BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED
LONDON JUNAFELT LIMITED

Hellopages » Greater London » Camden » WC1R 4AG
Company number 01279376
Status Active
Incorporation Date 30 September 1976
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED are www.berkeleysquarepropertyinvestments.co.uk, and www.berkeley-square-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Square Property Investments Limited is a Private Limited Company. The company registration number is 01279376. Berkeley Square Property Investments Limited has been working since 30 September 1976. The present status of the company is Active. The registered address of Berkeley Square Property Investments Limited is 26 Red Lion Square London Wc1r 4ag. . CRIPP, Cheryl Francis is a Director of the company. CRIPP, Peter Howard is a Director of the company. CRIPP, Robin Douglas is a Director of the company. Secretary CRIPP, Cheryl Francis has been resigned. Secretary CRIPP, Peter has been resigned. Secretary MACKENZIE FREEMAN, Richard Anthony has been resigned. Secretary RICHARD FREEMAN & CO SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Director
CRIPP, Peter Howard
Appointed Date: 28 July 1998
56 years old

Director
CRIPP, Robin Douglas

81 years old

Resigned Directors

Secretary
CRIPP, Cheryl Francis
Resigned: 22 May 2007

Secretary
CRIPP, Peter
Resigned: 08 February 2000
Appointed Date: 07 May 1998

Secretary
MACKENZIE FREEMAN, Richard Anthony
Resigned: 17 February 1993
Appointed Date: 27 February 1992

Secretary
RICHARD FREEMAN & CO SECRETARIES LIMITED
Resigned: 17 September 2013
Appointed Date: 28 July 1998

BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 17 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 28 February 2015
17 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 240 more events
28 Oct 1992
Particulars of mortgage/charge

28 Oct 1992
Particulars of mortgage/charge

28 Oct 1992
Particulars of mortgage/charge

15 Oct 1992
Particulars of mortgage/charge

15 Oct 1992
Particulars of mortgage/charge

BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED Charges

14 May 2010
Legal charge
Delivered: 19 May 2010
Status: Satisfied on 22 October 2010
Persons entitled: Tulip Investments Limited
Description: 28 ravenswood road london, any other interests in the…
15 May 2009
Overage legal charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Surrey Primary Care Trust (Spct)
Description: The portland terrance site see image for full details.
18 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 eastwood road bramley guildford surrey t/no. SY547558 by…
19 January 2009
Charge of deposit
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £13,000 credited to account…
7 July 2008
Legal charge
Delivered: 9 July 2008
Status: Satisfied on 28 January 2009
Persons entitled: National Westminster Bank PLC
Description: 400-406 uxbridge road and land and buildings on the north…
18 June 2008
Charge of deposit
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £48,750 credited to account…
5 June 2006
Legal mortgage
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 2 gaskarth road london t/n…
30 September 2005
Legal mortgage
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 37A albert court, prince consort road…
12 July 2002
Legal mortgage
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold - 161 goldhawk rd,london E12 8EN; ln 89882. by way…
28 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied on 4 June 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Leasehold land being 1 waterland road granville park london…
8 March 2002
Legal charge
Delivered: 18 March 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation
Description: L/H land k/a 24 oaklands argyle road, london, W13. F/h land…
6 March 2002
Debenture
Delivered: 14 March 2002
Status: Satisfied on 21 January 2009
Persons entitled: The William Pears Group of Companies Limited
Description: By way of legal mortgage the f/h property being 19-46…
5 October 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: All that f/h building and premises situate and k/a 12 and…
30 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/Hold property known as flat 24 oaklands argyle rd,london…
19 February 2001
Legal mortgage
Delivered: 21 February 2001
Status: Satisfied on 5 April 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 15 woodfield crescent ealing london W5 1PP…
26 January 2001
Legal mortgage
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/Hold property known as 222 king st,hammersmith,london W6…
22 January 2001
Legal mortgage
Delivered: 23 January 2001
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 19-46 warwick chambers pater street…
19 December 2000
Assignment by way of security of sale contract
Delivered: 4 January 2001
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: All of the benefit of the assignor's interest in the…
27 June 2000
Legal charge
Delivered: 1 July 2000
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: The freehold property known as 273, 279 and 281 sydenham…
23 May 2000
Legal charge
Delivered: 27 May 2000
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: The f/h dwelling houses k/a 27 and 29 elm park road…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a basement flat 130 finborough road london…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 6 rye view maisonettes peckham rye…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 52 high street hampton hill richmond upon…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 72 victoria road kingston upon thames…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 21 victoria road kingston upon thames…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: By way of first legal mortgage all and every interest in…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a ground floor flat 24 ifield road london…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 4 June 2005
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a ground floor flat 26 ifield road london…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 4 June 2005
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a ground floor flat 13 elliot park lewisham…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a second floor flat 14 elliot park lewisham…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a first floor flat 13 elliot park lewisham…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a first floor flat 14 elliot park lewisham…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a basement flat 14 elliot park lewisham SE13…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 4 June 2005
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a first floor flat 1 waterland road…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 4 June 2005
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a ground floor flat 2 newton house granville…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a second floor flat 2 granville park…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 4 June 2005
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a first and second floor maisonette 41…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 4 June 2005
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a basement flat 41 granville park lewisham…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a basement flat 65 granville park lewisham…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 4 June 2005
Persons entitled: Wintrust Securities Limited
Description: 8 nunhead grove southwark london t/n 257105 all fixtures…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a basement flat 63 granville park lewisham…
28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 50 london road kingston upon thames t/n…
10 June 1999
Legal mortgage
Delivered: 30 June 1999
Status: Satisfied on 5 April 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 3,4 7 and 8 school lane windlesham surrey…
10 May 1999
Legal charge
Delivered: 11 May 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H centre terraced two storey cottage on the east side of…
6 April 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: Two storey semi detached dwelling house and premises k/a 5…
17 March 1999
Legal charge
Delivered: 18 March 1999
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: All that ground floor l/h flat k/a flat 2 at 52 south…
3 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 43 garth rd,morden surrey; t/no sy…
3 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 40 myrtle rd,hounslow,midd'X. And…
16 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Satisfied on 5 April 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: All that l/h property k/a flats 1,7,8 & 9 garden court…
6 January 1998
Legal mortgage
Delivered: 13 January 1998
Status: Satisfied on 5 April 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 103 duke road chiswick W4 in the L.B. of chiswick; the…
28 November 1997
Legal charge
Delivered: 5 December 1997
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: Land and buildings thereon k/a 18A sidney road in the royal…
16 October 1997
Legal charge
Delivered: 18 October 1997
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: 206 chiswick village in the L.B. of hounslow t/n-AGL24540…
16 October 1997
Legal charge
Delivered: 18 October 1997
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: 44 chiswick village in the L.B. of hounslow t/n-AGL56974…
15 September 1997
Legal charge
Delivered: 18 September 1997
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon k/a land at the rear of…
17 June 1997
Legal mortgage
Delivered: 25 June 1997
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 3 shelley close greenford middlesex…
2 June 1997
Legal charge
Delivered: 3 June 1997
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: All that semi-detached two storey residential building…
18 February 1997
Legal mortgage
Delivered: 27 February 1997
Status: Satisfied on 24 May 1997
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 108 heathcroft avenue…
3 January 1997
Legal mortgage
Delivered: 9 January 1997
Status: Satisfied on 5 April 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 22 tonsley street london with the goodwill…
30 July 1996
Legal mortgage
Delivered: 31 July 1996
Status: Satisfied on 5 April 2002
Persons entitled: Allied Irish Banks PLC
Description: F/H 25 clifton road ramsgate kent and A. floating charge…
17 April 1996
Legal charge
Delivered: 19 April 1996
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H end of terrace three storey residential house and…
1 February 1996
Legal mortgage
Delivered: 5 February 1996
Status: Satisfied on 5 April 2002
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: All that f/h property k/a 9 oswin street london SE11 t/no…
1 February 1996
Legal mortgage
Delivered: 5 February 1996
Status: Satisfied on 5 April 2002
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: All that f/h property k/a 39 oswin street london SE11 t/no…
29 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied on 5 April 2002
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties
Description: 21 oswin street london t/no: sgl 70625. floating charge…
29 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied on 5 April 2002
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties
Description: 43 oswin street, london t/no: sgl 70625. floating charge…
29 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied on 5 April 2002
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties
Description: 79 st. George's road london t/no: sgl 42020. floating…
24 April 1995
Legal charge
Delivered: 29 April 1995
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property at 3 rotherwood mansions 78 madeira road…
24 April 1995
Legal charge
Delivered: 29 April 1995
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H property at 4 rotherwood mansions 78 madeira road…
24 April 1995
Legal charge
Delivered: 29 April 1995
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: 80D melrose mansions madeira road streatham london and…
24 April 1995
Legal charge
Delivered: 29 April 1995
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: 80C melrose mansions madeira road streatham london & fixed…
21 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 24 May 1997
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a skelbrook street, london SW18, l/b of…
21 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H property k//a 11 rock road, borough green, sevenoaks…
21 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 21 rock road, borough green, sevenoaks…
14 May 1993
Legal charge
Delivered: 22 May 1993
Status: Satisfied on 5 April 2002
Persons entitled: Michael Louis Goldhill, David Raymond Goldhill and Simon Robert Goldhill(As Trustees of the J a Goldhill Accumulation and Maintenance Trust)
Description: L/H property k/a maisonette nos. 58A and 60A high street…
30 October 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities LTD
Description: L/H 136 sutton court sutton court road london W4 t/n…
26 October 1992
Legal charge
Delivered: 28 October 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities LTD
Description: F/H 68/68A stapleton rd london SW17 t/NO405848 for details…
26 October 1992
Legal charge
Delivered: 28 October 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities LTD
Description: L/H 61 highlands heath london SW15 t/n sgl 395361 for…
26 October 1992
Legal charge
Delivered: 28 October 1992
Status: Satisfied on 24 May 1997
Persons entitled: Wintrust Securities LTD
Description: L/H 94 highlands heath london SW15 t/n SGL394119 for…
26 October 1992
Legal charge
Delivered: 28 October 1992
Status: Satisfied on 24 May 1997
Persons entitled: Wintrust Securities LTD
Description: F/H 30/30A barnard rd london SW11 t/n LN157275.
13 October 1992
Legal charge
Delivered: 15 October 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities LTD
Description: F/H 37 leverson st,london SW16 t/N133438FOR full details…
13 October 1992
Legal charge
Delivered: 15 October 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 70 petley road london W6 t/n NGL72597 for full details…
13 October 1992
Legal charge
Delivered: 15 October 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 50 and 58 mill lane cheshunt hertfordshire and garages…
13 October 1992
Legal charge
Delivered: 15 October 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 10 newton ave,acton london W3 t/n MX430918 for full…
2 July 1992
Legal charge
Delivered: 8 July 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 69 sisters avenue,london SW11 wandsworth t/n LN8551 for…
17 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: 8/8A wavendon rd,chiswick,london W1 l/b of hounslow t/n…
15 May 1992
Legal charge
Delivered: 18 May 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: L/H 68 elmhurst mansions,edgeley road,london SW4 l/b of…
11 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 32 hampden road,kingston upon thames l/b of kingston…
11 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 14/14A hannington road,london SW4 l/b of lambeth t/n…
11 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 18 north worple way,london SW14 l/b of richmond upon…
11 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 121 twilley street,london SW18 l/b of wandsworth t/n…
11 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 52 burcott lane,bierton,buckinghamshire in the district…
11 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 3 westfields avenue,barnes,london SW13 l/b of richmond…
11 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 52 dores road,upper stratton,swindon…
10 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities Limited
Description: F/H 38 khartoum road tooting london SW17T/n SGL402420 all…
12 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities LTD
Description: F/H land k/a 30 queenshill road selsdon surrey t/n…
12 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities LTD
Description: F/H land k/a 41 rothschild road acton green london W4 t/n…
12 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 24 May 1997
Persons entitled: Wintrust Securities LTD
Description: F/H land k/a 212 munster road fulham t/NNGL215104 floating…
12 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities LTD
Description: F/H land k/a 11 salisbury road london SW19 t/n TGL18649…
12 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 24 May 1997
Persons entitled: Wintrust Securities LTD
Description: F/H 10 alwol road london SW11 t/n LN192303 floating charge…
12 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 5 April 2002
Persons entitled: Wintrust Securities LTD
Description: F/H melrose and rotherwood mansions 78/80 madeira road…
24 December 1986
Legal charge
Delivered: 30 December 1986
Status: Satisfied on 5 April 2002
Persons entitled: Pointon York LTD.
Description: 47 bishops mansions bishops park road london SW6.
27 June 1986
Legal mortgage
Delivered: 10 July 1986
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: 111 new kings road london SW6 t/n ln 146051 and the…
14 May 1986
Legal charge
Delivered: 21 May 1986
Status: Satisfied on 5 April 2002
Persons entitled: Pointon York Limited.
Description: 345 clapham road stockwall SW9.
1 April 1986
Legal charge
Delivered: 5 April 1986
Status: Satisfied on 5 April 2002
Persons entitled: Pointon York Limited.
Description: 10 alwol road, london SW11.
19 March 1986
Legal mortgage
Delivered: 26 March 1986
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: 47 bishops mansions l/b of hammersmith and fulham title no…
20 July 1985
Legal mortgage
Delivered: 31 July 1985
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: 47 bishops mansions, london borough of hammersmith and…
25 July 1980
Mortgage
Delivered: 15 August 1980
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: 122 ferndale road, lambeth london sw.4. Title no: ln…
29 April 1979
Legal charge
Delivered: 8 May 1979
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: 10/14/16 & 40 alwol road, wandsworth, london S.W.11. title…
4 April 1979
Mortgage
Delivered: 23 April 1979
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: 88, harbut road, london borough of wandsworth. SW11…
3 January 1979
Legal mortgage
Delivered: 7 February 1979
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: 64 caiston rd, wandsworth, london SW12. More particularly…
27 November 1978
Legal mortgage
Delivered: 13 December 1978
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: 6 gunlestone rd, hammersmith london W14. Title no: ngl…
13 June 1978
Legal mortgage
Delivered: 4 July 1978
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: 82 hazlewell rd., Putney, wandsworth london SW15. Title no…