Company NameMetropolitan And City Properties Limited
Company StatusActive
Company Number00685515
CategoryPrivate Limited Company
Incorporation Date7 March 1961(63 years, 1 month ago)
Previous NameSector Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marcus Robert Gottlieb
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14a St. Lukes Road
London
W11 1DP
Director NameMr Craig Howard Gottlieb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Ian Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(62 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameIan Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 1998)
RoleStockbroker
Correspondence Address33 Cedars Close
London
NW4 1TR
Director NameKaren Pessa Rose Abrams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 1998)
RoleCompany Director
Correspondence Address33 Cedars Close
London
NW4 1TR
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 11 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Keith Graham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Bridge Lane
London
NW11 0ED
Director NameSonia Shifra Gottlieb
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 6 months after company formation)
Appointment Duration31 years, 11 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Secretary NameSonia Shifra Gottlieb
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 6 months after company formation)
Appointment Duration31 years, 11 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99.9k at £1Avenue Investments LTD
99.90%
Ordinary
100 at £1Sonia Shifra Gottlieb
0.10%
Ordinary

Financials

Year2014
Turnover£1,614,774
Gross Profit£1,043,356
Net Worth-£566,063
Cash£368,475
Current Liabilities£8,182,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

20 November 1974Delivered on: 2 December 1974
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: Sterling pounds 45,000.
Particulars: Freehold-24/64 (even nos and garage 1-18 inclusive station parade, denham bucks. Freehold maisonette flats, 48-64 (even nos) station parade denham, bucks.
Fully Satisfied
17 June 1974Delivered on: 19 June 1974
Satisfied on: 23 March 1991
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: 40, warwick way, SW1 city of westminster.
Fully Satisfied
22 May 1974Delivered on: 6 June 1974
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridgeway house 107, 109, 111 & 113 high st whitton richmond upon thames.
Fully Satisfied
19 April 1974Delivered on: 7 May 1974
Satisfied on: 18 November 2008
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: 46 green lane, hendon, london N.W.4.
Fully Satisfied
9 April 1974Delivered on: 18 April 1974
Satisfied on: 18 November 2008
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: 17/17A moring road, london SW17,.
Fully Satisfied
29 March 1974Delivered on: 1 April 1974
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 278/280 old kent road london. SE1.
Fully Satisfied
22 January 1974Delivered on: 23 January 1974
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, maple road, royal borough of kingston-upon-thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1974Delivered on: 23 January 1974
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, bath road, london borough of hounslow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1974Delivered on: 23 January 1974
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, wilberforce road, hendon. London borough of barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1974Delivered on: 21 January 1974
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,3,4,5,7,9,11 and 12 south fields cottages (formerly known as southfield terrace) and 29 oaklands road (formerly known as 5 boston terrace) hanwell london borough of ealing.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 foulser rd london SW17 & all fixtures etc.
Fully Satisfied
13 September 1973Delivered on: 20 September 1973
Satisfied on: 18 November 2008
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: 1A devonshire place, london, W1.
Fully Satisfied
30 July 1973Delivered on: 8 August 1973
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 & 155, upper street and 1 & 2, waterloo terrace, islington together with plant machinery fixtures implements & utensils.
Fully Satisfied
4 July 1973Delivered on: 11 July 1973
Satisfied on: 18 November 2008
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: 3 scruton street, london E.C.2.
Fully Satisfied
22 June 1973Delivered on: 29 June 1973
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 184 holland park avenue kensington, W11.together with plant machinery implements utensils and fixtures.
Fully Satisfied
25 May 1973Delivered on: 30 May 1973
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: Sterling pounds 42,000.
Particulars: 23,26,28 & 30, denbigh street westminster.
Fully Satisfied
4 April 1973Delivered on: 19 April 1973
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: Sterling pounds 45,000.
Particulars: 32,34,34A & 36, hereford road, paddington.
Fully Satisfied
16 April 1973Delivered on: 18 April 1973
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land & buildings in springfield road, walthamstow london E17.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 January 1973Delivered on: 8 January 1973
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29, wentworth street, and 1 bell lane, stepney tower hamlets. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 December 1972Delivered on: 5 December 1972
Satisfied on: 18 November 2008
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: Sterling pounds 45,000 and all other monies due or to become due from the company to the chargee.
Particulars: The mansions, 33, mill lane, london borough of camden.
Fully Satisfied
16 October 1972Delivered on: 20 October 1972
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Charge
Secured details: Sterling pounds 60000.
Particulars: 6A,6B,6C 8,8A,8B,10,10A,10B,12,12A,12B,14, nuxley rd belvedere L.B. of bexley.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 dorset rd, london SW8 & all fixtures etc.
Fully Satisfied
6 October 1972Delivered on: 12 October 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster 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: 105 heath street, hampstead.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1972Delivered on: 12 October 1972
Satisfied on: 18 November 2008
Persons entitled: William & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, westbourne grove, london W2.
Fully Satisfied
10 October 1972Delivered on: 12 October 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster 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: 91, dartmouth rd, london, N.W.2.
Fully Satisfied
14 September 1972Delivered on: 26 September 1972
Satisfied on: 18 November 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135,137,139,141 and 143 high road, chiswick, W4. Together with all fixtures.
Fully Satisfied
14 July 1972Delivered on: 19 July 1972
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower delaford and adjoining land known as coppins farm, iver, buckinghamshire, together with plant, machinery fixtures implements & utensils.
Fully Satisfied
13 July 1972Delivered on: 13 July 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster 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: 539 kingsland rd, hackney and floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment.
Fully Satisfied
12 July 1972Delivered on: 13 July 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster 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: 152A tottenham rd, kingsland, hackney.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1972Delivered on: 7 July 1972
Satisfied on: 18 November 2008
Persons entitled: William & Glynns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, fitzjohns ave, london all fixed & moveable plant and machinery implements and utensils.
Fully Satisfied
5 June 1972Delivered on: 14 June 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 324/326 and 328 king street and 216.the grove,hammersmith,london W8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1972Delivered on: 9 June 1972
Satisfied on: 18 November 2008
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: Sterling pounds 45,000 & further advances.
Particulars: 1/16, dominion place, station road, L.B. of harrow.
Fully Satisfied
8 October 1969Delivered on: 17 October 1969
Satisfied on: 18 November 2008
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: 6 -16 (even nos) ambleside avenue, streatham SW16.
Fully Satisfied
1 June 1972Delivered on: 5 June 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster 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: 75, high st., & 7, tontine st., Folkestone,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1972Delivered on: 5 June 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster 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: 167,171 & 173, squires lane, barnet.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1972Delivered on: 5 June 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster 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: 10, netherwood rd, hammersmith. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1972Delivered on: 5 June 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster 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: 8, netherwood rd, hammersmith. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1972Delivered on: 5 June 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster 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: 70, ruckholt rd, leyton,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1972Delivered on: 2 June 1972
Satisfied on: 18 November 2008
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: 32, old compton street london W.1.
Fully Satisfied
17 April 1972Delivered on: 2 May 1972
Satisfied on: 18 November 2008
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: 4/12 church street stony stratford, buckinghamshire.
Fully Satisfied
14 April 1972Delivered on: 18 April 1972
Satisfied on: 18 November 2008
Persons entitled: British Bank of Commerce LTD

Classification: Legal charge
Secured details: Sterling pounds 80,000 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mali court 20A, paddington street, london, W.1.
Fully Satisfied
29 March 1972Delivered on: 13 April 1972
Satisfied on: 18 November 2008
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: 249, beckenham road, beckenham, bromley.
Fully Satisfied
27 March 1972Delivered on: 30 March 1972
Satisfied on: 18 November 2008
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: Sterling pounds 60,000 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137/149 (odd), goswell rd., 8/9/6A, percival road, E.C.1.
Fully Satisfied
17 September 1969Delivered on: 23 September 1969
Satisfied on: 18 November 2008
Persons entitled: Swiss Israel Trade Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 215 & 244 camden rd, camden town; 93 & 95 camden mews,12 & 15 stratford villas, st. Pancras.
Fully Satisfied
25 February 1972Delivered on: 13 March 1972
Satisfied on: 18 November 2008
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: 32 hannay st london W1.
Fully Satisfied
28 January 1972Delivered on: 10 February 1972
Satisfied on: 18 November 2008
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: 55 denham drive hampstead, london.
Fully Satisfied
28 January 1972Delivered on: 10 February 1972
Satisfied on: 18 November 2008
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: Revenue house, the avenue, eastbourne, sussex. Title no eb 6112.
Fully Satisfied
31 January 1972Delivered on: 9 February 1972
Satisfied on: 18 November 2008
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: 62 lancaster mews london W2 title no 291504.
Fully Satisfied
25 January 1972Delivered on: 1 February 1972
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 old compton st london. W.1`title no-222068. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1972Delivered on: 19 January 1972
Satisfied on: 18 November 2008
Persons entitled: British Bank of Commerce LTD.

Classification: Legal charge
Secured details: Sterling pounds 65,000.
Particulars: 137/149 goswell rd & 1A/6A percival st.
Fully Satisfied
31 December 1971Delivered on: 12 January 1972
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: Sterling pounds 25,000.
Particulars: (See list attached to doc 120 please).
Fully Satisfied
21 December 1971Delivered on: 23 December 1971
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (4) 47 constantine road, N.W.3.
Fully Satisfied
21 December 1971Delivered on: 23 December 1971
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (2) 15, ruskin avenue, manorpark,.
Fully Satisfied
8 December 1971Delivered on: 14 December 1971
Satisfied on: 18 November 2008
Persons entitled: Temperance Permenent Building Society.

Classification: Charge by legal mort.
Secured details: For securing £20,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 4/6/8 chalfont road, maple ross, rickmansworth, herts.
Fully Satisfied
23 December 1968Delivered on: 13 January 1969
Satisfied on: 18 November 2008
Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24,28 & 30 delaford st, hammersmith, london.
Fully Satisfied
23 November 1971Delivered on: 26 November 1971
Satisfied on: 18 November 2008
Persons entitled: Anglo-Israel Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 & 155 upper st, 1&2 waterloo terrace, islington with fixed & movable plant machinery & fixtures implements & utensils.
Fully Satisfied
13 October 1971Delivered on: 20 October 1971
Satisfied on: 18 November 2008
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: Sterling pounds 6000 & all other monies due or to become due from the co to the chargee on any account whatsoever.
Particulars: 34 queens rd, brighton.
Fully Satisfied
8 October 1971Delivered on: 13 October 1971
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 243/243A cavendish rd clapham title no. Sgl. 120333. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1971Delivered on: 23 September 1971
Satisfied on: 18 November 2008
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: Sterling pounds 12,000 and all other monies.
Particulars: "Revenue house" the avenue, eastbourne sussex.
Fully Satisfied
14 July 1971Delivered on: 27 July 1971
Satisfied on: 19 February 1991
Persons entitled: Williams & Glyn's Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Odeon site petrol station and land at rear, upper st, islington.
Fully Satisfied
12 January 1971Delivered on: 1 February 1971
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyns Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 ravenswood, balham no 159126 incl all fixtures plant and machinery.
Fully Satisfied
15 December 1970Delivered on: 29 December 1970
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 munster avenue, haunslad incl all fixtures plant and machinery.
Fully Satisfied
14 December 1970Delivered on: 20 December 1970
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 243 and 243A cavendish rd, clapham incl all fixtures plant and machinery.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5,5A, moring road, london S.W.17. & all fixtures.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9,9A, moring road, london S.W.17. & all fixtures.
Fully Satisfied
23 December 1968Delivered on: 13 January 1969
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 sunnyside road ealing london.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, blakemore road, london S.W.16, & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68, roundwood road, london N.W.10. & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, roundwood road, london N.W.10, & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15,17,19 & 21, dorset road, london S.W.8 & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26,27,29,30 & 31, combermere road, london S.W.9 & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, leighton grove, london N.W.5. & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,15, victoria terrace, widnes, lancs, & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, foulser road, london S.W.17 & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47, foulser road, london S.W.17 & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, foulser road, london S.W.17 & all fixtures etc.
Fully Satisfied
4 October 1968Delivered on: 24 October 1968
Satisfied on: 18 November 2008
Persons entitled: Finchley Building Society.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 296, sangley road catford lewisham.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38,40, salford road, london S.W.2, & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 194, revelstoke road, london S.W.16 & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-10, hurlingham court mansions london, S.W.6 & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93, stormont road, london, S.W.11. & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46,48 & 50, elton road, kingston surrey & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64, roundwood road, london N.W. 10 & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, elliot road, london W.4. & all fixtures etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70,72, weir road, london S.W.12, & all fixtures etc.
Fully Satisfied
10 January 2008Delivered on: 14 January 2008
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 king street richmond t/no SY322781. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2007Delivered on: 29 March 2007
Satisfied on: 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 12 and 13 king street richmond t/n SY123883,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 January 2004Delivered on: 8 January 2004
Satisfied on: 15 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 18 frensham road sweet briar industrial estate norwich norfolk t/n NK191724.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66,68, weir road, london S.W.12. & all fixtures etc.
Fully Satisfied
19 March 1998Delivered on: 27 March 1998
Satisfied on: 18 November 2008
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: All its right title and interest in the property k/a 5 high street brentwood essex.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36,38, dunstan road, london S.E.22 & all fixtures etc.
Fully Satisfied
7 September 1965Delivered on: 29 September 1965
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: Sterling pounds 10,000.
Particulars: 298,300,302 kentish town road in the london borough of camden.
Fully Satisfied
27 October 1995Delivered on: 14 November 1995
Satisfied on: 18 November 2008
Persons entitled: Northern Rock Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company and/or metropolitan leisure limited to the chargee under the terms of the loan agreement, this agreement and any related security document (as defined).
Particulars: All the company's right title and interest in and to the rents under the terms of the leases as defined in the 395. see the mortgage charge document for full details.
Fully Satisfied
27 October 1995Delivered on: 6 November 1995
Satisfied on: 18 November 2008
Persons entitled: Northern Rock Building Society

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) land and buildings at 12 and 13 king street, richmond-upon-thames, greater london; (ii) land and buildings at 64, 64A, and 64B heath street and cornick's yard, hampstead l/b of camden t/nos: SY123883 and SY310251.
Fully Satisfied
27 October 1995Delivered on: 1 November 1995
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 94 chiswick high road london W4 together with all buildings and fixtures thereon.by way of assignment the goodwill of the business (if any) carried on by the company at the premises.. See the mortgage charge document for full details.
Fully Satisfied
21 April 1995Delivered on: 12 May 1995
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 alderney road and 390 bancroft road, l/b of tower hamlets t/no. EGL228555 and the proceeds of sale thereof. An assignment of the goodwill and connection of the business carried on at the property and the full benefit of all licences.
Fully Satisfied
1 October 1993Delivered on: 14 October 1993
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property flats a,b and c 80 kilburn high road l/b of camden t/n NGL547707 by way of assignment the goodwill and connection of the business and the full benefit of all licences held.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1993Delivered on: 7 October 1993
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 111 littleworth road, high wycombe, buckinghamshire t/no. BM118227 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1993Delivered on: 7 October 1993
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 22-28 (even nos. Only) valley road, l/b of lambeth t/no. SGL314763 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1993Delivered on: 6 April 1993
Satisfied on: 20 March 2007
Persons entitled: North of England Building Society

Classification: Legal and floating charge
Secured details: All monies due from the company and/or metropolitan leisure limited to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the property known as unit 2,hughenden ave,high wycombe; t/no.bm 138861.
Fully Satisfied
4 September 1992Delivered on: 16 September 1992
Satisfied on: 20 March 2007
Persons entitled: North of England Building Society

Classification: Legal and floating charge
Secured details: All monies due or to become due from metropolitan leisure limited to the chargee under the terms of a charge dated 4TH september 1992.
Particulars: All the company's beneficial interest and all other right and title in and to 94 chiswick high road london W4.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72, linnett road, london S.E.5, & all fixtures etc.
Fully Satisfied
4 September 1992Delivered on: 16 September 1992
Satisfied on: 20 March 2007
Persons entitled: North of England Building Society

Classification: Legal and floating charge
Secured details: All monies due or to become due from metropolitan leisure limited to the chargee under the terms of a charge dated 4TH september 1992.
Particulars: All the companys beneficial interest and all other right and title in and to 64 heath street hampstead london NW3.
Fully Satisfied
4 September 1992Delivered on: 16 September 1992
Satisfied on: 20 March 2007
Persons entitled: North of England Building Society

Classification: Legal and floating charge
Secured details: All monies due or to become due from metropolitan leisure limited to the chargee under the terms of a charge dated 4TH september 1992.
Particulars: All the company's beneficial interest and all other right and title in and to 12 and 13 king street richmond surrey.
Fully Satisfied
30 March 1992Delivered on: 3 April 1992
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 chiswick high road london W4 l/borough of hounslow t/n mx 160584 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1991Delivered on: 10 September 1991
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 wilmington ave. Chiswick london t/n MX419721 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1991Delivered on: 10 September 1991
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 doneraile st. Fulham london t/NLN165062 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1991Delivered on: 30 July 1991
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 16 dominion parade station rd. Harrow t/n NGL204251 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1990Delivered on: 13 March 1990
Satisfied on: 18 November 2008
Persons entitled: National Westminister Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property land and buildings at rear of 2-48 (even) airedale ave. Chiswick london W4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1989Delivered on: 27 June 1989
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lanelay rd. Industrial est. Talbot green llantrisant mid-glam. Wales fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 10 April 1989
Satisfied on: 23 February 1995
Persons entitled: Guardian Building Society

Classification: Further charge
Secured details: £267,500.
Particulars: All that f/h property comprising restaurant on ground floor of 5 and 7 blandford street, london W1 title no. LN30756.
Fully Satisfied
29 March 1989Delivered on: 10 April 1989
Satisfied on: 19 February 1991
Persons entitled: Guardian Building Society

Classification: Further charge
Secured details: £267,500.
Particulars: F/H 70 the parade high st.watford hertfordshire t/n HD101604.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, playfield crescent, london S.E.22. & all fixtures etc.
Fully Satisfied
29 March 1989Delivered on: 10 April 1989
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Further charge
Secured details: £130,000.
Particulars: The odeon petrol station upper street london borough of islington t/n 349458 and 363703.
Fully Satisfied
28 March 1989Delivered on: 5 April 1989
Satisfied on: 30 March 1993
Persons entitled: National Westminister Bank PLC

Classification: Legal mortage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a technocentre units 1 and 2 hughenden ave. High wycombe bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1988Delivered on: 3 January 1989
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats a,b,c, 80 kilburn high rd. London NW16 t/NNGL547707. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 16 December 1988
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 hartland drive edgware middx t/n NGL405559.
Fully Satisfied
12 December 1988Delivered on: 16 December 1988
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 littleworth rd. Downley bucks t/n BM118227. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 16 December 1988
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 hansard mews london W14 t/n 82748. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 16 December 1988
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 rona rd. Hampstead NW3-t/n 349163. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 16 December 1988
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22,24,26 and 28 valley rd.london sw 16 t/n SGL314763 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 16 December 1988
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 sunnyside rd. Ealing london W5 t/n NGL32912 fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 16 December 1988
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 littleworth rd. Downley bucks t/n BM118228 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70,72, valley road, london S.W.16 & all fixtures etc.
Fully Satisfied
21 November 1988Delivered on: 22 November 1988
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 and 13 king st. Richmond floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1988Delivered on: 21 September 1988
Satisfied on: 18 November 2008
Persons entitled: Nat.Westminster 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: 62 lancaster mews paddington london W2.
Fully Satisfied
15 September 1988Delivered on: 19 September 1988
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5/5A moring rd. London t/n SGL44192 and assigns the goodwill (if any).
Fully Satisfied
15 September 1988Delivered on: 19 September 1988
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 wallingford ave london t/n LN163838 and assigns the goodwill (if any).
Fully Satisfied
15 September 1988Delivered on: 19 September 1988
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17/17A moring rd. London SW17 t/n SGL172037 and assigns the goodwill (if any).
Fully Satisfied
7 September 1988Delivered on: 12 September 1988
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £817,500.
Particulars: 70 the parade high st. Watford hertfordshire.
Fully Satisfied
26 August 1988Delivered on: 7 September 1988
Satisfied on: 18 November 2008
Persons entitled: Nat.Westminister Bank PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4,6,8,10,19,21 and 23 alderney rd. And 380,390,400 and 402 bancoft rd. London E1.
Fully Satisfied
24 May 1988Delivered on: 26 May 1988
Satisfied on: 18 November 2008
Persons entitled: National Westminister Bank PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 and 17 park rd. Hounslow. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1988Delivered on: 14 May 1988
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £35,000.
Particulars: L/H 40 warwick way london SW1.
Fully Satisfied
28 May 1988Delivered on: 6 May 1988
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/18 eden st. Kingston upon thames fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93,95, camden mews, london N.W.1. & all fixtures etc.
Fully Satisfied
31 March 1988Delivered on: 21 April 1988
Satisfied on: 18 November 2008
Persons entitled: National Westminister Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 heath st. Hampstead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1988Delivered on: 19 March 1988
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trading est. Comprising to light industrial units k/a marshgate trading est. Red house rd. Croydon surrey t/NSGL475935.
Fully Satisfied
1 February 1988Delivered on: 9 February 1988
Satisfied on: 23 February 1995
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £145,000.
Particulars: Restaurant premises on ground floor at 5/7 blandford street, london W1.
Fully Satisfied
5 January 1988Delivered on: 20 January 1988
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 doneraile street fulham, london SW6 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1988Delivered on: 20 January 1988
Satisfied on: 22 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 heath street, hampstead, london NW3 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1987Delivered on: 9 December 1987
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1,4,7,12,13,15, & garages 6 and 7 warneford avenue halton nr. Wendover buckinghamshire.
Fully Satisfied
7 May 1987Delivered on: 18 May 1987
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Charge
Secured details: Sterling pounds 44,200.
Particulars: F/H buildings k/a 133 and 133A, wembley park drive in the london borough of brent.
Fully Satisfied
15 December 1986Delivered on: 30 December 1986
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,4,7,12,13,15 and garages 6 and 7 warneford ave halton in the country of buckingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1986Delivered on: 30 December 1986
Satisfied on: 2 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 7 blandford street, st. Marylebone, city of westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1986Delivered on: 18 March 1986
Persons entitled: Lloyds 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: 7 steele road, bedford park, london W4.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 246, camden road, london N.W.1 & all fixtures etc.
Fully Satisfied
10 March 1986Delivered on: 18 March 1986
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £118,000.
Particulars: The odeon petrol station upper st. Islingdon london N.1.
Fully Satisfied
28 February 1986Delivered on: 11 March 1986
Satisfied on: 18 November 2008
Persons entitled: Gateway Building Society

Classification: Mortgage
Secured details: £125,000.
Particulars: 94 chiswick high rd. London W4.
Fully Satisfied
8 October 1982Delivered on: 12 October 1982
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 blenheim terrace london NW8.
Fully Satisfied
8 October 1982Delivered on: 12 October 1982
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 66 heath st. Hampstead london NW3.
Fully Satisfied
25 September 1981Delivered on: 1 October 1981
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £31,000.
Particulars: F/H 133/133A wembley park drive wembley middx title no ngl 218997.
Fully Satisfied
4 September 1981Delivered on: 8 September 1981
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £25,000.
Particulars: F/H 31 - 33 high st.west malling kent t/n: K271282.
Fully Satisfied
27 August 1981Delivered on: 2 September 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 blenhiem terrace london NW6 t/n NGL67895.
Fully Satisfied
1 July 1981Delivered on: 9 July 1981
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: Sterling pounds 25,250.
Particulars: F/H 62 lancaster mews paddington westminster london t/n 291504.
Fully Satisfied
30 June 1981Delivered on: 6 July 1981
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £20,000.
Particulars: F/H land and property k/a 89 brent st. Hendon barnet t/n NGL44750.
Fully Satisfied
18 June 1981Delivered on: 24 June 1981
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: Sterling pounds 85,000.
Particulars: 64,64A & 64B, heath street, and cornicks yard, hampstead, camden, london title no. 310251.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 244, camden road, london N.W.1. & all fixtures etc.
Fully Satisfied
22 January 1981Delivered on: 8 May 1981
Satisfied on: 18 November 2008
Persons entitled: Lloyds Bank Limited

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 eversholt london t/n NGL305362.
Fully Satisfied
19 October 1979Delivered on: 29 October 1979
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Deed of substitution
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the charge dated 4/4/73.
Particulars: 1) 34 hereford road, westminster 2) the odeon cinema and land at the rear islington, london title no's 327316, 349458, 363703.
Fully Satisfied
12 January 1979Delivered on: 19 January 1979
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 36 kingscote road in the london borough of ealing & title no mx 279555.
Fully Satisfied
20 November 1978Delivered on: 23 November 1978
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 21, riverview grove hounslow title no. Ngl 20707. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
13 October 1978Delivered on: 24 October 1978
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 17/17A moring road, tooting. Title no sgl 172037. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 October 1978Delivered on: 9 October 1978
Satisfied on: 18 November 2008
Persons entitled:
R Hayim
E. F. Shapiro

Classification: Charge of whole
Secured details: Sterling pounds 12,000.
Particulars: 168/170 eversholt street, london N.W.1.
Fully Satisfied
24 August 1978Delivered on: 4 September 1978
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property-1 to 16 dominion parade, station road, harrow middlesex title no. Ngl 204251. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 August 1978Delivered on: 4 September 1978
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) f/h property 62 lancaster mews paddiington title no. 291504. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 August 1978Delivered on: 18 August 1978
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property-107-113 (odd nos) high st, whitton, richmond upon thames title no sgl 149877. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 July 1978Delivered on: 14 July 1978
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26,28 and 30 denbigh street, city of westminster SW1. Title no ln 131763. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 215, camden road, london N.W. 1. & all fixtures etc.
Fully Satisfied
26 June 1978Delivered on: 14 July 1978
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, warwick way, city of westminster london title no ln 121831. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1978Delivered on: 11 July 1978
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) f/hold property-8, wilmington avenue london W4 title no mx 419721. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 May 1978Delivered on: 6 June 1978
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 wingrau road fulham title no 432963. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 September 1977Delivered on: 23 September 1977
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings known as 94 chiswick high road london W4.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 September 1977Delivered on: 23 September 1977
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings known as 19/28 ganbourne parade potters bar herts.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 April 1977Delivered on: 10 May 1977
Satisfied on: 18 November 2008
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: 139 141 143 145 147 137 149 goswell road EC1 1A 2A 3A 4A 5A 6A percival street EC1.
Fully Satisfied
14 December 1976Delivered on: 4 January 1977
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 5/5A, moring road, tooting all fixed and movable plant, machinery etc.
Fully Satisfied
14 December 1976Delivered on: 4 January 1977
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1 & 1A to 12 & 12A oak grove, sunbury, surrey all fixed and movable plant machinery etc.
Fully Satisfied
14 December 1976Delivered on: 4 January 1977
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 70-76 weir road, clapham all fixed and movable plant etc.
Fully Satisfied
14 December 1976Delivered on: 4 January 1977
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1-10 kilmiston house, manygate lane, shepperton, surrey. All fixed and movable plant etc.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98,84,86,88,90 queenstown road, S.W.8 100 & 96, queenstown road S.W.8 & all fixtures etc.
Fully Satisfied
14 December 1976Delivered on: 4 January 1977
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 9/9A moring road, tooting, all fixed and movable plant etc.
Fully Satisfied
14 December 1976Delivered on: 4 January 1977
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. property, 25/25A oxford road, teddington all fixed and movable plant & machinery & etc.
Fully Satisfied
14 December 1976Delivered on: 4 January 1977
Satisfied on: 18 November 2008
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1 - 9 joviel house and garages, wheatsheaf lane, staines. All fixed and moveable plant etc.
Fully Satisfied
21 October 1976Delivered on: 26 October 1976
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Effecting substitution of security
Secured details: Securing the monies secured by a charge dated 16TH october 1976.
Particulars: 131, kensington church street, kensington & chelsea.
Fully Satisfied
21 October 1976Delivered on: 26 October 1976
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Effecting substitution of security
Secured details: Securing the monies secured by a charge dated 16TH october 1976.
Particulars: 40, warwick way westminster london S.W.1.
Fully Satisfied
19 July 1976Delivered on: 20 July 1976
Satisfied on: 18 November 2008
Persons entitled: The Gateway Building Society

Classification: Charge
Secured details: Sterling pounds 40,000.
Particulars: 154 & 155 upper street & land at 2 waterloo terrace N.1. london.
Fully Satisfied
24 June 1976Delivered on: 30 June 1976
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 west avenue hendon ngl 266060. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1976Delivered on: 14 June 1976
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 kingscote rd. London W.4.
Fully Satisfied
13 May 1976Delivered on: 1 June 1976
Satisfied on: 18 November 2008
Persons entitled: Magnet and Planet Building Society

Classification: Legal charge
Secured details: Sterling pounds 22500.
Particulars: 8,10 and 12 church street and land on n/west side of church street, stony stratford,bucks.
Fully Satisfied
23 February 1976Delivered on: 3 March 1976
Satisfied on: 18 November 2008
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: 84 & 86 colwith road, london W.6.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74, 76 illier rd, london SW12 & all fixtures etc.
Fully Satisfied
30 January 1976Delivered on: 19 February 1976
Satisfied on: 18 November 2008
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: Bridgeway house, 107/113 high street, whitton, richmond upon thames.
Fully Satisfied
30 January 1976Delivered on: 2 February 1976
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society

Classification: Charge
Secured details: Sterling pounds 25,000.
Particulars: Bridgeway house, 107/113 high street, whitton, richmond upon thames.
Fully Satisfied
12 January 1976Delivered on: 21 January 1976
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6A,6B,6C,8,8A,8B,10,10A,10B,12,12A,12B and 14 nuxley road, belvedere, erith, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1975Delivered on: 17 December 1975
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5.7.13 & 13A denham drive ashford surrey.
Fully Satisfied
4 December 1975Delivered on: 17 December 1975
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 wilmington ave chiswick.
Fully Satisfied
4 December 1975Delivered on: 17 December 1975
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 duke rd chiswick.
Fully Satisfied
4 December 1975Delivered on: 17 December 1975
Satisfied on: 18 November 2008
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: 36 dunstans road camberwell SE22.
Fully Satisfied
7 March 1973Delivered on: 15 August 1975
Satisfied on: 18 November 2008
Persons entitled: Welfare Insurance Company LTD

Classification: Mortgage
Secured details: Sterling pounds 125,000.
Particulars: 1, all that messuage sometimes called "coppins", and otherwise iver place together with lands and buildings thereon situated at iver, bucks, (see doc 213 for details).
Fully Satisfied
6 August 1975Delivered on: 7 August 1975
Satisfied on: 18 November 2008
Persons entitled: William Glyns Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at coppins iver, bucks (see doc 211).
Fully Satisfied
16 July 1975Delivered on: 17 July 1975
Satisfied on: 18 November 2008
Persons entitled: Hearts of Oak & Enfield Building Society

Classification: Legal charge
Secured details: Sterling pounds 40,000.
Particulars: F/H shops and self contained flats 19-28 (inclusive) cranbourne parade, mutton lane herts.
Fully Satisfied
4 May 1970Delivered on: 22 May 1970
Satisfied on: 18 November 2008
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 corrance rd, london SW9 & all fixtures etc.
Fully Satisfied
19 July 1965Delivered on: 27 July 1965
Satisfied on: 18 November 2008
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due ect.
Particulars: 24 st lukes rd kensington london-title no ln 105115 together with all fixed plant and machinery and other fixtures (floating security etc see doc 32).
Fully Satisfied
31 May 2022Delivered on: 31 May 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the real property (as defined in the instrument), including the freehold property known as 58-68 the parade, high street, watford WD17 1AH with registered title number HD330642; 70, 72 and 74 the parade, high street, watford with registered title number HD101604; 70, 76, 80 and 84 the parade, high street with registered title number HD96306; and land and buildings known as land at tong street, bradford with registered title number WYK517286. For further information, please see part 1 of schedule 1 of the instrument.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: The company charged by way of first legal mortgage, land and buildings known as 58-68 the parade, high street, watford WD17 1AH with title number HD330642 and land and buildings known as 4 and 6 and part 2 high street, kingston upon thames KT1 1EY with title number SGL427719. For more details, please refer to the instrument.
Outstanding
16 February 2015Delivered on: 24 February 2015
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders from Time to Time (Trustee)

Classification: A registered charge
Outstanding
24 February 2006Delivered on: 3 March 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of f/h property 8 oxford street high wycombe t/no BM195805. See the mortgage charge document for full details.
Outstanding
12 December 2002Delivered on: 31 December 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All moneys,obligations and liabilities whatsoever due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 1 to 16 dominion parade harrow; t/no MX45989.
Outstanding
20 December 1999Delivered on: 6 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 5 high street brentwood t/n EX593223 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
20 December 1999Delivered on: 6 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997.
Particulars: Legal and equitable rights and interest in the f/h property k/a 5 high street brentwood t/n EX593223 fixed charge the monies deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
13 December 1999Delivered on: 22 December 1999
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1999.
Particulars: 74-84 the parade high street watford t/n HD96306 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
13 December 1999Delivered on: 22 December 1999
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 74-84 the parade high street watford other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
23 April 1998Delivered on: 13 May 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys due or to become due from any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 4TH september 1997.
Particulars: The beneficial interest pursuant to a trust deed dated 23RD april 1998 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon.
Outstanding
23 April 1998Delivered on: 13 May 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: All the rights titles benefits and interests to all monies from time to time due owing or incurred to the company under the occupational lease(s)and full benefit of any guarantee or security for the performance thereof with all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights).
Outstanding
4 September 1997Delivered on: 20 September 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to a legal charge of even date and to a supplemental deed of even date.
Particulars: Property k/a unit 2 hughenden avenue high wycombe buckinghamshire together with all buildings erections and fixtures (including trade fixtures) and fixed plant and machinery for the time thereon.
Outstanding
4 September 1997Delivered on: 20 September 1997
Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and Any Lender

Classification: Assignment by way of charge
Secured details: All monies due or to become due from any group member (as defined) to the chargee on any account whatsoever.
Particulars: All the rights, titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of unit 2 hughenden avenue, high wycombe (the "lease/s"). See the mortgage charge document for full details.
Outstanding
25 April 1996Delivered on: 15 May 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Further legal charge
Secured details: £208,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of four deeds of legal charge dated 29TH march 1996, 31ST august 1995, 21ST july 1995 and the 6TH june 1994.
Particulars: 1. f/h-70-74 the parade, high street, watford. T/n-HD101604. 2. f/h-94 chiswick high road, hounslow t/n-MX160584.
Outstanding
26 April 1996Delivered on: 8 May 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge with cross charging provisions
Secured details: £265,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of four deeds of legal charge dated 29TH march 1996, 31ST august 1995, 21ST july 1995 and the 6TH june 1994.
Particulars: F/H-70-74 the parade high street watford t/n-HD101604. F/h-94 chiswick high road hounslow t/n-MX160584.
Outstanding
29 March 1996Delivered on: 5 April 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge with cross charging provision
Secured details: £285,000 and all other monies due or to become due from the company and all or any of the companies named therein to the chargee under the principal deeds (as defined).
Particulars: F/H property k/a 70-74 the parade, high street, watford t/no: HD101604.
Outstanding
31 August 1995Delivered on: 12 September 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £1,015,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the principal deeds (as defined therein).
Particulars: (1) all that freehold property known as 70-74 the parade high street watford title number HD101604 (2) all that freeold land and buildings known as laneley road talbot green llantrisant glamorgan title number WA496294. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2023Termination of appointment of Sonia Shifra Gottlieb as a director on 15 August 2023 (1 page)
17 October 2023Termination of appointment of Sonia Shifra Gottlieb as a secretary on 15 August 2023 (1 page)
11 August 2023Appointment of Mr Ian Barry Abrams as a director on 6 July 2023 (2 pages)
7 June 2023Confirmation statement made on 6 June 2023 with updates (3 pages)
20 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
13 January 2023Confirmation statement made on 17 November 2022 with updates (6 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
31 May 2022Registration of charge 006855150219, created on 31 May 2022 (49 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
2 December 2021Satisfaction of charge 207 in full (1 page)
2 December 2021Satisfaction of charge 214 in full (1 page)
2 December 2021Satisfaction of charge 206 in full (1 page)
2 December 2021Satisfaction of charge 210 in full (1 page)
2 December 2021Satisfaction of charge 208 in full (1 page)
2 December 2021Satisfaction of charge 006855150217 in full (1 page)
2 December 2021Satisfaction of charge 212 in full (1 page)
2 December 2021Satisfaction of charge 211 in full (1 page)
2 December 2021Satisfaction of charge 209 in full (1 page)
1 December 2021Satisfaction of charge 204 in full (1 page)
1 December 2021Satisfaction of charge 202 in full (1 page)
1 December 2021Satisfaction of charge 201 in full (1 page)
1 December 2021Satisfaction of charge 196 in full (1 page)
1 December 2021Satisfaction of charge 203 in full (1 page)
1 December 2021Satisfaction of charge 200 in full (1 page)
8 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
23 February 2021Accounts for a small company made up to 31 March 2020 (9 pages)
13 May 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
30 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
28 June 2019Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 June 2019 (1 page)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 31 March 2018 (21 pages)
27 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr Craig Howard Gottlieb on 15 March 2011 (2 pages)
5 October 2017Accounts for a small company made up to 5 April 2017 (19 pages)
5 October 2017Accounts for a small company made up to 5 April 2017 (19 pages)
7 April 2017Registration of charge 006855150218, created on 5 April 2017 (51 pages)
7 April 2017Registration of charge 006855150218, created on 5 April 2017 (51 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 September 2016Full accounts made up to 31 March 2016 (15 pages)
7 September 2016Full accounts made up to 31 March 2016 (15 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(6 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(6 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,000
(6 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,000
(6 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,000
(6 pages)
24 February 2015Registration of charge 006855150217, created on 16 February 2015 (28 pages)
24 February 2015Registration of charge 006855150217, created on 16 February 2015 (28 pages)
7 September 2014Full accounts made up to 31 March 2014 (14 pages)
7 September 2014Full accounts made up to 31 March 2014 (14 pages)
1 May 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 1 May 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100,000
(6 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100,000
(6 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100,000
(6 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 March 2013Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 March 2013Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Marcus Robert Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Marcus Robert Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Marcus Robert Gottlieb on 5 March 2013 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (3 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 September 2010Secretary's details changed for Sonia Shifra Gottlieb on 13 September 2010 (1 page)
23 September 2010Director's details changed for Sonia Shifra Gottlieb on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Sonia Shifra Gottlieb on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Marcus Robert Gottlieb on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Craig Howard Gottlieb on 13 September 2010 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Sonia Shifra Gottlieb on 13 September 2010 (1 page)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Craig Howard Gottlieb on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Marcus Robert Gottlieb on 13 September 2010 (2 pages)
12 December 2009Full accounts made up to 31 March 2009 (14 pages)
12 December 2009Full accounts made up to 31 March 2009 (14 pages)
8 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
17 June 2009Appointment terminated director julius gottlieb (1 page)
17 June 2009Appointment terminated director julius gottlieb (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 194 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 194 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
25 September 2008Return made up to 14/09/08; full list of members (4 pages)
25 September 2008Return made up to 14/09/08; full list of members (4 pages)
11 July 2008Full accounts made up to 31 March 2008 (15 pages)
11 July 2008Full accounts made up to 31 March 2008 (15 pages)
14 January 2008Particulars of mortgage/charge (7 pages)
14 January 2008Particulars of mortgage/charge (7 pages)
11 October 2007Return made up to 14/09/07; full list of members (3 pages)
11 October 2007Return made up to 14/09/07; full list of members (3 pages)
5 October 2007Full accounts made up to 31 March 2007 (15 pages)
5 October 2007Full accounts made up to 31 March 2007 (15 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
29 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Full accounts made up to 31 March 2006 (14 pages)
15 November 2006Full accounts made up to 31 March 2006 (14 pages)
5 October 2006Return made up to 14/09/06; full list of members (8 pages)
5 October 2006Return made up to 14/09/06; full list of members (8 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
14 November 2005Full accounts made up to 31 March 2005 (14 pages)
14 November 2005Full accounts made up to 31 March 2005 (14 pages)
5 October 2005Return made up to 14/09/05; full list of members (8 pages)
5 October 2005Return made up to 14/09/05; full list of members (8 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Full accounts made up to 31 March 2004 (16 pages)
21 September 2004Full accounts made up to 31 March 2004 (16 pages)
13 September 2004Return made up to 14/09/04; full list of members (8 pages)
13 September 2004Return made up to 14/09/04; full list of members (8 pages)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
25 January 2004Auditor's resignation (1 page)
25 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
11 November 2003Return made up to 14/09/03; full list of members (8 pages)
11 November 2003Return made up to 14/09/03; full list of members (8 pages)
9 October 2003Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 124-130 seymour place london W1H 1BG (1 page)
8 October 2003Full accounts made up to 31 March 2003 (19 pages)
8 October 2003Full accounts made up to 31 March 2003 (19 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
17 September 2002Return made up to 14/09/02; full list of members (8 pages)
17 September 2002Return made up to 14/09/02; full list of members (8 pages)
2 September 2002Full accounts made up to 31 March 2002 (18 pages)
2 September 2002Full accounts made up to 31 March 2002 (18 pages)
8 August 2002Return made up to 14/09/01; full list of members (7 pages)
8 August 2002Return made up to 14/09/01; full list of members (7 pages)
17 December 2001Full accounts made up to 31 March 2001 (18 pages)
17 December 2001Full accounts made up to 31 March 2001 (18 pages)
21 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/00
(8 pages)
21 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/00
(8 pages)
31 August 2000Full accounts made up to 31 March 2000 (17 pages)
31 August 2000Full accounts made up to 31 March 2000 (17 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
16 September 1999Return made up to 14/09/99; full list of members (10 pages)
16 September 1999Return made up to 14/09/99; full list of members (10 pages)
1 September 1999Full accounts made up to 31 March 1999 (18 pages)
1 September 1999Full accounts made up to 31 March 1999 (18 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
25 September 1998Return made up to 14/09/98; full list of members (9 pages)
25 September 1998Return made up to 14/09/98; full list of members (9 pages)
25 August 1998Full accounts made up to 31 March 1998 (16 pages)
25 August 1998Full accounts made up to 31 March 1998 (16 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (5 pages)
27 March 1998Particulars of mortgage/charge (5 pages)
26 November 1997Full accounts made up to 31 March 1997 (14 pages)
26 November 1997Full accounts made up to 31 March 1997 (14 pages)
6 October 1997Return made up to 14/09/97; full list of members (9 pages)
6 October 1997Return made up to 14/09/97; full list of members (9 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
23 September 1996Return made up to 14/09/96; full list of members (9 pages)
23 September 1996Return made up to 14/09/96; full list of members (9 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (7 pages)
5 April 1996Particulars of mortgage/charge (7 pages)
5 April 1996Particulars of mortgage/charge (7 pages)
6 December 1995Full accounts made up to 31 March 1995 (15 pages)
6 December 1995Full accounts made up to 31 March 1995 (15 pages)
14 November 1995Particulars of mortgage/charge (8 pages)
14 November 1995Particulars of mortgage/charge (8 pages)
6 November 1995Particulars of mortgage/charge (6 pages)
6 November 1995Particulars of mortgage/charge (6 pages)
1 November 1995Particulars of mortgage/charge (6 pages)
1 November 1995Particulars of mortgage/charge (6 pages)
22 September 1995Return made up to 14/09/95; full list of members (20 pages)
22 September 1995Return made up to 14/09/95; full list of members (20 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
23 February 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1994Full accounts made up to 31 March 1994 (13 pages)
13 July 1994Full accounts made up to 31 March 1994 (13 pages)
1 February 1994Director resigned (2 pages)
1 February 1994Director resigned (2 pages)
3 December 1993Return made up to 14/09/93; full list of members (8 pages)
3 December 1993Return made up to 14/09/93; full list of members (8 pages)
29 November 1993Full accounts made up to 31 March 1993 (12 pages)
29 November 1993Full accounts made up to 31 March 1993 (12 pages)
11 November 1993Director resigned (2 pages)
11 November 1993Director resigned (2 pages)
14 October 1993Particulars of mortgage/charge (3 pages)
14 October 1993Particulars of mortgage/charge (3 pages)
7 October 1993Particulars of mortgage/charge (6 pages)
7 October 1993Particulars of mortgage/charge (6 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
30 March 1993Declaration of satisfaction of mortgage/charge (1 page)
30 March 1993Declaration of satisfaction of mortgage/charge (1 page)
16 March 1993Registered office changed on 16/03/93 from: 145-157 st john street london EC1V 4PY (1 page)
16 March 1993Registered office changed on 16/03/93 from: 145-157 st john street london EC1V 4PY (1 page)
20 October 1992Return made up to 14/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 1992Return made up to 14/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 October 1992Full accounts made up to 31 March 1992 (13 pages)
16 October 1992Full accounts made up to 31 March 1992 (13 pages)
3 April 1992Particulars of mortgage/charge (3 pages)
3 April 1992Particulars of mortgage/charge (3 pages)
24 March 1992Memorandum and Articles of Association (9 pages)
24 March 1992Memorandum and Articles of Association (9 pages)
18 February 1992Full accounts made up to 31 March 1991 (14 pages)
18 February 1992Full accounts made up to 31 March 1991 (14 pages)
11 October 1991Return made up to 14/09/91; no change of members (10 pages)
11 October 1991Return made up to 14/09/91; no change of members (10 pages)
9 October 1991Secretary resigned (2 pages)
9 October 1991Secretary resigned (2 pages)
27 September 1991New director appointed (2 pages)
27 September 1991New director appointed (2 pages)
13 September 1991New director appointed (2 pages)
13 September 1991New director appointed (2 pages)
10 September 1991Particulars of mortgage/charge (3 pages)
10 September 1991Particulars of mortgage/charge (3 pages)
31 July 1991Director resigned (2 pages)
31 July 1991Director resigned (2 pages)
30 July 1991Particulars of mortgage/charge (3 pages)
30 July 1991Particulars of mortgage/charge (3 pages)
26 June 1991Accounts for a medium company made up to 31 March 1990 (14 pages)
26 June 1991Accounts for a medium company made up to 31 March 1990 (14 pages)
7 April 1991New secretary appointed (2 pages)
7 April 1991New secretary appointed (2 pages)
23 March 1991Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1991Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1991Return made up to 31/12/90; full list of members (9 pages)
20 February 1991Return made up to 31/12/90; full list of members (9 pages)
19 February 1991Declaration of satisfaction of mortgage/charge (1 page)
19 February 1991Declaration of satisfaction of mortgage/charge (1 page)
13 January 1991Registered office changed on 13/01/91 from: 14/18 high holborn london WC1V 6BX (1 page)
13 January 1991Registered office changed on 13/01/91 from: 14/18 high holborn london WC1V 6BX (1 page)
16 July 1990Declaration of satisfaction of mortgage/charge (1 page)
16 July 1990Declaration of satisfaction of mortgage/charge (1 page)
25 June 1990New director appointed (2 pages)
25 June 1990New director appointed (2 pages)
22 May 1990Declaration of satisfaction of mortgage/charge (1 page)
22 May 1990Declaration of satisfaction of mortgage/charge (1 page)
13 March 1990Particulars of mortgage/charge (4 pages)
13 March 1990Particulars of mortgage/charge (4 pages)
12 January 1990Full accounts made up to 31 March 1989 (13 pages)
12 January 1990Return made up to 14/09/89; no change of members (9 pages)
12 January 1990Return made up to 14/09/89; no change of members (9 pages)
12 January 1990Full accounts made up to 31 March 1989 (13 pages)
27 June 1989Particulars of mortgage/charge (3 pages)
27 June 1989Particulars of mortgage/charge (3 pages)
23 May 1989Declaration of satisfaction of mortgage/charge (1 page)
23 May 1989Declaration of satisfaction of mortgage/charge (1 page)
10 April 1989Particulars of mortgage/charge (3 pages)
10 April 1989Particulars of mortgage/charge (3 pages)
6 April 1989Declaration of satisfaction of mortgage/charge (1 page)
6 April 1989Declaration of satisfaction of mortgage/charge (1 page)
5 April 1989Particulars of mortgage/charge (2 pages)
5 April 1989Particulars of mortgage/charge (2 pages)
10 February 1989Return made up to 13/12/88; full list of members (6 pages)
10 February 1989Return made up to 13/12/88; full list of members (6 pages)
17 January 1989Secretary resigned (2 pages)
17 January 1989Secretary resigned (2 pages)
3 January 1989Particulars of mortgage/charge (3 pages)
3 January 1989Particulars of mortgage/charge (3 pages)
16 December 1988Particulars of mortgage/charge (3 pages)
16 December 1988Particulars of mortgage/charge (3 pages)
12 December 1988New director appointed (4 pages)
12 December 1988New director appointed (4 pages)
22 November 1988Particulars of mortgage/charge (3 pages)
22 November 1988Particulars of mortgage/charge (3 pages)
21 September 1988Particulars of mortgage/charge (3 pages)
21 September 1988Particulars of mortgage/charge (3 pages)
19 September 1988Particulars of mortgage/charge (3 pages)
19 September 1988Particulars of mortgage/charge (3 pages)
12 September 1988Particulars of mortgage/charge (3 pages)
12 September 1988Particulars of mortgage/charge (3 pages)
7 September 1988Particulars of mortgage/charge (3 pages)
7 September 1988Particulars of mortgage/charge (3 pages)
22 August 1988Declaration of satisfaction of mortgage/charge (1 page)
22 August 1988Declaration of satisfaction of mortgage/charge (1 page)
5 August 1988Declaration of satisfaction of mortgage/charge (1 page)
5 August 1988Declaration of satisfaction of mortgage/charge (1 page)
13 June 1988Declaration of satisfaction of mortgage/charge (1 page)
13 June 1988Declaration of satisfaction of mortgage/charge (1 page)
4 June 1988Particulars of mortgage/charge (3 pages)
4 June 1988Particulars of mortgage/charge (3 pages)
26 May 1988Particulars of mortgage/charge (2 pages)
26 May 1988Particulars of mortgage/charge (2 pages)
6 May 1988Particulars of mortgage/charge (3 pages)
6 May 1988Particulars of mortgage/charge (3 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
23 March 1988Secretary resigned (2 pages)
23 March 1988Secretary resigned (2 pages)
19 March 1988Particulars of mortgage/charge (3 pages)
19 March 1988Particulars of mortgage/charge (3 pages)
22 February 1988New secretary appointed (2 pages)
22 February 1988New secretary appointed (2 pages)
9 February 1988Particulars of mortgage/charge (2 pages)
9 February 1988Particulars of mortgage/charge (2 pages)
20 January 1988Particulars of mortgage/charge (6 pages)
20 January 1988Particulars of mortgage/charge (6 pages)
9 December 1987Particulars of mortgage/charge (3 pages)
9 December 1987Particulars of mortgage/charge (3 pages)
11 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
11 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
18 May 1987Particulars of mortgage/charge (3 pages)
18 May 1987Particulars of mortgage/charge (3 pages)
30 December 1986Particulars of mortgage/charge (6 pages)
30 December 1986Particulars of mortgage/charge (6 pages)
10 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
10 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
19 August 1986Particulars of mortgage/charge (3 pages)
19 August 1986Particulars of mortgage/charge (3 pages)
2 September 1976Company name changed\certificate issued on 02/09/76 (1 page)
2 September 1976Company name changed\certificate issued on 02/09/76 (1 page)
7 March 1961Certificate of incorporation (1 page)
7 March 1961Certificate of incorporation (1 page)