HEATHCOURT PROPERTIES LIMITED
RIPLEY

Hellopages » Surrey » Guildford » GU23 6AY
Company number 00492101
Status Active
Incorporation Date 1 March 1951
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEATHCOURT PROPERTIES LIMITED are www.heathcourtproperties.co.uk, and www.heathcourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heathcourt Properties Limited is a Private Limited Company. The company registration number is 00492101. Heathcourt Properties Limited has been working since 01 March 1951. The present status of the company is Active. The registered address of Heathcourt Properties Limited is Hurst House High Street Ripley Surrey Gu23 6ay. The company`s financial liabilities are £4435.91k. It is £37.43k against last year. The cash in hand is £33.97k. It is £13.43k against last year. And the total assets are £179.52k, which is £40.39k against last year. FREEDMAN, David is a Secretary of the company. CLARFELT, Mark Michael is a Director of the company. CLARFELT, Rebecca Esther is a Director of the company. RHODES, Georgina Caroline is a Director of the company. Secretary NASH, Angelo Frederick Mervyn has been resigned. Director CLARFELT, Jack Gerald has been resigned. Director FREDMAN, Jenny Annabelle Dering has been resigned. The company operates in "Other letting and operating of own or leased real estate".


heathcourt properties Key Finiance

LIABILITIES £4435.91k
+0%
CASH £33.97k
+65%
TOTAL ASSETS £179.52k
+29%
All Financial Figures

Current Directors

Secretary
FREEDMAN, David
Appointed Date: 15 December 2003

Director

Director

Director

Resigned Directors

Secretary
NASH, Angelo Frederick Mervyn
Resigned: 15 October 2003

Director
CLARFELT, Jack Gerald
Resigned: 09 May 2009
112 years old

Director
FREDMAN, Jenny Annabelle Dering
Resigned: 18 July 1992
57 years old

Persons With Significant Control

Mr Mark Michael Clarfelt
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Mrs Rebecca Esther Clarfelt
Notified on: 6 April 2016
102 years old
Nature of control: Right to appoint and remove directors

Mrs Georgina Caroline Rhodes
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Bernton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEATHCOURT PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 751

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 164 more events
30 Dec 1986
Accounts for a small company made up to 31 March 1986

30 Dec 1986
Return made up to 22/12/86; full list of members

13 Nov 1986
Particulars of mortgage/charge

09 Jun 1986
Director resigned

01 Mar 1951
Certificate of incorporation

HEATHCOURT PROPERTIES LIMITED Charges

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…