TIMRO INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6ST

Company number 02762500
Status Active
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address 99 HEATH STREET, LONDON, NW3 6ST
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 Registration of charge 027625000137, created on 15 March 2017; Accounts for a dormant company made up to 31 January 2016; Registration of charge 027625000136, created on 26 July 2016. The most likely internet sites of TIMRO INVESTMENTS LIMITED are www.timroinvestments.co.uk, and www.timro-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Timro Investments Limited is a Private Limited Company. The company registration number is 02762500. Timro Investments Limited has been working since 06 November 1992. The present status of the company is Active. The registered address of Timro Investments Limited is 99 Heath Street London Nw3 6st. . HYAMS, Paul is a Secretary of the company. ALLAN, Rolf Altschul is a Director of the company. ALLAN, Tim Robert Altschul is a Director of the company. Secretary MORRIS, Anthony has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HYAMS, Paul
Appointed Date: 07 October 1998

Director
ALLAN, Rolf Altschul
Appointed Date: 31 July 2000
92 years old

Director
ALLAN, Tim Robert Altschul
Appointed Date: 08 November 1992
63 years old

Resigned Directors

Secretary
MORRIS, Anthony
Resigned: 07 October 1998
Appointed Date: 06 November 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 November 1992
Appointed Date: 06 November 1992

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 November 1992
Appointed Date: 06 November 1992

Persons With Significant Control

Mr Timothy Allan
Notified on: 20 June 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TIMRO INVESTMENTS LIMITED Events

16 Mar 2017
Registration of charge 027625000137, created on 15 March 2017
10 Nov 2016
Accounts for a dormant company made up to 31 January 2016
27 Jul 2016
Registration of charge 027625000136, created on 26 July 2016
19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
10 Mar 2016
Satisfaction of charge 94 in full
...
... and 240 more events
11 Aug 2000
New director appointed
23 May 2000
Particulars of mortgage/charge
06 Mar 2000
Particulars of mortgage/charge
06 Mar 2000
Particulars of mortgage/charge
06 Mar 2000
Particulars of mortgage/charge

TIMRO INVESTMENTS LIMITED Charges

15 March 2017
Charge code 0276 2500 0137
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Not applicable…
26 July 2016
Charge code 0276 2500 0136
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 257A wightman road, london…
3 March 2016
Charge code 0276 2500 0135
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 21 st peter’s terrace, london…
8 February 2016
Charge code 0276 2500 0134
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 65A brick lane, london, E1…
8 February 2016
Charge code 0276 2500 0133
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as flat 1, byron house, the…
8 February 2016
Charge code 0276 2500 0132
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as flat 1, byron house, the…
8 February 2016
Charge code 0276 2500 0131
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as flat 2, 70 compayne…
8 February 2016
Charge code 0276 2500 0130
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as flat 2, 70 compayne…
8 February 2016
Charge code 0276 2500 0129
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 65A brick lane, london, E1…
5 March 2015
Charge code 0276 2500 0128
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 125…
19 June 2014
Charge code 0276 2500 0126
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as ground…
6 February 2014
Charge code 0276 2500 0125
Delivered: 7 February 2014
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Ground floor flat 1 byron house the park ealing london W5…
15 July 2013
Charge code 0276 2500 0124
Delivered: 16 July 2013
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Basement flat 23 adamson road london NW3 3HU land registry…
14 May 2013
Charge code 0276 2500 0123
Delivered: 22 May 2013
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Contains fixed charge.
25 March 2013
Legal mortgage
Delivered: 28 March 2013
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 10 blewitts cottages, new road, rainham, essex with the…
25 March 2013
Legal mortgage
Delivered: 28 March 2013
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 19 blewitts cottages, new road, rainham, essex with the…
10 January 2013
Legal mortgage
Delivered: 26 January 2013
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: First floor flat 105 cambridge gardens london the benefits…
28 September 2012
Legal mortgage
Delivered: 4 October 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 21 gwynne house turner street london with the benefit…
28 September 2012
Legal mortgage
Delivered: 4 October 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 3 gwynne house turner street london with the benefit…
28 September 2012
Legal mortgage
Delivered: 4 October 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2 gwynne house turner street london with the benefit…
28 September 2012
Legal mortgage
Delivered: 4 October 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 1 gwynne house turner street london with the benefit…
31 August 2012
Deed of consent and charge
Delivered: 14 September 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 66 barclay road london t/no. EGL311458 with the benefit of…
25 June 2012
Legal mortgage
Delivered: 27 June 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 1523B london road, london, t/no: SGL667184 with the benefit…
29 May 2012
Legal mortgage
Delivered: 31 May 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Ground floor flat 90 chaplin road london with the benefit…
11 May 2012
Deed of consent and charge
Delivered: 16 May 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property k/a top floor flat 30 cheltenham road london.
10 April 2012
Legal mortgage
Delivered: 12 April 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2B 49 cleveland square london t/no NGL832938 with the…
28 March 2012
Deed of consent and charge
Delivered: 12 April 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All right title and interest in the property situate and…
14 March 2012
Legal mortgage
Delivered: 16 March 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: First floor flat, 17 almeida street, london t/no NGL768973;…
27 February 2012
Legal mortgage
Delivered: 29 February 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 5 welbeck close, torrington park, london t/no AGL237087;…
15 February 2012
Legal mortgage
Delivered: 16 February 2012
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Basement flat 66 hamilton park west london t/no. AGL249657…
11 August 2011
Legal mortgage
Delivered: 13 August 2011
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 75 chatterton road bromley kent t/n SGL603455, with the…
27 July 2011
Legal mortgage
Delivered: 30 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Ground floor flat & communal garden 13 lindfield gardens…
25 July 2011
Legal mortgage
Delivered: 27 July 2011
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 39 lynton road london with the benefit of all rights…
7 July 2011
Third party charge
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: L/H property k/a flat 32, flat 37 and flat 109 charlbert…
17 June 2011
Legal mortgage
Delivered: 24 June 2011
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at flat 1 2 waldegrave park twickenham with…
1 June 2011
Legal mortgage
Delivered: 7 June 2011
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 37A chalcot road london t/n NGL571825 with the benefit of…
6 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 18 courcy road haringey london t/no MX422425; with the…
28 March 2011
Legal mortgage
Delivered: 30 March 2011
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at ground floor flat 15 cumberland road london…
28 March 2011
Legal mortgage
Delivered: 30 March 2011
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at first floor flat 9 florence street london…
28 March 2011
Legal mortgage
Delivered: 30 March 2011
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 68 cleave avenue hayes t/no. NGL245530 with…
28 March 2011
Legal mortgage
Delivered: 30 March 2011
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 32 shalimar gardens london t/no. AGL224739…
24 February 2011
Legal mortgage
Delivered: 26 February 2011
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 47 1 to 6 dufour's place london t/no NGL827184 with…
3 December 2010
Legal mortgage
Delivered: 8 December 2010
Status: Satisfied on 10 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 5 43-51 great titchfield street london, with the…
29 November 2010
Legal mortgage
Delivered: 30 November 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at flat 1 noel house the park ealing london…
7 September 2010
Legal mortgage
Delivered: 11 September 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 21 st peters terrace, london t/no NGL601650 with the…
13 August 2010
Legal mortgage
Delivered: 21 August 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fernmore, mount pleasant, bodmin, cornwall with the benefit…
4 August 2010
Legal mortgage
Delivered: 10 August 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 10 dartmoor cottages wotter plymouth with the benefit of…
28 July 2010
Legal mortgage
Delivered: 31 July 2010
Status: Satisfied on 10 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 39A citadel road plymouth with the benefit of all rights…
23 July 2010
Legal mortgage
Delivered: 29 July 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 16 plym street plymouth with the benefit of all rights…
19 July 2010
Legal mortgage
Delivered: 23 July 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 25 may terrace plymouth with the benefit of all rights…
15 July 2010
Legal mortgage
Delivered: 21 July 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Mountlands, mount lane, watchet, somerset with the benefit…
2 July 2010
Legal mortgage
Delivered: 10 July 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 147 stuart road, plymouth with the benefit of all rights…
1 July 2010
Legal mortgage
Delivered: 13 July 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4 forest avenue, plymouth t/no DN17946 with the benefit of…
30 June 2010
Legal mortgage
Delivered: 7 July 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 18 stratton terrace falmouth cornwall; with the benefit of…
30 June 2010
Legal mortgage
Delivered: 7 July 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 9 gladstone place newton abbot devon; with the benefit of…
30 June 2010
Legal mortgage
Delivered: 7 July 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 71 park road exeter; with the benefit of all rights…
29 June 2010
Legal mortgage
Delivered: 7 July 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 3, grove house, high street, combe martin, ilfracombe…
29 June 2010
Legal mortgage
Delivered: 7 July 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2, grove house, high street, combe martin, ilfracombe…
21 June 2010
Legal mortgage
Delivered: 26 June 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 79 mary street bovey tracey newton abbot devon…
21 June 2010
Legal mortgage
Delivered: 24 June 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 28A, thurlow hill, torquay with the benefit of…
21 June 2010
Legal mortgage
Delivered: 24 June 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 15 holdenhurst road bournemouth t/no…
9 June 2010
Legal charge
Delivered: 12 June 2010
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Lower and upper flats, 608 commercial road, london with the…
24 November 2009
Legal mortgage
Delivered: 28 November 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Basement flat, 15 lonsdale road, london t/n BGL71270 with…
30 October 2009
Legal mortgage
Delivered: 11 November 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2 72 drayton park london t/n NGL848452, with the…
13 October 2009
Legal mortgage
Delivered: 22 October 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2 cholmeley lodge cholmeley park london t/n egl…
10 September 2009
Legal mortgage
Delivered: 11 September 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at ground floor flat 28 mellison road london with…
6 May 2009
Legal mortgage
Delivered: 7 May 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: First floor flat 257A wightman road london with the benefit…
29 April 2009
Legal mortgage
Delivered: 2 May 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 33A trentham street london; with the benefit of all rights…
11 March 2009
Legal mortgage
Delivered: 14 March 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Canal cottage, 86 grove mill lane, watford, hertfordshire…
11 March 2009
Legal mortgage
Delivered: 14 March 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 142 malvern avenue, harrow t/n ngl 351496 with the benefit…
11 March 2009
Legal mortgage
Delivered: 14 March 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 13 valette court, st james lane, london t/n agl 123758 with…
11 March 2009
Legal mortgage
Delivered: 14 March 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 1-4 silwood place, st johns road, crowborough t/n esx…
11 March 2009
Legal mortgage
Delivered: 14 March 2009
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Ground floor flat, 58/60 crediton hill, london t/n ngl…
4 November 2008
Legal mortgage
Delivered: 7 November 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 22 fortess grove, london t/no NGL427347 with the benefit of…
4 November 2008
Legal mortgage
Delivered: 7 November 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 74 corbyn street, finsbury park, london t/no NGL815120 with…
19 September 2008
Legal mortgage
Delivered: 26 September 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 69 blythe road london t/no BGL46549; with the benefit of…
17 September 2008
Legal mortgage
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 22 rowhill mansions rowhill road london…
17 September 2008
Legal mortgage
Delivered: 19 September 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 19 rowhill mansions rowhill road london with the benefit of…
8 September 2008
Legal mortgage
Delivered: 11 September 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 7 winsford house luxborough street limited t/no NGL406638…
12 August 2008
Legal mortgage
Delivered: 20 August 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 315 morland road, croydon, surrey. HD129978 (part) with the…
12 August 2008
Legal mortgage
Delivered: 15 August 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 25 wordsworth road penge london t/no SGL372645 with the…
12 August 2008
Legal mortgage
Delivered: 15 August 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 22A hibernia road hounslow t/no AGL98222 with the benefit…
14 July 2008
Legal mortgage
Delivered: 22 July 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 55 marylands road london with the benefit of…
14 July 2008
Legal mortgage
Delivered: 16 July 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 10 clifton road greenford middlesex with…
7 July 2008
Legal mortgage
Delivered: 9 July 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4B canonbury square t/no:NGL888422 with the benefit of all…
30 August 2007
Legal mortgage
Delivered: 5 September 2007
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 54 royston park road, pinner t/no. MX318392. With the…
30 August 2007
Legal mortgage
Delivered: 5 September 2007
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 17, queens court, 4-8 finchley road, london t/no…
9 August 2007
Legal mortgage
Delivered: 23 August 2007
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 24 & 26 coombe road chiswick london. With the benefit of…
18 May 2007
Legal mortgage
Delivered: 6 June 2007
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: With the benefit of all rights licences guarantees rent…
7 February 2007
Legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: L/H property k/a flat b 1523 london road SW16 4AE, t/no…
7 February 2007
Rent charge agreement
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing to it in…
15 November 2006
Legal mortgage
Delivered: 16 November 2006
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The flat 4 114 greencroft gardens london t/n NGL854963,…
15 November 2006
Legal mortgage
Delivered: 16 November 2006
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: First floor flat 117 randolph avenue london t/n NGL802515,…
8 February 2006
Legal mortgage
Delivered: 9 February 2006
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at flat b 62 mansfield road london. With the…
14 September 2005
Legal mortgage
Delivered: 21 September 2005
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 3 park terrace, southwell, nottinghamshire t/no NT358144…
1 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H property k/a 125, 127, 129 & 131 st thomas's road st…
23 February 2005
Third party legal charge
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a flat 8 106 sutherland avenue london t/no…
19 May 2003
Legal mortgage
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at first & second floor maisonette,31 mount…
7 February 2003
Legal mortgage
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 10 hartham road, london. With the benefit of all rights…
7 February 2003
Legal mortgage
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 131 st thomas's road, london. With the benefit of all…
7 February 2003
Legal mortgage
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 127A st thomas's road, london. With the benefit of all…
7 February 2003
Legal mortgage
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 77 greencroft gardens, london. With the benefit of all…
4 November 2002
Legal mortgage
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: F/Hold property known as the kerrison estate,kerrison…
8 April 2002
Legal mortgage
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: By way of legal mortgage the f/h property k/a the kerrison…
24 April 2001
Rent deposit deed
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Charlbert Court Properties Limited
Description: £3,333.33 held in a deposit account with allied irish bank…
24 April 2001
Rent deposit deed in relation to 37 charlbert court charlbert street london NW4
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Charlbert Court Properties Limited
Description: £3,333.33 held in a deposit account with allied irish bank…
24 April 2001
Rent deposit deed in relation to 32 charlbert court charlbert street london NW4
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Charlbert Court Properties Limited
Description: £3,333.33 held in a deposit account with allied irish bank…
24 April 2001
Rent deposit deed in relation to 19 charlbert court charlbert street london NW4
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Charlbert Court Properties Limited
Description: £3,333.33 held in a deposit account with allied irish bank…
24 April 2001
Rent deposit deed in relation to 88 charlbert court charlbert street london NW4
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Charlbert Court Properties Limited
Description: £3,333.33 held in a deposit account with allied irish bank…
24 April 2001
Rent deposit deed in relation to 109 charlbert court charlbert street london NW4
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Charlbert Court Properties Limited
Description: £3,333.33 held in a deposit account with allied irish bank…
4 April 2001
Assignment of rents
Delivered: 14 April 2001
Status: Satisfied on 19 July 2011
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments if any due at any time…
4 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 19 July 2011
Persons entitled: Investec Bank (UK) Limited
Description: L/H flats 12,19,32,37, 38 and 109 charlbert court charlbert…
14 August 2000
Charge over credit balance
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All monies from time to time held to the credit on any…
14 August 2000
Legal charge
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: 2ND floor flat, and 3RD/4TH floor maisonette at 10 colville…
14 August 2000
Rent charge agreement
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All rents owing in respect of wnd floor flat and third and…
22 May 2000
Legal mortgage
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: 50 fellows road london t/no.NGL781053. With the benefit of…
1 March 2000
Legal mortgage
Delivered: 6 March 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 47 radipole road fulham london. With the benefit of all…
1 March 2000
Legal mortgage
Delivered: 6 March 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 27 radipole road, fulham london. With the benefit of all…
1 March 2000
Legal mortgage
Delivered: 6 March 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: Flat 3 clifton hill london. With the benefit of all rights…
1 March 2000
Legal mortgage
Delivered: 6 March 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: 10 iverson road kilburn london. With the benefit of all…
1 March 2000
Legal mortgage
Delivered: 6 March 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 36 leverton street kentish town camden. With the benefit of…
20 May 1999
Legal mortgage
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 5 risborough close muswell hill. With the benefit of…
17 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 9 heronsgate edgeware. With the benefit of all rights…
17 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 3 heronsgate edgeware. With the benefit of all rights…
17 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 86 hemingford road london. With the benefit of all rights…
17 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 28 hillmarton road london. With the benefit of all rights…
17 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 102 to 112A rugby avenue wemblet. With the benefit of all…
17 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 5 heronsgate edgware. With the benefit of all rights…
16 June 1997
Legal charge
Delivered: 18 June 1997
Status: Satisfied on 12 November 2008
Persons entitled: Samuel Montagu & Co Limited
Description: All that property situate at and k/a 155-159 & 165 dalling…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: L/H property situate and k/a 50 fellows road, london. See…
25 March 1994
Legal charge
Delivered: 26 March 1994
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: The f/h property k/a 115 malden road, st pancras in the…
7 March 1994
Legal charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: All that f/h property situate at and k/a 47 agate road…
7 March 1994
Legal charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: All that l/h property situate at and k/a shops 1,2,3, & 4…
7 March 1994
Legal charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: All that f/h property situate at and k/a 16 hemstal…
7 March 1994
Legal charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: All that f/h property situate at and known as 60 the…
25 February 1994
Legal charge
Delivered: 10 March 1994
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: All the property comprised in t/n LN103356 and k/a 9 gladys…