METROPOLITAN PROPERTIES CO. (F.G.C.) LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00866347
Status Active
Incorporation Date 13 December 1965
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
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 one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Registration of charge 008663470107, created on 12 May 2016. The most likely internet sites of METROPOLITAN PROPERTIES CO. (F.G.C.) LIMITED are www.metropolitanpropertiescofgc.co.uk, and www.metropolitan-properties-co-f-g-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metropolitan Properties Co F G C Limited is a Private Limited Company. The company registration number is 00866347. Metropolitan Properties Co F G C Limited has been working since 13 December 1965. The present status of the company is Active. The registered address of Metropolitan Properties Co F G C Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. Director HYMAN, Leslie Michael has been resigned. Director MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

Director
HYMAN, Leslie Michael
Resigned: 24 January 1995
Appointed Date: 22 December 1994
79 years old

Director
MORSE, Christopher Charles
Resigned: 24 January 1995
Appointed Date: 22 December 1994
74 years old

METROPOLITAN PROPERTIES CO. (F.G.C.) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

16 May 2016
Registration of charge 008663470107, created on 12 May 2016
16 May 2016
Registration of charge 008663470105, created on 12 May 2016
16 May 2016
Registration of charge 008663470106, created on 12 May 2016
...
... and 191 more events
15 Jun 1983
Accounts made up to 31 December 1981
18 May 1982
Accounts made up to 31 December 1980
13 Jan 1981
Accounts made up to 31 December 1979
09 Jan 1980
Accounts made up to 31 December 1978
13 Dec 1965
Incorporation

METROPOLITAN PROPERTIES CO. (F.G.C.) LIMITED Charges

12 May 2016
Charge code 0086 6347 0107
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Contains fixed charge…
12 May 2016
Charge code 0086 6347 0106
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Contains fixed charge…
12 May 2016
Charge code 0086 6347 0105
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Contains fixed charge…
20 January 2016
Charge code 0086 6347 0104
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Contains fixed charge…
20 January 2016
Charge code 0086 6347 0103
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Contains fixed charge…
14 December 2015
Charge code 0086 6347 0102
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: 20 palace street victoria london SW1E 5BA suites 106…
19 February 2014
Charge code 0086 6347 0101
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Canada Life Limited
Description: None. Notification of addition to or amendment of charge.
23 October 2013
Charge code 0086 6347 0100
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: F/H land at holmwood court amhurst park london t/no 458206…
21 December 2007
Legal mortgage
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 42 44 and 54 colebrook close london t/nos SGL334879…
21 December 2007
Legal mortgage
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H corner field streatham hill london t/no TGL215075 and…
15 April 1999
Legal mortgage
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as roebuck house stag place london…
23 December 1998
Legal charge
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, 42, 44 & 54 colebrook close west hill L.B. of wandsworth…
31 July 1997
Legal charge
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H 9 cavendish square city of westminster t/N362804. F/h…
31 July 1997
Deed of floating charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Floating charge the whole of the undertaking and all its…
22 September 1993
Legal mortgage
Delivered: 4 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property pearl court, burlington court, ashbourne court…
10 July 1992
Legal mortgage
Delivered: 21 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 eaton road l/b of sutton t/n SY230957AND the proceeds of…
10 July 1992
Legal mortgage
Delivered: 21 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Melina court grove end road st marylebone l/b of city of…
10 June 1992
Deed of mortgage and further charge
Delivered: 12 June 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Sylvia court harrow road wembley l/b of brent, regnolruf…
31 July 1991
Mortgage
Delivered: 16 August 1991
Status: Satisfied on 1 November 2013
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage over all the properties together with all…
31 July 1991
Debenture
Delivered: 12 August 1991
Status: Satisfied on 22 December 2007
Persons entitled: Lloyds Bank PLC
Description: Floating charge over. Undertaking and all property and…
27 March 1991
Deed of further charge
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Sylvia court, harrow road, wembley, brent, london…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Macaulay court macaulay road london SW4 t/n 458993 and/or…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Satisfied on 1 November 2013
Persons entitled: National Westminster Bank PLC
Description: Central parade st marks hill surbiton surrey t/n sy 29334…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 194-210 haverstock hill london nw 3 t/n 452921 and/or the…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tudor court well hall road, greenwich, london, SE 9 t/nos…
21 March 1989
Debenture
Delivered: 23 March 1989
Status: Satisfied on 22 December 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1988
Legal mortgage
Delivered: 20 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 34 37 to 58 60 to 80 parade mansions watford way l/b of…
5 July 1988
Legal mortgage
Delivered: 14 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Regent court amshurst park stamford hill london borough of…
5 July 1988
Legal mortgage
Delivered: 14 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9-17 (odd) arnold av west enfield t/no mx 169373 and the…
5 July 1988
Legal mortgage
Delivered: 14 July 1988
Status: Satisfied on 1 November 2013
Persons entitled: National Westminster Bank PLC
Description: Holmwood court amshurst park stamford hill london borough…
15 March 1988
Deed of substitution effecting substitution of security
Delivered: 30 March 1988
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Flats 3 4 and 27 and garage 4 pearl court flats 2A and 2B…
7 July 1986
Deed of mortgage and further charge
Delivered: 8 July 1986
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: Various f/hold and l/hold properties of the company see doc…
13 June 1985
Deed of mortgage and further charge
Delivered: 14 June 1985
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charge under the principal deeds or any…
13 July 1984
Deed of mortgage and further charge
Delivered: 16 July 1984
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charged under the principle deeds or any…
14 April 1983
Deed of mortgage and further charge
Delivered: 15 April 1983
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H property macauley court macauley rd lambeth tn 458955…
14 April 1983
Deed of substitution
Delivered: 15 April 1983
Status: Satisfied on 20 September 1988
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 37 to 72 pinner court pinner road london borough of…
3 December 1982
Charge
Delivered: 6 December 1982
Status: Satisfied on 23 October 1997
Persons entitled: The Prudential Assurance Company Limited
Description: The rights granted to the company over certain property at…
16 December 1981
Deed of substituted security
Delivered: 21 December 1981
Status: Satisfied on 23 October 1997
Persons entitled: Manufacturers Hanover Trust Company
Description: All those l/h flats known as 4 6 8 36A 42 44 46 48 50 52…
16 October 1981
Mortgage and further charge
Delivered: 28 October 1981
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: 1-18 19-48 49-60 denison close 117-139 (odd) ossulton way…
3 August 1981
Assignment
Delivered: 6 August 1981
Status: Satisfied on 23 October 1997
Persons entitled: Manufacturers Hanover Trust Company
Description: All the companys rights title & interest in the deposit…
3 August 1981
Assignment
Delivered: 6 August 1981
Status: Satisfied on 23 October 1997
Persons entitled: Manufacturers Hanover Trust Company
Description: Contract dated 3/8/81 for the purchase of 41-104 leith…
3 August 1981
Legal charge
Delivered: 6 August 1981
Status: Satisfied on 29 March 1991
Persons entitled: Manufacturers Hanover Trust Company
Description: All freehold & leasehold property comprised in the…
30 June 1980
Mortgage & further charge.
Delivered: 1 July 1980
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now comprised in the principal deeds.
15 May 1980
Mortgage & further charge
Delivered: 16 May 1980
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now comprised in the principal deeds.
9 August 1979
Supplemental mortgage
Delivered: 11 August 1978
Status: Satisfied on 23 October 1997
Persons entitled: United Dominions Trust Limited.
Description: F/H corner fields wavertree rd streatham hill london SW2…
23 May 1979
Mortgage & further charge.
Delivered: 24 May 1979
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties charged in the previous deeds as designated…
29 September 1978
Legal charge
Delivered: 2 October 1978
Status: Satisfied on 29 March 1991
Persons entitled: Bank Pars.
Description: F/H 72/82 (even) edgware way barnett title no ngl 63108 22…
9 September 1977
Mortgage and further charge
Delivered: 12 September 1977
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties charged by the company under deeds specified…
26 August 1976
Mortgage and further charge
Delivered: 15 September 1976
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties charged by the company under deeds specified…
26 August 1976
Deed of substitution of security
Delivered: 31 August 1976
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Various properties at paddington. (See list annexed to doc…
18 July 1975
Legal mortgage
Delivered: 24 July 1975
Status: Satisfied on 7 August 1997
Persons entitled: International Westminster Bank Limited
Description: F/H:- rivermead, wilford lane, west bridgford, nottingham…
31 December 1974
Legal charge
Delivered: 3 January 1975
Status: Satisfied on 1 December 1994
Persons entitled: First National Finance Corporation Limited
Description: Burlington court; pearl court and hampshire stables in…
21 November 1974
Legal mortgage
Delivered: 28 November 1974
Status: Satisfied on 23 October 1997
Persons entitled: International Westminster Bank Limited
Description: F/H land & buildings on south east side of st.marks hill…
21 November 1974
Legal mortgage
Delivered: 28 November 1974
Status: Satisfied on 23 October 1997
Persons entitled: International Westminster Bank Limited
Description: F/H & underlease interest at west heath court, hendon…
24 September 1974
Legal mortgage pursuant to an order of court dated 15-11-74
Delivered: 25 November 1974
Status: Satisfied on 23 October 1997
Persons entitled: Anglo Portuguese Bank Limited
Description: 1 to 18, and 19 to 48, & 49 to 60, denison close, 117 to…
19 July 1974
Mortgage
Delivered: 24 July 1974
Status: Satisfied on 23 October 1997
Persons entitled: Udt Securities Limited
Description: L/H:- corner fielde, wavetree road, streatham. Title no:-…
14 June 1974
Mortgage
Delivered: 14 June 1974
Status: Satisfied on 23 October 1997
Persons entitled: Banque National De Paris Limited
Description: 1-188, oakwood court, london W.14.
24 January 1974
Legal charge
Delivered: 4 February 1974
Status: Satisfied on 23 October 1997
Persons entitled: Barclays Bank PLC
Description: Princes gate court, exhibition road, london title no:-…
13 April 1973
Deeds of variation further charge
Delivered: 19 April 1973
Status: Satisfied on 23 October 1997
Persons entitled: The Prudential Assurance Company Limited
Description: Properties at elder way & knifesmith gate, chesterfield…
13 April 1973
Legal charge
Delivered: 18 April 1973
Status: Satisfied on 23 October 1997
Persons entitled: Hill Samuel & Co. Limited
Description: L/H:- princes gate court, exhibition road westminster…
21 March 1973
Further charge
Delivered: 22 March 1973
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Various properties at maida vale: wembley;dartford;beeston…
21 February 1973
Further charge
Delivered: 2 March 1973
Status: Satisfied on 23 October 1997
Persons entitled: Pearl Assurance Company Limited
Description: F/H & l/h:-…
13 July 1972
Further charge
Delivered: 20 July 1972
Status: Satisfied on 23 October 1997
Persons entitled: Bradford Permanent Building Society
Description: F/H:- 55,57 & 59, drayton gardens, kensington & chelsea…
13 July 1972
Further charge
Delivered: 20 July 1972
Status: Satisfied on 23 October 1997
Persons entitled: Bradford Permanent Building Society
Description: L/H:- 41-104 leith mansions, grantully rd., Maida vale…
13 July 1972
Further charge
Delivered: 20 July 1972
Status: Satisfied on 23 October 1997
Persons entitled: Bradford Permanent Building Society
Description: L/H:- elm court, montague rd., Wimbledon, london title no:-…
15 February 1971
Memo of deposit
Delivered: 24 February 1971
Status: Satisfied on 23 October 1997
Persons entitled: Dow Banking Corporation
Description: Southwold & cleveland mansions, widley road, london W.6.
26 October 1970
Further mortgage & variation
Delivered: 2 November 1970
Status: Satisfied on 23 October 1997
Persons entitled: Regis Property Company Limited
Description: Trinity court, grays inn road, london, W.C1. Title no:- ln…
7 August 1970
Legal charge
Delivered: 20 August 1970
Status: Satisfied on 29 March 1991
Persons entitled: Co-Operative Permanent Building Society
Description: Taymount grange and rise, forest hill, lewisham, london SE…
7 August 1970
Legal charge
Delivered: 20 August 1970
Status: Satisfied on 29 March 1991
Persons entitled: Co-Operative Permanent Building Society
Description: Macauley court, macauley road, wandsworth, london S.W.4.
5 August 1970
Deed of substitution
Delivered: 26 August 1970
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Alwyn court west end, beeston, nottinghah.
2 June 1970
Legal charge
Delivered: 19 June 1970
Status: Satisfied on 23 October 1997
Persons entitled: Bradford Permanent Building Society
Description: L/H properties known as 41-104 (consecutive) also known as…
30 June 1969
Deed of assurance effecting substitution of security
Delivered: 10 July 1969
Status: Satisfied on 23 October 1997
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H:- trinity court, grays inn road, london W.C.1. title…
19 June 1969
Further charge
Delivered: 26 June 1969
Status: Satisfied on 23 October 1997
Persons entitled: Pearl Assurance Company Limited
Description: F/H & l/h properties:- 1-188 (incl.) oakwood court…
1 April 1969
Legal charge
Delivered: 9 April 1969
Status: Satisfied on 23 October 1997
Persons entitled: Bradford Permanent Building Society
Description: L/H:- elm court, montague road, wimbledon, merton, london.
8 July 1968
Legal charge
Delivered: 26 July 1968
Status: Satisfied on 23 October 1997
Persons entitled: Anglo Israel Bank Limited
Description: L/H:- elm court, montague road, merton london. Title no:-…
3 May 1968
Legal charge
Delivered: 17 May 1968
Status: Satisfied on 23 October 1997
Persons entitled: Pearl Assurance Company Limited
Description: F/H & l/h:- oakwood courty kensington title nos:- 26849…
20 February 1968
Charge
Delivered: 27 February 1968
Status: Satisfied on 23 October 1997
Persons entitled: Co-Operative Permanent Building Society
Description: F/H flats & garages known as aylmet court, aylmer road…
2 February 1968
Legal charge
Delivered: 7 February 1968
Status: Satisfied on 23 October 1997
Persons entitled: D.S.B. Hopkins. T. A. L. Little. & G. N. L. Little.
Description: F/H:- 96, philbeach gardens, kensington and chelsea.
31 January 1968
Deposit of deeds without instrument
Delivered: 8 February 1968
Status: Satisfied on 23 October 1997
Persons entitled: Anglo Israel Bank Limited
Description: F/H:- aylmer court, aylmet road, london N6. Title no:- mx…
30 January 1968
30.1.68 deed of consolidation of charge.
Delivered: 15 February 1968
Status: Satisfied on 29 March 1991
Persons entitled: Liverpool Victoria Trustees Limited
Description: Various properties (see doc. 65 for details).
25 January 1968
Legal charge
Delivered: 2 February 1968
Status: Satisfied on 29 March 1991
Persons entitled: Co-Operative Permanent Building Society
Description: F/H & underleasehold interests in west heath court, north…
2 January 1968
Confirmed & ratified at a meeting of the members of the company on 19-9-70
Delivered: 24 February 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15-35 (odd) knifesmith gate, and elder way, chesterfield…
2 January 1968
Legal charge
Delivered: 22 January 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15-35 (odd) knifesmith gate & elder way, chesterfield…
22 December 1967
Mortgage
Delivered: 4 January 1968
Status: Satisfied on 29 March 1991
Persons entitled: Liverpool Victoria Friendly Society
Description: F/H:- mowbray parade, 72-82, (even), edggware way, henden…
30 November 1967
Legal charge
Delivered: 11 December 1967
Status: Satisfied on 29 March 1991
Persons entitled: D. S. B. Hopkins. P. W. Smith &
Description: 1-16 avenue mansions, sisters avenue clapham common…
27 July 1967
Legal charge
Delivered: 1 August 1967
Status: Satisfied on 29 March 1991
Persons entitled: Co-Operative Permanent Building Society
Description: F/H property being:- pearl court, burlington court…
11 July 1967
Memo of deposit
Delivered: 13 July 1967
Status: Satisfied on 29 March 1991
Persons entitled: Berston, Howard De Walden & Co. LTD.
Description: 1) f/h 1-14 (inclusive) oakwood court kensington, london…
7 July 1967
Mortgage
Delivered: 14 July 1967
Status: Satisfied on 29 March 1991
Persons entitled: Liverpool Victoria Trustees Limited
Description: Various f/h & l/h properties in london with fixtures…
7 July 1967
Legal charge
Delivered: 12 July 1967
Status: Satisfied on 29 March 1991
Persons entitled: Bradford Permanent Building Society
Description: F/H:- 55, 57 & 59, drayton gardens london SW10. Title nos:-…
30 June 1967
Legal charge
Delivered: 6 July 1967
Status: Satisfied on 9 March 1991
Persons entitled: Co-Operative Permanent Building Society
Description: L/H property being 1-60 (incl). Denison close 117-139 (odd)…
1 June 1967
Deposit of deeds without instrument
Delivered: 2 June 1967
Status: Satisfied on 29 March 1991
Persons entitled: Angelo Israel Bank LTD.
Description: L/H property being 37-46 queensbury station parade north…
31 March 1967
Legal charge
Delivered: 4 April 1967
Status: Satisfied on 29 March 1991
Persons entitled: Co-Operative Permanent Building Society
Description: F/H:- gateways, surbiton hill road, surbiton…
13 March 1967
Mortgage & further charge
Delivered: 16 March 1967
Status: Satisfied on 23 October 1997
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H property being 1-93 (inclusive) ashworth mansions…
15 February 1967
Legal charge
Delivered: 21 February 1967
Status: Satisfied on 29 March 1991
Persons entitled: Co-Operative Permanent Building Society
Description: F/H:- 24 flats and 6 garages known as highview court, 67…
3 February 1967
Deposit of deeds without instrument.
Delivered: 24 February 1967
Status: Satisfied on 29 March 1991
Persons entitled: Barclays Bank PLC
Description: 1-16 (inclusive) avenue mansions, sisters avenue, clapham…
20 January 1967
Legal charge
Delivered: 31 January 1967
Status: Satisfied on 29 March 1991
Persons entitled: Co-Operative Permanent Building Society
Description: Corner fielde, wavetree road, streatham hill S.W.2…
20 January 1967
Mortgage
Delivered: 24 January 1967
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Co. LTD.
Description: Various properties in london (see doc 37 for full details).
23 November 1966
Further and legal charge
Delivered: 28 November 1966
Status: Satisfied on 23 October 1997
Persons entitled: The Prudential Assurance Company Limited
Description: Land fronting to and on north east side of the junction of…
3 October 1966
3/10/66 deposit of deeds without instrument
Delivered: 10 October 1966
Status: Satisfied on 29 March 1991
Persons entitled: Johnson Matthey (Bankers) LTD.
Description: F/H properties known as gateways, surbiton hill rd.…
28 September 1966
Charge
Delivered: 18 October 1966
Status: Satisfied on 20 September 1988
Persons entitled: Westminster Foreigh Bank LTD
Description: L/H property being comerfielde, streatham hill, london.
28 July 1966
Legal charge and mortgage
Delivered: 1 August 1966
Status: Satisfied on 23 October 1997
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H flats known as "rivermead" wilford lane, west…
12 July 1966
Mortgage
Delivered: 25 July 1966
Status: Satisfied on 29 March 1991
Persons entitled: Trustees of the Liverpool Victoria Friendly Society
Description: F/H flats garages & buildings nod 2-56 (even nos inclusive)…
1 June 1966
Mortgage
Delivered: 6 June 1966
Status: Satisfied on 29 March 1991
Persons entitled: The West London Property Corporation Limited
Description: Various properties in london (see doc 17 for details).
1 April 1966
Legal charge
Delivered: 12 April 1966
Status: Satisfied on 29 March 1991
Persons entitled: Bradford Permanent Building Society
Description: F/H premises known as abercorn mansions 17 abercorn place…
21 February 1966
Legal charge
Delivered: 1 March 1966
Status: Satisfied on 29 March 1991
Persons entitled: The Iron Trades Employers Insurance Association LTD
Description: F/H properties known as 133 to 148 & 149 to 164 oakwood…
24 July 1953
Mortgage 17-1-58 deed of substitution & further charge
Delivered: 7 January 1966
Status: Satisfied on 23 October 1997
Persons entitled: Trustees of the Royal Liver Friendly Society
Description: 42-56 (even) colebrook close west hill wandsworth.
24 July 1953
Mortgage 17-1-58 deed of substitution & further charge
Delivered: 5 January 1966
Status: Satisfied on 23 October 1997
Persons entitled: Trustees of the Royal Liver Friendly Society
Description: Properties at wandsworth harrow finchley clapham wembley &…