RUSHMON LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 4JY

Company number 01098610
Status Active
Incorporation Date 26 February 1973
Company Type Private Limited Company
Address 2 ESHER ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 4JY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of a charge; Registration of charge 010986100185, created on 15 May 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 010986100184, created on 28 April 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of RUSHMON LIMITED are www.rushmon.co.uk, and www.rushmon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Chessington North Rail Station is 4.1 miles; to Feltham Rail Station is 5.5 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rushmon Limited is a Private Limited Company. The company registration number is 01098610. Rushmon Limited has been working since 26 February 1973. The present status of the company is Active. The registered address of Rushmon Limited is 2 Esher Road Hersham Walton On Thames Surrey England Kt12 4jy. . ROBINSON, Paul Anthony is a Secretary of the company. BICKNELL, Michael Kevin is a Director of the company. RATCLIFFE, Michael Arthur is a Director of the company. RATCLIFFE, Steven Michael is a Director of the company. SOLOMON, Nathaniel is a Director of the company. Secretary RATCLIFFE, Steven Michael has been resigned. Secretary TAYLOR, Christopher Robert Benjamin has been resigned. Director BRISCOE, Louise Francesca has been resigned. Director GROVE, Eric William has been resigned. Director HUNTER, Michael John has been resigned. Director TKACH, Guy Michael has been resigned. Director TKACH, Michael Paul has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ROBINSON, Paul Anthony
Appointed Date: 29 July 2011

Director
BICKNELL, Michael Kevin
Appointed Date: 08 December 2003
70 years old

Director
RATCLIFFE, Michael Arthur
Appointed Date: 17 February 1994
82 years old

Director
RATCLIFFE, Steven Michael
Appointed Date: 17 February 1994
58 years old

Director
SOLOMON, Nathaniel
Appointed Date: 08 February 2005
99 years old

Resigned Directors

Secretary
RATCLIFFE, Steven Michael
Resigned: 29 July 2011
Appointed Date: 19 August 1997

Secretary
TAYLOR, Christopher Robert Benjamin
Resigned: 19 August 1997

Director
BRISCOE, Louise Francesca
Resigned: 08 February 2006
Appointed Date: 08 February 2005
61 years old

Director
GROVE, Eric William
Resigned: 08 February 2006
Appointed Date: 08 February 2005
95 years old

Director
HUNTER, Michael John
Resigned: 17 January 1997
Appointed Date: 23 February 1995
83 years old

Director
TKACH, Guy Michael
Resigned: 05 December 2003
Appointed Date: 17 February 1994
57 years old

Director
TKACH, Michael Paul
Resigned: 19 November 1999
88 years old

Persons With Significant Control

Mr Michael Arthur Ratcliffe
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Michael Ratcliffe
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSHMON LIMITED Events

23 May 2017
Registration of a charge
16 May 2017
Registration of charge 010986100185, created on 15 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Apr 2017
Registration of charge 010986100184, created on 28 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

06 Jan 2017
Full accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 240 more events
12 Jan 2001
Particulars of mortgage/charge
11 Jan 2001
Particulars of mortgage/charge
03 Jan 2001
Return made up to 31/08/00; full list of members
30 Nov 2000
Particulars of mortgage/charge
08 Sep 2000
Particulars of mortgage/charge

RUSHMON LIMITED Charges

15 May 2017
Charge code 0109 8610 0185
Delivered: 16 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 6,8,10 and 12 monument road woking…
28 April 2017
Charge code 0109 8610 0184
Delivered: 29 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of park road feltham and land…
21 December 2015
Charge code 0109 8610 0183
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bartram house station road pulborough and springfield…
2 October 2015
Charge code 0109 8610 0182
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in brabant house, thames ditton studios…
23 July 2015
Charge code 0109 8610 0181
Delivered: 28 July 2015
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H to the rear of 108 and 116 havelock road dartford t/nos…
14 May 2015
Charge code 0109 8610 0180
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interests in highlands house, worple road…
7 January 2015
Charge code 0109 8610 0179
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Oldgrovewood Properties Limited
Description: 59 park terrace east horsham west sussex t/no WSX315238 and…
7 January 2015
Charge code 0109 8610 0178
Delivered: 9 January 2015
Status: Satisfied on 8 July 2016
Persons entitled: National Westminster Bank PLC
Description: 59 park terrace east horsham t/no WSX315238 and the land…
9 July 2014
Charge code 0109 8610 0177
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A ellerton road surbiton surrey t/no SGL637092…
9 July 2014
Charge code 0109 8610 0176
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A ellerton road, surbiton, surrey, t/no: SGL637092…
7 July 2014
Charge code 0109 8610 0175
Delivered: 14 July 2014
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Kibblewhite house, harrowlands park, dorking, surrey…
12 February 2014
Charge code 0109 8610 0174
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of walton road west molesey surrey…
28 August 2013
Charge code 0109 8610 0173
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 161 queens road, weybridge t/no's SY138033 and SY535847…
15 November 2012
Legal charge
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 ottways lane ashtead surrey t/no SY627640 (whole) and…
7 November 2012
Sub-charge
Delivered: 10 November 2012
Status: Satisfied on 6 July 2013
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a surbiton plaza 2 victoria…
3 February 2012
Legal charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 the avenue camberley surrey t/no. SY311213 by way of…
26 January 2012
Legal charge
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former social club stoneylands road egham surrey by way of…
15 July 2011
Legal charge
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 217/219 charlton road shepperton t/nos SY716347 and…
1 February 2011
Legal charge
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 582-592 london road and land to the…
29 March 2010
Legal charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 and 2 the pound westcott dorking surrey t/no SY245122;…
24 February 2010
Legal charge
Delivered: 9 March 2010
Status: Satisfied on 16 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H 13 queens drive, thames ditton, surrey t/nos SY317084…
22 December 2009
Legal charge
Delivered: 24 December 2009
Status: Satisfied on 16 February 2012
Persons entitled: National Westminster Bank PLC
Description: 12-14 egham hill surrey, t/no.SY298822 see image for full…
24 November 2009
Legal charge
Delivered: 25 November 2009
Status: Satisfied on 16 February 2012
Persons entitled: National Westminster Bank PLC
Description: 92-106 havelock road dartford kent t/nos. K148891, K122472…
13 September 2007
Legal charge
Delivered: 21 September 2007
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 8 and 8A oxford road redhill surrey. Fixed charge all…
1 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 19 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 12 & 14 egham hill egham surrey. Fixed…
17 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H the ockenden venture, constitution hill, woking…
22 February 2007
Legal charge
Delivered: 27 February 2007
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 15, 17 and 19 stanley road sutton surrey…
30 January 2007
Legal charge
Delivered: 2 February 2007
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 19 stanley road sutton surrey. Fixed charge all…
15 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 40 and 40A overton road sutton surrey t/no SGL550623…
3 November 2006
Legal charge
Delivered: 20 November 2006
Status: Satisfied on 22 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 40A overton road sutton surrey t/no…
20 September 2006
Legal charge
Delivered: 9 October 2006
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 & 20 holmesdale road reigate surrey. Fixed charge all…
20 September 2006
Legal charge
Delivered: 9 October 2006
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 & 35 holly road hounslow. Fixed charge all buildings and…
20 April 2006
Legal charge
Delivered: 26 April 2006
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 10 and 12 pinewood grove, new haw…
19 September 2005
Legal charge
Delivered: 21 September 2005
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a allingtons 43 beech road reigate surrey…
19 August 2005
Legal charge
Delivered: 23 August 2005
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 wrens avenue and land at the rear thereof ashford…
3 May 2005
Legal charge
Delivered: 13 May 2005
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings on the south side…
29 March 2005
Legal charge
Delivered: 1 April 2005
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 48,49,50,51 and 52 lindfield gardens…
17 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A fixed charge over the freehold property known as land at…
29 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 2-4 lower guildford road knaphill…
15 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at the rear of 112 and 114 tartar road and the…
25 November 2004
Debenture
Delivered: 8 December 2004
Status: Satisfied on 19 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 October 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at syon lodge, london road…
28 July 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as land at walnut tree close…
13 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being the twin trees moor lane westfield…
12 July 2004
Legal charge
Delivered: 28 July 2004
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 121 malden road, cheam, sutton, surrey…
1 June 2004
Legal charge
Delivered: 10 June 2004
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 71 and 73 penwortham road…
31 March 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at the rear of nos 35, 37, 39 and 41…
9 March 2004
Legal charge
Delivered: 23 March 2004
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 164-170 (even) kingston road ewell surrey. Fixed charge…
15 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 16 st helens road norbury london. Fixed charge all…
7 January 2004
Legal charge
Delivered: 21 January 2004
Status: Satisfied on 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 21-23 vale road camberley. Fixed…
7 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 2 palmar road, bexleyheath, kent t/n…
30 October 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A fixed charge over the f/h proeprty known as waverley…
27 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of 2 palmar road bexleyheath kent t/no:…
22 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at the rear of 50-52 campbell road…
30 June 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 89 to 95 terrace road, walton on thames…
14 May 2003
Legal charge
Delivered: 23 May 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land at the rear of 14…
8 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 1-3 south road, guildford, surrey. Fixed…
8 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 65/67 chertsey road sunbury middlesex…
24 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A fixed charge over the f/h property known as firbank, 343…
20 February 2003
Legal charge
Delivered: 22 February 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at new heston road heston hounslow…
24 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 4 monument road woking…
29 November 2002
Legal charge
Delivered: 13 December 2002
Status: Satisfied on 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 29-33 ashford road ashford common…
29 July 2002
Legal charge
Delivered: 10 August 2002
Status: Satisfied on 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 5 billingshurst road together with land on…
26 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 11 and 13 chertsey road sunbury on…
5 June 2002
Legal charge
Delivered: 20 June 2002
Status: Satisfied on 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over f/hold known as 11 chertsey rd,sunbury on…
3 May 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A fixed charge over the f/h property known as 1A and 2A…
1 May 2002
Legal charge
Delivered: 11 May 2002
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a haven hotel, portsmouth road, esher…
30 April 2002
Legal charge
Delivered: 11 May 2002
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a ashdown, 33 alexandra road, epsom…
18 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 46-50 between streets cobham…
3 April 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ixed charge over freehold property known as sefton,london…
7 February 2002
Legal charge
Delivered: 16 February 2002
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 January 2002
Legal charge
Delivered: 9 February 2002
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at the rear of 54-64 (even nos. Only)…
3 January 2002
Legal charge
Delivered: 10 January 2002
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as haven house and two bridges…
8 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 new road esher surrey and l/h property…
2 November 2001
Legal charge
Delivered: 10 November 2001
Status: Satisfied on 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 and 45 ravenscar road tolworth kingston upon thames…
26 October 2001
Legal charge
Delivered: 3 November 2001
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the first and second floors at former lady…
12 September 2001
Legal charge
Delivered: 28 September 2001
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31-37 tower rd,strawberry hill,twickenham,richmond upon…
31 August 2001
Legal charge
Delivered: 15 September 2001
Status: Satisfied on 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a lower maisonette, 1 new road, esher…
20 August 2001
Legal charge
Delivered: 31 August 2001
Status: Satisfied on 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A fixed charge over the property known as 329 hanworth…
25 July 2001
Legal charge
Delivered: 2 August 2001
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 337 hanworth road hampton middlesex. Fixed…
12 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 245 staines road west ashford common surrey…
11 June 2001
Legal charge
Delivered: 12 June 2001
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of stephens road barnehurst bexleyheath…
8 May 2001
Legal charge
Delivered: 22 May 2001
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of 8,10 and 10A berrylands…
30 March 2001
Legal charge
Delivered: 6 April 2001
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the firs 99 college road epsom…
12 March 2001
Legal charge
Delivered: 17 March 2001
Status: Satisfied on 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 109, 111 and 113 vale farm road woking surrey…
4 January 2001
Legal charge
Delivered: 12 January 2001
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land to the rear of 2A rosemary avenue west…
3 January 2001
Legal charge
Delivered: 17 January 2001
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at bakers farm nursery harvest road feltham middlesex…
3 January 2001
Legal charge
Delivered: 11 January 2001
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Waterloo house and larch cottages london road ascot berks…
27 November 2000
Legal charge
Delivered: 30 November 2000
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15,17 and 19 cumberland rd,ashford,surrey. By way of fixed…
29 August 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 12 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on west side of thorpe rd,egham,surrey…
23 August 2000
Legal charge
Delivered: 30 August 2000
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 118-120 staines road east sunbury on thames middlesex…
22 June 2000
Legal charge
Delivered: 28 June 2000
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 85 wordsworth drive cheam SM3 8HH l/b…
19 June 2000
Legal charge
Delivered: 22 June 2000
Status: Satisfied on 24 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 87 marchmont road…
21 February 2000
Guarantee & debenture
Delivered: 2 March 2000
Status: Satisfied on 19 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a rokefield hole hill lane westcott milton…
17 December 1999
Legal mortgage
Delivered: 21 December 1999
Status: Satisfied on 24 February 2000
Persons entitled: Hsbc Bank PLC
Description: F/H 78 croham road south croydon surrey. With the benefit…
10 December 1999
Legal mortgage
Delivered: 15 December 1999
Status: Satisfied on 24 November 2009
Persons entitled: Hsbc Bank PLC
Description: The property k/a 50 burpham lane burpham guildford surrey…
15 November 1999
Legal mortgage
Delivered: 20 November 1999
Status: Satisfied on 24 November 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at the rear of parkside ewell…
8 November 1999
Legal mortgage
Delivered: 11 November 1999
Status: Satisfied on 24 November 2009
Persons entitled: Hsbc Bank PLC
Description: 44 burpham lane burpham guildford surrey (freehold). With…
30 September 1999
Legal mortgage
Delivered: 6 October 1999
Status: Satisfied on 24 November 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 97 brooklands road weybridge surrey. With the benefit…
27 September 1999
Legal mortgage
Delivered: 29 September 1999
Status: Satisfied on 24 November 2009
Persons entitled: Hsbc Bank PLC
Description: 71 between street and lorines cobham surrey (freehold)…
24 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 24 November 2009
Persons entitled: Midland Bank PLC
Description: The property known as 48 burpham lane burpham surrey…
1 September 1999
Legal mortgage
Delivered: 7 September 1999
Status: Satisfied on 24 November 2009
Persons entitled: Midland Bank PLC
Description: F/H the bungalow jubilee road cheam surrey. With the…
23 July 1999
Legal mortgage
Delivered: 27 July 1999
Status: Satisfied on 24 November 2009
Persons entitled: Midland Bank PLC
Description: Property k/a loriners anvil lane cobham surrey. With the…
20 July 1999
Legal mortgage
Delivered: 27 July 1999
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: The property known as 109 upland road sutton surrey…
24 June 1999
Legal mortgage
Delivered: 8 July 1999
Status: Satisfied on 24 November 2009
Persons entitled: Midland Bank PLC
Description: The property at 46 burpham lane burpham guildford surrey…
14 June 1999
Legal mortgage
Delivered: 17 June 1999
Status: Satisfied on 24 November 2009
Persons entitled: Midland Bank PLC
Description: The f/h property k/a the white knight york road sutton…
7 June 1999
Legal mortgage
Delivered: 9 June 1999
Status: Satisfied on 24 November 2009
Persons entitled: Midland Bank PLC
Description: 59A sandy lane north wallington surrey. With the benefit of…
28 April 1999
Legal charge
Delivered: 11 May 1999
Status: Satisfied on 18 February 2000
Persons entitled: Dagenham Motors Limited
Description: All that part of land at brooklands road weybridge surrey…
28 April 1999
Legal mortgage
Delivered: 1 May 1999
Status: Satisfied on 24 November 2009
Persons entitled: Midland Bank PLC
Description: F/Hold - land adjacent to 93 brooklands rd,weybridge…
23 April 1999
Legal mortgage
Delivered: 24 April 1999
Status: Satisfied on 24 November 2009
Persons entitled: Midland Bank PLC
Description: The property at 40 and 42 burpham lane guildford…
9 March 1999
Legal mortgage
Delivered: 16 March 1999
Status: Satisfied on 24 November 2009
Persons entitled: Midland Bank PLC
Description: Rokefield westcott dorking surrey. With the benefit of all…
4 November 1998
Legal mortgage
Delivered: 21 November 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 123-125 limpsfield road sanderstead…
4 November 1998
Legal mortgage
Delivered: 6 November 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a 56-64 hillside road ashtead surrey. With…
14 September 1998
Legal mortgage
Delivered: 15 September 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: 9, 10 and 11 woodland gardens selsdon. With the benefit of…
9 September 1998
Legal mortgage
Delivered: 15 September 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: 127 limpsfield road sanderstead. With the benefit of all…
2 July 1998
Legal mortgage
Delivered: 9 July 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: F/H property at 53-59 leatherhead road chessington surrey…
26 June 1998
Legal mortgage
Delivered: 2 July 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Land at william road sutton surrey. With the benefit of all…
29 May 1998
Legal mortgage
Delivered: 30 May 1998
Status: Satisfied on 24 November 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/a 12 beechdene tadworth surrey. With the…
24 April 1998
Legal mortgage
Delivered: 25 April 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Abc cinema kingston road stoneleigh surrey. With the…
4 March 1998
Legal mortgage
Delivered: 17 March 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Land at the rear of 17 epsom lane south tadworth surrey…
13 January 1998
Legal mortgage
Delivered: 15 January 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Property k/a 9/9A southsea road kingston upon thames. With…
13 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: 139 walton road east molesey surrey. With the benefit of…
13 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: 141 walton road east molesey surrey. With the benefit of…
25 November 1997
Legal mortgage
Delivered: 15 December 1997
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: The property at 355-361 molesey road walton surrey.. With…
25 July 1997
Legal mortgage
Delivered: 26 July 1997
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Land at station road blemont surrey. With the benefit of…
30 May 1997
Legal mortgage
Delivered: 3 June 1997
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Ewell downs road ewell surrey t/n SY650047. With the…
30 May 1997
Legal mortgage
Delivered: 31 May 1997
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Mulberry cottage garson road west end esher t/n SY249975…
18 April 1997
Legal mortgage
Delivered: 19 April 1997
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Alma cottage and land adjoining 41 common road claygate…
7 March 1997
Legal mortgage
Delivered: 8 March 1997
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: The property at mallard way off buckingham way wallington…
27 February 1997
Legal mortgage
Delivered: 28 February 1997
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: 47 dukes avenue new malden surrey benefit of all rights…
11 December 1996
Legal mortgage
Delivered: 13 December 1996
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Land at 84 london road kingston upon thames surrey; any…
21 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at 18 and 19 woodland gardens selsdon…
30 September 1996
Legal mortgage
Delivered: 5 October 1996
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: The rear of the new prince public house ewell road surbiton…
30 August 1996
Legal mortgage
Delivered: 5 September 1996
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: F/H land k/as 1 grange road kingston upon tyne with the…
7 June 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Land at dickerage works/1 & 2 cambridge cottages new maldon…
3 May 1996
Legal charge
Delivered: 16 May 1996
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 59 brooklands road weybridge surrey t/no SY651197 with…
29 March 1996
Legal charge
Delivered: 5 April 1996
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: 74-80 kingston road, new maldon. Together with all fixtures…
31 October 1995
Legal charge
Delivered: 7 November 1995
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Land at 57 brooklands road and land at…
20 October 1995
Legal charge
Delivered: 3 November 1995
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at 49 dukes avenue new maldon surrey…
7 August 1995
Legal charge
Delivered: 18 August 1995
Status: Satisfied on 6 June 1997
Persons entitled: Midland Bank PLC
Description: 44-46 walton street walton on the hill surrey with all…
11 November 1994
Legal charge
Delivered: 12 November 1994
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of princes road…
19 October 1994
Legal charge
Delivered: 21 October 1994
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a 36-42 walton street and 35 and 35A…
9 September 1994
Legal charge
Delivered: 13 September 1994
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 433 hurst road, west molesey surrey. Together with all…
12 July 1994
Legal charge
Delivered: 13 July 1994
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: The plough public house, ewell road, surbiton. Together…
16 May 1994
Legal charge
Delivered: 17 May 1994
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 19 park road, cheam, surrey. Together with…
11 March 1994
Legal charge
Delivered: 12 March 1994
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at jubilee road, cheam, surrey…
4 March 1994
Legal mortgage
Delivered: 17 March 1994
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at the old tye place london road…
12 January 1994
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Broken hill, guildford road, woking, surrey. Together with…
12 November 1993
Legal charge
Delivered: 19 November 1993
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Land at ewell road and egmont road surbiton. Together with…
13 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Land at rear of "ruby tuesday" public house, 417 staines…
8 January 1993
Legal charge
Delivered: 9 January 1993
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Land at the rear of 12 matham road east molesey surrey…
5 January 1993
Legal charge
Delivered: 6 January 1993
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: 137 walton road east molesey surrey. Together with all…
2 November 1992
Legal charge
Delivered: 10 November 1992
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 27-29 chestnut grove new maldon surrey all rights licences…
7 September 1992
Legal charge
Delivered: 23 September 1992
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Land at the rear of 18 and 20 kingston road new maldon…
7 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: All the property referred to in a transfer dated 7/8/92…
22 May 1992
Legal charge
Delivered: 28 May 1992
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Property k/a 112/114 & 116 east street, epsom, surrey (see…
3 February 1992
Legal charge
Delivered: 5 February 1992
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 36 lovelace gardens surbiton surrey title number: SY74719.
31 January 1992
Legal charge
Delivered: 7 February 1992
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 77 and 79 grove road sutton .goodwill of the buisness.
28 June 1991
Legal charge
Delivered: 1 July 1991
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Plot 3A, the knoll melvinshaw, leatherhead.
21 June 1991
Legal charge
Delivered: 21 June 1991
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Land in woodbines avenue kingston, surrey.
15 May 1991
Legal charge
Delivered: 24 May 1991
Status: Satisfied on 20 June 1992
Persons entitled: Midland Bank PLC
Description: Land to the rear of the canon public house cannon way, west…
12 February 1991
Legal charge
Delivered: 28 February 1991
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: F/H 3 graham avenue, mitcham title no sy 285049.
30 August 1990
Legal charge
Delivered: 31 August 1990
Status: Satisfied on 26 July 1997
Persons entitled: Nudland Bank PLC.
Description: 70 bond road surbiton title no sy 79237.
12 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 22 station avenue walton on thames surrey.
28 March 1989
Legal charge
Delivered: 3 April 1989
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 3, cranbrook drive esher, surrey.
17 January 1989
First legal charge
Delivered: 25 January 1989
Status: Satisfied on 20 June 1992
Persons entitled: Midland Bank PLC
Description: 81, westbury road, new malden surrey.
10 November 1988
Legal charge
Delivered: 11 November 1988
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 144, lower green road, esher, surrey.
7 November 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Wych house, 22, holtwood road, oxshott, surrey.
17 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 20 June 1992
Persons entitled: Midland Bank PLC
Description: 2-12, cavendish road, new malden, surrey.
11 October 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: F/H land k/a blacksmith's fields, crowhurst.
27 May 1988
Legal charge
Delivered: 31 May 1988
Status: Satisfied on 20 June 1992
Persons entitled: Midland Bank PLC
Description: 83 westbury road new malden.
18 March 1988
Legal charge
Delivered: 29 March 1988
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Land adjacent to 6,8 and 18 woodland grove, weybridge.
26 February 1988
Legal charge
Delivered: 27 February 1988
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 40 victoria road, kingston title no. Sgl 257547.
28 September 1987
Legal charge
Delivered: 30 September 1987
Status: Satisfied on 26 July 1997
Persons entitled: Barclays Bank PLC
Description: Sheilas cottages, 30, esher road, hersham, surrey.
26 November 1985
Legal charge
Delivered: 29 November 1985
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 15 lower wood road, claygate, surrey.
21 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 84 richmond road twickenham middlesex.
10 December 1984
Legal charge
Delivered: 21 December 1984
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Land adjoining inveresk gardens worcester park, surrey.
24 October 1984
Legal charge
Delivered: 30 October 1984
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: F/H building land at ardrossan gardens worcester park…
20 January 1984
Legal charge
Delivered: 1 February 1984
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: 137 walton road, east molesey, surrey and/or the proceeds…
26 September 1983
Legal charge
Delivered: 4 October 1983
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 70 columbia avenue, whitsable, kent t/no k 467056 and/or…
1 August 1983
Legal charge
Delivered: 4 August 1983
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 51 heath field road, south twickenham. Richmond on thames…
9 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: The harvest home off licence, portsmouth road, cobham…
9 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: 77 anyards road, cobham, surrey title no sy 135609.
6 September 1976
Mortgage
Delivered: 16 September 1976
Status: Satisfied on 26 July 1997
Persons entitled: Midland Bank PLC
Description: Land on the north west side of oatlands drive, walton with…