22 September 1976
Charge
Delivered: 12 October 1970
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 47 castle road, north finchley.
14 April 1975
Legal charge
Delivered: 5 May 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 grosevnor avenue islington.
22 October 1974
Legal charge
Delivered: 5 November 1974
Status: Outstanding
Persons entitled: Mrs Julian Caplan
Description: 46, woodside park road finchley london N.12.
2 July 1974
Legal charge
Delivered: 18 July 1974
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 34 woodlands avenue finchley.
7 March 1974
Legal charge
Delivered: 13 March 1973
Status: Outstanding
Persons entitled: J. Caplan
Description: 10 higham road haringey.
6 March 1974
Legal charge
Delivered: 13 March 1974
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 82/84 crescent road wood green haringey.
4 February 1974
Legal mortgage
Delivered: 14 February 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 117 st albans road watford herts. Floating charge over all…
24 January 1974
Legal mortgage
Delivered: 8 February 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 elvendon road palmers green. Floating charge over all…
24 January 1974
Legal charge
Delivered: 6 February 1974
Status: Outstanding
Persons entitled: D. Buckman LTD
Description: 39-41-43 warberry road haringey london.
24 January 1974
Legal charge
Delivered: 6 February 1974
Status: Outstanding
Persons entitled: D Buckman LTD
Description: 35, lichfield grove finchley barnet london.
16 January 1974
Legal charge
Delivered: 24 January 1974
Status: Outstanding
Persons entitled: Mrs Charlotte Vine.
Description: 62, crescent road, borough of barnet.
15 January 1974
Legal charge
Delivered: 24 January 1974
Status: Outstanding
Persons entitled: Mrs. Julian Caplan
Description: 104, rucklidge avenue N.W.10.
20 December 1973
Legal charge
Delivered: 28 December 1973
Status: Outstanding
Persons entitled: London & County Securities LTD
Description: 25 milton pk, london N.6.
20 November 1973
Legal charge
Delivered: 23 November 1973
Status: Outstanding
Persons entitled: Duboff Brothers Limited.
Description: 3 dale grove finchley london N.12.
16 November 1973
Legal charge
Delivered: 20 November 1973
Status: Outstanding
Persons entitled: London County Securities LTD
Description: 37,41,43 & 47, burma road london N16.
8 November 1973
Charge
Delivered: 14 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23, belmont road, tottenham london. N15,.
8 November 1973
Charge
Delivered: 14 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 65 highbury new park, islington london.
6 November 1973
Charge
Delivered: 15 November 1973
Status: Outstanding
Persons entitled: Bermans (Walthamstow) Limited
Description: 9, middleham gardens, edmonton. N18.
6 November 1973
Charge
Delivered: 15 November 1973
Status: Outstanding
Persons entitled: Bermans (Walthamstow) Limited
Description: 75, queens road bower park. N.11.
10 October 1973
Charge
Delivered: 23 October 1973
Status: Outstanding
Persons entitled: Phillip Keen
Description: 119/119 a station rd, finchley london. N.3.
8 October 1973
Legal charge
Delivered: 16 October 1973
Status: Outstanding
Persons entitled: Chancery Trust LTD
Description: 295 & 297 ballands lane london N.3.
8 October 1973
Legal charge
Delivered: 16 October 1973
Status: Outstanding
Persons entitled: Choncery Trust LTD
Description: 299 301 303.
1 October 1973
Legal charge
Delivered: 5 October 1973
Status: Outstanding
Persons entitled: London County (A&D) LTD
Description: 53 carlingford rd london N15.
25 September 1973
Legal charge
Delivered: 28 September 1973
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 5 & 6 st. Peter's avenue london N18.
3 September 1973
Charge
Delivered: 24 September 1973
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 23, 25 & 27, brownlow road, finchley N.3.
13 August 1973
Legal charge
Delivered: 15 August 1973
Status: Outstanding
Persons entitled: London and County (A&D) LTD
Description: 33/33A & 35/35A rosslyn road london N.15.
8 August 1973
Legal charge
Delivered: 10 August 1973
Status: Outstanding
Persons entitled: London and County (A&D) LTD
Description: 1/4 areley mansions hutton grove, N.12.
20 July 1973
Legal charge
Delivered: 8 August 1973
Status: Outstanding
Persons entitled: Phillip Keen
Description: 7, wray crescent tollington park, london.
13 July 1973
Legal charge
Delivered: 20 July 1973
Status: Outstanding
Persons entitled: Corinthian Securities LTD
Description: 39, redbourne avenue, finchley N3.
9 July 1973
Legal charge
Delivered: 12 July 1973
Status: Outstanding
Persons entitled: Phillip Keen
Description: 60 westminster gardens barking essex.
14 June 1973
Legal charge
Delivered: 20 June 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 97 woodside gardens tottenham, london N.15.
13 June 1973
Legal charge
Delivered: 19 June 1973
Status: Outstanding
Persons entitled: David Rockman LTD
Description: 35, kimberley gardens, haringey london N4.
2 May 1973
Legal charge
Delivered: 23 May 1973
Status: Outstanding
Persons entitled: Abbeypark Properties.
Description: 90 carlingford road, london, N15.
24 April 1973
Legal charge
Delivered: 10 May 1973
Status: Outstanding
Persons entitled: Corinthian Securities LTD
Description: 34 woodlands ave finchley barnet. Floating charge over all…
17 April 1973
Mortgage
Delivered: 3 May 1973
Status: Outstanding
Persons entitled: G.G. Bonnie
W.M. Bonnie
Description: 99 tarrington park, london, N12.
9 March 1973
Legal charge
Delivered: 14 March 1973
Status: Partially satisfied
Persons entitled: London and County Investments
Description: 13,17/35 (odd) and 39, monmouth rd, edmonton, london N9.
8 March 1973
Mortgage
Delivered: 16 March 1973
Status: Outstanding
Persons entitled: Philip Keen
Description: 88, carlingford road N15.
21 February 1973
Legal charge
Delivered: 9 March 1973
Status: Outstanding
Persons entitled: Duboff Brothers LTD
Description: 25 milton park highgate N6.
8 January 1973
Legal charge
Delivered: 10 January 1972
Status: Outstanding
Persons entitled: Duboff Brothers LTD
Description: 11 highbury grange london N.5 together with all fixtures…
22 December 1972
Legal charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 154 & 156 west green rd, tottenham, london.
14 December 1972
Mortgage
Delivered: 19 December 1972
Status: Outstanding
Persons entitled: M. R. Myers
Description: 22 harman rd, bush hill park, enfield middx.
5 December 1972
Mortgage
Delivered: 12 December 1972
Status: Outstanding
Persons entitled: Myer Roy Myers
Description: 62, crescent road, new barnet herts.
8 November 1972
Charge
Delivered: 16 November 1972
Status: Outstanding
Persons entitled: London & County Investment LTD
Description: 39, pelham, road, sw. 19.
3 November 1972
Mortgage
Delivered: 13 November 1972
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 53, greyhound road, london NW10.
25 October 1972
Legal charge
Delivered: 30 October 1972
Status: Outstanding
Persons entitled: D Buckman
Description: 1 finchley villas finchley park N12.
24 October 1972
Legal charge
Delivered: 26 October 1972
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 23 church lane finchley N2.
19 October 1972
Legal charge
Delivered: 23 October 1972
Status: Outstanding
Persons entitled: London & County Investments LTD
Description: 285/7 ballards lane n 12 80 denton rd N8 12 brooke rd N16.
18 October 1972
Legal charge
Delivered: 23 October 1972
Status: Outstanding
Persons entitled: M R Myers
Description: 39,41,438 warberry rd, wood green london N22.
22 September 1972
Mortgage
Delivered: 28 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 dale grove, north finchley london N.12. floating charge…
21 September 1972
Charge
Delivered: 25 September 1972
Status: Outstanding
Persons entitled: Abbey Park Properties LTD
Description: 1102 high road, whetstone london N20.
7 September 1972
Legal charge
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51, truro road, wood green, london N22.
7 September 1972
Legal charge
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41, spencer avenue palmers green london N13.
7 September 1972
Legal charge
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, avondale, road, finchley london N3.
7 September 1972
Legal charge
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9/9A, maidstone road, new southgate, london, N11.
7 September 1972
Legal charge
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15, redbourne avenue, finchley, london N3.
7 September 1972
Legal charge
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39, redbourne avenue, finchley, london N3.
7 September 1972
Legal charge
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 wades grove winchmore hill london N21.
5 September 1972
Legal mortgage
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 dale grove, north finchley. Floating charge over all…
5 September 1972
Legal charge
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 dale grove, north firchley. Floating charge over all…
1 September 1972
Legal charge
Delivered: 6 September 1972
Status: Outstanding
Persons entitled: Corinthian Securities LTD
Description: Land at the rear 37/39 the alders winchmore hill enfield…
1 September 1972
Legal charge
Delivered: 6 September 1972
Status: Outstanding
Persons entitled: Corinthian Securities LTD
Description: 47 frobisher rd hornsey haringey N8.
1 September 1972
Legal charge
Delivered: 6 September 1972
Status: Outstanding
Persons entitled: Corinthian Securities LTD
Description: 28, lausanne rd, hornsey haringey N8.
1 September 1972
Legal charge
Delivered: 6 September 1972
Status: Outstanding
Persons entitled: Corinthain Securities LTD
Description: 113, nightingale rd wood green N22.
1 September 1972
Legal charge
Delivered: 6 September 1972
Status: Outstanding
Persons entitled: Corinthian Securities LTD
Description: 92 lausanne rd hornsey haringey N8.
1 September 1972
Charge
Delivered: 6 September 1972
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 46, woodside park road finchley N12.
23 August 1972
Legal charge
Delivered: 30 August 1972
Status: Outstanding
Persons entitled: Wishore Finance Co LTD
Description: 9, middleham gardend edmonton london N. 18.
16 August 1972
Charge
Delivered: 29 August 1972
Status: Outstanding
Persons entitled: Duboff Brothers LTD
Description: 5, st michaels terrace london N. 2.2.
4 August 1972
Legal charge
Delivered: 11 August 1972
Status: Outstanding
Persons entitled: Duboff Brothers LTD
Description: 90 normandy avenue, barnet,.
2 August 1972
Mortgage
Delivered: 10 August 1972
Status: Outstanding
Persons entitled: Abbeypark Properties
Description: 45 castle rd, north finchley N12.
28 July 1972
Charge
Delivered: 4 August 1972
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 81 lausanne rd, N.8.
21 July 1972
Legal charge
Delivered: 26 July 1972
Status: Outstanding
Persons entitled: Duboff Brothers Limited.
Description: 217 ballards lane, london N3.
20 July 1972
Charge
Delivered: 31 July 1972
Status: Outstanding
Persons entitled: Myer Roy Myers
Description: 4, stanley road, east finchley london N.2.
13 July 1972
Legal charge
Delivered: 17 July 1972
Status: Outstanding
Persons entitled: Duboff Brothers Limited
Description: 11 milton park highgate N6. Together with all fixtures…
7 July 1972
Charge
Delivered: 12 July 1972
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 28 calverly grove london N.19.
3 July 1972
Legal charge
Delivered: 13 July 1972
Status: Outstanding
Persons entitled: Duboff Brothers Limited
Description: 1 avondale rd, london N.3 together with all fixtures.
28 June 1972
Legal charge
Delivered: 6 July 1972
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 82/84 crescent road, N.22 title no. Ngl 195460.
28 June 1972
Legal charge
Delivered: 6 July 1972
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 2 frith view, frith lane, london N.W.7.
23 June 1972
Charge
Delivered: 7 July 1972
Status: Outstanding
Persons entitled: M.R Myers.
Description: 15 redbourne avenue, london N.3.
7 June 1972
Charge
Delivered: 14 June 1972
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 66 gordon road, N. 19.
6 June 1972
Charge
Delivered: 8 June 1972
Status: Outstanding
Persons entitled: Duboff Brothers Limited
Description: 46 alexander grove london. N.12 & all fixtures pl see doc…
18 May 1972
Charge
Delivered: 30 May 1972
Status: Outstanding
Persons entitled: C. Vine
Description: 158 cornwall avenue london N.12.
16 May 1972
Charge
Delivered: 19 May 1972
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 90 canilsford road, london N.15.
16 May 1972
Charge
Delivered: 19 May 1972
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 49 earlsmead road, london N.W.10.
15 May 1972
Charge
Delivered: 19 May 1972
Status: Outstanding
Persons entitled: Wigmore Finance Co LTD
Description: 75 queens road london N.11.
15 May 1972
Charge
Delivered: 19 May 1972
Status: Outstanding
Persons entitled: Wigmore Finance Co LTD
Description: 36 cumberland road, london N.22A.
28 April 1972
Charge
Delivered: 2 May 1972
Status: Outstanding
Persons entitled: Duboff Bros LTD
Description: 219 ballards lane, london N3 & all fixtures.
14 April 1972
Charge
Delivered: 27 April 1972
Status: Outstanding
Persons entitled: Abbey Park Properties LTD
Description: 28 lausanne rd london N.8.
12 April 1972
Charge
Delivered: 14 April 1972
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 8/8A drayton rd london N.w 10.
7 April 1972
Land registry charge
Delivered: 12 April 1972
Status: Outstanding
Persons entitled: M R Myers
Description: 37 nethercourt avenue finchley.
27 March 1972
Mortgage
Delivered: 4 April 1972
Status: Outstanding
Persons entitled: Myer Roy Myers
Description: 3 howcroft crescent finchley,.
28 February 1972
Legal charge
Delivered: 29 February 1972
Status: Outstanding
Persons entitled: Duboff Brothers LTD
Description: 97, woodlands ave., Finchley N. 3.
2 February 1972
Charge
Delivered: 7 February 1972
Status: Outstanding
Persons entitled: D Buckman
Description: 8 heyrick rd, willesden.
31 January 1972
Charge
Delivered: 7 February 1972
Status: Outstanding
Persons entitled: D Buckman
Description: 52, horlesden gdns, london N.W.10.
24 January 1972
Legal charge
Delivered: 3 February 1972
Status: Outstanding
Persons entitled: Duboff Brothers LTD
Description: 82/84, crescent rd, wood green & all fixtures.
29 December 1971
Charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: P Keen
Description: 23 mayola rd clapham.
23 December 1971
Charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: David Buckman
Description: 47 fowbisher rd haringey.
22 December 1971
Charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 113 nightingale rd wood green N22.
22 December 1971
Charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 35 maybury street wandsworth title no 456370.
21 December 1971
Charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: David Buckman
Description: 63 nelson rd haringey mx 156690.
14 December 1971
Charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 134 east barnet rd london.
21 October 1971
Mortgage
Delivered: 27 October 1971
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 1 manor park road london.
20 October 1971
Mortgage
Delivered: 27 October 1971
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 19-21 granville rd n 22.
19 October 1971
Mortgage
Delivered: 27 October 1971
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 9, 9A maidstone rd n 11.
22 September 1971
Charge
Delivered: 24 September 1971
Status: Outstanding
Persons entitled: David Buckman
Description: 39, redbourne ave N3.
27 August 1971
Charge
Delivered: 2 September 1971
Status: Outstanding
Persons entitled: Philip Keen
Description: 69 gordon rd. Enfield.
27 August 1971
Charge
Delivered: 2 September 1971
Status: Outstanding
Persons entitled: Phillip Keen
Description: 11 dale grove, finchley N. 12.
26 August 1971
Charge
Delivered: 2 September 1971
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 39 myddleton rd woodgreen N22.
26 August 1971
Charge
Delivered: 2 September 1971
Status: Outstanding
Persons entitled: Phillips Keen
Description: 41 spencer ave london n 13.
24 August 1971
Charge
Delivered: 2 September 1971
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 5 woodlands rise london N.10.
16 July 1971
Mortgage
Delivered: 30 July 1971
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 51 truro rd, london N22.
15 June 1971
Legal charge
Delivered: 22 June 1971
Status: Outstanding
Persons entitled: Duboff Brothers LTD
Description: 1/7 trinden gardens london N.17.
5 May 1971
Legal charge
Delivered: 25 May 1971
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 50,64,66 gordon rd enfield middlesex.
30 April 1971
Legal charge
Delivered: 10 May 1971
Status: Outstanding
Persons entitled: P Keen.
Description: 29, coniston rd, muswell hill, london, N.10.
30 March 1971
Mortgage
Delivered: 2 April 1971
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 12, sydney rd, muswell hill.
16 March 1971
Mortgage
Delivered: 2 April 1970
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 61, elm park, london N3.
27 January 1971
Mortgage
Delivered: 12 February 1971
Status: Satisfied
Persons entitled: Charlotte Vine
Description: 22 naylon road, whetstone.
22 January 1971
Mortgage
Delivered: 12 February 1971
Status: Outstanding
Persons entitled: P Keen.
Description: 29 rays avenue, edmonton N18.
30 December 1970
Mortgage
Delivered: 18 January 1971
Status: Outstanding
Persons entitled: C Vine
Description: 28 & 30 lydden grace, wandsworth.
20 November 1970
Land registry charge
Delivered: 30 November 1970
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 31 maybury street, S.W.17.
20 October 1970
Legal charge
Delivered: 27 October 1970
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 30/32, finchley park london N13.
19 October 1970
Legal charge
Delivered: 27 October 1970
Status: Outstanding
Persons entitled: Abbeypark Properties LTD
Description: 52/54 kelvin avenue london N13.
11 September 1970
Legal charge
Delivered: 28 September 1970
Status: Outstanding
Persons entitled: Phillip Keen
Description: 2, park view road, finchley N.3.
15 July 1970
Legal charge
Delivered: 4 August 1970
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 7/9 dale grove N.12.
15 July 1970
Legal charge
Delivered: 4 August 1970
Status: Outstanding
Persons entitled: Charlotte Vine
Description: 28 torrington park finchley N12.
30 October 1968
Charge
Delivered: 18 November 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 67, potters road new barnet herts - hd 429.