5 January 2010
Legal mortgage
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 7, 6 beaufort gardens london t/no NGL672737 with the…
13 February 2008
Legal mortgage
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 24 linden gardens london t/n LN231756,. With the benefit of…
2 May 1997
Legal charge
Delivered: 10 May 1997
Status: Satisfied
on 22 January 2008
Persons entitled: Jonathan Buchanan Nicholson
Keith Hardy
Description: 24 linden gardens, notting hill, kensington and chelsea…
29 January 1997
Legal mortgage
Delivered: 30 January 1997
Status: Satisfied
on 28 May 2002
Persons entitled: Midland Bank PLC
Description: (I) f/hold property known as 38 princes rd,richmond,surrey…
27 October 1995
Legal charge
Delivered: 28 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 short road chiswick london. Together…
27 October 1995
Legal charge
Delivered: 28 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 80 fielding road chiswick london. Together…
27 October 1995
Legal charge
Delivered: 28 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 16 & 20 sutherland road chiswick london…
27 October 1995
Legal charge
Delivered: 28 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 paxton road chiswick london. Together…
13 October 1995
Legal charge
Delivered: 14 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 82 cranbrook road chiswick london W4 with…
13 October 1995
Legal charge
Delivered: 14 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 39 speldhurst road chiswick london W4 with…
13 October 1995
Legal charge
Delivered: 14 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 93 grosvenor road chiswick with all…
24 November 1994
Legal charge
Delivered: 25 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 4 castle row horticultural place london.
29 November 1993
Legal charge
Delivered: 7 December 1993
Status: Satisfied
on 11 July 2002
Persons entitled: Midland Bank PLC
Description: F/H the cottage high street queen camel yeovil somerset…
30 July 1993
Legal charge
Delivered: 3 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Legal mortgage over the property being or k/a 35/35A…
2 July 1993
Legal charge
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises and hereditaments k/a 1/2/3 dyers…
24 February 1993
Legal charge
Delivered: 2 March 1993
Status: Satisfied
on 22 January 2008
Persons entitled: Midland Bank PLC
Description: F/H-94 george street reading together with all fixtures and…
11 January 1993
Legal charge
Delivered: 15 January 1993
Status: Satisfied
on 11 July 2002
Persons entitled: Midland Bank PLC
Description: 1 & 2 little barton cottages little barton farm and 1 mount…
11 January 1993
Legal charge
Delivered: 15 January 1993
Status: Satisfied
on 11 July 2002
Persons entitled: Midland Bank PLC
Description: F/H 44 barton road canterbury kent with goodwill fixtures…
30 October 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied
on 11 July 2002
Persons entitled: Midland Bank PLC
Description: F/H-31 witon avenue hampden park, eastbourne, east sussex…
12 June 1992
Legal charge
Delivered: 13 June 1992
Status: Satisfied
on 22 January 2008
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a 24 linden gardens london W2…
30 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: L/Hold - 15 circular road ryde, isle of wight.
30 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: 38 laurel road twickenham richmond upon thames.
19 March 1990
Legal charge
Delivered: 21 March 1990
Status: Satisfied
on 22 January 2008
Persons entitled: Midland Bank PLC
Description: Merlin house 4 castle row horticultural place chiswick.
24 October 1989
Legal charge
Delivered: 27 October 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 52 belmont road wallington surrey.
18 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied
on 22 January 2008
Persons entitled: Midland Bank PLC
Description: 54 woodland avenue gorton manchester.
18 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied
on 22 January 2008
Persons entitled: Midland Bank PLC
Description: 26, budchurst road, levenshulme manchester.
18 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied
on 20 October 2001
Persons entitled: Midland Bank PLC
Description: 48, 53, 57, 61 and 62 romney street, moston.
18 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: 10 and 29 peter street eccles, manchester.
18 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: 10 princedon street maston manchester.
18 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied
on 22 January 2008
Persons entitled: Midland Bank PLC
Description: 42 trevor road, marton eccles, manchester.
18 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: 16 edison road manchester.
18 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied
on 22 January 2008
Persons entitled: Midland Bank PLC
Description: 15 doveleys road pendleton manchester.
18 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied
on 22 January 2008
Persons entitled: Midland Bank PLC
Description: 5, 11, 19, 23 and 33 woodyard avenue eccles, manchester.
19 April 1989
Legal charge
Delivered: 20 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26 boreham road, southbourne, bournemouth dorset.
27 January 1989
Legal charge
Delivered: 31 January 1989
Status: Satisfied
on 22 January 2008
Persons entitled: Midland Bank PLC
Description: 5, 7 and 19 colborne road, high wycombe.
27 January 1989
Legal charge
Delivered: 31 January 1989
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: 14 kings road, new ham.
27 January 1989
Legal charge
Delivered: 31 January 1989
Status: Satisfied
on 21 May 1996
Persons entitled: M
Description: 50 ranelagh road southall title no ngl 409375.
27 January 1989
Legal charge
Delivered: 31 January 1989
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: 38, chiltern road, caversham.
5 January 1989
Legal charge
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Four winds" crowhurst road, st leonards on sea east sussex.
23 December 1988
Legal charge
Delivered: 5 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 lynches cottages rosers common buxted east sussex.
21 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: 2 chelsham terrace chelsham surrey.
3 October 1988
Fixed and floating charge
Delivered: 11 October 1988
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the undertaking and all…
31 March 1988
Legal charge
Delivered: 5 April 1988
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: 11 west walls, wareham, dorset.
31 July 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied
on 12 January 1990
Persons entitled: John George Rendle
Hazel Mary Smyth
Muriel John Beeson
Description: 21 gordon road, buxted, east sussex.
12 November 1986
Legal charge
Delivered: 13 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold - 5/7 station road, hailsham, east sussex.
13 June 1986
Legal charge
Delivered: 24 June 1986
Status: Satisfied
on 21 May 1996
Persons entitled: Joan Mary Gibson.
Description: 1 & 2 north view wisborough green billingshurst west sussex.
20 March 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied
on 21 May 1996
Persons entitled: Midland Bank PLC
Description: 10 colenzo drive andower hants.
22 July 1985
Legal charge
Delivered: 25 July 1985
Status: Satisfied
on 28 May 2002
Persons entitled: Midland Bank PLC
Description: F/Hold "moray court" redcotts lane wimborne dorset.
21 May 1985
Mortgage
Delivered: 24 May 1985
Status: Satisfied
Persons entitled: Nesta Mary Martin
Description: Numbers 5, 7, 19 and 25 colborne road high wycombe bucks.
21 May 1985
Mortgage
Delivered: 24 May 1985
Status: Satisfied
Persons entitled: Eliza Jane Rouse
Description: Numbers 5, 7, 19 and 25 colborne road high wycombe bucks.
7 May 1985
Mortgage
Delivered: 24 May 1985
Status: Satisfied
Persons entitled: Vera Mabel Pavey
Description: Numbers 5, 7, 19 and 25 colborne road high wycombe bucks.
7 May 1985
Mortgage
Delivered: 24 May 1985
Status: Satisfied
Persons entitled: Doris Georgina Webber
Description: Numbers 5, 7, 19 and 25 colborne road high wycombe bucks.
22 January 1985
Legal charge
Delivered: 31 January 1985
Status: Satisfied
Persons entitled: Kenneth Willett
Maggie Hadley
Hilda Willett
Ronald Alber Hadley
Description: 12, 13, 16, 18 and 33 balfour road, ealing. London.
17 January 1985
Legal charge
Delivered: 26 January 1985
Status: Satisfied
on 21 May 1996
Persons entitled: Mary Elizabeth Sinclair
Description: 235 bedford road, elstow hardwick, bedfordshire.
2 November 1984
Legal charge
Delivered: 23 November 1984
Status: Satisfied
on 21 May 1996
Persons entitled: John Travis
Description: Nos 5, 9 and 11 high park square, oakfield, ryde, isle of…
3 September 1984
Legal charge
Delivered: 4 September 1984
Status: Satisfied
Persons entitled: Mrs May Hunt
Description: F/Hold 75 oxford hill, witney oxfordshire.
8 June 1984
Legal charge
Delivered: 23 June 1984
Status: Satisfied
on 21 May 1996
Persons entitled: Robert John Reeves Cotton
Homer David Cotton
Description: F/Hold 48, gilmans road, orpington, kent.
8 March 1984
Legal charge
Delivered: 9 March 1984
Status: Satisfied
on 21 May 1996
Persons entitled: Mary Buxton
Douglas Lindsay Stewart.
Description: F/Hold 52, belmont road, wallington, surrey. Title no - sgl…
16 December 1983
Mortgage
Delivered: 22 December 1983
Status: Satisfied
Persons entitled: Dryfield Finance Limited
Description: F/Hold 11 west walls wareham, dorset. Including all…
30 November 1983
Charge
Delivered: 7 December 1983
Status: Satisfied
on 21 May 1996
Persons entitled: Phyllis Carita Grey
Irene Carolyn St Albyn Hurch
Description: 23 fenton road southbourne, bournemouth dorset. Title no:…
25 November 1983
Legal charge
Delivered: 9 December 1983
Status: Satisfied
on 21 May 1996
Persons entitled: Brian Ellard
Description: F/Hold 10 wesley place, risca, gwent.
18 November 1983
Legal charge
Delivered: 28 November 1983
Status: Satisfied
on 22 March 1991
Persons entitled: Mrs Vera Rees.
Description: F/Hold 26 boreham road, southbourne bournemouth, dorset…
5 July 1983
Legal charge
Delivered: 15 July 1983
Status: Satisfied
on 21 May 1996
Persons entitled: Robert John Reeves Cotton
Homer David Cotton
Description: F/Hold nos 1 and 2 iron lotch cottages and land 2 blackdown…
5 July 1983
Mortgage
Delivered: 13 July 1983
Status: Satisfied
on 21 May 1996
Persons entitled: Dryfield Finance Limited.
Description: F/Hold 39 william street, oxford.
22 November 1982
Mortgage
Delivered: 24 November 1982
Status: Satisfied
Persons entitled: Wilham Brent.
Description: F/Hold 5, 7, 19 and 25 colborne road and 18 hillview road…
8 November 1982
Mortgage
Delivered: 19 November 1982
Status: Satisfied
on 21 May 1996
Persons entitled: Jane Mary Elizabeth Holderness-Roddam
Timothy Holderness-Roddam
Description: F/Hold 2 & 8 chelsham terrace, limpfieldwarlingham, surrey…
18 October 1982
Mortgage
Delivered: 19 October 1982
Status: Satisfied
Persons entitled: Mr Wilfred Lawson Bolitho.
Description: F/Hold 6 garfield road, hailsham, sussex.
7 September 1982
Charge
Delivered: 27 September 1982
Status: Satisfied
Persons entitled: Ida Hughes
Description: 14 kings road, new ham, chertsey, surrey. Title no. Sy…
26 July 1982
Mortgage
Delivered: 9 August 1982
Status: Satisfied
on 21 May 1996
Persons entitled: Daisy May Wyatt
Description: 11,12, and 13 bush hill parade and yard at rear village…
3 March 1982
Legal charge
Delivered: 13 March 1982
Status: Satisfied
on 21 May 1996
Persons entitled: Martin Crocker
Leonard Sydney Swain
Description: 137 greenland crescent southall middx mx 225115 28, kings…
3 January 1982
Mortgage
Delivered: 18 January 1982
Status: Satisfied
Persons entitled: W. G. Tidball
H. M. Pollard
Description: F/Hold 76, newport road, aldershot.
2 January 1982
Mortgage
Delivered: 18 January 1982
Status: Satisfied
Persons entitled: E. C. V. Bunaws
Description: F/Hold 76, newport road, aldershot.
1 January 1982
Mortgage
Delivered: 18 January 1982
Status: Satisfied
Persons entitled: W. L. Bolitho
Description: F/Hold 76, newport road, aldershot.
20 November 1981
Charge
Delivered: 25 November 1981
Status: Satisfied
on 21 May 1996
Persons entitled: R. Turner
D. J. M. Tregear
Description: 52 hendon road, edmonton, enfield, london N9 title no mx…
20 November 1981
Charge
Delivered: 25 November 1981
Status: Satisfied
on 22 May 1996
Persons entitled: D. J. M. Tregear
R. Turner
Description: 88 morden way, sutton, title no. Sy 194236.
20 November 1981
Legal charge
Delivered: 25 November 1981
Status: Satisfied
Persons entitled: Dorothy Webb
Description: 10 freda road, christchurch, dorset.
10 September 1981
Mortgage
Delivered: 18 September 1981
Status: Satisfied
on 21 May 1996
Persons entitled: Lilian Jones
Description: 12 and 20 ranela gh road, southall, middlesex.
25 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied
Persons entitled: M. J. Dutton
M. W. Parry.
Description: F/Hold. 34, laurel road, hampton, twickenham. Middx. Title…
14 August 1981
Legal charge
Delivered: 20 August 1981
Status: Satisfied
Persons entitled: G. A. Davies
K. L. Snow
Description: 15 circular road, ryde isle of wight.
14 August 1981
Legal charge
Delivered: 20 August 1981
Status: Satisfied
on 21 May 1996
Persons entitled: E. Hawkesworth
Description: 3 & 7 cross street oakfield ryde isle of wight.
14 August 1981
Legal charge
Delivered: 20 August 1981
Status: Satisfied
on 12 January 1990
Persons entitled: E. Keeling
J. Travis
Description: 3, 5, 7, 9, & 11 school street oakfield ryde isle of wight.
14 August 1981
Legal charge
Delivered: 20 August 1981
Status: Satisfied
on 21 May 1996
Persons entitled: S. A. Taylor
A. J. Huxham
Description: 18 cross street, oakfield ryde isle of wight.
23 June 1981
Legal charge
Delivered: 6 July 1981
Status: Satisfied
on 21 May 1996
Persons entitled: H. V. Tregear
M. R. Fenn
Description: 30 & 31 glyde path road dorchester dorset.
9 April 1981
Legal charge
Delivered: 21 April 1981
Status: Satisfied
on 21 May 1996
Persons entitled: E. S. Greenyer
J. K. Staley
Description: 30, 31 and 32, high street, maresfield, east sussex. Title…
9 March 1981
Legal charge
Delivered: 10 March 1981
Status: Satisfied
on 21 May 1996
Persons entitled: D. W. W. Greig.
W. B. W. Greig
Description: 2, 3, 5, 6, 7 clifton place, mount sien, tunbridge wells…
6 March 1981
Legal charge
Delivered: 12 March 1981
Status: Satisfied
on 21 May 1996
Persons entitled: L. V. Colbourne
Description: 32/34 bishopstore road, eastleigh, hampshire.
6 November 1980
Charge
Delivered: 12 November 1980
Status: Satisfied
on 21 May 1996
Persons entitled: A. D. S. Elliott
Description: The noor, hempstead lane, hailsham, east sussex.
23 August 1978
Mortgage
Delivered: 12 September 1978
Status: Satisfied
on 21 May 1996
Persons entitled: Mr. V E Grainger
Mr P. H. Cooper
Mr A. A. E Gooding
Description: 26 east stoke-sub-hamdon somerset.
17 August 1977
Mortgage
Delivered: 24 August 1977
Status: Satisfied
on 21 May 1996
Persons entitled: Henry Parry.
Description: Freehold property "antlercot", rock hill, hambledon, surrey…
8 October 1975
Mortgage
Delivered: 10 October 1975
Status: Satisfied
on 21 May 1996
Persons entitled: Constance Beryl Barns
Description: 38 laurel road, hampton, twickenham richmond upon thames.
29 September 1975
Mortgage
Delivered: 1 October 1975
Status: Satisfied
on 21 May 1996
Persons entitled: Annie Doris Snow
Description: Land and buildings title no ngl 211105.
31 March 1971
Charge
Delivered: 14 April 1971
Status: Satisfied
on 21 May 1996
Persons entitled: W. J. A. Gregory
Mrs. B. O. Gregory
Description: 26 & 28, kitchener rd., Finchley, barnet.
31 March 1971
Charge
Delivered: 14 April 1971
Status: Satisfied
on 21 May 1996
Persons entitled: Mrs R M Rabbage
A. J. Rabbage
Description: 62 & 64, kitchener road, finchley, L.B. of barnet.
20 November 1968
Charge of whole
Delivered: 25 November 1968
Status: Satisfied
on 21 May 1996
Persons entitled: A. J. Rabbage
Rita Marie Rabbage
Description: 24 cavendish avenue, finchley london borough of barnet.
10 May 1966
Mortgage
Delivered: 19 May 1966
Status: Satisfied
on 21 May 1996
Persons entitled: R W Turner
Description: 34 laurel road, hampton, twickenham middlesex.
20 April 1966
Charge of whole
Delivered: 20 April 1966
Status: Satisfied
on 21 May 1996
Persons entitled: Florence M Mutton
Description: 66, 68 leslie rd fenchley, london N.2.
18 April 1966
Mortgage
Delivered: 28 April 1966
Status: Satisfied
on 21 May 1996
Persons entitled: Margaret Wyatt
Description: 4 laurel rd hampton, twickenham middx.
18 April 1966
Mortgage
Delivered: 28 April 1966
Status: Satisfied
on 21 May 1996
Persons entitled: Margaret Wyatt.
Description: 28 laurel rd., Hampton twickenham, middlesex.
15 April 1966
2ND charge of whole
Delivered: 20 April 1966
Status: Satisfied
on 21 May 1996
Persons entitled: W. G Hobbs
Description: 66, 68 leslie rd finchley, london N2.
6 October 1965
2ND charge
Delivered: 13 October 1965
Status: Satisfied
on 21 May 1996
Persons entitled: S. R. Rounsefell
Description: 5, st. Margaret's avenue north cheam - surrey.
5 October 1965
Charge
Delivered: 13 October 1965
Status: Satisfied
on 21 May 1996
Persons entitled: Olive M. Avery
Description: 5, st. Margaret's avenue north cheam - surrey.
30 July 1965
Charge
Delivered: 6 August 1965
Status: Satisfied
on 21 May 1996
Persons entitled: D. G. Webber
Description: 74, brocks, north cheam surrey.
3 November 1964
Charge
Delivered: 6 November 1964
Status: Satisfied
on 21 May 1996
Persons entitled: A. J Rabbage
Description: 28 kings road newham surrey.
1 September 1964
2ND mortgage
Delivered: 4 September 1964
Status: Satisfied
on 21 May 1996
Persons entitled: Ellen Uglow
Description: 43 margaret rd., Colchester. Essex.
31 August 1964
Mortgage
Delivered: 4 September 1964
Status: Satisfied
on 21 May 1996
Persons entitled: Eliza J Rowse
Description: 43 margaret rd., Colchester. Essex.
4 March 1964
Second charge
Delivered: 6 March 1964
Status: Satisfied
on 21 May 1996
Persons entitled: J Congdon
Mabel E Congdon
Description: 48 kings road newham surrey.
23 October 1962
Deed of mortgage and further charge
Delivered: 2 November 1962
Status: Satisfied
on 21 May 1996
Persons entitled: Phoenix Assurance Company LTD.
Description: 1/25 arkwright mansions, finchley road, london. Nw 3 title…
11 December 1957
Charge
Delivered: 18 December 1957
Status: Satisfied
on 21 May 1996
Persons entitled: Mrs. R. E. Mahany
Description: 88 morden way, sutton, surrey.
25 September 1957
Charge registered pursuant to an order of court dated 13TH nov. 1957
Delivered: 20 November 1957
Status: Satisfied
on 21 May 1996
Persons entitled: W. Brent
Description: 41 morden way, sutton, surrey.
7 December 1953
Instrument of charge
Delivered: 9 December 1953
Status: Satisfied
on 21 May 1996
Persons entitled: Westminster Bank LTD.
Description: 10 the ridgeway, hendon, middlesex.
11 September 1952
Legal charge
Delivered: 22 September 1952
Status: Satisfied
on 21 May 1996
Persons entitled: R. W. Turner
Description: 25, lennard road, bromley, kent.
31 March 1952
Charge
Delivered: 31 March 1952
Status: Satisfied
on 21 May 1996
Persons entitled: H. Whitham
S. A. Gyles.
G. F. W Trestrail
Description: 13, 15 & 17 spring road, feltham, middlesex.
27 February 1952
Charge
Delivered: 27 February 1952
Status: Satisfied
on 21 May 1996
Persons entitled: R Wadgs
Description: 22, granville avenue feltham, middlesex.
19 December 1951
Mortgage
Delivered: 27 December 1951
Status: Satisfied
on 21 May 1996
Persons entitled: Phoenix Assurance Company LTD.
Description: 1/25, arkwright mansions, finchley road,hampstead, N.W.3.
30 November 1951
Legal charge
Delivered: 30 November 1951
Status: Satisfied
on 21 May 1996
Persons entitled: Mrs M. W. I Parry.
Description: 25, lennard road, bromley, kent.
10 August 1951
Legal charge
Delivered: 10 August 1951
Status: Satisfied
on 21 May 1996
Persons entitled: R. W. Turner
Description: 43, 50, 55 and 64 misbourne rd, hillingdon middlesex.
9 August 1951
Legal charge
Delivered: 9 August 1951
Status: Satisfied
on 21 May 1996
Persons entitled: Miss J. T. Paige
Description: 43, 55 and 64 misbourne rd, hillingdon, middlesex.
5 May 1951
Instr. Of charge
Delivered: 16 May 1951
Status: Satisfied
on 21 May 1996
Persons entitled: Barclays Bank PLC
Description: 10-12 frognal, hampstead, london, N.W.3. title nos. 434948…