BRIDGEWOOD PLC
LONDON

Hellopages » Greater London » Barnet » NW11 8NA
Company number 01748864
Status Active
Incorporation Date 30 August 1983
Company Type Public Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 017488640119, created on 5 May 2017; Registration of charge 017488640118, created on 8 May 2017; Registration of charge 017488640117, created on 9 March 2017. The most likely internet sites of BRIDGEWOOD PLC are www.bridgewood.co.uk, and www.bridgewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgewood Plc is a Public Limited Company. The company registration number is 01748864. Bridgewood Plc has been working since 30 August 1983. The present status of the company is Active. The registered address of Bridgewood Plc is 843 Finchley Road London Nw11 8na. . DE SWARTE, Katie Sarah is a Secretary of the company. DE SWARTE, Jeremy Steven is a Director of the company. MCTAGUE, Darren is a Director of the company. MCTAGUE, Gary John is a Director of the company. Secretary DE SWARTE, Jeremy Steven has been resigned. Secretary JOSEPH, Peter John has been resigned. Secretary SEFTON, Ruth has been resigned. Director SEFTON, Angela has been resigned. Director SEFTON, Colin Martin has been resigned. Director SEFTON, Roy Eric has been resigned. Director SEFTON, Ruth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DE SWARTE, Katie Sarah
Appointed Date: 01 March 2012

Director
DE SWARTE, Jeremy Steven
Appointed Date: 23 December 1994
65 years old

Director
MCTAGUE, Darren
Appointed Date: 01 January 2016
45 years old

Director
MCTAGUE, Gary John
Appointed Date: 15 December 1998
69 years old

Resigned Directors

Secretary
DE SWARTE, Jeremy Steven
Resigned: 29 July 1997
Appointed Date: 25 November 1993

Secretary
JOSEPH, Peter John
Resigned: 01 March 2012
Appointed Date: 29 July 1997

Secretary
SEFTON, Ruth
Resigned: 25 November 1993

Director
SEFTON, Angela
Resigned: 04 June 1993
74 years old

Director
SEFTON, Colin Martin
Resigned: 01 May 1992
77 years old

Director
SEFTON, Roy Eric
Resigned: 12 January 2001
76 years old

Director
SEFTON, Ruth
Resigned: 12 January 2001
75 years old

Persons With Significant Control

Mr Jeremy Steven De Swarte
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mr Darren Mctague
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Gary John Mctague
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

BRIDGEWOOD PLC Events

10 May 2017
Registration of charge 017488640119, created on 5 May 2017
08 May 2017
Registration of charge 017488640118, created on 8 May 2017
09 Mar 2017
Registration of charge 017488640117, created on 9 March 2017
02 Mar 2017
Group of companies' accounts made up to 31 August 2016
16 Feb 2017
Confirmation statement made on 1 January 2017 with updates
...
... and 240 more events
05 Nov 1996
Full accounts made up to 31 December 1995
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Sep 1996
Declaration of satisfaction of mortgage/charge
17 Aug 1996
Particulars of mortgage/charge
14 Aug 1996
Declaration of satisfaction of mortgage/charge
05 Mar 1996
Return made up to 31/12/95; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BRIDGEWOOD PLC Charges

8 May 2017
Charge code 0174 8864 0118
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cherry orchard house, cherry orchard, marlborough SN8 4AS…
5 May 2017
Charge code 0174 8864 0119
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 March 2017
Charge code 0174 8864 0117
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The elms, kingston road, shalbourne, malborough, SN8 3QF…
30 January 2015
Charge code 0174 8864 0116
Delivered: 4 February 2015
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: The lodge ham spray marlborough wiltshire SN8 3QZ…
10 April 2014
Charge code 0174 8864 0115
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 11 grange…
10 April 2014
Charge code 0174 8864 0114
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 15 grange…
17 September 2012
Legal charge
Delivered: 19 September 2012
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: Four oaks harts lane burghclere t/no. HP750635 by way of…
17 September 2012
Legal charge
Delivered: 19 September 2012
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Kissing gate upper green inkpen hungerford berkshire t/no…
4 May 2012
Legal charge
Delivered: 5 May 2012
Status: Satisfied on 13 May 2014
Persons entitled: National Westminster Bank PLC
Description: Kissing gate upper green inkpen hungerford berkshire.
6 September 2011
Legal charge
Delivered: 14 September 2011
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: 72 holders hill drive hendon london t/n MX139813, any other…
17 June 2011
Legal charge
Delivered: 22 June 2011
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: 72 holders hill drive hendon london t/no. MX139813 by way…
20 January 2011
Legal charge
Delivered: 25 January 2011
Status: Satisfied on 18 March 2015
Persons entitled: National Westminster Bank PLC
Description: 60 lichfield grove london.
18 November 2010
Legal charge
Delivered: 23 November 2010
Status: Satisfied on 5 December 2014
Persons entitled: Balenote Services Limited
Description: F/H property k/a the freemasons public house 644-646…
29 July 2010
Legal charge
Delivered: 14 August 2010
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 60 lichfield grove london.
27 May 2010
Legal charge
Delivered: 5 June 2010
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: All the property known as the freemason's public house…
20 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of crane drive, verwood t/n…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 11 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 13 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 14 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 10 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 15 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 26 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 30 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 31 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 18 March 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 16 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 32 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 34 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 43 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 44 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 46 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 47 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 48 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 49 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 55 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 56 city view chancery street bristol by way of fixed…
2 July 2009
Legal charge
Delivered: 9 July 2009
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 59 city view chancery street bristol by way of fixed…
15 July 2008
Legal charge
Delivered: 16 July 2008
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 grosvenor gardens green london by way…
16 June 2008
Legal charge
Delivered: 7 July 2008
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as 30 temple gardens…
2 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wychwood cottage, upper green, inkpen…
2 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a edginton house, upper green, inkpen…
2 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the paddocks adjoining edginton house…
17 September 2007
Legal charge
Delivered: 4 October 2007
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: All that f/h properties k/a kiln house inkpen hungerford…
26 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 meadowview close perham down wiltshire…
26 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Part of land to the north of 1 meadowview close perham down…
16 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H scottish life house 93 st peters street st albans…
13 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 2 pollards cottages grove end road ball hill newbury…
16 January 2006
Legal charge
Delivered: 20 January 2006
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: 25 horsham road pease pottage crawley west sussex,. By way…
31 October 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 6 winchester road andover and land to…
18 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a hitchmans yard highclere newbury. By way…
12 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3 ath road depot bath road devizes…
15 October 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: 117 wentworth road london NW11. By way of fixed charge the…
10 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Woodberry manor lye lane st albans herts. By way of fixed…
1 August 2004
Legal charge
Delivered: 3 August 2004
Status: Satisfied on 19 December 2005
Persons entitled: National Westminster Bank PLC
Description: Land on east side of penine road perham down tidworth. By…
10 November 2003
Floating charge
Delivered: 14 November 2003
Status: Satisfied on 19 December 2005
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets…
10 November 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 19 December 2005
Persons entitled: Dunbar Bank PLC
Description: F/H property on the north west side of fore street…
24 July 2002
Legal charge
Delivered: 3 August 2002
Status: Satisfied on 19 December 2005
Persons entitled: National Westminster Bank PLC
Description: High wick highfield lane st albans herts. By way of fixed…
8 May 2002
Third party charge of securities (UK)
Delivered: 20 May 2002
Status: Satisfied on 8 December 2014
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds warrants or securities. See the…
28 February 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 3 April 2004
Persons entitled: Wintrust Securities Limited
Description: Detached chalet bungalow with attached side garage and…
30 November 2000
Legal charge
Delivered: 14 December 2000
Status: Satisfied on 8 March 2002
Persons entitled: Wintrust Securities Limited
Description: All that f/h land property situate and k/a 33 hodford road…
13 April 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 3 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a number 33B mill lane west hampstead london…
6 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 3 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 261 cricklewood lane london…
7 January 2000
Legal charge
Delivered: 12 January 2000
Status: Satisfied on 3 April 2004
Persons entitled: Dunbar Bank PLC
Description: All that f/h property being land at reeds crescent…
10 September 1999
Legal charge
Delivered: 29 September 1999
Status: Satisfied on 3 April 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 beacontree avenue walthamstow london…
12 July 1999
Legal mortgage
Delivered: 14 July 1999
Status: Satisfied on 3 April 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 33B mill lane west hampstead…
7 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 3 April 2004
Persons entitled: Kingrose Limited
Description: F/Hold land/offices/warehouses and other buildings known as…
7 April 1999
Legal charge
Delivered: 24 April 1999
Status: Satisfied on 19 December 2005
Persons entitled: W D Pension Fund Nominees Limited
Description: F/H 261 cricklewood lane london NW2. Floating charge over…
28 September 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied on 3 April 2004
Persons entitled: Wd King Pension Fund Nominees Limited
Description: All that f/h property k/a 48 uphill grove london NW7 t/n…
8 September 1998
Legal mortgage
Delivered: 9 September 1998
Status: Satisfied on 3 April 2004
Persons entitled: Wintrust Securities Limited
Description: F/H st peters annexe old london road st albans-HD301895.
8 June 1998
Legal charge
Delivered: 10 June 1998
Status: Satisfied on 3 April 2004
Persons entitled: Wintrust Securities Limited
Description: F/H 33B mill lane west hampstead L.B. of camden london NW6…
19 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 3 April 2004
Persons entitled: Kingrose Limited
Description: L/H property known as flat 10 241-253 hoxton street in the…
15 September 1997
Charge
Delivered: 16 September 1997
Status: Satisfied on 3 April 2004
Persons entitled: Michael Hugo Hofbaur, Michael Reginald Neilan Crowther and Mb Trustees Limited; As Trustees Ofthe Clayfield Pension Scheme
Description: Moorside court, 5 somerset road, london.
10 September 1997
Legal charge
Delivered: 26 September 1997
Status: Satisfied on 19 December 2005
Persons entitled: Dunbar Bank PLC
Description: Freehold property k/a 74 church lane walthamstow t/n…
22 July 1997
Legal charge
Delivered: 24 July 1997
Status: Satisfied on 3 April 2004
Persons entitled: Kingrose Limited
Description: F/H property k/a 5 sefton avenue mill hill london borough…
8 July 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 3 April 2004
Persons entitled: Wintrust Securities Limited
Description: F/H dwelling house and premises situate and k/a number 23…
12 May 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied on 3 April 2004
Persons entitled: Wintrust Securities Limited
Description: All that block of flats situated k/a moorside court 5…
19 March 1997
Legal charge
Delivered: 21 March 1997
Status: Satisfied on 3 April 2004
Persons entitled: Wintrust Securities Limited
Description: F/H property together with buildings thereon k/a 106…
11 March 1997
Legal charge
Delivered: 13 March 1997
Status: Satisfied on 9 December 1997
Persons entitled: W D King Pension Fund Nominees Limited
Description: F/H property k/a 25 roxborough avenue t/no mx 154348 f/h…
11 March 1997
Legal charge
Delivered: 13 March 1997
Status: Satisfied on 9 December 1997
Persons entitled: Kingrose Limited
Description: The f/h property k/a 25 roxborough avenue t/no mx 154348…
5 February 1997
Legal charge
Delivered: 7 February 1997
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Limited
Description: F/H property 27 north end road hendon l/b of barnet t/no…
14 August 1996
Legal charge
Delivered: 17 August 1996
Status: Satisfied on 9 December 1997
Persons entitled: David Trevor Victor Seymour and Vivienne Patricia Seymour
Description: F/H property k/a the pines lime grove totteridge london N20…
12 February 1996
Legal charge
Delivered: 15 February 1996
Status: Satisfied on 13 September 1996
Persons entitled: Kingrose Limited
Description: F/H property k/a the pines lime grove totteridge t/no…
8 January 1996
Debenture
Delivered: 18 January 1996
Status: Satisfied on 20 April 2004
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking and assets of the…
8 January 1996
Legal charge
Delivered: 18 January 1996
Status: Satisfied on 9 December 1997
Persons entitled: Dunbar Bank PLC
Description: The f/h property being lyndale 5 hillside road st albans…
8 January 1996
Legal charge
Delivered: 18 January 1996
Status: Satisfied on 5 December 2014
Persons entitled: Dunbar Bank PLC
Description: All monies standing to the credit of any bank account held…
16 November 1995
Legal charge
Delivered: 21 November 1995
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Limited
Description: L/H lower ground floor flat k/a 22B lymington road l/b of…
13 October 1995
Legal charge
Delivered: 21 October 1995
Status: Satisfied on 9 December 1997
Persons entitled: Commercial Acceptances Limited
Description: All that land and buildings thereon k/a lyndale 5 hillside…
12 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Limited
Description: First floor l/h flat and premises situate & k/a 76 windsor…
3 April 1995
Legal charge
Delivered: 11 April 1995
Status: Satisfied on 3 April 2004
Persons entitled: Duke House Securities Limited
Description: 103 priory road,london NW6.
3 April 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Lmited
Description: F/H dwelling house and premises situate at warwick lodge…
15 February 1995
Legal charge
Delivered: 16 February 1995
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Limited
Description: F/H house and premises k/a 5 and 7 enetia road finsbury…
24 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Limited
Description: All that f/h plot of land and premises k/as number 86 north…
23 November 1994
Legal charge
Delivered: 26 November 1994
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Limited
Description: All that f/h land and premises situate at the rear of…
9 November 1994
Legal mortgage
Delivered: 16 November 1994
Status: Satisfied on 3 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 337 west end lane west hampstead london…
9 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Limited
Description: All that basement flat and premises situate at and k/a 131…
25 October 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 9 December 1997
Persons entitled: Kingrose Limited
Description: 28 old kenton lane kingsbury london NW9.
12 October 1994
Legal charge
Delivered: 15 October 1994
Status: Satisfied on 14 August 1996
Persons entitled: Wintrust Securities Limited
Description: All that f/h bungalow and premises situate and k/a the…
19 September 1994
Legal charge
Delivered: 22 September 1994
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Limited
Description: F/H semi-detached dwellinghouse and premises k/a 251 long…
7 June 1994
Legal charge
Delivered: 24 June 1994
Status: Satisfied on 9 December 1997
Persons entitled: Oakbridge Developments and Construction Limited
Description: 56 milton grove london.
13 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Limited
Description: F/H detached dwelling house & premises k/a number 1 wessex…
28 April 1994
Legal charge
Delivered: 30 April 1994
Status: Satisfied on 9 December 1997
Persons entitled: Wintrust Securities Limited
Description: F/H dwellinghouse & premises situate & k/a no 15 parliament…
14 February 1994
Legal charge
Delivered: 24 February 1994
Status: Satisfied on 15 June 1994
Persons entitled: Oakbridge Constructions & Development Co.Limited
Description: All that f/h property k/a land at lady's close watford…
10 February 1994
Legal charge
Delivered: 3 March 1994
Status: Satisfied on 21 June 1994
Persons entitled: Barclays Bank PLC
Description: 15 parliament hill london borough of camden.
15 December 1993
Legal charge
Delivered: 17 December 1993
Status: Satisfied on 21 June 1994
Persons entitled: Wintrust Securities Limited
Description: Second floor flat no 6 fairholme court the avenue hatch l/b…
15 December 1993
Legal charge
Delivered: 17 December 1993
Status: Satisfied on 21 June 1994
Persons entitled: Wintrust Securities Limited
Description: All those ten dwelling houses & premises all as detailed on…
18 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 12 January 1994
Persons entitled: Barclays Bank PLC
Description: Land at wendover way bushey hertfordshire.
23 August 1991
Legal charge
Delivered: 6 September 1991
Status: Satisfied on 21 June 1994
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land together with…
8 May 1990
Legal charge
Delivered: 21 May 1990
Status: Satisfied on 9 December 1997
Persons entitled: Barclays Bank PLC
Description: 215 carlton avenue east, wembley, l/b of brent. Title no…
8 February 1990
Floating charge
Delivered: 23 February 1990
Status: Satisfied on 13 October 1995
Persons entitled: Barclays Bank PLC
Description: All the companys. Undertaking and all property and assets.
7 December 1989
Legal charge
Delivered: 22 December 1989
Status: Satisfied on 9 December 1997
Persons entitled: Barclays Bank PLC
Description: Part of the rear garden of 217 carlton avenue east…
20 October 1989
Legal charge
Delivered: 10 November 1989
Status: Satisfied on 3 April 2004
Persons entitled: Barclays Bank PLC
Description: Part of the rear garden of 219 carlton avenue east…
6 January 1988
Legal charge
Delivered: 18 January 1988
Status: Satisfied on 30 June 1990
Persons entitled: Barclays Bank PLC
Description: 139 weald lane harrow weald london borough of harrow title…
1 May 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 30 June 1990
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 22 hughenden avenue, kenton, middlesex. Together with all…
8 July 1986
Legal mortgage
Delivered: 18 July 1986
Status: Satisfied on 30 June 1990
Persons entitled: National Westminster Bank PLC
Description: 232 kenton road, kenton, harrow, middlesex and/or the…
11 February 1986
Legal charge
Delivered: 27 February 1986
Status: Satisfied on 30 June 1990
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the property and premises k/a or being 19, boxtree…
11 February 1986
Legal charge
Delivered: 27 February 1986
Status: Satisfied on 30 June 1990
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the property and premises k/a or being 17, boxtree…
6 February 1986
Legal mortgage
Delivered: 12 February 1986
Status: Satisfied on 30 June 1990
Persons entitled: National Westminster Bank PLC
Description: 31 grant road wealdstone harrow middlesex and/or the…
18 January 1985
Mortgage
Delivered: 29 January 1985
Status: Satisfied on 30 June 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 18 hampden road harrow weald harrow middlesex and/or…
6 March 1984
Legal mortgage
Delivered: 16 March 1984
Status: Satisfied on 30 June 1990
Persons entitled: National Westminster Bank PLC
Description: 73 manor road harrow middlesex title no ngl 169806 and/or…