Company NameLondon City & Westcliff Properties Limited
Company StatusDissolved
Company Number00276056
CategoryPrivate Limited Company
Incorporation Date19 May 1933(90 years, 12 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(86 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(86 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(86 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(58 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1994)
RoleDirector Of Companies
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameHarry Landy
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(58 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address8 Holne Chase
London
N2 0QN
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(58 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(58 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(58 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 1995)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMr Colin Robert Cook
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(58 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1992)
RoleProp Consultant/Director
Correspondence AddressWindrush 54 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(62 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2000)
RoleDir Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameSir Peter William Youens
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(62 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1998)
RoleDirector Of Companies
Correspondence AddressFlat 4 Hill View
2-4 Primrose Hill Road
London
NW3 3AB
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(64 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1998)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(64 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1998)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(65 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2007)
RoleExecutive Company Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(67 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(67 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(70 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(70 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(74 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameBothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(77 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(78 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameJohn Robert Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(82 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(83 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed19 January 1992(58 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1- 3 Mount Street
London
W1K 3NB

Contact

Websitechristchurchspitalfields.org
Telephone020 30024090
Telephone regionLondon

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

91.7m at £0.1London Australian & General Property Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 November 1991Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1923Delivered 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 1922Delivered 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 1928Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1979Delivered 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 1979Delivered 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 1924Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1976Delivered 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 1975Delivered 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 1974Delivered 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 1973Delivered 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 1972Delivered on: 17 January 1973
Satisfied on: 1 July 2006
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Series of debentures
Fully Satisfied
14 July 1924Delivered 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 1964Delivered 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 1971Delivered 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 1965Delivered 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 1934Delivered 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 1930Delivered 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 1922Delivered 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 1922Delivered 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 1923Delivered 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 1926Delivered 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 1904Delivered 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 1907Delivered 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 1929Delivered 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 1923Delivered 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 1923Delivered 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 1922Delivered 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 1922Delivered 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 1922Delivered 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 1923Delivered 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 1923Delivered 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 1923Delivered 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 1927Delivered 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 1929Delivered 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 1924Delivered 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 1924Delivered 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 1922Delivered 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 1923Delivered 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 1913Delivered 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 1913Delivered 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 1905Delivered 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 1926Delivered 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 1911Delivered 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 1922Delivered 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 1932Delivered 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 1931Delivered 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 1931Delivered 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 1910Delivered 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 1930Delivered 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 1913Delivered 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 1915Delivered 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 1915Delivered 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 1915Delivered 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 1915Delivered 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 1922Delivered 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 1931Delivered 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 1922Delivered 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 1922Delivered 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 1913Delivered 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 1913Delivered 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 1915Delivered 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 1915Delivered 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 1915Delivered 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 1915Delivered 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 1927Delivered 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 1929Delivered 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 1929Delivered 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 1929Delivered 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 1927Delivered 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 1928Delivered 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 1927Delivered 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 1927Delivered 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 1923Delivered 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 1923Delivered 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 1932Delivered 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 1931Delivered 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 1931Delivered 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 1933Delivered 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

Filing History

4 October 2017Notification of London Australian & General Property Company Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
7 April 2017Registered 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 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
14 September 2016Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016
(1 page)
16 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 9,170,796.9
(4 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 9,170,796.9
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 9,170,796.9
(4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
23 April 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
23 April 2012Appointment of Seema Kamboj as a director (3 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
13 February 2012Director's details changed for Robin Christian Bellhouse on 19 January 2012 (2 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
2 February 2010Director's details changed for Robin Christian Bellhouse on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Mark Edwin Jarvis on 19 January 2010 (2 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for The African Investment Trust Limited on 19 January 2010 (2 pages)
29 July 2009Full accounts made up to 30 September 2008 (9 pages)
22 January 2009Return made up to 19/01/09; full list of members (3 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 February 2008Return made up to 19/01/08; full list of members (2 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
9 February 2007Return made up to 19/01/07; full list of members (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
7 February 2006Return made up to 19/01/06; full list of members (7 pages)
6 January 2006Director's particulars changed (1 page)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
16 May 2003Director resigned (1 page)
20 March 2003Full accounts made up to 30 September 2002 (8 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
19 November 2002Director's particulars changed (1 page)
30 April 2002Group of companies' accounts made up to 30 September 2001 (64 pages)
8 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Return made up to 19/01/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 September 2000 (16 pages)
4 January 2001New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
11 April 2000Full group accounts made up to 30 September 1999 (102 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
10 June 1999Secretary's particulars changed (1 page)
20 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
22 March 1999Full group accounts made up to 30 September 1998 (88 pages)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
11 February 1999Return made up to 19/01/99; no change of members (5 pages)
11 February 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
12 May 1998New director appointed (2 pages)
7 April 1998Full group accounts made up to 30 September 1997 (92 pages)
5 February 1998Return made up to 19/01/98; no change of members (6 pages)
17 April 1997Full accounts made up to 30 September 1996 (96 pages)
3 February 1997Return made up to 19/01/97; full list of members (9 pages)
2 October 1996Auditor's resignation (1 page)
29 March 1996Full accounts made up to 30 September 1995 (10 pages)
25 March 1996New director appointed (2 pages)
20 March 1996Director resigned (2 pages)
19 February 1996Return made up to 19/01/96; full list of members (8 pages)
4 January 1996New director appointed (3 pages)
20 November 1995Secretary's particulars changed (4 pages)
27 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
22 March 1995Director resigned (2 pages)
14 June 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1986Declaration of satisfaction of mortgage/charge (1 page)
14 January 1981Memorandum and Articles of Association (50 pages)