Kensington Gore
London
SW7 2AF
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2006(69 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(87 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1991(55 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Robert Malcolm Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 1997) |
Role | Surveyor |
Correspondence Address | 7 Orchard Road Shalford Guildford Surrey GU4 8ER |
Director Name | Mr William Green |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(55 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 March 1999) |
Role | Master Builder |
Correspondence Address | Cherry Wood 32 Clare Hill Esher Surrey KT10 9NB |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(55 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Kingswood Avenue London NW6 6LL |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(55 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(60 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Erpingham Road Putney London SW15 1BH |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(64 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75811477 |
Telephone region | London |
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Dorrington Investment PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
3 March 1952 | Delivered on: 4 March 1952 Satisfied on: 27 July 2020 Persons entitled: Provincial Bldg Soc. Classification: Mortgage Secured details: £2,000 & further advances. Particulars: 66/68, 70/72, & 82/84, albert road, wood green, N.22. Fully Satisfied |
---|---|
3 January 1952 | Delivered on: 10 January 1952 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge. Secured details: All moneys due etc. Particulars: 8 & 8A, hythe road, thornton heath, croydon, surrey. Title no. Sy 67702. Fully Satisfied |
11 July 1951 | Delivered on: 17 July 1951 Satisfied on: 27 July 2020 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: 1,700 and any other moneys etc. Particulars: 10/10A, & 12/12A, 14/14A, 16/16A, 18/18A hythe road, croydon. Fully Satisfied |
1 June 1951 | Delivered on: 5 June 1951 Satisfied on: 27 July 2020 Persons entitled: Abbey Nat Bldg Socy. Classification: Mortgage Secured details: £1100. Particulars: 7, 11, 35, 37, 41, 43 baldsey gardens wandsworth. Fully Satisfied |
29 March 1951 | Delivered on: 18 April 1951 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge created by bensol holdings LTD as trustees for the company Secured details: All moneys due etc. Particulars: 159, st. James road, croydon. Title - sy 63635. Fully Satisfied |
29 March 1951 | Delivered on: 18 April 1951 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge created by bensol holdings LTD as trustees for the company Secured details: All moneys due etc. Particulars: 66, 66A & 90, 90A hurstbourne rd, london, S.E.23. titles 371808 & 53275. Fully Satisfied |
29 March 1951 | Delivered on: 18 April 1951 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge created by bensol holdings LTD as trustees for the company Secured details: All moneys due etc. Particulars: 46, westbury ave, wood green, middx. Title - mx 145622. Fully Satisfied |
29 March 1951 | Delivered on: 18 April 1951 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge created by bensol holdings LTD as trustees for the company Secured details: All moneys due etc. Particulars: 129, hamilton rd, golders green, N.W.11. title - mx 211474. Fully Satisfied |
29 March 1951 | Delivered on: 18 April 1951 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge created by bensol holdings LTD as trustees for the company Secured details: All moneys due etc. Particulars: 8, 12, 16, 18, 24, 26 & 28 chesterfield rd, chiswick, middx. Title - mx 230012, mx 23007K, mx 230077, mx 230079, mx 230074, mx 230076 & mx 230098. Fully Satisfied |
29 March 1951 | Delivered on: 18 April 1951 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge created by bensol holdings LTD as trustees for the company Secured details: All moneys due etc. Particulars: 185, devonshire hill lane, tottenham, wood green, middx. Title - mx 141491. Fully Satisfied |
17 October 1946 | Delivered on: 18 October 1946 Satisfied on: 14 July 2020 Persons entitled: The Northampton Town & Country Benef. Bldg Socy. Classification: Mortgage Secured details: Advances not exceeding at any one time ukp 4500. Particulars: 79, 79A, 81, 81A, 83, 83A, 85, 85A maun way ruislip mdx. Mx 85953. Fully Satisfied |
29 March 1951 | Delivered on: 18 April 1951 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge created by bensol holdings LTD as trustees for the company. Secured details: All moneys due etc. Particulars: 24/24A harvey road, twickenham, middx. Title - mx 2254149. Fully Satisfied |
29 March 1951 | Delivered on: 18 April 1951 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge created by bensol holdings LTD as trustees for the company. Secured details: All moneys due etc. Particulars: 34, stirling road, wood green, middx. Title - mx 149373. Fully Satisfied |
29 March 1951 | Delivered on: 18 April 1951 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge created by bensol holdings LTD as trustees for the company. Secured details: All moneys due etc. Particulars: 10 & 16 eastbourne road, chiswick, middx. Title - mx 230080 & mx 230013. Fully Satisfied |
7 September 1950 | Delivered on: 14 September 1950 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 17, 18 & 19 church terrace, hendon, london, N.W.4. title no mx 229308. Fully Satisfied |
1 September 1950 | Delivered on: 4 September 1950 Satisfied on: 27 July 2020 Persons entitled: Principality Bldg. Soc. Classification: Mortgage Secured details: £2560. Particulars: Nos. 9, 10, 11, 13 & 14 church terrace hendon. Fully Satisfied |
1 September 1950 | Delivered on: 4 September 1950 Satisfied on: 27 July 2020 Persons entitled: Principality Bldg. Soc. Classification: Mortgage Secured details: £2340. Particulars: Nos 2 to 16A (even nos.) shortlands gardens, bromley. Fully Satisfied |
14 August 1950 | Delivered on: 24 August 1950 Satisfied on: 27 July 2020 Persons entitled: Woolwich Equitable Bldg Society Classification: Mortgage Secured details: £1500. Particulars: No 10 chesterfield rd, chiswick. Fully Satisfied |
7 June 1950 | Delivered on: 28 June 1950 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge created by william green nominee for the coy. Secured details: All moneys due etc. Particulars: No 159 st. James road croydon. Title no. Sy 63635. Fully Satisfied |
19 May 1950 | Delivered on: 2 June 1950 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge created by william green as nominee for the company. Secured details: All moneys due etc. Particulars: 24/24A harvey road, twickenham. Title no. Mx 225414. Fully Satisfied |
26 May 1950 | Delivered on: 2 June 1950 Satisfied on: 27 July 2020 Persons entitled: The Principality Building Society. Classification: Mortgage Secured details: £11,500. Particulars: 8, 12, 16, 18, 24, 26 & 28 chesterfield road & 10 & 16 eastbourne road, all in chiswick, middx. Fully Satisfied |
16 May 1946 | Delivered on: 22 May 1946 Satisfied on: 14 July 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman Classification: Further charge Secured details: £800. Particulars: Nos.50/60 (Even) stuart avenue, south harrow, middlesex. Fully Satisfied |
21 April 1950 | Delivered on: 25 April 1950 Satisfied on: 27 July 2020 Persons entitled: Temperance Bldg Soc. Classification: Mortgage Secured details: £470 & other monies due etc. Particulars: No 159 st. Jame's road croydon surrey. Fully Satisfied |
21 March 1950 | Delivered on: 22 March 1950 Satisfied on: 27 July 2020 Persons entitled: Principality Building Society Classification: Mortgage Secured details: £700. Particulars: 24 & 24A harvey road, twickenham. Fully Satisfied |
3 February 1950 | Delivered on: 21 February 1950 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge created by W. green as nominee for coy Secured details: All moneys due etc. Particulars: 46, westbury avenue, wood green, tottenham, middlesex. Title no mx 145622. Fully Satisfied |
3 February 1950 | Delivered on: 21 February 1950 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge created by W. green as nominee for coy Secured details: All moneys due etc. Particulars: 34, stirling road, wood green, middlesex. Title no. Mx 149373. Fully Satisfied |
3 February 1950 | Delivered on: 21 February 1950 Satisfied on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge created by W. green as nominee for coy Secured details: All moneys due etc. Particulars: 185, devonshire hill lane, tottenham, wood green. Title no mx 141491. Fully Satisfied |
10 November 1949 | Delivered on: 12 November 1949 Satisfied on: 24 July 2020 Persons entitled: The Principality Building Society. Classification: Mortgage Secured details: £1,400. Particulars: 185 devonshire hill lane,wood green 34 stirling rd,woodgreen; 46 westbury ave,tottenham all in midd'X. Fully Satisfied |
21 September 1949 | Delivered on: 27 September 1949 Satisfied on: 24 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 50, barmeston road, lewisham. Title no. Ln 72730. Fully Satisfied |
9 September 1949 | Delivered on: 14 September 1949 Satisfied on: 24 July 2020 Persons entitled: Principality Bldg. Socy. Classification: Further charge Secured details: £610. Particulars: 2-9 (inc.)botreham rd,wandsworth,S.W.16. Fully Satisfied |
2 August 1949 | Delivered on: 8 August 1949 Satisfied on: 24 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge created by W. green as nominee for the company. Secured details: All moneys due etc. Particulars: 129, hamilton road, golders green, N.W.11. title no. Mx 211474. Fully Satisfied |
14 June 1949 | Delivered on: 15 June 1949 Satisfied on: 24 July 2020 Persons entitled: Brockley Permanent Building Soc. Classification: Mortgage Secured details: £2606. Particulars: 52/80 (even incl.) barmeston road, lewisham, london. Fully Satisfied |
9 December 1932 | Delivered on: 19 September 1945 Satisfied on: 14 July 2020 Persons entitled: The Portman Bldg Socy Classification: Mortgage Secured details: 121/19/- (owing). Particulars: 36 auckland st vauxhall, lambeth, london. Fully Satisfied |
3 May 1949 | Delivered on: 19 May 1949 Satisfied on: 24 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: No 50 lincoln avenue new barnet, herts. Title no. P 167473. Fully Satisfied |
19 March 1949 | Delivered on: 4 April 1949 Satisfied on: 7 April 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 69, nursery road, lambeth, london. Title no. 55761. Fully Satisfied |
15 March 1949 | Delivered on: 1 April 1949 Satisfied on: 24 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge created by william green nominee for the company Secured details: All moneys due etc. Particulars: 179, charlton road, harrow, middx. Title no. Mx 127802. Fully Satisfied |
15 March 1949 | Delivered on: 1 April 1949 Satisfied on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge created by william green nominee for the company Secured details: All moneys due etc. Particulars: 185, charlton road, harrow, middx. Title no. Mx 109691. Fully Satisfied |
15 March 1949 | Delivered on: 1 April 1949 Satisfied on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge created by william green nominee for the company Secured details: All moneys due etc. Particulars: 140 walton avenue, south harrow, middx. Title no. Mx 26952. Fully Satisfied |
15 March 1949 | Delivered on: 1 April 1949 Satisfied on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge created by william green nominee for the company Secured details: All moneys due etc. Particulars: 16, primrose close, south harrow, middx. Title no. Mx 116062. Fully Satisfied |
7 March 1949 | Delivered on: 18 March 1949 Satisfied on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 11, walton road, pinner, title no. Mx 207000. Fully Satisfied |
17 February 1949 | Delivered on: 25 February 1949 Satisfied on: 23 July 2020 Persons entitled: The Principality Building Society Classification: Mortgage Secured details: £650. Particulars: 50, lincoln avenue, east barnet, herts. Fully Satisfied |
17 February 1949 | Delivered on: 25 February 1949 Satisfied on: 23 July 2020 Persons entitled: The Principality Building Society Classification: Mortgage Secured details: £740. Particulars: 27, kings avenue, clapham park, wandsworth. Fully Satisfied |
17 February 1949 | Delivered on: 25 February 1949 Satisfied on: 23 July 2020 Persons entitled: The Principality Building Society Classification: Mortgage Secured details: £780. Particulars: 115, naughan rd, harrow, and 28, frognal avenue, wealdstone. Fully Satisfied |
2 August 1939 | Delivered on: 4 August 1939 Satisfied on: 20 March 2020 Persons entitled: Principality Building Society Classification: Mortgage Secured details: £1175. Particulars: L/H 155-161 (odd) cherrydown ave, chingford, essex. Fully Satisfied |
17 February 1949 | Delivered on: 25 February 1949 Satisfied on: 7 April 2020 Persons entitled: The Principality Building Society Classification: Mortgage Secured details: £380. Particulars: 16, oxford road, harrow, middx. Fully Satisfied |
14 January 1949 | Delivered on: 21 January 1949 Satisfied on: 23 July 2020 Persons entitled: The Principality Building Society Classification: Mortgage Secured details: £4,400. Particulars: Nos. 23, 25, 29 & 33 baldry gardens, streatham, london. Fully Satisfied |
7 January 1949 | Delivered on: 18 January 1949 Satisfied on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 74/80, whateley road, dulwich. L.R. title ln 41605. Fully Satisfied |
29 December 1948 | Delivered on: 31 December 1948 Satisfied on: 23 July 2020 Persons entitled: The Principality Building Society. Classification: Mortgage Secured details: £3,660. Particulars: 179 & 185 charlton road, kenton. 22 & 38 cheltenham place, harrow. 44 tonbridge crescent, harrow. 16 primrose close, south harrow. 140 walton avenue, harrow. All in middlesex. Fully Satisfied |
15 October 1948 | Delivered on: 16 October 1948 Satisfied on: 2 April 2020 Persons entitled: The Principality Building Society. Classification: Mortgage Secured details: £2150. Particulars: 50 to 64 (even inclusive) bear road, hanworth, middx. Fully Satisfied |
7 September 1948 | Delivered on: 23 September 1948 Satisfied on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All moneys due etc. Particulars: 50/64, bran road, hanworth, middlesex. Fully Satisfied |
2 September 1948 | Delivered on: 21 September 1948 Satisfied on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All moneys due etc. Particulars: 7, hazelville road, highgate. Title 440167. Fully Satisfied |
26 August 1948 | Delivered on: 15 September 1948 Satisfied on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All moneys due etc. Particulars: 66/66A & 90/90A hurstbourne road, london, SE23. Title nos. 371808 & 53275. Fully Satisfied |
26 August 1948 | Delivered on: 15 September 1948 Satisfied on: 23 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All moneys due etc. Particulars: 67 & 71, greenland crescent & 92, northcote avenue, southall, & 3 belle vue, greenford. Title nos. Mx 113388, mx 47884, mx 75633, mx 82887. Fully Satisfied |
1 September 1948 | Delivered on: 2 September 1948 Satisfied on: 23 July 2020 Persons entitled: Brockley Permanent Bldg. Soc. Classification: Mortgage Secured details: £1,880. Particulars: 52/80 (even), barmeston road, lewisham, S.E. Fully Satisfied |
10 January 1938 | Delivered on: 21 January 1938 Satisfied on: 18 March 2020 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due to chargees from coy and/or B. fineman on any account. Particulars: Cambridge gardens, cambridge cottage, cambridge house, croydon road, beddington, wallington, surrey. Fully Satisfied |
27 August 1948 | Delivered on: 1 September 1948 Satisfied on: 16 July 2020 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £790 & all other money now due or to become due from the coy to the chargee not being money secured by a mortgage of other property. Particulars: 66/66A, hurstbourne road, catford. Fully Satisfied |
28 August 1948 | Delivered on: 1 September 1948 Satisfied on: 16 July 2020 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £800 & all other money now due or to become due from the coy to the chargee not being money secured by a mortgage of other property. Particulars: 90/90A, hurstbourne road, catford. Fully Satisfied |
16 August 1948 | Delivered on: 17 August 1948 Satisfied on: 16 July 2020 Persons entitled: The Principality Building Society. Classification: Mortgage Secured details: £1,480. Particulars: Leasehold - nos. 2, 3, 4, 5, 6, 7, 8 & 9 estricham road, wandsworth, london. Fully Satisfied |
12 August 1948 | Delivered on: 16 August 1948 Satisfied on: 16 July 2020 Persons entitled: The Principality Building Society. Classification: Mortgage Secured details: £800. Particulars: Leasehold - no. 47, elmcroft crescent, golders green, middlesex. Fully Satisfied |
12 August 1948 | Delivered on: 16 August 1948 Satisfied on: 16 July 2020 Persons entitled: The Principality Building Society. Classification: Mortgage Secured details: £660. Particulars: Leasehold - no. 129, hamilton road, golders green, middlesex. Fully Satisfied |
12 August 1948 | Delivered on: 16 August 1948 Satisfied on: 16 July 2020 Persons entitled: The Principality Building Society. Classification: Mortgage Secured details: £1,480. Particulars: Leasehold - nos. 20 & 22 hamilton road, golders green, middlesex. Fully Satisfied |
16 July 1948 | Delivered on: 28 July 1948 Satisfied on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge created by william green nominee of the co. Secured details: All monies due etc. Particulars: 20-22 & 129 hamilton rd., N.W.11. L.R. title no. Mx 186729 mx 109992 mx 186730. Fully Satisfied |
16 July 1948 | Delivered on: 28 July 1948 Satisfied on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge created by william green nominee of the co. Secured details: All monies due etc. Particulars: 47 elmcroft crescent, N.W.11. L.R. title mx 186760. Fully Satisfied |
2 July 1948 | Delivered on: 20 July 1948 Satisfied on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge created by W. green as nominee for the co. Secured details: All monies due etc. Particulars: 2-3A station terrace, station rd., Church end, N3. Title no. Mx 198855. Fully Satisfied |
28 June 1948 | Delivered on: 29 June 1948 Satisfied on: 16 July 2020 Persons entitled: Temperance Pers. Bldg. Society. Classification: Mortgage Secured details: £420 & any other money etc. not being money secured by a mortgage of other property. Particulars: Leasehold:- 61, oaklands road, hanwell, middx. Fully Satisfied |
21 July 1937 | Delivered on: 28 July 1937 Satisfied on: 18 March 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies etc due from B.fineman to the chargee. Particulars: 40 the grove,isleworth,midd'X. T/no.mx 53915. Fully Satisfied |
16 June 1948 | Delivered on: 17 June 1948 Satisfied on: 16 July 2020 Persons entitled: Temperance Perm. Bldg. Society. Classification: Mortgage Secured details: £1650 & any other money due not being money secured by a mortgage of other property. Particulars: Leasehold:- 3 & 3A station terrace, & 2 & 2A station terrace, station rd., Finchley, middx. Fully Satisfied |
7 June 1948 | Delivered on: 9 June 1948 Satisfied on: 16 July 2020 Persons entitled: Temperance Perm. Bldg. Society. Classification: Mortgage Secured details: £500 & any other money not being money secured by a mortgage of other property. Particulars: Leasehold:- 299 & 301, lyham road, brinton hill, london. Fully Satisfied |
28 May 1948 | Delivered on: 2 June 1948 Satisfied on: 16 July 2020 Persons entitled: Principality Bldg Socy Classification: Mortgage Secured details: £2640. Particulars: 106-120 (even) colehill avenue, fulham, london. Fully Satisfied |
25 May 1948 | Delivered on: 1 June 1948 Satisfied on: 16 July 2020 Persons entitled: Temp. Perm. Bldg. Socy. Classification: Mortgage Secured details: £400 and all monies due etc not being money secured by mortgage of other property. Particulars: Leasehold property:- 3 belle vue, hill rise, greenford, middx. Fully Satisfied |
4 September 1984 | Delivered on: 13 September 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/H 16 & 23 bowood rd, enfield middx. Tn: ngl 430715. Fully Satisfied |
26 March 1984 | Delivered on: 16 April 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investment PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: Property known as 19 and 21 kimble road mitcham. Title no. Sy 70970. Fully Satisfied |
30 March 1984 | Delivered on: 10 April 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investment PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: F/Hold property known as 25 and 25A laburnum road hillingdon middlesex. Title no mx 66462. Fully Satisfied |
30 March 1984 | Delivered on: 10 April 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investment PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: F/Hold property known as 79 and 81 kimble road merton london SW19 title no. Sy 91459. Fully Satisfied |
30 March 1984 | Delivered on: 10 April 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investment PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: F/Hold property known as 59 61 71 and 73 kimble road merton london SW19. Title no sgl 265288. Fully Satisfied |
26 March 1984 | Delivered on: 6 April 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investment PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: Property known as 87 and 89 kimble road mitcham title no. Sy 72546. Fully Satisfied |
26 March 1984 | Delivered on: 6 April 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investment PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: Property known as 27 and 29 kimble road mitcham title no: sy 102198. Fully Satisfied |
26 March 1984 | Delivered on: 6 April 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investments PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: Property known as 16 and 23 bowood road enfield title no. Mx 445736. Fully Satisfied |
25 May 1948 | Delivered on: 1 June 1948 Satisfied on: 16 July 2020 Persons entitled: Temp. Perm. Bldg. Socy. Classification: Mortgage Secured details: £370 and all monies due etc not being money secured by mortgage of other property. Particulars: Leasehold property:- 92 northcote avenue southall middx. Fully Satisfied |
26 March 1984 | Delivered on: 6 April 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investments PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: Property known as 56 and 60 stuart avenue harrow title no. Mx 39701. Fully Satisfied |
26 March 1984 | Delivered on: 6 April 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investments PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: Property known as 15 17 19 21 23 25 27 and 29 kimble road mitcham. Title no. Sgl 316959. Fully Satisfied |
26 March 1984 | Delivered on: 6 April 1984 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investments PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: Property known as 15, 17, 23, 25, 59, 71 and 73 kimble road mitcham. Title no. Sgl 209089. Fully Satisfied |
31 October 1983 | Delivered on: 18 November 1983 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: Securing all monies due or to become due from dorrington developments limited to the chargee on any account whatsoever. Particulars: F/H property known as 15, 17, 19, 21, 23 25, 27, 29 kimble rd, mitcham. Fully Satisfied |
25 May 1948 | Delivered on: 1 June 1948 Satisfied on: 16 July 2020 Persons entitled: Temp. Perm. Bldg. Socy. Classification: Mortgage Secured details: £600 and all monies due etc not being money secured by mortgage of other property. Particulars: Leasehold property being:- 67 greenland crescent, southall, middx. Fully Satisfied |
18 July 1967 | Delivered on: 8 August 1967 Satisfied on: 6 November 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: Basement flat 40 lennox gdns SW1. Fully Satisfied |
18 July 1967 | Delivered on: 8 August 1967 Satisfied on: 4 November 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: Flat 4 40 lennox gdns SW1 ngl 26316. Fully Satisfied |
18 July 1967 | Delivered on: 8 August 1967 Satisfied on: 4 November 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: Flat 3 40 lennox gdns SW1 ngl 26315. Fully Satisfied |
8 November 1965 | Delivered on: 25 November 1965 Satisfied on: 4 November 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due from dorrington investment company LTD. Particulars: 40 lennox gardens SW1 with all fixtures. Fully Satisfied |
12 October 1965 | Delivered on: 19 October 1965 Satisfied on: 4 November 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 31 bradmore park road hammersmith london. Fully Satisfied |
10 September 1965 | Delivered on: 20 September 1965 Satisfied on: 4 November 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 5 cypress road norwood croydon surrey. Fully Satisfied |
19 July 1965 | Delivered on: 27 July 1965 Satisfied on: 4 November 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. from dorrington investment co LTD. Particulars: 3 bramham gardens london SW5 with all fixtures present and future. Fully Satisfied |
25 May 1948 | Delivered on: 1 June 1948 Satisfied on: 1 April 2020 Persons entitled: Temp. Perm. Bldg. Socy. Classification: Mortgage Secured details: £300 and all monies due etc not being money secured by mortgage of other property. Particulars: Freehold property being:- 13 hartington road southall middx. Fully Satisfied |
13 April 1966 | Delivered on: 20 April 1965 Satisfied on: 4 November 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 148 & 152 woodville road thornton heath, surrey. Fully Satisfied |
30 March 1965 | Delivered on: 20 April 1965 Satisfied on: 4 November 2020 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys due etc. from dorrington investment co. LTD or the company. Particulars: 31 brechin place london SW7. Fully Satisfied |
30 March 1965 | Delivered on: 20 April 1965 Satisfied on: 4 November 2020 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All moneys due etc. from dorrington investment co. LTD or the company. Particulars: 13 bolton gardens, london SW5. Fully Satisfied |
5 March 1965 | Delivered on: 10 March 1965 Satisfied on: 4 November 2020 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £84,000 and all other monies due etc. from dorrington investment co LTD. Particulars: Properties in middx surrey essex kent & london (see doc 493 for full details). Fully Satisfied |
5 February 1965 | Delivered on: 12 February 1965 Satisfied on: 2 November 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cypress rd, norwood, surrey. Fully Satisfied |
31 July 1964 | Delivered on: 6 August 1964 Satisfied on: 2 November 2020 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: Charge for securing all moneys due etc from the company or dorrington investment co LTD. Particulars: 8/10 hallam st london W1. Fully Satisfied |
12 February 1964 | Delivered on: 17 February 1964 Satisfied on: 2 November 2020 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 8/10 hallam street london W1. Fully Satisfied |
20 September 1963 | Delivered on: 27 September 1963 Satisfied on: 2 November 2020 Persons entitled: Co-Operative Permanent B.S. Classification: Legal charge Secured details: £15,000 and all other monies due &. not being money secured by a mortgage of other property. Particulars: 19 beaufort gardens kensington, london. S.W.5. Fully Satisfied |
22 August 1963 | Delivered on: 30 August 1963 Satisfied on: 2 November 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat d 42 & 43 elm park gardens, chelsea, london. Title no ln 231443. Fully Satisfied |
22 August 1963 | Delivered on: 30 August 1963 Satisfied on: 2 November 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat e 42 & 43 elm park gardens, chelsea london. Title no ln 231444. Fully Satisfied |
25 May 1948 | Delivered on: 1 June 1948 Satisfied on: 16 July 2020 Persons entitled: Temp. Perm. Bldg. Socy. Classification: Mortgage Secured details: £590 and all monies due etc not being money secured by mortgage of other property. Particulars: Leasehold property being:- 71 greenland crescent southall middx. Fully Satisfied |
30 August 1963 | Delivered on: 30 August 1963 Satisfied on: 2 November 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement flat 43 elm park gardens, chelsea, london. Title no ln 231445. Fully Satisfied |
22 August 1963 | Delivered on: 30 August 1963 Satisfied on: 2 November 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 & 43 elm park gardens, chelsea london. Title no ln 7632. Fully Satisfied |
22 August 1963 | Delivered on: 30 August 1963 Satisfied on: 2 November 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat a 42 & 43 elm park gardens, chelsea, london. Title no ln 231440. Fully Satisfied |
22 August 1963 | Delivered on: 30 August 1963 Satisfied on: 2 November 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 42 & 43 elm park gardens chelsea, london. Title no. Ln 231441. Fully Satisfied |
22 August 1963 | Delivered on: 30 August 1963 Satisfied on: 30 October 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat c 42 & 43 elm park gardens, chelsea, london. Title no ln 231442. Fully Satisfied |
24 April 1963 | Delivered on: 1 May 1963 Satisfied on: 30 October 2020 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 501 battersea park rd, london SW11. Fully Satisfied |
6 February 1963 | Delivered on: 22 February 1963 Satisfied on: 30 October 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 238 south norwood hill, croydon title no. Sy 293135. Fully Satisfied |
22 October 1962 | Delivered on: 7 November 1962 Satisfied on: 30 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 42, 43 elm park gardens chelsea london. Title no ln 7632. Fully Satisfied |
10 July 1962 | Delivered on: 12 July 1962 Satisfied on: 30 October 2020 Persons entitled: The Eagle Star Insurance Co. LTD Classification: Mortgage Secured details: £8,000 and all other sums due etc. Particulars: 1-12A lyne court, wembley, middx. Fully Satisfied |
28 May 1962 | Delivered on: 12 June 1962 Satisfied on: 30 October 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due & from dorrington investment company LTD to the bank. Particulars: 33 baldry gardens streatham london, SW16 (title no ln 70261) with all fixtures present and future. Fully Satisfied |
25 May 1948 | Delivered on: 1 June 1948 Satisfied on: 27 March 2020 Persons entitled: Temp. Perm. Bldg Socy. Classification: Mortgage Secured details: £330 and all monies due etc not being money secured by mortgage of other property. Particulars: Freehold property being:- 8 hartington road, southall, middx. Fully Satisfied |
28 May 1962 | Delivered on: 12 June 1962 Satisfied on: 30 October 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due & from dorrington investment company LTD to the bank. Particulars: 33 baldry gardens, streatham, SW16. With all fixtures presnet & future (title no 70303). Fully Satisfied |
28 May 1962 | Delivered on: 12 June 1962 Satisfied on: 30 October 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due & from dorrington investment company LTD to the bank. Particulars: 42 camden street W8 with all fixtures present & future. Fully Satisfied |
28 May 1962 | Delivered on: 12 June 1962 Satisfied on: 30 October 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due & from dorrington investment company LTD to the bank. Particulars: 9 & 10 marlborough st SW5 10 wallgrave rd SW5 and 9 stanford cottages SW10 with all fixtures present & future. Fully Satisfied |
3 November 1961 | Delivered on: 10 November 1961 Satisfied on: 30 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 5 elm park lane chelsea. Fully Satisfied |
9 November 1961 | Delivered on: 9 November 1961 Satisfied on: 29 October 2020 Persons entitled: J Sandler Classification: Legal charge Secured details: £2,000. Particulars: 206 powdermill lane, twickenham, middx. And freehold ground rent secured on 31 petersham place SW7. Fully Satisfied |
30 October 1961 | Delivered on: 1 November 1961 Satisfied on: 29 October 2020 Persons entitled: Crusader Insurance Co LTD Classification: Legal charge Secured details: £10,000. Particulars: 58 queens gate terrace S.W.7. Fully Satisfied |
10 October 1961 | Delivered on: 12 October 1961 Satisfied on: 29 October 2020 Persons entitled: Sarah Sanders Classification: Inst of charge Secured details: £2500. Particulars: 22 whitehall gdns,acton,london. Rent on 7 petersham mews,kensington,S.W.7. Fully Satisfied |
26 September 1961 | Delivered on: 9 October 1961 Satisfied on: 29 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Russell court, station front east barnet herts. Title no p 3457. Fully Satisfied |
28 August 1961 | Delivered on: 7 September 1961 Satisfied on: 29 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 81 park crescent harrow weald, middx. Title mx 15174. Fully Satisfied |
28 August 1961 | Delivered on: 7 September 1961 Satisfied on: 29 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 41 & 42 campden street, kensington london title 239347. Fully Satisfied |
11 May 1948 | Delivered on: 16 May 1948 Satisfied on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 28 greenford avenue, hanwell (title no. Mx 115707). Fully Satisfied |
20 April 1937 | Delivered on: 26 April 1937 Satisfied on: 18 March 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Classification: Charge Secured details: £2,200. Particulars: 50-60 (even) stuart av. South harrow. Fully Satisfied |
28 August 1961 | Delivered on: 7 September 1961 Satisfied on: 29 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 31 petersham place, kensington, london. Title ln 159855. Fully Satisfied |
28 August 1961 | Delivered on: 7 September 1961 Satisfied on: 29 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 7 petersham mews kensington london. Title ln 159831. Fully Satisfied |
14 July 1961 | Delivered on: 20 July 1961 Satisfied on: 29 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 262 south norwood hill, croydon, surrey title no. Sy 172406. Fully Satisfied |
19 April 1961 | Delivered on: 10 May 1961 Satisfied on: 29 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 58 harold road, croydon, surrey. Fully Satisfied |
19 April 1961 | Delivered on: 10 May 1961 Satisfied on: 28 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 38, 40, 58 auckland road, croydon, surrey. Fully Satisfied |
23 March 1961 | Delivered on: 28 March 1961 Satisfied on: 28 October 2020 Persons entitled: Mrs S. Bromberg Classification: Legal charge Secured details: £9000. Particulars: See doc for full details of property charged. Fully Satisfied |
11 January 1961 | Delivered on: 24 January 1961 Satisfied on: 28 October 2020 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 22 sylvan road, upper norwood surrey. Title no sy 256725. Fully Satisfied |
21 December 1960 | Delivered on: 2 January 1961 Satisfied on: 28 October 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 70 auckland road, croydon title no. Sy 256715. Fully Satisfied |
21 December 1960 | Delivered on: 2 January 1961 Satisfied on: 28 October 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 45 sylvan road, croydon title no. Sy 256724. Fully Satisfied |
21 December 1960 | Delivered on: 2 January 1961 Satisfied on: 28 October 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 1 to 54 lansdowne court, brighton road, croydon. Title no sy 256726. Fully Satisfied |
27 April 1948 | Delivered on: 28 April 1948 Satisfied on: 16 July 2020 Persons entitled: Temp Pern Bldg. Socy. Classification: Mortgage Secured details: £680 and all monies due etc not being money secured by mort. Of other property. Particulars: Leasehold premises 28 greenford ave hanwell ealing middx. Fully Satisfied |
21 December 1960 | Delivered on: 2 January 1961 Satisfied on: 28 October 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 281 church road croydon title no. Sy 256718. Fully Satisfied |
7 November 1960 | Delivered on: 18 November 1960 Satisfied on: 28 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 2, 3, 4, 4A and 5 childs walk, chelsea title no. Ln 168641. Fully Satisfied |
10 November 1960 | Delivered on: 17 November 1960 Satisfied on: 28 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 47 crooked billet, wimbledon surrey. Title no. Sy 205930. Fully Satisfied |
10 October 1960 | Delivered on: 17 October 1960 Satisfied on: 28 October 2020 Persons entitled: Westminster Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: Flats 1, 4 & 5 angrove house, crowborough sussex title nos. Sx 37688 sx 37689 sx 37692. Fully Satisfied |
15 August 1960 | Delivered on: 17 August 1960 Satisfied on: 26 October 2020 Persons entitled: Swiss Israil Trade Bank Classification: Legal charge Secured details: All moneys due etc from dorrington investment co LTD. Particulars: 4 & 8 jameson street, kensington, london. Fully Satisfied |
8 August 1960 | Delivered on: 12 August 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Flat 5 & 6 holland park london. Title no ln 182227. Fully Satisfied |
22 June 1960 | Delivered on: 28 June 1960 Satisfied on: 26 October 2020 Persons entitled: B. Baker Classification: Legal charge Secured details: £2000. Particulars: 5 elm park lane chelsea london SW3. Fully Satisfied |
10 May 1960 | Delivered on: 20 May 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 1 wetherby gardens, wetherby road, kensington, london. Title no. Ln 110805. Fully Satisfied |
8 April 1960 | Delivered on: 14 April 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 39 pitcairn road, mitcham, surrey. Title no. Sy 133584. Fully Satisfied |
8 April 1960 | Delivered on: 14 April 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 142-148 duddin hill lane,neasden,midd'x mx 126945. Fully Satisfied |
15 March 1948 | Delivered on: 24 March 1948 Satisfied on: 16 July 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD Classification: Mortgage Secured details: All monies due etc not exceeding at any or time 3600. Particulars: 1/9 faversham court; 45 faversham rd,lewisham. Fully Satisfied |
16 March 1960 | Delivered on: 22 March 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 1 to 24 elm park lane chelsea title no. Ln 186447. Fully Satisfied |
26 February 1960 | Delivered on: 9 March 1960 Satisfied on: 26 October 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc from dorrington investment LTD. Particulars: Various properties in london SW5 SW3 SW10, together with all fixtures present & future. Fully Satisfied |
26 February 1960 | Delivered on: 9 March 1960 Satisfied on: 26 October 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. from dorrington investment company limited. Particulars: 33 & 39 hollywood road london S.W.10 together with all fixtures present and future. Fully Satisfied |
7 February 1960 | Delivered on: 22 February 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of chrge Secured details: All monies due etc. Particulars: 18 childs st & 2, 3, 4, 4A, 6 & 6A childs passage, earls court. Fully Satisfied |
7 February 1960 | Delivered on: 22 February 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 9TH childs place, kensington, london. Fully Satisfied |
7 February 1960 | Delivered on: 22 February 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 17 childs st & 5 childs passage earls court london. Fully Satisfied |
6 January 1960 | Delivered on: 14 January 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: Munster house, 71 munster road, fulham, title no. 86385. Fully Satisfied |
6 January 1960 | Delivered on: 14 January 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 71 sherbroke road, fulham title no. Ln 98508. Fully Satisfied |
6 January 1960 | Delivered on: 14 January 1960 Satisfied on: 26 October 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 27 hannell road, fulham. Title no. Ln 41699. Fully Satisfied |
11 January 1960 | Delivered on: 13 January 1960 Satisfied on: 23 October 2020 Persons entitled: The State Bldg Soc Classification: Legal charge Secured details: £500. Particulars: 31 bradmore park rd, hammersmith W6. Fully Satisfied |
4 February 1948 | Delivered on: 16 February 1948 Satisfied on: 27 March 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 46, coombe road, croydon title no sy 56071. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 23 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: Garages 10-15 leeland way, willesden title no. Mx 105827. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 23 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 19-24 (inc) leeland way willesden title no. Mx 126950. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 23 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 13 to 18 (inc) leeland way willesden title no mx 126949. Fully Satisfied |
18 November 1959 | Delivered on: 19 November 1959 Satisfied on: 23 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 142 & 144 neasden lane willesden title no. Mx 120111. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 146 - 148 neasden lane willesden title no. Mx 120112. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 150-160 (even inc) neasden lane, willesden title no. Mx 120113. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 138-140 (even) dudden hill lane, willesden title no mx 126945. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: Garages 16, 17, 18 dudden hill lane, willesden title no mx 105831. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 130-140 (even inc) neasden lane, willesden. Title no. Mx 120110. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 7-12 (inc) leeland way willesden title no mx 126948. Fully Satisfied |
2 February 1948 | Delivered on: 12 February 1948 Satisfied on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 50 barneston rd lewisham title no. Ln 10298. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 1-6 (inc) leeland way willesden. Title no. Mx 126947. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 2 & 4 bermans way willesden title no. Mx 126944. Fully Satisfied |
13 November 1959 | Delivered on: 19 November 1959 Satisfied on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 78 & 80 bermans way willesden. Fully Satisfied |
16 November 1959 | Delivered on: 18 November 1959 Satisfied on: 22 October 2020 Persons entitled: The London Permanent Benefit Building Society Classification: Legal charge Secured details: £7000. Particulars: 13 bolton gardens london SW5 title no. Ln 78625. Fully Satisfied |
6 November 1959 | Delivered on: 16 November 1959 Satisfied on: 9 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 62 & 62A wards avenue fulham. Title no. Ln 179567. Fully Satisfied |
23 October 1959 | Delivered on: 5 November 1959 Satisfied on: 9 October 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD P. Delvin Helen Anne Delvin Classification: Memorandum of charge Secured details: By way of substituted security for securing £3500 due from acre close holdings LTD to the chargee and secured by a charge dated 12.5.58. Particulars: 34 winchelsea road, herlesden N.W.10. Fully Satisfied |
28 September 1959 | Delivered on: 16 October 1959 Satisfied on: 9 October 2020 Persons entitled: Northampton Town & County Building Society Classification: Mortgage Secured details: £6,650. Particulars: 1 to 9 faversham court 45 faversham road, catford london SE. Fully Satisfied |
20 August 1959 | Delivered on: 26 August 1959 Satisfied on: 9 October 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 8 petersham place kensington london title no. Ln 159841. Fully Satisfied |
6 August 1959 | Delivered on: 12 August 1959 Satisfied on: 9 October 2020 Persons entitled: Goldhawk Mutual Benefit Bldg Society Classification: Mortgage Secured details: £600. Particulars: 14 brackenbury road, london W6. Fully Satisfied |
1 July 1959 | Delivered on: 17 July 1959 Satisfied on: 8 October 2020 Persons entitled: The State Building Society Classification: Guarantee and charge Secured details: For further securing all monies up to a maximum of £200 which way be or become due to the chargee from the company as guarantor of an advance made to david walshe and secured by a charge dated 1ST july 1959. Particulars: £200 deposited with the society. Fully Satisfied |
15 January 1948 | Delivered on: 2 February 1948 Satisfied on: 16 July 2020 Persons entitled: Temperance Bldg Socy Classification: Mortgage Secured details: £3000. Particulars: 35 rogarth rd,earls court,london. Fully Satisfied |
8 July 1959 | Delivered on: 16 July 1959 Satisfied on: 8 October 2020 Persons entitled: Maidenhead Building Society Classification: Legal charge Secured details: £7000 and other monies due etc. Particulars: 1/16 (incl) blackbutts cottages, cookham, berks. Fully Satisfied |
25 June 1959 | Delivered on: 13 July 1959 Satisfied on: 8 October 2020 Persons entitled: Finchley Building Society Classification: Mortgage Secured details: Mortgage for further securing £1,525 and other monies due from ronald charles bewsey to the chargee and secured by another charge dated 25TH june 1959. Particulars: 159 granville road woodgreen london N22. Fully Satisfied |
27 June 1959 | Delivered on: 10 July 1959 Satisfied on: 8 October 2020 Persons entitled: A.D. Marks Classification: Legal charge Secured details: £4,000. Particulars: 21 irving road, west kensington, london, W14. 10 & 12 childs place kensington, london 39 hollywood road london, S.W.10. Fully Satisfied |
29 June 1959 | Delivered on: 7 July 1959 Satisfied on: 9 October 2020 Persons entitled: Alliance Bldg. Society Classification: Legal charge Secured details: £3,550. Particulars: 52-62 (even) dinton road, mitcham, surrey. Fully Satisfied |
24 June 1959 | Delivered on: 30 June 1959 Satisfied on: 8 October 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 6 & 8 first street, chelsea, london. Title no ln 177178. Fully Satisfied |
18 June 1959 | Delivered on: 25 June 1959 Satisfied on: 8 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 13 childs place, earls court, london. Title no 422714. Fully Satisfied |
15 June 1959 | Delivered on: 19 June 1959 Satisfied on: 5 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Evelyn port, malvern road, cheltenham. Glos. Title no. Gr 5163. Fully Satisfied |
1 May 1959 | Delivered on: 19 May 1959 Satisfied on: 5 October 2020 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 31 bradmore park road, hammersmith, title no. 381078. Fully Satisfied |
29 April 1959 | Delivered on: 7 May 1959 Satisfied on: 5 October 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £750. Particulars: 41 parkfield avenue hillingdon, middlesex. Fully Satisfied |
30 April 1959 | Delivered on: 7 May 1959 Satisfied on: 5 October 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £2150. Particulars: 55/57 the drive, morden, surrey. Fully Satisfied |
31 December 1947 | Delivered on: 7 January 1948 Satisfied on: 16 July 2020 Persons entitled: Temperance Bldg Society Classification: Mortgage Secured details: £540 & all other moneys. Particulars: 31 albion rd acton middlesex. Fully Satisfied |
29 April 1959 | Delivered on: 7 May 1959 Satisfied on: 5 October 2020 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £7000 and any other moneys due etc. not being secured by a mortgage of other property. Particulars: 8, 10, 12, 14 & 16 chichele road london NW2. Fully Satisfied |
15 April 1959 | Delivered on: 17 April 1959 Satisfied on: 5 October 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £480. Particulars: 9 norton rd chelmsford essex. Fully Satisfied |
15 April 1959 | Delivered on: 17 April 1959 Satisfied on: 5 October 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £980. Particulars: "Selby" common rd, claygate surrey. Fully Satisfied |
13 April 1959 | Delivered on: 17 April 1959 Satisfied on: 5 October 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £2080. Particulars: 7 & 8 jesmond court wembley. Fully Satisfied |
9 January 1959 | Delivered on: 27 January 1959 Satisfied on: 5 October 2020 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Angrove house, crowborough, withyham sussex. Title sx 15844. Fully Satisfied |
23 December 1958 | Delivered on: 1 January 1959 Satisfied on: 5 October 2020 Persons entitled: Mrs E Elstein Classification: Memorandum of charge Secured details: £2,000. Particulars: 6 chichele road cricklewood, london, N.W.2. Fully Satisfied |
18 November 1958 | Delivered on: 24 November 1958 Satisfied on: 5 October 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 31 hillgate place kensington london. Title no. Ln 19364. Fully Satisfied |
28 October 1958 | Delivered on: 7 November 1958 Satisfied on: 5 October 2020 Persons entitled: Co-Op Permenant Bldg. Socty Classification: Mortgage Secured details: £7000 and all other moneys etc not being money secured by a mortgage of other property. Particulars: 19 beaufort gdns, kensington, london. Fully Satisfied |
20 October 1958 | Delivered on: 6 November 1958 Satisfied on: 5 October 2020 Persons entitled: Temperance Permanent Bldg Society Classification: Mortgage Secured details: £2300 and any other money due etc. not being money secured by a mortgage of other property. Particulars: "Carnation house" trinity road ventnor I of w. Fully Satisfied |
25 September 1958 | Delivered on: 7 October 1958 Satisfied on: 5 October 2020 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £5000 and any other monies due etc. not being money secured by a mortgage of other property. Particulars: Numbers 31, 33/39 (odd) and 41/47 (odd) highfield road, chelmsford, essex. Fully Satisfied |
29 December 1947 | Delivered on: 2 January 1948 Satisfied on: 16 July 2020 Persons entitled: Temperance Bldg Society Classification: Mortgage Secured details: £700 & other moneys. Particulars: 139 parchmore rd,thornton heath,london. Fully Satisfied |
19 September 1958 | Delivered on: 24 September 1958 Satisfied on: 5 October 2020 Persons entitled: Alliance Bldg. Socy Classification: Legal charge Secured details: £7,000. Particulars: 14, 24 & 35 petersham place, london SW7. Fully Satisfied |
1 September 1958 | Delivered on: 8 September 1958 Satisfied on: 5 October 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD P. Delvin Helen Anne Delvin Florence De Smith Rose Jordan Classification: Memorandum of charge Secured details: £4,000. Particulars: No 1 the sycamores no 47 crooked billet & 5 & 6 strachan place, wimbledon SW19. Fully Satisfied |
11 July 1958 | Delivered on: 17 July 1958 Satisfied on: 5 October 2020 Persons entitled: K & B Lester LTD Classification: Charge Secured details: Charge by way of substituted security for securing all moneys due from blanderry estates limited to the chargee secured by a charge dated 12 november 1957. Particulars: 41 parkfield avenue hillingdon middlesex 32 clairview road streatham london. Fully Satisfied |
20 June 1958 | Delivered on: 7 July 1958 Satisfied on: 2 October 2020 Persons entitled: The State Building Society Classification: Guarantee and charge Secured details: For securing all moneys up to a maximum of £100 which may be or become due to the chargee from the company as guarantor of an advance made to matthew hughes and secured by a charge dated 20 june 1958. Particulars: £100 deposited with the chargee. Fully Satisfied |
21 March 1958 | Delivered on: 27 March 1958 Satisfied on: 5 October 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD P. Delvin Helen Anne Delvin Florence De Smith Rose Jordan C Eilstein Mrs E Eilstein Classification: Legal charge Secured details: £1200. Particulars: 3 and 4 dickinsons lane woodside, croydon, surrey. Fully Satisfied |
10 March 1958 | Delivered on: 27 March 1958 Satisfied on: 5 October 2020 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 252 and 254 south norwood hill london SE25. Fully Satisfied |
31 December 1957 | Delivered on: 2 January 1958 Satisfied on: 2 October 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD P. Delvin Helen Anne Delvin Florence De Smith Rose Jordan C Eilstein Mrs E Eilstein W G P Burtwistle J.N.D. Burtwistle Classification: Legal charge Secured details: £3000. Particulars: 1-9 faversham court, 45 faversham rd, lewisham SE. Fully Satisfied |
22 November 1957 | Delivered on: 28 November 1957 Satisfied on: 2 October 2020 Persons entitled: Alliance Building Society Classification: Agreement & charge Secured details: £1200 due from derek mogford to the chargee and secured by a charge dated 12/8/57 until such sum shall be reduced to £875. Particulars: The sum of £200 deposited by the dorrington investment trust LTD with the alliance building society. Fully Satisfied |
29 August 1950 | Delivered on: 7 October 1957 Satisfied on: 2 October 2020 Persons entitled: Temperance Perm. Building Soc. Classification: Charge Secured details: £855.7.9 (owing). Particulars: 58 barmeston road, lewisham, london. Fully Satisfied |
3 September 1957 | Delivered on: 10 September 1957 Satisfied on: 2 October 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD P. Delvin Helen Anne Delvin Florence De Smith Rose Jordan C Eilstein Mrs E Eilstein W G P Burtwistle J.N.D. Burtwistle E. Eilstein C. Eilstein Classification: Legal charge Secured details: £1,000 due from blairdenny estate LTD to the chargees. Particulars: 10 & 10A lyne court, reeves avenue, kingsbury, middx. Fully Satisfied |
3 December 1947 | Delivered on: 18 December 1947 Satisfied on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 1/43 (odd) baldry gardens streatham london. Fully Satisfied |
9 August 1957 | Delivered on: 15 August 1957 Satisfied on: 1 October 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 11 warwick sq and 11 warwick sq mews, westminster london. Title 359037. Fully Satisfied |
8 July 1957 | Delivered on: 9 July 1957 Satisfied on: 1 October 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD P. Delvin Helen Anne Delvin Florence De Smith Rose Jordan C Eilstein Mrs E Eilstein W G P Burtwistle J.N.D. Burtwistle E. Eilstein C. Eilstein Mrs E Eilstein C Eilstein Classification: Legal charge Secured details: £800. Particulars: 1 and 1A lyne court reeves avenue, kingsbury, middlesex. Fully Satisfied |
15 May 1957 | Delivered on: 21 May 1957 Satisfied on: 1 October 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £4480. Particulars: 5, 5, 6, 6A lyne court, church lane and 11, 11A, 12, 12A lyne court, meadowland road wembley middlesex. Title no. Mx 212830. Fully Satisfied |
15 May 1957 | Delivered on: 20 May 1957 Satisfied on: 25 September 2020 Persons entitled: The Magnet Building Society Classification: Legal charge Secured details: £3500 together with any other moneys due etc. not being money secured by a mortgage of other property. Particulars: Nos. 7, 7A, 8, 8A, 9, 9A, 10 & 10A lyne court, church lane wembley middlesex. Title no. Mx 212830. Fully Satisfied |
7 February 1957 | Delivered on: 15 February 1957 Satisfied on: 25 September 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD P. Delvin Helen Anne Delvin Florence De Smith Rose Jordan C Eilstein Mrs E Eilstein W G P Burtwistle J.N.D. Burtwistle E. Eilstein C. Eilstein Mrs E Eilstein C Eilstein S. Marks Rebecca Marks Classification: Charge Secured details: Charge by way of substituted security for securing the sum of £2575 secured by a charge dated 2ND december 1955. Particulars: 4 douglas road kilburn, middlesex. Title no. Mx 259424 23, westfield road, cheam, surrey. Title no. Sy 144200. Fully Satisfied |
31 January 1957 | Delivered on: 6 February 1957 Satisfied on: 25 September 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 12 & 14 radnor walk, chelsea, london. Title no: ln 49530 & ln 25150. Fully Satisfied |
14 January 1957 | Delivered on: 29 January 1957 Satisfied on: 25 September 2020 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Registered charge on 40 gressenhall road, southfield, wandsworth, london title no ln 143566. Fully Satisfied |
23 November 1956 | Delivered on: 10 December 1956 Satisfied on: 25 September 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Freehold ground rent 115, vaughan road, harrow, middlesex. Title no mx 324423. Fully Satisfied |
23 November 1956 | Delivered on: 10 December 1956 Satisfied on: 25 September 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 23 westfield road, cheam, surrey. Title no. Sy 144200. Fully Satisfied |
9 May 1949 | Delivered on: 30 October 1956 Satisfied on: 25 September 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD P. Delvin Helen Anne Delvin Florence De Smith Rose Jordan C Eilstein Mrs E Eilstein W G P Burtwistle J.N.D. Burtwistle E. Eilstein C. Eilstein Mrs E Eilstein C Eilstein S. Marks Rebecca Marks A.R.F. Martin F.B. Cockbarn Classification: Charge registered pursuant to an order of court dated 23 oct 1956 Secured details: £7,100 (owing). Particulars: 5, 5A, 6, 6A, 7, 7A, 8, 8A, 9, 9A, 10, 10A, 11, 11A, 12, 12A lynecovert, church lane, wembley, middlesex. Title no mx 212830. Fully Satisfied |
3 December 1947 | Delivered on: 18 December 1947 Satisfied on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 293/303 (odd) streatham high rd streatham london. Fully Satisfied |
17 September 1956 | Delivered on: 21 September 1956 Satisfied on: 25 September 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 37 gordon road, ealing, W5. Title no mx 324930. Fully Satisfied |
28 August 1956 | Delivered on: 11 September 1956 Satisfied on: 25 September 2020 Persons entitled: Westminster Bank LTD Classification: Sub charge Secured details: All monies due etc. Particulars: All monies secured by the legal charge dated 27TH aug 1956 on 1 leybourne road, london E11 to secure £1150 (see doc 311 for full details). Fully Satisfied |
27 July 1956 | Delivered on: 7 August 1956 Satisfied on: 24 September 2020 Persons entitled: The State Bldg Soc Classification: Legal charge Secured details: £400. Particulars: 4 rye dale, honor oak SE27 title no. 245981. Fully Satisfied |
2 July 1956 | Delivered on: 13 July 1956 Satisfied on: 24 September 2020 Persons entitled: Wetminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 68 gordon road, ealing W5. Title no. Mx 324929. Fully Satisfied |
28 June 1956 | Delivered on: 29 June 1956 Satisfied on: 24 September 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £1570. Particulars: 200-206 (even) powder mill lane, twickenham, middx. Fully Satisfied |
7 June 1955 | Delivered on: 13 June 1956 Satisfied on: 24 September 2020 Persons entitled: Temperance Permanent Bldg Society Classification: Mortgage Secured details: £520 and any other moneys due etc. not being moneys secured by a mortgage of other property. Particulars: 15 nascot street shepherds bush, W12. Title no. Ln 37973. Fully Satisfied |
28 May 1956 | Delivered on: 1 June 1956 Satisfied on: 24 September 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £4,000. Particulars: 1, 2 and 3 queens park gardens and 150 to 158 (even) vernon road, feltham middx. Fully Satisfied |
15 April 1956 | Delivered on: 27 April 1956 Satisfied on: 28 August 2020 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: The mortgage debt secured by a mortgage on 44, cargill rd, wandsworth, london. Title no. Ln 733674. Fully Satisfied |
13 February 1956 | Delivered on: 24 February 1956 Satisfied on: 28 August 2020 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 68 gordon road, ealing, W5. Title no. Mx 49827. Fully Satisfied |
1 February 1956 | Delivered on: 8 February 1956 Satisfied on: 28 August 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 46 hartismere road fulham, london title no. Ln 130790. Fully Satisfied |
12 December 1947 | Delivered on: 17 December 1947 Satisfied on: 16 July 2020 Persons entitled: Principality Bldg Socy Classification: Mortgage Secured details: £6,400. Particulars: 52/3, queens gardens, bayswater, W.2. Fully Satisfied |
31 August 1989 | Delivered on: 5 September 1989 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the hanover acceptances LTD to the chargee and by the company udner the terms of the charge on any account whatsoever. Particulars: F/H property k/a blackbutts cottages sutton road, cockham berkshire. Fully Satisfied |
20 January 1956 | Delivered on: 24 January 1956 Satisfied on: 28 August 2020 Persons entitled: State Building Society Classification: Legal charge Secured details: £350. Particulars: 72 gosberton road london, SW12. Fully Satisfied |
6 January 1956 | Delivered on: 10 January 1956 Satisfied on: 28 August 2020 Persons entitled: Alliance Building Society Classification: Mortgage Secured details: £2970. Particulars: 1, 2, 3, 4, 7, 8, 9, 10, 11, 12, 13, 14, 15 & 16 the close, birchanger road woodside green norwood SE25. Fully Satisfied |
6 January 1956 | Delivered on: 10 January 1956 Satisfied on: 28 August 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD P. Delvin Helen Anne Delvin Florence De Smith Rose Jordan C Eilstein Mrs E Eilstein W G P Burtwistle J.N.D. Burtwistle E. Eilstein C. Eilstein Mrs E Eilstein C Eilstein S. Marks Rebecca Marks A.R.F. Martin F.B. Cockbarn R. Marks (Mrs) S. Marks Classification: Legal charge Secured details: £250. Particulars: "Woodstock" 26 king charles road, surbiton. Surrey. Fully Satisfied |
31 December 1955 | Delivered on: 9 January 1956 Satisfied on: 28 August 2020 Persons entitled: G H Balding Classification: Legal charge Secured details: £450. Particulars: 99 culverby road lewisham, london title 96027. Fully Satisfied |
28 December 1955 | Delivered on: 30 December 1955 Satisfied on: 28 August 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £252. Particulars: 20 and 22 eyot gardens, hammersmith, london, W6. Title no ln 121155. Fully Satisfied |
28 December 1955 | Delivered on: 30 December 1955 Satisfied on: 28 August 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £316. Particulars: 35, 37 and 39 palamos road, leyton, essex. Fully Satisfied |
22 December 1955 | Delivered on: 28 December 1955 Satisfied on: 28 August 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £292. Particulars: 67, 69, 81, 83, 85 and 87 linkfield road isleworth, middx. Fully Satisfied |
2 December 1955 | Delivered on: 5 December 1955 Satisfied on: 28 August 2020 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney C.Fitzheraert Rt.Rev.W.F.Brown Rt.Rev.P.E.Amigo J.S.Franey Town and Country Bldg Society Horthan LTD P. Delvin Helen Anne Delvin Florence De Smith Rose Jordan C Eilstein Mrs E Eilstein W G P Burtwistle J.N.D. Burtwistle E. Eilstein C. Eilstein Mrs E Eilstein C Eilstein S. Marks Rebecca Marks A.R.F. Martin F.B. Cockbarn R. Marks (Mrs) S. Marks Mrs Rebecca Marks S. Marks Classification: Legal charge Secured details: £2575. Particulars: Various properties at ilford mitcham highbury orpington islington and hammersmith (see doc 286 for details). Fully Satisfied |
17 November 1955 | Delivered on: 2 December 1955 Satisfied on: 28 August 2020 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 1 leybourne road leytonstone E11. Fully Satisfied |
19 October 1955 | Delivered on: 4 November 1955 Satisfied on: 28 August 2020 Persons entitled: West. Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 44/44A, cargill road, wandsworth, london. Fully Satisfied |
28 November 1947 | Delivered on: 9 December 1947 Satisfied on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge. Secured details: All moneys due etc. Particulars: 139, parchmore road, thornton heath, croydon. Title no sy 48273. Fully Satisfied |
19 October 1955 | Delivered on: 4 November 1955 Satisfied on: 28 August 2020 Persons entitled: West. Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 30/30A cargill road, wandsworth, london. Fully Satisfied |
19 October 1955 | Delivered on: 4 November 1955 Satisfied on: 28 August 2020 Persons entitled: West. Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 16/16A cargill rd, wandsworth, london. Fully Satisfied |
17 October 1955 | Delivered on: 28 October 1955 Satisfied on: 28 August 2020 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £5000 and any other moneys due or to become due from the company to the chargee on any account whatsoever not being money secured by mortgage of other property. Particulars: 18-28 (even nos) 32-42 (even nos) 46-54 (even nos) cargill road, earlsfield, wandsworth, S.W.18. Fully Satisfied |
21 October 1955 | Delivered on: 25 October 1955 Satisfied on: 28 August 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £7,200. Particulars: Nos. 1 to 6 (incl) 6A and 7 warfield road, hampton, middlesex. Title nos: mx 74377 and mx 74306. Fully Satisfied |
10 October 1955 | Delivered on: 14 October 1955 Satisfied on: 28 August 2020 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £1800 and any other monies due etc. not being money secured by a mortgage of other property. Particulars: 38, 40 and 42 grassenhall road southfield london SW18. Fully Satisfied |
5 October 1955 | Delivered on: 14 October 1955 Satisfied on: 28 August 2020 Persons entitled: Temperance Permanent Building Society Classification: Mortgage Secured details: £875 and any other monies due etc. not being money secured by a mortgage of other property. Particulars: 51 hazlewell road putney SW15. Fully Satisfied |
30 September 1955 | Delivered on: 11 October 1955 Satisfied on: 28 August 2020 Persons entitled: P.L. Ross Classification: Mortgage Secured details: £2100. Particulars: 1 enmore road, putney, london. 4 douglas road, willesden, middx. 72 gosberton rd, wandsworth, london. 23 westfield road, cheam, surrey. Fully Satisfied |
4 October 1955 | Delivered on: 7 October 1955 Satisfied on: 28 August 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £5000. Particulars: 32 and 34 deaneway and 111/117 (odd) brim hill, finchley, middlesex. Fully Satisfied |
27 September 1955 | Delivered on: 28 September 1955 Satisfied on: 28 August 2020 Persons entitled: Alliance Building Society Classification: Mortgage Secured details: £240. Particulars: 148/150/152 woodville road, thornton heath, surrey. Title no sy 132122. Fully Satisfied |
12 September 1955 | Delivered on: 19 September 1955 Satisfied on: 28 August 2020 Persons entitled: The Hendon Building Society Classification: Mortgage Secured details: £400. Particulars: 15 stockwell park road, lambeth sw.9. Title no 450266. Fully Satisfied |
12 November 1947 | Delivered on: 24 November 1947 Satisfied on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All moneys due etc. Particulars: 52/3, queens gardens, paddington, london, title no. 281356 & 244297. Fully Satisfied |
12 August 1955 | Delivered on: 18 August 1955 Satisfied on: 27 August 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 87 torriano avenue kentish town london. NW5. Title no ln 127670. Fully Satisfied |
15 August 1955 | Delivered on: 17 August 1955 Satisfied on: 27 August 2020 Persons entitled: Leileem D Barham Classification: Legal charge Secured details: £1500. Particulars: 46 highbury grove, highbury london. Title no. Ln 34551. Fully Satisfied |
10 August 1955 | Delivered on: 17 August 1955 Satisfied on: 27 August 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 23, 25, 27, 29 and 33 laskbese road, lower sydenham, london. Title no. Ln 126207. Fully Satisfied |
10 August 1955 | Delivered on: 17 August 1955 Satisfied on: 27 August 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 87 cromwell road, wimbledon. Title no. Sy 133695. Fully Satisfied |
10 August 1955 | Delivered on: 17 August 1955 Satisfied on: 27 August 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 13, 13A clarendon road, mitcham surrey. Title no sy 126462. Fully Satisfied |
10 August 1955 | Delivered on: 17 August 1955 Satisfied on: 26 August 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 42, 50 and 52 asplins road, tottenham. Title no. Mx 303068. Fully Satisfied |
10 August 1955 | Delivered on: 17 August 1955 Satisfied on: 26 August 2020 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 9 to 15 (odd) penrith road tottenham middlesex title no. Mx 302069. Fully Satisfied |
9 August 1955 | Delivered on: 17 August 1955 Satisfied on: 26 August 2020 Persons entitled: Principality Building Society Classification: Mortgage Secured details: £670. Particulars: 83 danecroft road camberwell SE24. Fully Satisfied |
9 August 1955 | Delivered on: 17 August 1955 Satisfied on: 25 August 2020 Persons entitled: Principality Building Society Classification: Mortgage Secured details: £700. Particulars: 140/142 beaconsfield road, southall, middx. Fully Satisfied |
24 June 1955 | Delivered on: 30 June 1955 Satisfied on: 25 August 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 159 mitcham lane streatham. Title nos ln 121156, ln 125466. Fully Satisfied |
22 October 1947 | Delivered on: 5 November 1947 Satisfied on: 14 July 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 35 hogarth rd lands court london t/n 232803. Fully Satisfied |
24 June 1955 | Delivered on: 30 June 1955 Satisfied on: 25 August 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 1 terrace villas hammersmith title no. 83945. Fully Satisfied |
24 June 1955 | Delivered on: 30 June 1955 Satisfied on: 25 August 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 148/152 (even) woodville road, thornton heath title no. Sy 132122. Fully Satisfied |
24 June 1955 | Delivered on: 30 June 1955 Satisfied on: 21 August 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 65, 67, 69, 81, 83, 85, 87 linkfield road isleworth. Title no. Mx 302630. Fully Satisfied |
24 June 1955 | Delivered on: 30 June 1955 Satisfied on: 21 August 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 29 oakfield road, ilford title no. Ex 40738. Fully Satisfied |
24 June 1955 | Delivered on: 28 June 1955 Satisfied on: 21 August 2020 Persons entitled: The Temperance Permanent Building Soc Classification: Mortgage Secured details: £500 and any other moneys due etc. Particulars: 20 aycliffe road hammersmith london W12. Title no 183445. Fully Satisfied |
20 May 1955 | Delivered on: 27 May 1955 Satisfied on: 21 August 2020 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 16/54A (even) cargill road wandsworth london. Fully Satisfied |
20 May 1955 | Delivered on: 27 May 1955 Satisfied on: 25 August 2020 Persons entitled: Westminter Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Nos. 37, 56 and 58 piteavin road and 2 crusoc road mitcham surrey title nos:- sy 7170, sy 76408 sy 129854 & sy 129855. Fully Satisfied |
25 April 1955 | Delivered on: 5 May 1955 Satisfied on: 21 August 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 54 avenue gardens acton W3. Title mx 300109. Fully Satisfied |
25 April 1955 | Delivered on: 3 May 1955 Satisfied on: 21 August 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 2 utterfield road yiewsley middx. Title mx 299157. Fully Satisfied |
25 April 1955 | Delivered on: 3 May 1955 Satisfied on: 21 August 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 15 nascot street hammersmith title ln 37973. Fully Satisfied |
11 September 1947 | Delivered on: 24 September 1947 Satisfied on: 16 July 2020 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due. Etc. Particulars: 23, 25, 29 & 33 baldry gardens streatham london ln 58746. Fully Satisfied |
12 April 1955 | Delivered on: 15 April 1955 Satisfied on: 21 August 2020 Persons entitled: Alliance Bldg Socy Classification: Legal charge Secured details: £560. Particulars: 17, 17A, 19, 19A clarendon road, mitcham, surrey title no. Sy 126462. Fully Satisfied |
5 April 1955 | Delivered on: 12 April 1955 Satisfied on: 21 August 2020 Persons entitled: Alliance Bldg Socy Classification: Legal charge Secured details: £2416. Particulars: Nos 39, 41, 45, 47, 49 & 57 pitcairn road, mitcham, surrey title no sy 129853. Fully Satisfied |
31 March 1955 | Delivered on: 6 April 1955 Satisfied on: 21 August 2020 Persons entitled: Alliance Bldg Socy. Classification: Legal charge Secured details: £1175. Particulars: 27 to 38 (inclusive) whellock road, acton, middlesex. Title no. Mx 295014. Fully Satisfied |
1 April 1955 | Delivered on: 6 April 1955 Satisfied on: 21 August 2020 Persons entitled: Alliance Bldg Socy. Classification: Legal charge Secured details: £1080. Particulars: 1, 3, 9, 15, 17, 19, 21, 23, 25 & 27 st. Dionis road, fulham, london. Title no. Ln 121157. Fully Satisfied |
25 March 1955 | Delivered on: 28 March 1955 Satisfied on: 21 August 2020 Persons entitled: Alliance Bldg Socy Classification: Legal charge Secured details: £3800. Particulars: 2/4, 6/8, 14/16, 18/20, chesham road, mitcham, surrey. Fully Satisfied |
15 February 1955 | Delivered on: 22 February 1955 Satisfied on: 21 August 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 56 and 58 westminster gardens barking, essex title no ex 40008. Fully Satisfied |
15 February 1955 | Delivered on: 22 February 1955 Satisfied on: 21 August 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 15 and 17 stockwell park road lambeth, london. Title nos 450266 450267. Fully Satisfied |
15 February 1955 | Delivered on: 22 February 1955 Satisfied on: 20 August 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 4 douglas road kilburn willesden middlesex title no mx 259424. Fully Satisfied |
15 February 1955 | Delivered on: 22 February 1955 Satisfied on: 20 August 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 20 aycliffe road, hammersmith london. Title no 183445. Fully Satisfied |
11 February 1955 | Delivered on: 21 February 1955 Satisfied on: 20 August 2020 Persons entitled: West London Investment Building Society Classification: Mortgage Secured details: £650. Particulars: Nos 48 & 54 rainham road, willesden middx. Fully Satisfied |
21 August 1947 | Delivered on: 1 September 1947 Satisfied on: 14 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All monies due. Etc. Particulars: 74/80 whateley road, dulwich, title no. Ln 41605. Fully Satisfied |
11 January 1955 | Delivered on: 19 January 1955 Satisfied on: 20 August 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 294 wellington road south hounslow middlesex title no. Hx 156902. Fully Satisfied |
11 January 1955 | Delivered on: 19 January 1955 Satisfied on: 20 August 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 26 cumberland road, acton middlesex. Title no. Mx 291873. Fully Satisfied |
3 December 1954 | Delivered on: 17 December 1954 Satisfied on: 20 August 2020 Persons entitled: Walthamstow Building Society Classification: Mortgage Secured details: £1760. Particulars: Freehold: nos 30, 32, 38, 40, 46 and 46A greenleaf road, walthamstow, essex. Title no. Ex 39216. Fully Satisfied |
6 February 1948 | Delivered on: 12 November 1954 Satisfied on: 20 August 2020 Persons entitled: Temparance Permanent Building Soc Classification: Legal charge Secured details: £3819.12.1 (owing). Particulars: Cambridge house 326 croydon road beddington surrey. Fully Satisfied |
18 October 1954 | Delivered on: 25 October 1954 Satisfied on: 20 August 2020 Persons entitled: Alliance Building Society. Classification: Legal charge Secured details: £260. Particulars: 163 kingston road, ilford, essex. Fully Satisfied |
18 October 1954 | Delivered on: 25 October 1954 Satisfied on: 20 August 2020 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £500. Particulars: 2 montreal road, ilford, essex. Fully Satisfied |
10 August 1954 | Delivered on: 11 August 1954 Satisfied on: 20 August 2020 Persons entitled: Alliance Building Society Classification: Mortgage Secured details: £500. Particulars: Freehold: no 82 leander road, lambeth, london. Title no. Ln 12965. Fully Satisfied |
24 July 1954 | Delivered on: 5 August 1954 Satisfied on: 29 July 2020 Persons entitled: Alliance Building Society Classification: Guarantee Secured details: For further securing the sum of £1575 due from edward harry wales to the chargee and secured by a mortgage dated 24TH july 1954 until such sum if reduced to £1166.13.hd. Particulars: Deposit account of £175. Fully Satisfied |
6 July 1954 | Delivered on: 14 July 1954 Satisfied on: 29 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 2, 4, 6, 8 shandon road, clapham, london. Title no. Ln 117339. Fully Satisfied |
28 June 1954 | Delivered on: 30 June 1954 Satisfied on: 29 July 2020 Persons entitled: The Brighton and Southern Counties Permanent Building Society Classification: Mortgage Secured details: £324.16.6 of and any other moneys which may become due from the company to the chargee on any account whatsoever. Particulars: 26 kenilworth road, kilburn, NW6. Title no. Mx 79659. Fully Satisfied |
23 June 1947 | Delivered on: 25 June 1947 Satisfied on: 14 July 2020 Persons entitled: Principality Bldg Socy Classification: Mortgage Secured details: £4160. Particulars: 12 & 12A, 14 & 14A dickinsons place, 1-8 dickinsons lane croydon. Fully Satisfied |
18 March 1954 | Delivered on: 24 June 1954 Satisfied on: 29 July 2020 Persons entitled: Principality Building Society. Classification: Further charge registered pursuant to an order of court dated 17 june 1954 Secured details: £480. Particulars: Haling court nos 514-544 (even) brighton road, croydon surrey. Title no. Sy 28457. Fully Satisfied |
20 April 1954 | Delivered on: 22 April 1954 Satisfied on: 29 July 2020 Persons entitled: Alliance Bldg. Socy Classification: Agreement Secured details: For further securing the sum of £1,575 due from frederick denis franklin to the chargee and secured by a legal mortgage dated 20/4/54 until such sum to reduced to £1,166-13-4. Particulars: The sum of £225 deposited by the company with the society. Fully Satisfied |
8 April 1954 | Delivered on: 15 April 1954 Satisfied on: 29 July 2020 Persons entitled: Alliance Bldg Socy Classification: Agreement Secured details: For further securing the sum of £1600 due from kenneth seriven to the chargee and secured by a mortgage dated 11-8-53 until such sum to reduced to £1158. Particulars: Deposit of £213 to stand charged to alliance building society with payment under a mortgage dated 11-8-53 (for details see doc 232). Fully Satisfied |
16 March 1954 | Delivered on: 27 March 1954 Satisfied on: 29 July 2020 Persons entitled: Famax Properties LTD Classification: Sub-charge Secured details: £2500 due jointly and severally from the company and portman estates LTD to the chargee. Particulars: All the outstanding sums and the benefit and rights of the company in 5 charges affecting various properties in mitcham, catford and enfield (for details see doc no 230). Fully Satisfied |
8 February 1954 | Delivered on: 11 February 1954 Satisfied on: 29 July 2020 Persons entitled: Alliance Building Society Classification: Guarantee Secured details: For further securing the sum of £1750 due from neville archer, elizabeth archer derrick cook and pamela cook to the chargee and secured by a mortgage dated 8 feb 1954. until such sum is reduced to £1,225. Particulars: Deposit of £175 by the company with the chargee by way of further additional security for the said sum of £1750 (for details see doc 228). Fully Satisfied |
20 January 1954 | Delivered on: 1 February 1954 Satisfied on: 29 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 101 and 103 adelaide road hammersmith london title no. 183201. Fully Satisfied |
20 January 1954 | Delivered on: 1 February 1954 Satisfied on: 29 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 25 to 35 (odd), 94, 96, 104 and 118 to 124 (even) stuart avenue, 10, 12A, 30 primrose close 32, 34, 40 roseberry avenue 3, 7, 9, 23, 28, wolton avenue harrow title no. Mx 43693. Fully Satisfied |
3 December 1953 | Delivered on: 10 December 1953 Satisfied on: 28 July 2020 Persons entitled: Alliance Building Society Classification: Charge by way of an agreement Secured details: For further securing the sum of £1,600 due from k scriven to the chargee and secured by a mortgage dtd 11/08/1953 until such sum is reduced to £1158. Particulars: The sum of £213 deposited by the company with the society. Fully Satisfied |
3 December 1953 | Delivered on: 7 December 1953 Satisfied on: 28 July 2020 Persons entitled: Alliance Building Society Classification: Charge by way of an agreement dated 3 dec 1953 Secured details: For further securing the sum of ukp 2150 due from edward arthur fisher and joan fisher to the chargee and secured by a legal mortgage dtd 03/12/ until such sum if reduced to £1,800. Particulars: The sum of £260 deposited by the company with the society. Fully Satisfied |
29 October 1953 | Delivered on: 18 November 1953 Satisfied on: 28 July 2020 Persons entitled: The Principality Building Society Classification: Mortgage Secured details: £2250. Particulars: 2/2A, 6/6A, 10/10A, 12/12A, 14/14A and 16/16A shortlands gardens, bromley, kent. Title no. K 36240. Fully Satisfied |
14 May 1947 | Delivered on: 20 May 1947 Satisfied on: 14 July 2020 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 1 to 12 gobean way,little heath,brookman park,herts. Fully Satisfied |
9 November 1953 | Delivered on: 12 November 1953 Satisfied on: 28 July 2020 Persons entitled: Alliance Building Socty Classification: Mortgage Secured details: £7752. Particulars: 1-16 (inc) the close, birchanger road, woodside, croydon. Title no. Sy 28884. Fully Satisfied |
13 October 1953 | Delivered on: 19 October 1953 Satisfied on: 28 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 5, hornsey street, islington. Title no. Ln 109550. Fully Satisfied |
13 October 1953 | Delivered on: 19 October 1953 Satisfied on: 28 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 87, holland road, kensington, title no. Ln 4094. Fully Satisfied |
18 September 1953 | Delivered on: 22 September 1953 Satisfied on: 28 July 2020 Persons entitled: State Building Society Classification: Legal charge Secured details: £800. Particulars: 2/2A and 4/4A victor villas, chiswick common road, chiswick, london, W.4. title no. Mx 271462. Fully Satisfied |
14 September 1953 | Delivered on: 15 September 1953 Satisfied on: 28 July 2020 Persons entitled: State Building Society Classification: Legal charge Secured details: £400. Particulars: 8/8A hythe road, thornton heath, surrey. Title no. Sy 77021. Fully Satisfied |
7 July 1953 | Delivered on: 13 July 1953 Satisfied on: 28 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 141, linkfield road, heston and isleworth, middlesex. Title no. Mx 271461. Fully Satisfied |
24 June 1953 | Delivered on: 30 June 1953 Satisfied on: 28 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 2 & 2A, 3 & 3A, 4 & 4A, victor villas, chiswick common road, middlesex, title no mx 271462. Fully Satisfied |
1 June 1953 | Delivered on: 8 June 1953 Satisfied on: 28 July 2020 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 7, 11, 41 and 43 baldry gardens, streatham, london. Title no. Ln 88912. Fully Satisfied |
27 March 1953 | Delivered on: 2 April 1953 Satisfied on: 28 July 2020 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 8 - 8A, hythe road, croydon. Title no. Sy 77021. Fully Satisfied |
2 April 1951 | Delivered on: 23 February 1953 Satisfied on: 28 July 2020 Persons entitled: Principality Building Society Classification: Charge Secured details: £1014 17/8 (owing). Particulars: 22 cheltenham place,queensbury,midd'x. Fully Satisfied |
17 February 1947 | Delivered on: 7 March 1947 Satisfied on: 14 July 2020 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Freehold land at rear of cambridge house, beddington, surrey. Fully Satisfied |
1 January 1953 | Delivered on: 7 January 1953 Satisfied on: 28 July 2020 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 52, 62, 66, 72 & 76 barmeston rd, catford, london. Title nos. Ln 72869 ln 72870. Fully Satisfied |
27 March 1950 | Delivered on: 8 October 1952 Satisfied on: 28 July 2020 Persons entitled: Goldhawth Mutual Benefit Bldg Society Classification: Mortgage Secured details: £798-9-9 (owing). Particulars: 1A, crambrook road, thornton heath, surrey. Fully Satisfied |
1 October 1952 | Delivered on: 6 October 1952 Satisfied on: 28 July 2020 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 4, palace square, anerley, kent. Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society Classification: Mortgage Secured details: £692 19/6 (owing). Particulars: 96, fernbank avenue, sudbury hill, harrow, middx. Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society Classification: Mortgage Secured details: £693 5/1 (owing). Particulars: 165, ruislip road, greenford, middx. (Formerly 4, alwyn villas). Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society Classification: Mortgage Secured details: £693 5/9 (owing). Particulars: 78, hide road, pinner, middx. Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society Classification: Mortgage Secured details: £693 5/1 (owing). Particulars: 159, ruislip road, greenford, middx. (Formerly 1, alwyn villas). Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society Classification: Mortgage Secured details: 693 5/1 (owing). Particulars: 60B ruskin gardens, kenton, middx. Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society Classification: Mortgage Secured details: £693 5/5 (owing). Particulars: 22, loretto gardens, kenton, middx. Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society. Classification: Mortgage Secured details: £693 5/1 (owing). Particulars: 64 neralam rd greenford middx. Fully Satisfied |
28 March 1946 | Delivered on: 2 December 1946 Satisfied on: 14 July 2020 Persons entitled: Westbourne Park Bldg Socy. Classification: Charge Secured details: £3680. Particulars: 9,13,15,17,19,27 (odd); 12,14,16,18,20 baldry gardens,streatham london. Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society. Classification: Mortgage Secured details: £692 19/6 (owing). Particulars: 78, carmelite road, harrow, middx. Title no. Mx 49445. Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society. Classification: Mortgage Secured details: £692 19/6 (owing). Particulars: 83, roxeth green avenue, harrow, middx. Title no. Mx 49438. Fully Satisfied |
15 September 1952 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society. Classification: Further charge Secured details: £885. Particulars: Various properties in pinner, harrow weald, harrow, northolt, greenford, kenton, kensington and islington. (For details see dc. 197). Fully Satisfied |
4 July 1949 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society. Classification: Mortgage Secured details: 693 5/1 (owing). Particulars: 66, petts hill, northolt, middx. Title no. P 64272. Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society. Classification: Mortgage Secured details: £693 5/1 (owing). Particulars: 52, cowbridge road, harrow, middx. Title mx 49645. Fully Satisfied |
15 October 1946 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society. Classification: Mortgage Secured details: £1582 12/1 (owing). Particulars: 87, holland road, kensington, london. Title ln 4094. Fully Satisfied |
4 July 1949 | Delivered on: 17 September 1952 Satisfied on: 28 July 2020 Persons entitled: Royal Mutual Benefit Building Society. Classification: Mortgage Secured details: £837 9/2 (owing). Particulars: 1, 5. 9 & 11 hornsey street, holloway, london. Title no. 399411. Fully Satisfied |
10 July 1952 | Delivered on: 25 July 1952 Satisfied on: 28 July 2020 Persons entitled: Magnet Building Society Classification: Mortgage Secured details: £3000. Particulars: 17, 35, 37, 38 & 39, st. James road, edmonton. Fully Satisfied |
27 June 1952 | Delivered on: 2 July 1952 Satisfied on: 27 July 2020 Persons entitled: Temperance Perm Bldg Socy. Classification: Mortgage Secured details: £2150 and any other moneys due not being moneys secured by a mortgage of other property. Particulars: 12-18 (even), hythe road, upper norwood, S.E.19. Fully Satisfied |
16 May 1952 | Delivered on: 20 May 1952 Satisfied on: 27 July 2020 Persons entitled: Temperance Perm Bldg Socy. Classification: Mortgage Secured details: £1575 and any other moneys due not being money secured by a mortgage of any other property. Particulars: 4,6,6A,8 tintagel crescent,east dulwich london S.E.22. Fully Satisfied |
22 October 1946 | Delivered on: 24 October 1946 Satisfied on: 20 March 2020 Persons entitled: Principality Bldg Society Classification: Charge Secured details: £455. Particulars: 155,157,159,161 cherrydown ave,chingford essex. Fully Satisfied |
31 August 1989 | Delivered on: 5 September 1989 Satisfied on: 12 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the hanover acceptances LTD to the chargee and by the company under the terms of the charge on any account whatsoever. Particulars: 1-9 faversham court 45 faversham road, london SE6 title no ln 34236. Fully Satisfied |
31 August 1989 | Delivered on: 5 September 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from hanover acceptances LTD to the chargee and by the company under the terms of the charge on any account whatsoever. Particulars: St georges mansions vauxhall bridge road title no ngl 112138. Outstanding |
26 March 1984 | Delivered on: 6 April 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: To secure all moneys due or to become due to the bank from dorrington investment PLC on any account whatsoever and from the company under the terms of the legal charge. Particulars: Property known as 206 powder mill lane twickenham. Title no. Mx 320741. Outstanding |
19 January 1972 | Delivered on: 2 February 1972 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: 31 petersham place, kensington london W8. Outstanding |
30 November 1971 | Delivered on: 21 December 1971 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from dorrington investment company LTD to the chargee on any account whatsoever. Particulars: 10 marlborough street, london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1971 | Delivered on: 4 October 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from dorrington investment co LTD to the chargee on any account whatsoever. Particulars: F/H land hereditaments & premises at 102/102A queens cres NW5 together with all fixtures. Outstanding |
6 April 1970 | Delivered on: 13 April 1970 Persons entitled: Archbishop of Southwark, Bishop Brown N & C Fitz Hubert John Shaman H.W. Cooney Ruth A. Cooney Classification: Memorandum of charge effecting substitution of security Secured details: For securing the monies secured by a charge dated 26 sept 1963. Particulars: 6 holland park london W11 41 parkfield ave hillingdon 2 & 9 gobions way, potters bar, herts. Outstanding |
10 February 1970 | Delivered on: 11 February 1970 Persons entitled: Eagle Star Insurance Co LTD Classification: Further charge Secured details: £6,375. Particulars: 31 belgrave road london SW1. Outstanding |
29 August 1969 | Delivered on: 9 September 1969 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from dorrington investment company limited to the chargee on any account whatsoever. Particulars: L/H premises at:- st george's mansions vauxhall bridge road SW1 together with all fixtures. Outstanding |
24 July 1969 | Delivered on: 28 July 1969 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: For securing £37,750 & all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 belgrave rd SW1. Outstanding |
14 November 1968 | Delivered on: 4 December 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 sylvan road, croydon, surrey. Title no. Sy 256724. Outstanding |
18 July 1967 | Delivered on: 8 August 1967 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 40 lennox gdns SW1. Outstanding |
29 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
---|---|
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
2 October 2023 | Appointment of Mr Harry Swales as a director on 2 October 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
26 October 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
14 May 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
25 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
9 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
9 November 2020 | Satisfaction of charge 339 in full (1 page) |
9 November 2020 | Satisfaction of charge 351 in full (1 page) |
9 November 2020 | Satisfaction of charge 359 in full (1 page) |
6 November 2020 | Satisfaction of charge 337 in full (1 page) |
6 November 2020 | Satisfaction of charge 345 in full (1 page) |
6 November 2020 | Satisfaction of charge 342 in full (1 page) |
6 November 2020 | Satisfaction of charge 340 in full (1 page) |
6 November 2020 | Satisfaction of charge 338 in full (1 page) |
6 November 2020 | Satisfaction of charge 341 in full (1 page) |
6 November 2020 | Satisfaction of charge 343 in full (1 page) |
6 November 2020 | Satisfaction of charge 344 in full (1 page) |
6 November 2020 | Satisfaction of charge 336 in full (1 page) |
4 November 2020 | Satisfaction of charge 333 in full (1 page) |
4 November 2020 | Satisfaction of charge 327 in full (1 page) |
4 November 2020 | Satisfaction of charge 331 in full (1 page) |
4 November 2020 | Satisfaction of charge 328 in full (1 page) |
4 November 2020 | Satisfaction of charge 334 in full (1 page) |
4 November 2020 | Satisfaction of charge 329 in full (1 page) |
4 November 2020 | Satisfaction of charge 335 in full (1 page) |
4 November 2020 | Satisfaction of charge 326 in full (1 page) |
4 November 2020 | Satisfaction of charge 330 in full (1 page) |
4 November 2020 | Satisfaction of charge 332 in full (1 page) |
2 November 2020 | Satisfaction of charge 320 in full (1 page) |
2 November 2020 | Satisfaction of charge 322 in full (1 page) |
2 November 2020 | Satisfaction of charge 325 in full (1 page) |
2 November 2020 | Satisfaction of charge 319 in full (1 page) |
2 November 2020 | Satisfaction of charge 317 in full (1 page) |
2 November 2020 | Satisfaction of charge 321 in full (1 page) |
2 November 2020 | Satisfaction of charge 324 in full (1 page) |
2 November 2020 | Satisfaction of charge 318 in full (1 page) |
2 November 2020 | Satisfaction of charge 316 in full (1 page) |
2 November 2020 | Satisfaction of charge 323 in full (1 page) |
30 October 2020 | Satisfaction of charge 311 in full (1 page) |
30 October 2020 | Satisfaction of charge 312 in full (1 page) |
30 October 2020 | Satisfaction of charge 310 in full (1 page) |
30 October 2020 | Satisfaction of charge 313 in full (1 page) |
30 October 2020 | Satisfaction of charge 306 in full (1 page) |
30 October 2020 | Satisfaction of charge 307 in full (1 page) |
30 October 2020 | Satisfaction of charge 315 in full (1 page) |
30 October 2020 | Satisfaction of charge 314 in full (1 page) |
30 October 2020 | Satisfaction of charge 309 in full (1 page) |
30 October 2020 | Satisfaction of charge 308 in full (1 page) |
29 October 2020 | Satisfaction of charge 302 in full (1 page) |
29 October 2020 | Satisfaction of charge 303 in full (1 page) |
29 October 2020 | Satisfaction of charge 299 in full (1 page) |
29 October 2020 | Satisfaction of charge 296 in full (1 page) |
29 October 2020 | Satisfaction of charge 301 in full (1 page) |
29 October 2020 | Satisfaction of charge 298 in full (1 page) |
29 October 2020 | Satisfaction of charge 304 in full (1 page) |
29 October 2020 | Satisfaction of charge 305 in full (1 page) |
29 October 2020 | Satisfaction of charge 300 in full (1 page) |
29 October 2020 | Satisfaction of charge 297 in full (1 page) |
28 October 2020 | Satisfaction of charge 294 in full (1 page) |
28 October 2020 | Satisfaction of charge 288 in full (1 page) |
28 October 2020 | Satisfaction of charge 293 in full (1 page) |
28 October 2020 | Satisfaction of charge 286 in full (1 page) |
28 October 2020 | Satisfaction of charge 291 in full (1 page) |
28 October 2020 | Satisfaction of charge 292 in full (1 page) |
28 October 2020 | Satisfaction of charge 289 in full (1 page) |
28 October 2020 | Satisfaction of charge 295 in full (1 page) |
28 October 2020 | Satisfaction of charge 287 in full (1 page) |
28 October 2020 | Satisfaction of charge 290 in full (1 page) |
26 October 2020 | Satisfaction of charge 275 in full (1 page) |
26 October 2020 | Satisfaction of charge 283 in full (1 page) |
26 October 2020 | Satisfaction of charge 272 in full (1 page) |
26 October 2020 | Satisfaction of charge 274 in full (1 page) |
26 October 2020 | Satisfaction of charge 271 in full (1 page) |
26 October 2020 | Satisfaction of charge 281 in full (1 page) |
26 October 2020 | Satisfaction of charge 282 in full (1 page) |
26 October 2020 | Satisfaction of charge 278 in full (1 page) |
26 October 2020 | Satisfaction of charge 284 in full (1 page) |
26 October 2020 | Satisfaction of charge 273 in full (1 page) |
26 October 2020 | Satisfaction of charge 280 in full (1 page) |
26 October 2020 | Satisfaction of charge 285 in full (1 page) |
26 October 2020 | Satisfaction of charge 276 in full (1 page) |
26 October 2020 | Satisfaction of charge 279 in full (1 page) |
26 October 2020 | Satisfaction of charge 277 in full (1 page) |
23 October 2020 | Satisfaction of charge 269 in full (1 page) |
23 October 2020 | Satisfaction of charge 268 in full (1 page) |
23 October 2020 | Satisfaction of charge 270 in full (1 page) |
23 October 2020 | Satisfaction of charge 266 in full (1 page) |
23 October 2020 | Satisfaction of charge 267 in full (1 page) |
22 October 2020 | Satisfaction of charge 265 in full (1 page) |
22 October 2020 | Satisfaction of charge 259 in full (1 page) |
22 October 2020 | Satisfaction of charge 256 in full (1 page) |
22 October 2020 | Satisfaction of charge 257 in full (1 page) |
22 October 2020 | Satisfaction of charge 262 in full (1 page) |
22 October 2020 | Satisfaction of charge 264 in full (1 page) |
22 October 2020 | Satisfaction of charge 260 in full (1 page) |
22 October 2020 | Satisfaction of charge 261 in full (1 page) |
22 October 2020 | Satisfaction of charge 263 in full (1 page) |
22 October 2020 | Satisfaction of charge 258 in full (1 page) |
9 October 2020 | Satisfaction of charge 251 in full (1 page) |
9 October 2020 | Satisfaction of charge 255 in full (1 page) |
9 October 2020 | Satisfaction of charge 254 in full (1 page) |
9 October 2020 | Satisfaction of charge 252 in full (1 page) |
9 October 2020 | Satisfaction of charge 253 in full (1 page) |
9 October 2020 | Satisfaction of charge 246 in full (1 page) |
8 October 2020 | Satisfaction of charge 245 in full (1 page) |
8 October 2020 | Satisfaction of charge 244 in full (1 page) |
8 October 2020 | Satisfaction of charge 247 in full (1 page) |
8 October 2020 | Satisfaction of charge 249 in full (1 page) |
8 October 2020 | Satisfaction of charge 250 in full (1 page) |
8 October 2020 | Satisfaction of charge 248 in full (1 page) |
5 October 2020 | Satisfaction of charge 232 in full (1 page) |
5 October 2020 | Satisfaction of charge 243 in full (1 page) |
5 October 2020 | Satisfaction of charge 241 in full (1 page) |
5 October 2020 | Satisfaction of charge 231 in full (1 page) |
5 October 2020 | Satisfaction of charge 242 in full (1 page) |
5 October 2020 | Satisfaction of charge 237 in full (1 page) |
5 October 2020 | Satisfaction of charge 236 in full (1 page) |
5 October 2020 | Satisfaction of charge 234 in full (1 page) |
5 October 2020 | Satisfaction of charge 227 in full (1 page) |
5 October 2020 | Satisfaction of charge 230 in full (1 page) |
5 October 2020 | Satisfaction of charge 239 in full (1 page) |
5 October 2020 | Satisfaction of charge 233 in full (1 page) |
5 October 2020 | Satisfaction of charge 235 in full (1 page) |
5 October 2020 | Satisfaction of charge 228 in full (1 page) |
5 October 2020 | Satisfaction of charge 224 in full (1 page) |
5 October 2020 | Satisfaction of charge 238 in full (1 page) |
5 October 2020 | Satisfaction of charge 225 in full (1 page) |
5 October 2020 | Satisfaction of charge 229 in full (1 page) |
5 October 2020 | Satisfaction of charge 240 in full (1 page) |
2 October 2020 | Satisfaction of charge 220 in full (1 page) |
2 October 2020 | Satisfaction of charge 226 in full (1 page) |
2 October 2020 | Satisfaction of charge 222 in full (1 page) |
2 October 2020 | Satisfaction of charge 221 in full (1 page) |
2 October 2020 | Satisfaction of charge 223 in full (1 page) |
1 October 2020 | Satisfaction of charge 219 in full (1 page) |
1 October 2020 | Satisfaction of charge 218 in full (1 page) |
1 October 2020 | Satisfaction of charge 217 in full (1 page) |
25 September 2020 | Satisfaction of charge 211 in full (1 page) |
25 September 2020 | Satisfaction of charge 215 in full (1 page) |
25 September 2020 | Satisfaction of charge 209 in full (1 page) |
25 September 2020 | Satisfaction of charge 210 in full (1 page) |
25 September 2020 | Satisfaction of charge 208 in full (1 page) |
25 September 2020 | Satisfaction of charge 212 in full (1 page) |
25 September 2020 | Satisfaction of charge 216 in full (1 page) |
25 September 2020 | Satisfaction of charge 213 in full (1 page) |
25 September 2020 | Satisfaction of charge 214 in full (1 page) |
24 September 2020 | Satisfaction of charge 204 in full (1 page) |
24 September 2020 | Satisfaction of charge 207 in full (1 page) |
24 September 2020 | Satisfaction of charge 206 in full (1 page) |
24 September 2020 | Satisfaction of charge 203 in full (1 page) |
24 September 2020 | Satisfaction of charge 205 in full (1 page) |
28 August 2020 | Satisfaction of charge 182 in full (1 page) |
28 August 2020 | Satisfaction of charge 192 in full (1 page) |
28 August 2020 | Satisfaction of charge 193 in full (1 page) |
28 August 2020 | Satisfaction of charge 198 in full (1 page) |
28 August 2020 | Satisfaction of charge 188 in full (1 page) |
28 August 2020 | Satisfaction of charge 191 in full (1 page) |
28 August 2020 | Satisfaction of charge 201 in full (1 page) |
28 August 2020 | Satisfaction of charge 186 in full (1 page) |
28 August 2020 | Satisfaction of charge 199 in full (1 page) |
28 August 2020 | Satisfaction of charge 184 in full (1 page) |
28 August 2020 | Satisfaction of charge 187 in full (1 page) |
28 August 2020 | Satisfaction of charge 202 in full (1 page) |
28 August 2020 | Satisfaction of charge 195 in full (1 page) |
28 August 2020 | Satisfaction of charge 200 in full (1 page) |
28 August 2020 | Satisfaction of charge 194 in full (1 page) |
28 August 2020 | Satisfaction of charge 190 in full (1 page) |
28 August 2020 | Satisfaction of charge 196 in full (1 page) |
28 August 2020 | Satisfaction of charge 185 in full (1 page) |
28 August 2020 | Satisfaction of charge 183 in full (1 page) |
28 August 2020 | Satisfaction of charge 181 in full (1 page) |
28 August 2020 | Satisfaction of charge 180 in full (1 page) |
28 August 2020 | Satisfaction of charge 189 in full (1 page) |
28 August 2020 | Satisfaction of charge 197 in full (1 page) |
27 August 2020 | Satisfaction of charge 176 in full (1 page) |
27 August 2020 | Satisfaction of charge 177 in full (1 page) |
27 August 2020 | Satisfaction of charge 179 in full (1 page) |
27 August 2020 | Satisfaction of charge 175 in full (1 page) |
27 August 2020 | Satisfaction of charge 178 in full (1 page) |
26 August 2020 | Satisfaction of charge 173 in full (1 page) |
26 August 2020 | Satisfaction of charge 172 in full (1 page) |
26 August 2020 | Satisfaction of charge 174 in full (1 page) |
25 August 2020 | Satisfaction of charge 163 in full (1 page) |
25 August 2020 | Satisfaction of charge 170 in full (1 page) |
25 August 2020 | Satisfaction of charge 168 in full (1 page) |
25 August 2020 | Satisfaction of charge 169 in full (1 page) |
25 August 2020 | Satisfaction of charge 171 in full (1 page) |
21 August 2020 | Satisfaction of charge 166 in full (1 page) |
21 August 2020 | Satisfaction of charge 154 in full (1 page) |
21 August 2020 | Satisfaction of charge 162 in full (1 page) |
21 August 2020 | Satisfaction of charge 160 in full (1 page) |
21 August 2020 | Satisfaction of charge 157 in full (1 page) |
21 August 2020 | Satisfaction of charge 156 in full (1 page) |
21 August 2020 | Satisfaction of charge 164 in full (1 page) |
21 August 2020 | Satisfaction of charge 165 in full (1 page) |
21 August 2020 | Satisfaction of charge 153 in full (1 page) |
21 August 2020 | Satisfaction of charge 167 in full (1 page) |
21 August 2020 | Satisfaction of charge 158 in full (1 page) |
21 August 2020 | Satisfaction of charge 159 in full (1 page) |
21 August 2020 | Satisfaction of charge 155 in full (1 page) |
21 August 2020 | Satisfaction of charge 161 in full (1 page) |
20 August 2020 | Satisfaction of charge 145 in full (1 page) |
20 August 2020 | Satisfaction of charge 146 in full (1 page) |
20 August 2020 | Satisfaction of charge 152 in full (1 page) |
20 August 2020 | Satisfaction of charge 144 in full (1 page) |
20 August 2020 | Satisfaction of charge 149 in full (1 page) |
20 August 2020 | Satisfaction of charge 150 in full (1 page) |
20 August 2020 | Satisfaction of charge 147 in full (1 page) |
20 August 2020 | Satisfaction of charge 143 in full (1 page) |
20 August 2020 | Satisfaction of charge 151 in full (1 page) |
20 August 2020 | Satisfaction of charge 148 in full (1 page) |
29 July 2020 | Satisfaction of charge 142 in full (1 page) |
29 July 2020 | Satisfaction of charge 135 in full (1 page) |
29 July 2020 | Satisfaction of charge 138 in full (1 page) |
29 July 2020 | Satisfaction of charge 139 in full (1 page) |
29 July 2020 | Satisfaction of charge 141 in full (1 page) |
29 July 2020 | Satisfaction of charge 134 in full (1 page) |
29 July 2020 | Satisfaction of charge 140 in full (1 page) |
29 July 2020 | Satisfaction of charge 133 in full (1 page) |
29 July 2020 | Satisfaction of charge 136 in full (1 page) |
29 July 2020 | Satisfaction of charge 137 in full (1 page) |
28 July 2020 | Satisfaction of charge 108 in full (1 page) |
28 July 2020 | Satisfaction of charge 110 in full (1 page) |
28 July 2020 | Satisfaction of charge 107 in full (1 page) |
28 July 2020 | Satisfaction of charge 111 in full (1 page) |
28 July 2020 | Satisfaction of charge 125 in full (1 page) |
28 July 2020 | Satisfaction of charge 120 in full (1 page) |
28 July 2020 | Satisfaction of charge 117 in full (1 page) |
28 July 2020 | Satisfaction of charge 131 in full (1 page) |
28 July 2020 | Satisfaction of charge 116 in full (1 page) |
28 July 2020 | Satisfaction of charge 114 in full (1 page) |
28 July 2020 | Satisfaction of charge 104 in full (1 page) |
28 July 2020 | Satisfaction of charge 113 in full (1 page) |
28 July 2020 | Satisfaction of charge 122 in full (1 page) |
28 July 2020 | Satisfaction of charge 119 in full (1 page) |
28 July 2020 | Satisfaction of charge 118 in full (1 page) |
28 July 2020 | Satisfaction of charge 102 in full (1 page) |
28 July 2020 | Satisfaction of charge 130 in full (1 page) |
28 July 2020 | Satisfaction of charge 103 in full (1 page) |
28 July 2020 | Satisfaction of charge 126 in full (1 page) |
28 July 2020 | Satisfaction of charge 129 in full (1 page) |
28 July 2020 | Satisfaction of charge 109 in full (1 page) |
28 July 2020 | Satisfaction of charge 127 in full (1 page) |
28 July 2020 | Satisfaction of charge 124 in full (1 page) |
28 July 2020 | Satisfaction of charge 128 in full (1 page) |
28 July 2020 | Satisfaction of charge 123 in full (1 page) |
28 July 2020 | Satisfaction of charge 132 in full (1 page) |
28 July 2020 | Satisfaction of charge 105 in full (1 page) |
28 July 2020 | Satisfaction of charge 121 in full (1 page) |
28 July 2020 | Satisfaction of charge 106 in full (1 page) |
28 July 2020 | Satisfaction of charge 115 in full (1 page) |
28 July 2020 | Satisfaction of charge 112 in full (1 page) |
27 July 2020 | Satisfaction of charge 100 in full (1 page) |
27 July 2020 | Satisfaction of charge 92 in full (1 page) |
27 July 2020 | Satisfaction of charge 78 in full (1 page) |
27 July 2020 | Satisfaction of charge 81 in full (1 page) |
27 July 2020 | Satisfaction of charge 97 in full (1 page) |
27 July 2020 | Satisfaction of charge 101 in full (1 page) |
27 July 2020 | Satisfaction of charge 83 in full (1 page) |
27 July 2020 | Satisfaction of charge 79 in full (1 page) |
27 July 2020 | Satisfaction of charge 84 in full (1 page) |
27 July 2020 | Satisfaction of charge 85 in full (1 page) |
27 July 2020 | Satisfaction of charge 76 in full (1 page) |
27 July 2020 | Satisfaction of charge 96 in full (1 page) |
27 July 2020 | Satisfaction of charge 82 in full (1 page) |
27 July 2020 | Satisfaction of charge 91 in full (1 page) |
27 July 2020 | Satisfaction of charge 75 in full (1 page) |
27 July 2020 | Satisfaction of charge 90 in full (1 page) |
27 July 2020 | Satisfaction of charge 86 in full (1 page) |
27 July 2020 | Satisfaction of charge 99 in full (1 page) |
27 July 2020 | Satisfaction of charge 89 in full (1 page) |
27 July 2020 | Satisfaction of charge 88 in full (1 page) |
27 July 2020 | Satisfaction of charge 98 in full (1 page) |
27 July 2020 | Satisfaction of charge 94 in full (1 page) |
27 July 2020 | Satisfaction of charge 77 in full (1 page) |
27 July 2020 | Satisfaction of charge 95 in full (1 page) |
27 July 2020 | Satisfaction of charge 80 in full (1 page) |
27 July 2020 | Satisfaction of charge 87 in full (1 page) |
27 July 2020 | Satisfaction of charge 93 in full (1 page) |
24 July 2020 | Satisfaction of charge 72 in full (1 page) |
24 July 2020 | Satisfaction of charge 71 in full (1 page) |
24 July 2020 | Satisfaction of charge 73 in full (1 page) |
24 July 2020 | Satisfaction of charge 67 in full (1 page) |
24 July 2020 | Satisfaction of charge 69 in full (1 page) |
24 July 2020 | Satisfaction of charge 70 in full (1 page) |
24 July 2020 | Satisfaction of charge 74 in full (1 page) |
23 July 2020 | Satisfaction of charge 56 in full (1 page) |
23 July 2020 | Satisfaction of charge 54 in full (1 page) |
23 July 2020 | Satisfaction of charge 50 in full (1 page) |
23 July 2020 | Satisfaction of charge 62 in full (1 page) |
23 July 2020 | Satisfaction of charge 66 in full (1 page) |
23 July 2020 | Satisfaction of charge 53 in full (1 page) |
23 July 2020 | Satisfaction of charge 63 in full (1 page) |
23 July 2020 | Satisfaction of charge 58 in full (1 page) |
23 July 2020 | Satisfaction of charge 60 in full (1 page) |
23 July 2020 | Satisfaction of charge 65 in full (1 page) |
23 July 2020 | Satisfaction of charge 61 in full (1 page) |
23 July 2020 | Satisfaction of charge 64 in full (1 page) |
23 July 2020 | Satisfaction of charge 51 in full (1 page) |
23 July 2020 | Satisfaction of charge 52 in full (1 page) |
23 July 2020 | Satisfaction of charge 57 in full (1 page) |
16 July 2020 | Satisfaction of charge 30 in full (1 page) |
16 July 2020 | Satisfaction of charge 26 in full (1 page) |
16 July 2020 | Satisfaction of charge 29 in full (1 page) |
16 July 2020 | Satisfaction of charge 48 in full (1 page) |
16 July 2020 | Satisfaction of charge 40 in full (1 page) |
16 July 2020 | Satisfaction of charge 34 in full (1 page) |
16 July 2020 | Satisfaction of charge 43 in full (1 page) |
16 July 2020 | Satisfaction of charge 47 in full (1 page) |
16 July 2020 | Satisfaction of charge 41 in full (1 page) |
16 July 2020 | Satisfaction of charge 25 in full (1 page) |
16 July 2020 | Satisfaction of charge 39 in full (1 page) |
16 July 2020 | Satisfaction of charge 24 in full (1 page) |
16 July 2020 | Satisfaction of charge 21 in full (1 page) |
16 July 2020 | Satisfaction of charge 42 in full (1 page) |
16 July 2020 | Satisfaction of charge 46 in full (1 page) |
16 July 2020 | Satisfaction of charge 18 in full (1 page) |
16 July 2020 | Satisfaction of charge 22 in full (1 page) |
16 July 2020 | Satisfaction of charge 32 in full (1 page) |
16 July 2020 | Satisfaction of charge 49 in full (1 page) |
16 July 2020 | Satisfaction of charge 20 in full (1 page) |
16 July 2020 | Satisfaction of charge 38 in full (1 page) |
16 July 2020 | Satisfaction of charge 28 in full (1 page) |
16 July 2020 | Satisfaction of charge 19 in full (1 page) |
16 July 2020 | Satisfaction of charge 16 in full (1 page) |
16 July 2020 | Satisfaction of charge 44 in full (1 page) |
16 July 2020 | Satisfaction of charge 45 in full (1 page) |
16 July 2020 | Satisfaction of charge 35 in full (1 page) |
16 July 2020 | Satisfaction of charge 23 in full (1 page) |
16 July 2020 | Satisfaction of charge 37 in full (1 page) |
16 July 2020 | Satisfaction of charge 36 in full (1 page) |
14 July 2020 | Satisfaction of charge 12 in full (1 page) |
14 July 2020 | Satisfaction of charge 14 in full (1 page) |
14 July 2020 | Satisfaction of charge 17 in full (1 page) |
14 July 2020 | Satisfaction of charge 13 in full (1 page) |
14 July 2020 | Satisfaction of charge 7 in full (1 page) |
14 July 2020 | Satisfaction of charge 11 in full (1 page) |
14 July 2020 | Satisfaction of charge 9 in full (1 page) |
14 July 2020 | Satisfaction of charge 8 in full (1 page) |
14 July 2020 | Satisfaction of charge 15 in full (1 page) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 April 2020 | Satisfaction of charge 59 in full (1 page) |
7 April 2020 | Satisfaction of charge 68 in full (1 page) |
2 April 2020 | Satisfaction of charge 55 in full (1 page) |
1 April 2020 | Satisfaction of charge 33 in full (1 page) |
27 March 2020 | Satisfaction of charge 31 in full (1 page) |
27 March 2020 | Satisfaction of charge 27 in full (1 page) |
20 March 2020 | Satisfaction of charge 10 in full (1 page) |
20 March 2020 | Satisfaction of charge 6 in full (1 page) |
18 March 2020 | Satisfaction of charge 5 in full (1 page) |
18 March 2020 | Satisfaction of charge 4 in full (1 page) |
18 March 2020 | Satisfaction of charge 3 in full (1 page) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 November 2017 | Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
22 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (10 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (10 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (10 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
4 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Richard Giblin on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Andrew Richard Giblin on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Andrew Richard Giblin on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (4 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (4 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 16 hans road london SW3 1RS (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 16 hans road london SW3 1RS (1 page) |
10 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
10 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 16 hans road london SW3 1RT (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 16 hans road london SW3 1RT (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
26 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 July 2002 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
23 October 2000 | Return made up to 23/10/00; full list of members
|
23 October 2000 | Return made up to 23/10/00; full list of members
|
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 November 1998 | Return made up to 23/10/98; full list of members (16 pages) |
20 November 1998 | Return made up to 23/10/98; full list of members (16 pages) |
13 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
13 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (14 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (14 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 23/10/96; no change of members (14 pages) |
18 November 1996 | Return made up to 23/10/96; no change of members (14 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
20 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |