METROPOLITAN PROPERTY REALIZATIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00920718
Status Active
Incorporation Date 31 October 1967
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 one hundred and ninety-nine 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 009207180110, created on 17 February 2016. The most likely internet sites of METROPOLITAN PROPERTY REALIZATIONS LIMITED are www.metropolitanpropertyrealizations.co.uk, and www.metropolitan-property-realizations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve 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 Property Realizations Limited is a Private Limited Company. The company registration number is 00920718. Metropolitan Property Realizations Limited has been working since 31 October 1967. The present status of the company is Active. The registered address of Metropolitan Property Realizations 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. 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

METROPOLITAN PROPERTY REALIZATIONS LIMITED Events

28 Sep 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

03 Mar 2016
Registration of charge 009207180110, created on 17 February 2016
09 Feb 2016
Registration of charge 009207180106, created on 20 January 2016
09 Feb 2016
Registration of charge 009207180107, created on 20 January 2016
...
... and 189 more events
09 Jan 1980
Accounts made up to 31 December 1978
20 Dec 1978
Accounts made up to 31 December 1977
17 Mar 1978
Accounts made up to 31 December 1976
24 Feb 1977
Accounts made up to 31 December 1975
31 Oct 1967
Certificate of incorporation

METROPOLITAN PROPERTY REALIZATIONS LIMITED Charges

17 February 2016
Charge code 0092 0718 0110
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land stracht summerhill road aberdeen title NOABN125133.
20 January 2016
Charge code 0092 0718 0109
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Flats 23-26 gateways surbiton hill road surbiton…
20 January 2016
Charge code 0092 0718 0108
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Flats 19-22 gateways surbiton hill road surbiton…
20 January 2016
Charge code 0092 0718 0107
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Flats 15-18 gateways surbiton hill road surbiton…
20 January 2016
Charge code 0092 0718 0106
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Flats 13-14 gateways surbiton hill road surbiton…
20 January 2016
Charge code 0092 0718 0105
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Flats 9-12 gateways surbiton hill road surbiton…
20 January 2016
Charge code 0092 0718 0104
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Flats 5-8 gateways surbiton hill road surbiton…
20 January 2016
Charge code 0092 0718 0103
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Flats 1-4 gateways surbiton hill road surbiton…
19 December 2015
Charge code 0092 0718 0102
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Lang stracht summerhill road aberdeen t/no ABN125133…
23 October 2013
Charge code 0092 0718 0101
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: F/H land at blocks a b c & shops haswell house 15/33 (odd)…
21 December 2007
Legal mortgage
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 cheapside shifnal and t to 11 (odd numbers) cheapside and…
20 January 1999
Standard security which was presented for registration in scotland on 9TH february 1999
Delivered: 17 February 1999
Status: Satisfied on 26 November 2015
Persons entitled: Barclays Bank PLC
Description: The lang stracht shopping centre aberdeen.
23 December 1998
Legal charge
Delivered: 7 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flats 1 a-f, 2 a-h, 3 a-h, 4 a-h, 5A-h, 6…
5 May 1998
Legal mortgage
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of high street bognor regis…
5 May 1998
Legal mortgage
Delivered: 8 May 1998
Status: Satisfied on 1 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H haswell house 15/33 (odd) st nicholas street & 10, 12 &…
31 July 1997
Legal charge
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: L/H flat 2 brankscome house westgate street cardiff S…
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…
6 February 1997
Legal charge
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 to 11 (odd numbers) cheapside and land at the junction of…
6 February 1997
Legal charge
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 to 32 partington street greater manchester t/no.LA49939.
4 December 1995
Legal mortgage
Delivered: 5 December 1995
Status: Satisfied on 21 December 1998
Persons entitled: Svenska Handelsbanken
Description: Haswell house 15 to 33 (odd) st nicholas street and 10, 12…
23 January 1995
Legal mortgage
Delivered: 30 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as scholes shopping centre wigan…
10 June 1992
Deed of mortgage and further charge
Delivered: 12 June 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Arlington house all saints avenue margate kent arlington…
19 February 1992
Deed of substitution
Delivered: 4 March 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Various flats in cardiff south glam.....(see form 395 for…
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: By way of floating charge the whole of its undertaking and…
27 March 1991
Deed of further charge
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Arlington house and arlington square, all saints avenue…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 21 allingham court haverstock hill london NW3 title no…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 19 allingham court haverstock hill london NW3 title no…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 17 allingham court haverstock hill london NW3 title no…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 15 allingham court haverstock hill london NW3 title no…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 12A allingham court haverstock hill london NW3 title…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 8, allingham court haverstock hill, london NW3 title…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6 allingham court haverstock hill, london NW3 title no…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, allingham court haverstock hill london NW3 title no…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property, known as freshwater parade fleet road…
9 November 1990
Legal mortgage
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as scholes shopping centre wigan…
25 May 1990
Legal mortgage
Delivered: 4 June 1990
Status: Satisfied on 3 August 1998
Persons entitled: Sevenska Handelsbanken
Description: Land on the north side of high st bognor regist W. sussex…
25 May 1990
Floating charge
Delivered: 4 June 1990
Status: Satisfied on 3 August 1998
Persons entitled: Sevenska Handels Banken
Description: Undertaking and all property and assets present and future…
21 March 1989
Debenture
Delivered: 23 March 1989
Status: Satisfied on 22 December 2007
Persons entitled: Lloyds Bank PLC
Description: By way of floating charge the whole of the company's under…
15 March 1988
Deed of substitution
Delivered: 30 March 1988
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Flat 6 and garages 1, 8 and 9 ashbourne court, burlington…
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 & l/hold properties of the company see doc…
13 June 1985
Deed of mortgage & further charge
Delivered: 14 June 1985
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charged under the principal deeds or any…
25 March 1985
Collateral mortgage
Delivered: 27 March 1985
Status: Outstanding
Persons entitled: Eagle Insurance Company Limitted
Description: L/H flats 10 and 18 and garages 1 and 2 alwyn court, west…
13 July 1984
Deed of mortgage and further charge
Delivered: 16 July 1984
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charged under the principal deeds or any…
19 March 1984
Deed of substitution
Delivered: 20 March 1984
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H flats 1, 2 & 3, 49 drayton gardens, kensington and…
14 April 1983
Deed of mortgage further charge
Delivered: 15 April 1983
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Copany Limited
Description: All properties.
5 November 1982
Legal charge
Delivered: 5 November 1982
Status: Satisfied on 29 March 1991
Persons entitled: Manufacturers Hanover Trust Company
Description: All those l/h flats situate at and numbered 1, 6, 8, 12A…
16 October 1981
Mortgage & further charge
Delivered: 28 October 1981
Status: Outstanding
Persons entitled: Eagle Star Nsurance Company Limited
Description: 130-144 (even) west end r a 1-64 denison close, 77-139…
29 September 1980
Legal charge
Delivered: 2 October 1980
Status: Satisfied on 8 February 1995
Persons entitled: Royal Liver Trustees LTD
Description: Haswell house, 15/33 (odd) st nicholas street and 10/14…
30 June 1980
Mortgage & further charge
Delivered: 1 July 1980
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star
Description: All properties now comprised in the principal deed.
25 May 1979
Standard security
Delivered: 11 June 1979
Status: Satisfied on 16 April 1992
Persons entitled: Eagle Star Insurance Company Limited
Description: Property at summerhill road and long, stracht, aberdeen…
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 that property charged in deeds dated 26/3/65 and ones…
9 August 1978
Supplemental mortgage
Delivered: 11 August 1978
Status: Satisfied on 29 March 1991
Persons entitled: United Dominions Trust Limited
Description: 1)F/hold--gateways,surbiton hill rd, surbiton. T/no.sy…
9 December 1976
Standard security presented for registration at sasines
Delivered: 17 December 1976
Status: Satisfied on 3 August 1998
Persons entitled: Barclays Bank PLC
Description: 53 high st, bonnyrigg, cockpen, midlothian & ground & room…
26 August 1976
Mortgage
Delivered: 15 September 1976
Status: Satisfied on 1 November 2013
Persons entitled: Eagle Star Insurance Co Limited
Description: 2,2A,4,4A,6,6A,10,10A,12 & 12A the market place falloden…
4 March 1976
Charge
Delivered: 5 March 1976
Status: Satisfied on 29 March 1991
Persons entitled: Guardian Assurance Co LTD
Description: Scholes shopping precinct, wigan, manchester.
18 July 1975
Legal mortgage
Delivered: 24 July 1975
Status: Satisfied on 1 November 2013
Persons entitled: International Westminister Bank LTD
Description: Various properties (please see doc M108 for details)…
8 May 1975
Legal sub-charge
Delivered: 15 May 1975
Status: Outstanding
Persons entitled: First National Finance Corp LTD
Description: Burbo mansions, burbo bank road, blundellsands, sefton…
3 March 1975
Deed of further charge
Delivered: 6 March 1975
Status: Satisfied on 11 January 1992
Persons entitled: Udt Securities LTD
Description: Land on s/w side of partington street AN55AT junction of…
31 December 1974
Legal charge
Delivered: 3 January 1975
Status: Outstanding
Persons entitled: Firt National Finance Corp LTD
Description: Ashbourne court, burlington place, eastbourne.
31 December 1974
Legal charge
Delivered: 3 January 1975
Status: Outstanding
Persons entitled: First National Finance Corp, LTD
Description: Ridgeway heights, ridgeway road, torquay.
10 December 1974
Mortgage
Delivered: 18 December 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings to the n/e of routeside road, haslingdon…
10 December 1974
Mortgage
Delivered: 18 December 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings at cherry crescent and and redwood…
19 July 1974
Mortgage
Delivered: 24 July 1974
Status: Outstanding
Persons entitled: Udt Securities LTD
Description: Gateways, surbiton hill road, surbiton.
26 April 1974
Legal charge
Delivered: 30 April 1974
Status: Outstanding
Persons entitled: Henry Ansbacher & Co LTD
Description: Belvoir park, 3 the avenue, branksome, poole, dorset, and…
26 March 1974
Legal charge
Delivered: 2 April 1974
Status: Satisfied on 3 August 1998
Persons entitled: Barclays Bank PLC
Description: 1 to 11 (odd) cheapside and land at the juction of king's…
11 March 1974
Legal charge
Delivered: 19 March 1974
Status: Satisfied on 3 August 1998
Persons entitled: Barclays Bank PLC
Description: 23 medomsley road, consett, dunham.
1 February 1974
Legal mortgage
Delivered: 19 February 1974
Status: Outstanding
Persons entitled: International Westminister Bank LTD
Description: 16, 18 & 20 lowther street, carlisle.. Floating charge over…
24 January 1974
Legal charge
Delivered: 12 February 1974
Status: Satisfied on 8 February 1995
Persons entitled: Barclays Bank PLC
Description: 19 & 21 hazelmere gardens, worcester park, greater london.
24 January 1974
Legal charge
Delivered: 12 February 1974
Status: Satisfied on 3 August 1998
Persons entitled: Barclays Bank PLC
Description: 50 & 52 front street, chirton, north shields…
24 January 1974
Legal charge
Delivered: 12 February 1974
Status: Satisfied on 3 August 1998
Persons entitled: Barclays Bank PLC
Description: 13 roseberry road, billingham, teeside.
1 August 1973
Legal charge
Delivered: 8 August 1973
Status: Outstanding
Persons entitled: Swiss Israel Trade Bank
Description: 1-4 (inc) lizette place, a passage & yard, windsor wharf…
9 July 1973
Legal charge
Delivered: 10 July 1973
Status: Satisfied on 29 March 1991
Persons entitled: Paramount Realty Holdings LTD
Description: Properties as schedule annexed to doc 83.
21 March 1973
Further charge
Delivered: 22 March 1973
Status: Outstanding
Persons entitled: Eagle Star Insurance Co LTD
Description: 1-10 warwick count, 146-156 (even nos) east end road and…
16 January 1973
Legal charge
Delivered: 22 January 1973
Status: Satisfied on 3 August 1998
Persons entitled: Barclays Bank PLC
Description: 15-33 st nicholas street and 10-14 sansome street…
6 June 1972
Deed of charge
Delivered: 15 June 1972
Status: Satisfied on 20 May 1993
Persons entitled: Dow Banking Corporation
Description: Properties on annexed to doc 72.
12 May 1972
Mortgage
Delivered: 15 May 1972
Status: Outstanding
Persons entitled: Trade Development Bank
Description: Approx 11 acres of land at bicester, oxford together with…
1 March 1972
Charge
Delivered: 15 March 1972
Status: Outstanding
Persons entitled: Swiss-Israel Trade Bank LTD
Description: 1-4 (inc) rizette place and passage and yard, windsor…
27 August 1971
Memo of deposit
Delivered: 2 September 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1-75 fitzleer house, 1-39 gordan house, 1-7 kirreara house…
24 August 1971
Charge by depsoit of deeds.
Delivered: 27 August 1971
Status: Satisfied on 5 October 1993
Persons entitled: Lloyds Bank PLC
Description: 1-75 fitzleer house, 1-39 gordon house, 1-7 kirrara house…
21 July 1971
Legal charge
Delivered: 5 August 1971
Status: Satisfied on 1 November 2013
Persons entitled: Alliance Building Society
Description: 1-11 & 15 (odd, market place, fallodem way, barnet and…
2 July 1971
Mortgage
Delivered: 13 July 1971
Status: Satisfied on 11 January 1992
Persons entitled: Old Broad Street Securities LTD.
Description: 6-32 partington street, failsworth, lancs. And property at…
1 July 1971
Legal charge
Delivered: 20 July 1971
Status: Satisfied on 21 December 1998
Persons entitled: Nationwide Building Society
Description: 788-818 finchley road, arcade house & temple fortune house…
11 June 1971
Memo of deposit
Delivered: 16 June 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H buildings having a frontage to waterdale and wood…
11 June 1971
Memo of deposit
Delivered: 16 June 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildnigs on the west side of kingsthorpe road…
22 March 1971
Further mortgage
Delivered: 25 March 1971
Status: Satisfied on 1 November 2013
Persons entitled: Regis Property Co LTD
Description: Various properties in london N.W. 11 (please see doc 47 for…
22 March 1971
Further charge
Delivered: 23 March 1971
Status: Satisfied on 1 November 2013
Persons entitled: Legal & General Assurance Society LTD
Description: Various properties in london NW11 (please see doc 46 for…
19 March 1971
Legal charge
Delivered: 1 April 1971
Status: Satisfied on 21 December 1998
Persons entitled: Nationwide Building Society
Description: Castle court flats, westgate street, cardiff.
19 February 1971
Memorandum of deposit
Delivered: 23 February 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at auburn, near narborough, leicestershire.
19 February 1971
Memorandum of deposit
Delivered: 23 February 1971
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Properties with frontage to waterdale and wood street…
19 February 1971
Memorandum of deposit
Delivered: 23 February 1971
Status: Satisfied on 1 November 2013
Persons entitled: Lloyds Bank PLC
Description: Various properties (please see doc 41 for details).
19 February 1971
Memorandum of deposit
Delivered: 23 February 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land - buildings on the west side of kinsthorpe road…
1 February 1971
Charge
Delivered: 3 February 1971
Status: Satisfied on 29 March 1991
Persons entitled: Legal and General Assurance Society LTD
Description: Various properties in londn nw 11 (please see doc 45 for…
30 December 1970
Mortgage
Delivered: 5 January 1971
Status: Satisfied on 25 January 1992
Persons entitled: Anglo Portugese Bank LTD
Description: Premises or glory farm, bicester, oxfordshire.
10 December 1970
Memorandum of deposit
Delivered: 11 December 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at auburn, narborough, leicestershire.
10 December 1970
Memorandum of deposit
Delivered: 11 December 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the west side of kingsthorpe road…
9 July 1970
Charge by deposit of deeds.
Delivered: 15 July 1970
Status: Satisfied on 21 August 1993
Persons entitled: Old Broad Street Securities LTD
Description: 273-279 fleet road fleet, hants.
17 June 1970
Charge by depsoit of deeds
Delivered: 25 June 1970
Status: Satisfied on 21 August 1993
Persons entitled: Old Broad Street Securities LTD.
Description: 6 to 3I partington street, failsworth, lancs.
4 December 1969
Mortgage
Delivered: 5 December 1969
Status: Satisfied on 3 July 1992
Persons entitled: Eagle Star Insurance Co LTD
Description: Arlington house and arlington square, all saints avenue…
31 October 1969
Mortgage
Delivered: 12 November 1969
Status: Satisfied on 25 January 1992
Persons entitled: Liverpool Victoria Turstees LTD
Description: 33 flats and 16 garages nos 1, 1A, 2 to 12 (inc) & 14 to 33…
17 October 1969
Charge
Delivered: 24 February 1970
Status: Satisfied on 25 January 1992
Persons entitled: Lloyds Bank PLC
Description: Approx, 11 acres at glory farm estate, bicester…
29 September 1969
Legal charge
Delivered: 9 October 1969
Status: Satisfied on 25 January 1992
Persons entitled: Merbridge Investments LTD
Description: Ridgeway heights, ridgeway road, torquay, torbay.
29 September 1969
Mortgage
Delivered: 30 September 1969
Status: Satisfied on 25 January 1992
Persons entitled: Legal & General Assurance Society LTD
Description: Ridgeway heights, ridgeway road, torquay, torbay.
2 May 1969
Legal charge & mortgage
Delivered: 7 May 1969
Status: Satisfied on 24 January 1995
Persons entitled: The Norwich Union Life Insurance Society.
Description: Various properties and life policy. (Please see doc 16 for…
2 April 1969
Memo of deposit.
Delivered: 14 April 1969
Status: Satisfied on 25 January 1992
Persons entitled: British and French Bank LTD
Description: Fitzleet estate, bognor regis, sussex.
2 April 1969
Charge by deposit of deeds
Delivered: 10 April 1969
Status: Satisfied on 13 August 1992
Persons entitled: Banque Belge LTD
Description: Arlington house and arlington square, marine terrace and…
2 April 1969
Mortgage
Delivered: 3 April 1969
Status: Satisfied on 25 January 1992
Persons entitled: Old Broad Street Securities LTD
Description: 31 & 40 putney hill, l/b of wandsworth.
8 July 1968
Legal charge
Delivered: 26 July 1968
Status: Satisfied on 25 January 1992
Persons entitled: Anglo-Israel Bank LTD
Description: 22-30 lower castle street, bristol title no bl 6759.
31 January 1968
Charge by deposit of deeds
Delivered: 14 February 1968
Status: Satisfied on 25 January 1992
Persons entitled: Barclays Bank PLC
Description: 22-30 (even nos) lower castle street, bristol, glos.
26 February 1963
Legal charge
Delivered: 13 April 1970
Status: Satisfied on 28 December 1990
Persons entitled: D.S.B. Hopkins R. B. Hopkins A.T. Griffith G.T. Griffiths
Description: 2-12A (even nos) the market place, falloden way, london…