CHALFORDS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01724781
Status Active
Incorporation Date 19 May 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Paula Weiler as a director on 23 February 2017; Termination of appointment of Paula Weiler as a secretary on 23 February 2017; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of CHALFORDS LIMITED are www.chalfords.co.uk, and www.chalfords.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chalfords Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01724781. Chalfords Limited has been working since 19 May 1983. The present status of the company is Active. The registered address of Chalfords Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GREENBERG, Riki is a Secretary of the company. ROSENTHAL, Daniella is a Director of the company. ROSENTHAL, Monica Frances is a Director of the company. ROSENTHAL, Nicholas Nicky is a Director of the company. ROSENTHAL, Talia is a Director of the company. WEILER, Alexander is a Director of the company. WEILER, Irwin Leo is a Director of the company. WEILER, Mark Robert is a Director of the company. WEILER, Riki is a Director of the company. Secretary WEILER, Paula has been resigned. Director WEILER, Dahlia has been resigned. Director WEILER, Ludwig has been resigned. Director WEILER, Paula has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREENBERG, Riki
Appointed Date: 29 August 2016

Director
ROSENTHAL, Daniella
Appointed Date: 25 October 2010
35 years old

Director

Director
ROSENTHAL, Nicholas Nicky
Appointed Date: 10 May 2004
44 years old

Director
ROSENTHAL, Talia
Appointed Date: 25 October 2010
38 years old

Director
WEILER, Alexander
Appointed Date: 25 August 2014
31 years old

Director
WEILER, Irwin Leo

61 years old

Director
WEILER, Mark Robert
Appointed Date: 25 August 2014
29 years old

Director
WEILER, Riki
Appointed Date: 25 October 2010
34 years old

Resigned Directors

Secretary
WEILER, Paula
Resigned: 23 February 2017

Director
WEILER, Dahlia
Resigned: 08 May 2008
Appointed Date: 10 May 2004
56 years old

Director
WEILER, Ludwig
Resigned: 24 February 2004
93 years old

Director
WEILER, Paula
Resigned: 23 February 2017
88 years old

CHALFORDS LIMITED Events

23 Feb 2017
Termination of appointment of Paula Weiler as a director on 23 February 2017
23 Feb 2017
Termination of appointment of Paula Weiler as a secretary on 23 February 2017
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
05 Sep 2016
Appointment of Mrs Riki Greenberg as a secretary on 29 August 2016
27 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 240 more events
02 Nov 1998
Full accounts made up to 31 December 1997
22 Oct 1998
Annual return made up to 06/10/98
18 Feb 1998
Accounts for a small company made up to 31 December 1996
05 Dec 1997
Annual return made up to 06/10/97
11 Dec 1996
Annual return made up to 06/10/96

CHALFORDS LIMITED Charges

25 February 2016
Charge code 0172 4781 0107
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 25-45 porchester road 218 queensway and peters court london…
25 February 2016
Charge code 0172 4781 0106
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 25-45 porchester road 218 queensway and peters court london…
17 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: F/H ;and being 57 to 61 (odd) london road southampton t/no…
18 March 2002
Legal charge
Delivered: 22 March 2002
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: Heathfielde, lyttleton road, london, N2, t/nos NGL740449…
18 March 2002
Legal charge
Delivered: 22 March 2002
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: Peters court, porchester road, bayswater, london, W2, t/no…
18 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 121 and 123 high street slough berkshire by way of legal…
18 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 14 and 16 the drapery northampton northamptonshire…
18 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 26 and 28 market place wokingham berkshire t/n-BK143798 by…
18 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: Brook house 58-59 and 60-62A north brook street newbury…
18 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 13 tottenham mews st pancras london W1P 9PJ; t/no 187108…
18 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 29 and 30 thayer street and 23 bulstrode st,london; t/nos…
18 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 64 great eastern st,shoreditch,london EC2A 3QR; t/no ln…
18 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 132 and 134 churchfield rd,london W.3; t/nos MX107634 and…
18 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 85 charlotte st,london; t/no 40857. together with all…
18 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 6-8 the promenade and promenade chambers,edgwarebury…
18 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 30 nottingham place and 5 oldbury place london; t/no…
18 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 27 greville st,holborn,london EC1N 8SU; ln 240953. together…
18 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: 48 and 50 howardsgate and 2 and 4 fretherne rd,welwyn…
12 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: Property being 14 and 16 the drapery northampton…
12 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: The property being brook house 58-59 and 60-62A northbrook…
12 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: Property being 121 and 123 high street slough berkshire…
12 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: The property being 26 and 28 market place wokingham…
12 July 2001
Debenture
Delivered: 14 July 2001
Status: Satisfied on 29 February 2016
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of a…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 15 cavendish rd,colliers wood…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 13 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 14 robinson rd,mitcham london SW17…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 13 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 116 tottenham court rd,london W1P…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 13 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as coombe court mansions st peters…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 13 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 189 south lambeth rd,lambeth…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 55 old oak common lane london W3;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 109 and 111 silverthorne rd,london…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as flat 9 prendergast house kings…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 93 sheldrick close mitcham;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 41 london rd,morden surrey;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 1ST to 4TH floors and roof 134…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as ground floor flat 86A hackford…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 11-13-15 high st,hucknall; t/no…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 173 latchmere rd,london SW11;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 24 kenwyn road london SW4 7LH;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as abbey life house (formerly…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 1ST floor flat 3 denham court…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as rochelle court commercial…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 and 11A sunny gardens london NW4 1SL; NGL590011. Fixed…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 140 gosport rd,walthamstow,london…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 7 queens rd,london NW4 2TH;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 24 bassingham rd,earlsfield; t/no…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 91 boundaries road balham SW12…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 3RD floor flats 114-115 shadwell…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 32-41 eamont court eamont street…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as ground floor flat 41 carlingford…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 74 cromford road london SW18; t/no…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 50 drewstead road london borough…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 15 forthbridge road london SW11…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 24 forthbridge road clapham…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 327 and 327A cavendish road balham…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as "erne" rosebank way acton london;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as ground floor flat 98 gaywood close…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 17 and 18 king street,116 regent…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 43 perth road leyton london E10…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 30 pandora road london NW6 1TT;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as ground floor flat 41 hazelbourne…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 97 hatfield mead morden surrey SM4…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 113 gloucester road london N17;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 22 chivalry road battersea london…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 30 sack road london E5 9LJ; t/no…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 2A morley road leyton; t/no…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 10-10A the broadway plough lane…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 78 santos rd,london SW18 1NS;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 31 thurlow park road london SE21…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 15 lynette avenue london SW4 9HE;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 60 warren road london SW19 2HY;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 31 market place london NW11 6JJ;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as "kilronan" rosebank way acton…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 50 mysore rd,london SW11 5SB;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 40 temple gardens london NW11 oll;…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as upper maisonette 6 regal court college…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 232 battersea park road london…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 6TH floor flat 123 holcroft house…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 40 lindore rd,battersea,london…
27 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 181,181A and 181B latchmere…
11 October 1996
Debenture
Delivered: 19 October 1996
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Floating charge over all asets and undertaking and property…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1ST floor flat 9 prendergast house kings avenue london t/n:…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1ST floor flat 345 clampham road london t/n: SGL52924 by…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 123 holcroft house ingrave street london t/n: SGL459902 by…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 41 hazelbourne road balham london t/n:…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 327 and 327A cavendish road balham london t/n: TGL116045 by…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 60 warren road colliers wood london t/n:…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4, 50 drewstead road london t/n: TGL1720 by way of…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 15 cavendish road colliers wood t/n:…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1ST floor flat 91 boundaries road balham london t/n:…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 robinson road mitcham london t/n: SGL231564 by way of…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 20 morley road leyton london t/n:…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 43 perth road leyton london t/n: EGL342771…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 140 gosport road walthamstow london t/n: EGL340275 by way…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Coombe court mansions st peters road london t/n: SU55717 by…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 queensgate centre clarence road grays thurrock t/n:…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 queensgate centre grays thurrock t/n: EX423469 by way of…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 queensgate centre grays thurrock t/n: EX412881 by way of…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 98 gaywood close christchurch road london t/n: SGL491603 by…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 113 gloucester road tottenham london t/n: MX472775 by way…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Upper maisonette 6 regal court college gardens london t/n:…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 queens hendon london t/n: MX310216 by way of fixed charge…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 pandora road london t/n: LN165961 by way of fixed charge…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 temple gardens london t/n: NGL87543 by way of fixed…
11 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 denham court 114/115 kirkdale sydenham london t/n:…
31 December 1992
Mortgage
Delivered: 6 January 1993
Status: Satisfied on 29 February 2016
Persons entitled: Nykredit Mortgage Bank PLC
Description: All rent and other sums payable under all of the leases…
31 December 1992
Mortgage
Delivered: 6 January 1993
Status: Satisfied on 29 February 2016
Persons entitled: Nykredit Mortgage Bank PLC
Description: All rent and other sums payable under all of the leases…
31 December 1992
Mortgage
Delivered: 6 January 1993
Status: Satisfied on 29 February 2016
Persons entitled: Nykredit Mortgage Bank PLC
Description: All rent and other sums payable under all of the leases…