WISTAM PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 00805911
Status Active
Incorporation Date 20 May 1964
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Micro company accounts made up to 30 June 2015; Termination of appointment of Martyn Gerrard as a director on 26 March 2016. The most likely internet sites of WISTAM PROPERTIES LIMITED are www.wistamproperties.co.uk, and www.wistam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wistam Properties Limited is a Private Limited Company. The company registration number is 00805911. Wistam Properties Limited has been working since 20 May 1964. The present status of the company is Active. The registered address of Wistam Properties Limited is Winston House Dollis Park London N3 1hf. The company`s financial liabilities are £18.88k. It is £0k against last year. . WILLIAMS, Paul is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. Secretary DWYER, Shirley has been resigned. Secretary GERRARD, Rachael has been resigned. Director GERRARD, Martyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wistam properties Key Finiance

LIABILITIES £18.88k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMS, Paul
Appointed Date: 10 March 2000

Director

Resigned Directors

Secretary
DWYER, Shirley
Resigned: 10 March 2000
Appointed Date: 28 October 1998

Secretary
GERRARD, Rachael
Resigned: 01 January 2013

Director
GERRARD, Martyn
Resigned: 26 March 2016
86 years old

Persons With Significant Control

Mr Peter Laurence Murphy
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

WISTAM PROPERTIES LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
12 Aug 2016
Micro company accounts made up to 30 June 2015
12 Aug 2016
Termination of appointment of Martyn Gerrard as a director on 26 March 2016
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
27 Jul 2016
Compulsory strike-off action has been discontinued
...
... and 78 more events
07 Apr 1988
Return made up to 21/09/87; full list of members

07 May 1987
Full accounts made up to 30 June 1986

07 May 1987
Full accounts made up to 30 June 1984

07 May 1987
Return made up to 15/09/86; full list of members

10 Mar 1987
First gazette

WISTAM PROPERTIES LIMITED Charges

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.