KINGSCASTLE LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 01317486
Status Active
Incorporation Date 17 June 1977
Company Type Private Limited Company
Address 68 GRAFTON WAY, 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Registration of charge 013174860111, created on 28 September 2016; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of KINGSCASTLE LIMITED are www.kingscastle.co.uk, and www.kingscastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Kingscastle Limited is a Private Limited Company. The company registration number is 01317486. Kingscastle Limited has been working since 17 June 1977. The present status of the company is Active. The registered address of Kingscastle Limited is 68 Grafton Way 68 Grafton Way London W1t 5ds. . HEZEL, Malcolm William Froom is a Secretary of the company. GWYN JONES, Timothy is a Director of the company. GWYN-JONES, Kendall Tzaraine is a Director of the company. MORRIS, Nicholas Charles is a Director of the company. Secretary BAINBRIDGE, Kathleen has been resigned. Secretary DAVIES, Rosemary Kezia has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEZEL, Malcolm William Froom
Appointed Date: 01 October 2013

Director
GWYN JONES, Timothy

87 years old

Director
GWYN-JONES, Kendall Tzaraine
Appointed Date: 02 August 2016
54 years old

Director
MORRIS, Nicholas Charles
Appointed Date: 09 November 2009
78 years old

Resigned Directors

Secretary
BAINBRIDGE, Kathleen
Resigned: 30 September 2013

Secretary
DAVIES, Rosemary Kezia
Resigned: 03 April 2012
Appointed Date: 10 September 2004

Persons With Significant Control

Mr Timothy Gwyn-Jones
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

KINGSCASTLE LIMITED Events

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
13 Oct 2016
Registration of charge 013174860111, created on 28 September 2016
28 Sep 2016
Group of companies' accounts made up to 30 September 2015
10 Aug 2016
Appointment of Mrs Kendall Tzaraine Gwyn-Jones as a director on 2 August 2016
05 Aug 2016
Registration of charge 013174860110, created on 2 August 2016
...
... and 240 more events
25 Apr 1987
Declaration of satisfaction of mortgage/charge

16 Sep 1986
Full accounts made up to 30 April 1985

16 Sep 1986
Full accounts made up to 30 April 1985
11 Sep 1986
Return made up to 20/01/86; full list of members

17 Jul 1986
Accounting reference date shortened from 31/03 to 30/09

KINGSCASTLE LIMITED Charges

28 September 2016
Charge code 0131 7486 0111
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold properties known as mansion house 1-3 mansion…
2 August 2016
Charge code 0131 7486 0110
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 440 kings road, london SW10…
29 February 2016
Charge code 0131 7486 0109
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Qib (UK) PLC
Description: The leasehold property known as flat 54G 53/56 eaton…
31 October 2014
Charge code 0131 7486 0108
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Royal clarence house high street bridgwater…
7 October 2014
Charge code 0131 7486 0107
Delivered: 14 October 2014
Status: Satisfied on 30 November 2015
Persons entitled: Qib (UK) PLC
Description: By way of legal mortgage all leasehold land known as flat…
25 November 2013
Charge code 0131 7486 0106
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 February 2012
Omnibus guarantee and set-off agreement
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of an account whether in…
25 October 2011
Legal charge
Delivered: 4 November 2011
Status: Satisfied on 19 August 2014
Persons entitled: Stanton Euro-Park Limited
Description: F/H land on the north side of the A120, parkston quay…
1 February 2008
Mortgage
Delivered: 5 February 2008
Status: Satisfied on 30 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 51/63 ridley road london t/n 3427141.
14 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 9 January 2015
Persons entitled: National Westminster Bank PLC
Description: Units 1-6 fulham park studios, fulham park road, london. By…
20 July 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 13 July 2010
Persons entitled: National Westminster Bank PLC
Description: 1 the courtyard lower galdford ludlow. By way of fixed…
20 July 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 15 September 2009
Persons entitled: National Westminster Bank PLC
Description: Ribwood hall cayham woods caynham ludlow. By way of fixed…
25 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied on 2 September 2006
Persons entitled: Nationwide Building Society
Description: L/H property known as black horse house crowhurst road in…
1 April 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied on 15 September 2009
Persons entitled: Nationwide Building Society
Description: F/H property situate and k/a balfour mews edmonton in…
10 January 2005
Debenture (full)
Delivered: 14 January 2005
Status: Satisfied on 27 May 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
10 January 2005
Legal charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property at sandy lane and the south side of sandy…
21 May 2004
Mortgage deed
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 26 broad street march t/no…
28 April 2004
Mortgage
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat c 34 ainsworth road london. Together with all…
12 September 2003
Debenture
Delivered: 16 September 2003
Status: Satisfied on 7 January 2011
Persons entitled: Nationwide Building Society
Description: A fixed and floating charge over all property and assets…
6 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 7 January 2011
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property situate and k/a 1…
24 January 2003
Mortgage deed
Delivered: 28 January 2003
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property the bull public house, 32 church road…
22 January 2003
Mortgage deed
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 23/29 collingwood street, newcastle upon tyne…
9 January 2003
Legal charge
Delivered: 10 January 2003
Status: Satisfied on 15 September 2009
Persons entitled: Susannah Mary Gwyn-Jones
Description: The property k/a 77 london road, newbury west berkshire.
6 March 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 15 September 2009
Persons entitled: Caroline Stevenson
Description: F/H property k/a barham court lullington garth mill hill…
15 August 2001
Legal charge
Delivered: 21 August 2001
Status: Satisfied on 15 September 2009
Persons entitled: Nationwide Building Society
Description: F/Hold property known as site and buildings at 18,20 and 22…
15 August 2001
Debenture (floating charge)
Delivered: 21 August 2001
Status: Satisfied on 7 January 2011
Persons entitled: Nationwide Building Society
Description: Floating charge over. Undertaking and all property and…
1 May 2001
Legal mortgage
Delivered: 8 May 2001
Status: Satisfied on 15 September 2009
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 72-74 mcmillian street…
16 February 2001
Charge over shares
Delivered: 24 February 2001
Status: Satisfied on 8 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The interest in the charged property (as defined) and to…
1 December 2000
Mortgage
Delivered: 16 December 2000
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a king william iv camberwell new road london…
24 October 2000
Mortgage
Delivered: 2 November 2000
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as flat 1, netherton grove…
10 July 2000
Legal charge
Delivered: 28 July 2000
Status: Satisfied on 30 November 2015
Persons entitled: David Christopher Chavasse
Description: Property k/a land on the north-east side of thame road…
10 July 2000
Legal mortgage
Delivered: 18 July 2000
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as chinnor nurseries thame road…
7 June 2000
Mortgage
Delivered: 8 June 2000
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 47 wrawby st & willesby court garden st, brigg lincs…
7 June 2000
Mortgage
Delivered: 8 June 2000
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 bridge st, 23 bridge st & 11 mill place (87 scawby rd)…
7 June 2000
Mortgage
Delivered: 8 June 2000
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 queen street & 50 wrawby street brigg lincs. Together…
10 April 2000
Mortgage
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the raven, 140 west bridge road…
3 November 1999
Mortgage
Delivered: 4 November 1999
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H north wing (office) hamstead park, hamstead marshall…
21 September 1999
Mortgage
Delivered: 23 September 1999
Status: Satisfied on 30 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 77 london road newbury berkshire t/n BK298008 and BK297472…
15 April 1998
Legal mortgage
Delivered: 21 April 1998
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Bank PLC
Description: 23-29 (odd numbers inclusive) collingwood street…
6 February 1998
Mortgage deed
Delivered: 7 February 1998
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Bank PLC
Description: Freehold 5/8 barham court lullington garth finchley title…
27 September 1996
Mortgage deed
Delivered: 3 October 1996
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Bank PLC
Description: Petton hall, petton nr. Ellesmere shropshire t/nos: sl…
13 February 1996
Letter of set-off
Delivered: 14 February 1996
Status: Satisfied on 15 September 2009
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
13 February 1996
Legal charge
Delivered: 14 February 1996
Status: Satisfied on 15 September 2009
Persons entitled: Dunbar Bank PLC
Description: The mansion porters park shenley herts t/no hd 336282 and…
15 November 1995
Legal charge
Delivered: 24 November 1995
Status: Satisfied on 15 September 2009
Persons entitled: Dunbar Bank PLC
Description: The property k/a barham court lullington garth l/b of…
15 November 1995
Debenture
Delivered: 24 November 1995
Status: Satisfied on 6 May 2000
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
20 July 1995
Legal mortgage
Delivered: 21 July 1995
Status: Satisfied on 1 June 1996
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h, l/h property k/a or being…
14 June 1994
Legal mortgage
Delivered: 17 June 1994
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Bank PLC
Description: 25 and 34 cassland road london E9 t/n NGL323101 together…
12 May 1994
Single debenture
Delivered: 19 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1993
Credit agreement
Delivered: 3 June 1993
Status: Satisfied on 14 December 1995
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
2 October 1991
Floating charge
Delivered: 11 October 1991
Status: Satisfied on 18 April 1996
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
6 March 1991
Charge
Delivered: 19 March 1991
Status: Satisfied on 15 September 2009
Persons entitled: Britania Building Society
Description: F/H 51/63 ridley rd. Hackney. T/no.327141, 405631, 405632 &…
25 April 1990
Legal charge
Delivered: 3 May 1990
Status: Satisfied on 15 September 2009
Persons entitled: North of England Building Society.
Description: 21 montague road hackney t/n egl 166892 34 ainsworth road…
25 April 1990
Debenture
Delivered: 28 April 1990
Status: Satisfied on 11 February 1997
Persons entitled: North of England Building Society
Description: Floating charge on the undertaking property assets and…
2 December 1988
Legal charge
Delivered: 8 December 1988
Status: Satisfied on 21 August 2009
Persons entitled: Wintrust Securities Limied
Description: Land & buildings being 11/11A, 25,26,29,30,33 and 34…
12 July 1988
Legal charge
Delivered: 19 July 1988
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 158 evering road, l/b of hackney. T/N. Ln 1313699.
18 April 1986
Legal charge
Delivered: 28 April 1986
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 22, cecilia road, l/b of hackney. T/nl ogl 166891.
14 April 1986
Legal charge
Delivered: 28 April 1986
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 9 & 21 montague road, l/b of hackney, t/no egl 166892 egl…
31 January 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 34 holcroft road, south hackney london borough of hackney…
7 January 1986
Legal charge
Delivered: 13 January 1986
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 69, 71 and 73 ridley road, hackney t/n ln 159204.
9 December 1985
Legal charge
Delivered: 19 December 1985
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: Land & buldings of rear of 8 & to 24 (even) ramsgate st…
6 December 1985
Legal charge
Delivered: 16 December 1985
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 26, london fields, eastside, london borough of hackney…
28 November 1985
Legal charge
Delivered: 4 December 1985
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 22 cecilia road, 9 & 21 montague road, london borough of…
26 November 1985
Legal charge
Delivered: 2 December 1985
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 10, trehurst street, london borough of hachney t/no ngl…
29 October 1985
Legal charge
Delivered: 5 November 1985
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 107,115 & 121 ridley road, london borough of hackney.
29 August 1985
Legal charge
Delivered: 5 September 1985
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 20, clapton square, london borough of hackney t/no 623829.
30 May 1985
Legal charge
Delivered: 12 June 1985
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 69-73 ridley road london borough of hackney t/no ln 1592049.
26 February 1985
Legal charge
Delivered: 7 March 1985
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: 11A cassland rd.,london borough of hackney. T/no ngl 355839.
22 January 1985
Legal charge
Delivered: 29 January 1985
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: Bell court, 4-14 (evens) belsham street, london borough of…
9 November 1984
Legal mortgage
Delivered: 23 November 1984
Status: Satisfied on 21 August 2009
Persons entitled: Coutts Finance Co.
Description: F/H land & buildings 51-63 inclusive (odd) ridley road…
26 June 1984
Legal mortgage
Delivered: 22 June 1984
Status: Satisfied on 21 August 2009
Persons entitled: Coutts Finance Co.
Description: 51/63 (oldd nos) ridley road, london borough of hackney t/n…
2 December 1983
Memoranda of deposit
Delivered: 6 December 1983
Status: Satisfied on 21 August 2009
Persons entitled: Royal Bank of Scotlnad PLC
Description: 60 arbery road london E3 title no ngl 203991 together with…
2 December 1983
Memorandum of depsoit
Delivered: 6 December 1983
Status: Satisfied on 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 arbery road london E3 title no ngl 203989 together with…
2 December 1983
Memoranda of deposit
Delivered: 6 December 1983
Status: Satisfied on 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 arbery road london E3 t/n NGL297833 together with the…
2 December 1983
Memorandum of deposit
Delivered: 6 December 1983
Status: Satisfied on 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 arbery road london E3 title no ln 1991160 together with…
2 December 1983
Memorandum of deposit
Delivered: 6 December 1983
Status: Satisfied on 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 arbery road london E3 title no ln 199157 together with…
2 December 1983
Memorandum of deposit
Delivered: 6 December 1983
Status: Satisfied on 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 10,14,24,34 & 40 palatine road london N16 together with the…
28 November 1983
Memorandum of depsits
Delivered: 6 December 1983
Status: Satisfied on 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 new road london E1 & all fixed plant machinery & fitures.
28 November 1983
Memorandum of deposits
Delivered: 6 December 1983
Status: Satisfied on 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 new road london E1 & all fixed plant machinery &…
6 September 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H 10 arbery road E3 london brough of tower hamlets title…
6 September 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H 12 arbery road E3 london brough of tower hamlets title…
6 September 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H 44 arbery road E3 london borough of tower hamlet title…
6 September 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H 60 arbery road E3 london borough of tower hamlets title…
19 August 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H 20 arbery road E3 london borough of tower hamlets title…
19 August 1983
Legal charge
Delivered: 2 September 1983
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H 10 & 11 clyde circus, N15 tn mx 46993.
14 April 1983
Mortgage
Delivered: 25 April 1983
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H 51-63 ridley road, hackney E8, london borough of…
2 November 1982
Legal charge
Delivered: 11 November 1982
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H osbaldeston road, hackney, london.N16 title number…
2 November 1982
Legal charge
Delivered: 8 November 1982
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H 1-10 (inclusive) gould terrace, london borough of…
30 September 1982
Memorandum of deposit of deeds and documents
Delivered: 13 October 1982
Status: Satisfied on 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC.
Description: 17,18,20,21 and 23 cecilia road 9,11,13,17,21 and 23…
23 August 1982
Legal charge
Delivered: 1 September 1982
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: L/H 1/9 (old numbers) belsham street, hackney london eg…
19 April 1982
Legal charge
Delivered: 26 April 1982
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: F/H tudor house tudor grove hackney E.9 title no. Ngl…
22 March 1982
Legal charge
Delivered: 26 April 1982
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: F/H 78, ellesmere road, tower hamlets, london E3 title no…
22 March 1982
Legal charge
Delivered: 29 March 1982
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: F/H 266/268, haggerston road, hackney, london E8 title no…
22 March 1982
Legal charge
Delivered: 29 March 1982
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: F/H 196, brooke road, upper clapton, hackney, london E5…
1 March 1982
Legal charge
Delivered: 8 March 1982
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: F/H (even) 4-14 belsham street, hackney london EC4 title no…
15 May 1981
Legal charge
Delivered: 28 May 1981
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: F/H 296 burdett road tower hamlets title no. 382820.
14 May 1981
Legal charge
Delivered: 28 May 1981
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: F/H 292 burdett road tower hamlets london E3 titles no…
8 April 1981
Legal charge
Delivered: 14 April 1981
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: L/H 32 & 34, ainsworth road, hackney, london. E. title no…
2 February 1981
Legal charge
Delivered: 9 February 1981
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: F/H 120 durrington road hackney london E5 title no ln…
4 November 1980
Legal charge
Delivered: 7 November 1980
Status: Satisfied on 21 August 2009
Persons entitled: Wintrust Securities Limited.
Description: F/H land known as 1-40 tudor house, (see doc. M21).
25 September 1980
Legal charge
Delivered: 2 October 1980
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: 5 cassland road, hackney, title no. Ngl 347607.
2 September 1980
Legal charge
Delivered: 8 September 1980
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: F/H 12 & 14 shipton st. London E2, 47 & 49 ravenscroft st…
31 March 1980
Legal charge
Delivered: 16 April 1980
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank Limited
Description: 1/10 gould terrace, hackney, title no. 26878.
16 January 1980
Legal charge
Delivered: 25 January 1980
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank LTD
Description: 67 lauriston rd. E9 hackney, london borough t/no.380408.
30 November 1979
Legal charge
Delivered: 21 December 1979
Status: Satisfied on 15 September 2009
Persons entitled: Barclays Bank LTD
Description: The priory 47/55 (inclusive) webber street, SE1 southwark.
30 July 1979
Legal charge
Delivered: 10 August 1979
Status: Satisfied on 15 September 2009
Persons entitled: Barclays Bank LTD
Description: 96 hamlets way: 4,9,16,18,21,27,35 mossford street…
21 June 1979
Legal charge
Delivered: 2 July 1979
Status: Satisfied on 15 September 2009
Persons entitled: Barclays Bank LTD
Description: The cass estate cassland road E9 9 london borough of…
27 March 1979
Legal charge
Delivered: 3 April 1979
Status: Satisfied on 15 September 2009
Persons entitled: The Southern Trust LTD
Description: Properties in cassland road, terrace road and meyrell…
22 November 1978
Legal charge
Delivered: 27 November 1978
Status: Satisfied on 15 September 2009
Persons entitled: Freehold and Leasehold Franchises LTD
Description: Properties in cassland road meyrell cres. And terrace road…
13 November 1978
Legal charge
Delivered: 17 November 1978
Status: Satisfied on 15 September 2009
Persons entitled: Barclays Bank Limited
Description: 61 west street, warminster wiltshire.
17 July 1978
Legal charge
Delivered: 21 July 1978
Status: Satisfied on 15 September 2009
Persons entitled: Freehold & Leasehold Franchises LTD.
Description: Nos 9-39, 2-16A, 20-54, cassland road, land at rear of 6 &…
1 February 1978
Legal charge
Delivered: 7 February 1978
Status: Satisfied on 15 September 2009
Persons entitled: The Southern Trust LTD
Description: 9-39, 2-16A and 20-54 cassland road land at the rear…