the c/b of southend on sea. 101, 101A, 103 tintern avenue. Fully Satisfied |
22 March 1915 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont I. Vinall & Sons F.L. Botting T.C. Fenwick H.H. Mortimer H.R. Pyke E.B. Ames Classification: Mortgage 04 july 24 further charge Secured details: £400 (owing). Particulars: All the properties mentioned below in the c/b of southend on sea. 99 tintern avenue. Fully Satisfied |
22 March 1915 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont I. Vinall & Sons F.L. Botting T.C. Fenwick H.H. Mortimer H.R. Pyke E.B. Ames R.C. Allen G. Young Classification: Mortgage 5 july 24 further charge Secured details: £325 (owing). Particulars: All the properties mentioned below in the c/b of southend on-sea 97 tintern avenue. Fully Satisfied |
8 April 1915 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont I. Vinall & Sons F.L. Botting T.C. Fenwick H.H. Mortimer H.R. Pyke E.B. Ames R.C. Allen G. Young E.J. Garmeson Florence A.M. Stuart Classification: Mortgage Secured details: £550 (owing). Particulars: All the properties mentioned below in the c/b of southend on sea. 93,95 tintern avenue. Fully Satisfied |
4 June 1915 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont I. Vinall & Sons F.L. Botting T.C. Fenwick H.H. Mortimer H.R. Pyke E.B. Ames R.C. Allen G. Young E.J. Garmeson Florence A.M. Stuart Florence A.M. Stuart G.I. Garmeson Classification: Mortgage Secured details: £300 (owing). Particulars: All the properties mentioned below in the c/b of southend on sea 91-91A tintern avenue. Fully Satisfied |
27 July 1927 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £6.00 (owing). Particulars: 1, 1A, 2, 3, 4, 5, 6, 7, 8 dennis mansions, station rd. Fully Satisfied |
19 June 1929 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont I. Vinall & Sons F.L. Botting T.C. Fenwick H.H. Mortimer H.R. Pyke E.B. Ames R.C. Allen G. Young E.J. Garmeson Florence A.M. Stuart Florence A.M. Stuart G.I. Garmeson F. Eagle Clever Violet Rhodes Classification: Mortgage Secured details: £5.810 (owing). Particulars: 1-16 mornignton mansions station rd. Fully Satisfied |
9 October 1929 | Delivered on: 24 July 1933 Satisfied on: 11 October 1934 Persons entitled: G. Cook. Classification: A registered charge Secured details: £240. Particulars: 11 ravenstone rd, wanstead. Fully Satisfied |
2 February 1929 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont I. Vinall & Sons F.L. Botting T.C. Fenwick H.H. Mortimer H.R. Pyke E.B. Ames R.C. Allen G. Young E.J. Garmeson Florence A.M. Stuart Florence A.M. Stuart G.I. Garmeson F. Eagle Clever Violet Rhodes F. Eagle Clever Violet Rhodes Classification: Mortgage Secured details: £6.865 (owing). Particulars: 1-16 cobham mansions station rd. Fully Satisfied |
13 December 1927 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Midland Bank Executor & Trustee Co. LTD Classification: Legal charge Secured details: £6.000 (owing). Particulars: 9-16 dennis mansions station rd. Fully Satisfied |
31 August 1928 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Norwich Union Life Insurance Society Classification: Legal charge Secured details: £7.500 (owing). Particulars: 1-16 burleigh mansions station rd. Fully Satisfied |
14 October 1927 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont I. Vinall & Sons F.L. Botting T.C. Fenwick H.H. Mortimer H.R. Pyke E.B. Ames R.C. Allen G. Young E.J. Garmeson Florence A.M. Stuart Florence A.M. Stuart G.I. Garmeson F. Eagle Clever Violet Rhodes F. Eagle Clever Violet Rhodes C.A. Copland J.G. Cook Classification: Legal charge Secured details: £700 (owing). Particulars: 94.96 southview drive. Fully Satisfied |
20 October 1927 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: C.S. Aspinall E.B. Aines Ethel Abererombie G.A. Graff Lloyds Bank PLC Eagle Star Insurance Company LTD Coutanee in Atkins H. Loughrish Durl Stone R.H Purves E.C. Elwell. J.D. Gouldsmith W.A. Gouldsmith C.C. Gouldsmith P.W. Russell P.W. Russell T.W.N. Dunn Eustace Bernard Aines H.R. Pyke A.H. Pearson G. Hancock E.B. Aines W.R. Dinsdale G.A. Fenner C.A. Elgood F. Gunning Anna M. Fryer C.H.B. Fryer P.W. Russell J.W. Newton H.V. Ravenscroff E.G.S. Ravenscroff F.A. Snell N.V. Snell Alice M.B. Squire R.F. Hamilton H.M. Ryland W M H Beaumont K Mc D Beaumont W M C Beaumont I. Vinall & Sons F.L. Botting T.C. Fenwick H.H. Mortimer H.R. Pyke E.B. Ames R.C. Allen G. Young E.J. Garmeson Florence A.M. Stuart Florence A.M. Stuart G.I. Garmeson F. Eagle Clever Violet Rhodes F. Eagle Clever Violet Rhodes C.A. Copland J.G. Cook H.J. Fuller Fred Freeman Classification: Legal charge Secured details: £1.100 (owing). Particulars: 86,88,90.92 southview drive. Fully Satisfied |
12 December 1923 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Midland Bank Executor & Trustee Co LTD & C.M. Melville Classification: Mortgage Secured details: £700 (owing). Particulars: 137,137A southview drive. Fully Satisfied |
16 November 1923 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: Midland Bank Executor & Trustee Co LTD & C.M. Melville Classification: Mortgage Secured details: £1400 (owing). Particulars: 133,133A,135,135A southview drive. Fully Satisfied |
28 January 1932 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: E.L. Gowan Classification: Legal charge Secured details: £650 (owing). Particulars: 131-131A-131B southview drive. Fully Satisfied |
25 November 1931 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: A.B. Burton Classification: Mortgage Secured details: £600 (owing). Particulars: 127-127A southview drive. Fully Satisfied |
25 November 1931 | Delivered on: 15 November 1933 Satisfied on: 11 October 1934 Persons entitled: H. White Classification: Mortgage Secured details: £600 (owing). Particulars: 129-129A-129B southview drive. Fully Satisfied |
4 April 1933 | Delivered on: 24 July 1933 Satisfied on: 11 October 1934 Persons entitled: H.P. Gould Classification: Mortgage Secured details: £70. Particulars: 71/73 tenby rd, walthamstow. Fully Satisfied |
4 October 2017 | Notification of London Australian & General Property Company Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
14 September 2016 | Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages) |
8 August 2016 | Resolutions
|
16 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Termination of appointment of Bothwell Mazarura as a director (2 pages) |
23 April 2012 | Appointment of Seema Kamboj as a director (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
13 February 2012 | Director's details changed for Robin Christian Bellhouse on 19 January 2012 (2 pages) |
13 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
2 February 2010 | Director's details changed for Robin Christian Bellhouse on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Edwin Jarvis on 19 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for The African Investment Trust Limited on 19 January 2010 (2 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
8 September 2006 | Resolutions
|
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
6 January 2006 | Director's particulars changed (1 page) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 February 2005 | Return made up to 19/01/05; full list of members
|
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
20 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
19 November 2002 | Director's particulars changed (1 page) |
30 April 2002 | Group of companies' accounts made up to 30 September 2001 (64 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members
|
16 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 January 2001 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
11 April 2000 | Full group accounts made up to 30 September 1999 (102 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Full group accounts made up to 30 September 1998 (88 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
11 February 1999 | Return made up to 19/01/99; no change of members (5 pages) |
11 February 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (92 pages) |
5 February 1998 | Return made up to 19/01/98; no change of members (6 pages) |
17 April 1997 | Full accounts made up to 30 September 1996 (96 pages) |
3 February 1997 | Return made up to 19/01/97; full list of members (9 pages) |
2 October 1996 | Auditor's resignation (1 page) |
29 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
19 February 1996 | Return made up to 19/01/96; full list of members (8 pages) |
4 January 1996 | New director appointed (3 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
27 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
22 March 1995 | Director resigned (2 pages) |
14 June 1994 | Resolutions
|
7 June 1994 | Resolutions
|
21 August 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1981 | Memorandum and Articles of Association (50 pages) |