LINDEN HOMES SOUTHERN LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 02147948
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Andrew James Duxbury as a director on 30 November 2016. The most likely internet sites of LINDEN HOMES SOUTHERN LIMITED are www.lindenhomessouthern.co.uk, and www.linden-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Linden Homes Southern Limited is a Private Limited Company. The company registration number is 02147948. Linden Homes Southern Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of Linden Homes Southern Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. DUXBURY, Andrew James is a Director of the company. Secretary MONEY, Paul David has been resigned. Secretary MORRISSEY, Brendan Jacob has been resigned. Secretary SOUTHCOTT, Andrew David has been resigned. Secretary STONE, Zillah Wendy has been resigned. Secretary TREZISE, Jeremy Neal William has been resigned. Secretary TURNER, Andrew Charles Robert has been resigned. Secretary WHITE, Alison Scillitoe has been resigned. Director BAKER, Ian has been resigned. Director BURTON, Anthony William Rawes has been resigned. Director COLE, David has been resigned. Director DAVIES, Philip James has been resigned. Director DAVIES, Stephen John has been resigned. Director FEIGHERY, Patrick Joseph has been resigned. Director FLOOD, Martyn Trevor has been resigned. Director FOLEY, Kevin Paul has been resigned. Director HARRISON, David Lawrence has been resigned. Director JAQUES, Nicholas Laurence has been resigned. Director JOVIC, Luba has been resigned. Director LAMBIE, Robert has been resigned. Director O'BRIEN, Michael has been resigned. Director PAINE, Matthew has been resigned. Director PERRY, Desmond Paul has been resigned. Director PRICE, Gerard Colquhoun has been resigned. Director PRICE, Gerard Colquhoun has been resigned. Director SAUNDERS, John Owen has been resigned. Director SOUTHCOTT, Andrew David has been resigned. Director TILMAN, David Ward has been resigned. Director TREZISE, Jeremy Neal William has been resigned. Director TURNER, Andrew Charles Robert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2012

Director
DUXBURY, Andrew James
Appointed Date: 30 November 2016
50 years old

Resigned Directors

Secretary
MONEY, Paul David
Resigned: 30 October 2009
Appointed Date: 14 March 2007

Secretary
MORRISSEY, Brendan Jacob
Resigned: 14 March 2007
Appointed Date: 27 January 2006

Secretary
SOUTHCOTT, Andrew David
Resigned: 09 March 1993

Secretary
STONE, Zillah Wendy
Resigned: 27 January 2006
Appointed Date: 25 September 2002

Secretary
TREZISE, Jeremy Neal William
Resigned: 25 September 2002
Appointed Date: 05 September 1997

Secretary
TURNER, Andrew Charles Robert
Resigned: 05 September 1997
Appointed Date: 10 March 1993

Secretary
WHITE, Alison Scillitoe
Resigned: 01 March 2012
Appointed Date: 02 November 2009

Director
BAKER, Ian
Resigned: 02 January 2013
Appointed Date: 09 May 2007
55 years old

Director
BURTON, Anthony William Rawes
Resigned: 14 March 2006
Appointed Date: 01 May 1995
63 years old

Director
COLE, David
Resigned: 31 August 2015
Appointed Date: 12 February 2001
75 years old

Director
DAVIES, Philip James
Resigned: 06 March 2007
Appointed Date: 05 September 1997
74 years old

Director
DAVIES, Stephen John
Resigned: 30 October 2004
Appointed Date: 12 March 2001
63 years old

Director
FEIGHERY, Patrick Joseph
Resigned: 30 June 2011
Appointed Date: 05 September 1997
74 years old

Director
FLOOD, Martyn Trevor
Resigned: 30 November 2016
Appointed Date: 01 January 2007
65 years old

Director
FOLEY, Kevin Paul
Resigned: 01 January 2009
Appointed Date: 09 May 2007
68 years old

Director
HARRISON, David Lawrence
Resigned: 17 July 2008
Appointed Date: 05 September 1997
65 years old

Director
JAQUES, Nicholas Laurence
Resigned: 24 July 1998
Appointed Date: 19 January 1997
79 years old

Director
JOVIC, Luba
Resigned: 08 July 2002
Appointed Date: 05 September 1997
79 years old

Director
LAMBIE, Robert
Resigned: 09 June 2007
Appointed Date: 14 September 1998
66 years old

Director
O'BRIEN, Michael
Resigned: 05 June 2013
Appointed Date: 08 January 2002
59 years old

Director
PAINE, Matthew
Resigned: 31 December 2013
Appointed Date: 17 January 2005
51 years old

Director
PERRY, Desmond Paul
Resigned: 17 July 2008
Appointed Date: 08 January 2002
56 years old

Director
PRICE, Gerard Colquhoun
Resigned: 30 June 2002
Appointed Date: 08 January 2002
61 years old

Director
PRICE, Gerard Colquhoun
Resigned: 31 March 2000
61 years old

Director
SAUNDERS, John Owen
Resigned: 31 December 1997
Appointed Date: 01 July 1996
93 years old

Director
SOUTHCOTT, Andrew David
Resigned: 05 September 1997
65 years old

Director
TILMAN, David Ward
Resigned: 31 December 2009
Appointed Date: 08 July 2002
71 years old

Director
TREZISE, Jeremy Neal William
Resigned: 31 October 2006
Appointed Date: 20 February 1997
58 years old

Director
TURNER, Andrew Charles Robert
Resigned: 05 April 1993
Appointed Date: 19 June 1992
76 years old

Persons With Significant Control

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

LINDEN HOMES SOUTHERN LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
08 Mar 2017
Accounts for a dormant company made up to 30 June 2016
08 Dec 2016
Appointment of Mr Andrew James Duxbury as a director on 30 November 2016
08 Dec 2016
Termination of appointment of Martyn Trevor Flood as a director on 30 November 2016
12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 240 more events
04 Jan 1996
£ nc 50000/66324 20/12/95
06 Dec 1995
Declaration of satisfaction of mortgage/charge
30 Nov 1995
Full group accounts made up to 31 August 1995
21 Nov 1995
Particulars of mortgage/charge
10 Jul 1995
Particulars of mortgage/charge

LINDEN HOMES SOUTHERN LIMITED Charges

23 November 2012
Legal charge
Delivered: 24 November 2012
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC (The Security Agent)
Description: Little minster house allington lane fair dark t/no…
1 February 2012
Legal charge
Delivered: 2 February 2012
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC (The "Security Agent")
Description: Sapphire court ocean way southampton t/no HP727701 with the…
26 May 2011
Legal charge
Delivered: 28 May 2011
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC (The Security Agent)
Description: Fircroft hotel, 4 owl road, bournemouth t/no DT340206 and…
21 May 2010
Legal charge
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Mdl Developments Limited
Description: L/H property k/a blocks a and b ocean way/maritime walk…
16 March 2009
A supplemental legal charge
Delivered: 18 March 2009
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC in Its Capacity as Security Agent
Description: 1-12 and 14-24 brill close alresford hants freehold…
23 October 2008
Legal charge
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Dawn Elizabeth Murphy
Description: All that land to the rear of 24 grange road alresford…
12 September 2008
Legal charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Carol Ann Brown and David Charles Brown
Description: Land at the rear of 30 grange road alresford hampshire.
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Bridget Anne Ogilvie Newitt
Description: Land to the rear of 22 grange road alresford hampshire.
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: John Alan Sims and Anne Rosemary Sims
Description: Land to the rear of 28 grange road alresford hampshire.
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Timothy George Edmund Wilson and Sarah Mary Robertson
Description: Land to the rear of 32 grange road alresford hampshire.
14 February 2008
Supplemental legal charge
Delivered: 19 February 2008
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC
Description: 1-7 chilbolton avenue winchester t/n HP625751.
28 March 2007
Supplemental legal charge
Delivered: 4 April 2007
Status: Satisfied on 9 August 2011
Persons entitled: Hsbc Bank PLC
Description: Former blackfield infant school hampton lane blackfield…
28 March 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC
Description: 584 wells road whitchurch t/no BL91718,the enterprise…
5 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: University of Southampton
Description: 4 & 6 archers road and new college campus, the avenue…
23 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Lenders
Description: F/H properties k/a 67-69 castle way and 107 high street…
7 April 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 3 February 2007
Persons entitled: Sarah Anne Avens, Alexandra Elizabeth Avens, Charles Richard Avens and Edward William Francisavens
Description: Land at southbrook 8 langstone road havant hampshire.
4 November 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: F/H land at west quay road, poole, dorset t/no DT332642.
13 October 2005
Legal mortgage
Delivered: 20 October 2005
Status: Satisfied on 14 January 2006
Persons entitled: Betty Emily Louisa Oates and Nigel Philip Latham Oates
Description: F/H land lying to the east of duck lane laverstock…
1 August 2005
Legal mortgage
Delivered: 3 August 2005
Status: Satisfied on 3 February 2007
Persons entitled: Indoor Garden Investment Company Limited
Description: 190-192 sycamore road farnborough.
1 July 2005
Legal charge
Delivered: 6 July 2005
Status: Satisfied on 3 February 2007
Persons entitled: Elliott Brothers (Builders Merchant) Limited
Description: Land and buildings on the south west side of redlands lane…
30 June 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied on 3 February 2007
Persons entitled: Mclagan Investments Limited
Description: Land at west quay road poole dorset.
13 December 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 14 January 2006
Persons entitled: Damian Carter and Alison Carter
Description: Land at 10 chilbolton avenue winchester together with all…
27 February 2004
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as the bugle inn high street hamble…
6 November 2003
Legal mortgage
Delivered: 11 November 2003
Status: Satisfied on 25 May 2004
Persons entitled: Taunton;S College
Description: Land at bellemoor road southampton together with every…
27 August 2003
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 67-69 castle way, southampton. Fixed…
27 August 2003
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 107 high street, southampton t/n…
27 August 2003
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 108-112 high street, southampton t/n…
27 August 2003
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 113-118 high street southampton t/n…
11 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 25 May 2004
Persons entitled: Bayview Developments Limited
Description: South winds holly hill lane sarisbury green hampshire.
20 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 21 August 2004
Persons entitled: David Patrick Petley and Gillian Petley
Description: The property k/a st georges, providence hill, bursledon…
27 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 14 October 2003
Persons entitled: Field Boxmore GB Limited
Description: The f/h land and buildings on the east side of brookwood…
8 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 13 May 2003
Persons entitled: Geoffrey Stephen Snow and Kenneth Mooney
Description: Land at testwood house farm.
23 March 2001
Legal charge
Delivered: 29 March 2001
Status: Satisfied on 13 May 2003
Persons entitled: Eastleigh Housing Association Limited
Description: Land at briton st,southampton hampshire.
7 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Securitytrustee for Itself and Each of the Lenders
Description: Fixed and floating charges over the undertaking and all…
17 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 14 September 2000
Persons entitled: Lonsdale Limited
Description: Piece of land at 49 bedhampton hill rd,havant.
27 August 1999
Debenture
Delivered: 2 September 1999
Status: Satisfied on 3 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 March 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 14 September 2000
Persons entitled: Waterlooville Football Club Limited
Description: Freehold property being part of waterlooville football club…
7 January 1999
Legal charge
Delivered: 21 January 1999
Status: Satisfied on 14 September 2000
Persons entitled: William John Penny, Angela Mary Penny and William Penny Builders
Description: All that piece of land together with buildings erected…
31 December 1998
Legal charge
Delivered: 8 January 1999
Status: Satisfied on 14 September 2000
Persons entitled: Hillsdown International LTD
Description: F/H poupart building briton street southampton t/n-HP541196.
22 May 1998
Legal charge
Delivered: 9 June 1998
Status: Satisfied on 14 September 2000
Persons entitled: Eastleigh Housing Association Limited
Description: The eagle hotel site winchester hampshire t/n HP550682.
5 January 1998
Debenture containing fixed and floating charges
Delivered: 9 January 1998
Status: Satisfied on 3 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
9 July 1997
Legal mortgage
Delivered: 14 July 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as dell wharf bitterne park…
2 July 1997
Legal mortgage
Delivered: 14 July 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 35 bassett crescent east…
23 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land to the rear of one stop…
23 April 1997
Legal mortgage
Delivered: 1 May 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land adjoining crofton house dodwell…
23 April 1997
Legal mortgage
Delivered: 29 April 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property as test mills hollman drive romsey…
17 April 1997
Legal mortgage
Delivered: 30 April 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a south lane southbourne west sussex and…
16 April 1997
Legal mortgage
Delivered: 23 April 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a part southern residential site dock 4…
16 April 1997
Legal mortgage
Delivered: 23 April 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a part southern residential site dock 4…
21 March 1997
Legal mortgage
Delivered: 27 March 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H 253 swanwick lane swanwick hants t/no HP246020 and the…
13 March 1997
Legal mortgage
Delivered: 25 March 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a site at empress road southampton hampshire…
6 March 1997
Legal mortgage
Delivered: 19 March 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a site at bishopstoke school off sydney…
6 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the triangle rareridge lane bishops…
17 February 1997
Legal mortgage
Delivered: 6 March 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as southern residential site…
17 February 1997
Legal mortgage
Delivered: 28 February 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as site at land to the rear of…
17 February 1997
Legal mortgage
Delivered: 27 February 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as site 45 & 51 bridge road…
7 January 1997
Legal mortgage
Delivered: 14 January 1997
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a site at 5/11 salisbury road fordingbridge…
21 June 1996
Legal mortgage
Delivered: 2 July 1996
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as site at oaken copse, strawberry hill…
29 December 1995
Mortgage
Delivered: 4 January 1996
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a situate at site and existing house poplar…
28 December 1995
Legal mortgage
Delivered: 12 January 1996
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining jolly farmer fleet end road…
28 December 1995
Legal charge
Delivered: 10 January 1996
Status: Satisfied on 22 August 1997
Persons entitled: Cala Homes (Wessex) Limited
Description: All those piece or parcels of land adjoining fleet end road…
10 November 1995
Legal mortgage
Delivered: 21 November 1995
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a site at north east road sholing…
28 June 1995
Legal mortgage
Delivered: 10 July 1995
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 66 middle road shirley southampton…
30 May 1995
Legal mortgage
Delivered: 5 June 1995
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21A winn road southampton hampshire t/no…
28 April 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 461 winchester road bassett…
12 April 1995
Legal mortgage
Delivered: 28 April 1995
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a site at spring lane swanmore hampshire t/n…
24 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 22 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12A winn road southampton.t/no.hp 312728.
23 February 1995
Legal mortgage
Delivered: 28 February 1995
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former maypole public house hedge end…
14 February 1995
Legal mortgage
Delivered: 23 February 1995
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 24 portsmouth road southampton hampshire…
5 January 1995
Legal mortgage
Delivered: 16 January 1995
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13/15 winn road southampton hampshire and…
21 November 1994
Legal mortgage
Delivered: 12 December 1994
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a little minster house fair oak southampton…
10 October 1994
Legal mortgage
Delivered: 17 October 1994
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a "the stores" rockstone lane southampton…
18 August 1994
Legal charge
Delivered: 20 August 1994
Status: Satisfied on 6 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 peartree avenue bitterne southampton title HP461169.
29 July 1994
Legal mortgage
Delivered: 5 August 1994
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 130 winchester road shirley southampton…
15 July 1994
Legal mortgage
Delivered: 5 August 1994
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at green lane maybush southampton…
13 May 1994
Legal mortgage
Delivered: 25 May 1994
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as flat a 166 shirley road, shirley…
28 April 1994
Legal mortgage
Delivered: 4 May 1994
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 130-132 high street, lee-on-the-solent…
25 April 1994
Legal mortgage
Delivered: 3 May 1994
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as welbeck bakery, bowden lane, portswood…
31 March 1994
Legal mortgage
Delivered: 8 April 1994
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 48-54 redcote close, harefield…
15 February 1994
Mortgage debenture
Delivered: 2 March 1994
Status: Satisfied on 11 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 February 1994
Legal mortgage
Delivered: 17 February 1994
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19A/21 winn road southampton hampshire…
31 January 1994
Legal mortgage
Delivered: 4 February 1994
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15-17 lower northam road hedge end…
15 October 1993
Legal mortgage
Delivered: 21 October 1993
Status: Satisfied on 2 December 1993
Persons entitled: National Westminster Bank Plcõ
Description: F/H property 6 cecil avenue shirley southampton and the…
29 September 1993
Legal charge
Delivered: 1 October 1993
Status: Satisfied on 6 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 cobbett road southampton.
31 August 1993
Legal mortgage
Delivered: 9 September 1993
Status: Satisfied on 28 September 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 atherly road shirley southampton & the…
27 August 1993
Legal mortgage
Delivered: 3 September 1993
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property 44 pear tree ave, bitterne southampton…
27 August 1993
Legal mortgage
Delivered: 3 September 1993
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property 122-124 high street lee on solent hampshire…
7 July 1993
Legal mortgage
Delivered: 16 July 1993
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property block b compton house shirley village…
18 May 1993
Legal charge
Delivered: 19 May 1993
Status: Satisfied on 6 December 1995
Persons entitled: Midland Bank PLC
Description: Land at rear of 228/232 butts road sholing southampton…
11 May 1993
Legal mortgage
Delivered: 18 May 1993
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property 16 arnold road southampton hampshire title no…
8 April 1993
Legal mortgage
Delivered: 29 April 1993
Status: Satisfied on 1 March 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 62 the avenue southampton and/or the…
15 January 1993
Legal mortgage
Delivered: 25 January 1993
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as former bishops waltham junior school site…
30 December 1992
Legal mortgage
Delivered: 7 January 1993
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 bay road sholing southampton hampshire…
30 December 1992
Legal mortgage
Delivered: 7 January 1993
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 wilton crescent upper shirley…
7 October 1992
Legal mortgage
Delivered: 21 October 1992
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: Ashbourne house wordsworth road shirley southampton…
11 August 1992
Legal mortgage
Delivered: 19 August 1992
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 twyford avenue shirley southampton…
10 July 1992
Legal charge
Delivered: 30 July 1992
Status: Satisfied on 6 May 1995
Persons entitled: Predator Three PLC
Description: 2.0 acres land on the east of the southampton road at…
10 July 1992
Legal charge
Delivered: 30 July 1992
Status: Satisfied on 6 May 1995
Persons entitled: Countrywide Property Two PLC
Description: 2.0 acres of land on east of the southampton to winchester…
10 July 1992
Legal charge
Delivered: 30 July 1992
Status: Satisfied on 6 May 1995
Persons entitled: Predator Two PLC
Description: 2.0 acres of land on east side of the southampton to…
26 June 1992
Legal mortgage
Delivered: 17 July 1992
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: 74/76 northlands road southampton hants and/or the proceeds…
12 June 1992
Legal mortgage
Delivered: 25 June 1992
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 prince of wales avenue regents park…
22 May 1992
Legal charge
Delivered: 30 May 1992
Status: Satisfied on 6 December 1995
Persons entitled: Midland Bank PLC
Description: F/H land at 248 and 250 spring road sholing southamton tog:…
14 April 1992
Legal mortgage
Delivered: 22 April 1992
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: Land at burton road southampton and the proceeds of sale…
27 February 1992
Legal mortgage
Delivered: 17 March 1992
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 64 portchester rd, woolston southampton…
28 January 1992
Mortgage
Delivered: 29 January 1992
Status: Satisfied on 6 December 1995
Persons entitled: Lloyds Bank PLC
Description: Plot 4 turkey island shirrell heath nr southampton and the…
16 January 1992
Legal mortgage
Delivered: 21 January 1992
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/Hold property K.A.48 regents park rd…
5 November 1991
Mortgage
Delivered: 7 November 1991
Status: Satisfied on 20 April 1993
Persons entitled: Lloyds Bank PLC
Description: Land at rear of 189/197 portswood road portswood…
30 August 1991
Mortgage
Delivered: 4 September 1991
Status: Satisfied on 6 December 1995
Persons entitled: Lloyds Bank PLC
Description: Land on the east side of atherley road southampton inc:…
19 July 1991
Legal charge
Delivered: 23 July 1991
Status: Satisfied on 6 December 1995
Persons entitled: South East Waterside Property One PLC
Description: Agreements dated 8.7.91, & 30.1.87 & 29.9.89, 25 2.91 &…
19 July 1991
Legal charge
Delivered: 23 July 1991
Status: Satisfied on 6 December 1995
Persons entitled: Predator Three PLC
Description: Agreements dated 8.7.91, & 30.1.87 & 29.9.89, 25 2.91 &…
19 July 1991
Legal charge
Delivered: 23 July 1991
Status: Satisfied on 6 December 1995
Persons entitled: Predator One PLC
Description: Agreements dated 8.7.91, & 30. 1.87 & 29.9. 89, 25. 2. 91 &…
1 May 1991
Mortgage deed
Delivered: 10 May 1991
Status: Satisfied on 30 May 1992
Persons entitled: Lloyds Bank PLC
Description: Site at carlisle road shirley village shirley southampton…
29 April 1991
Legal charge
Delivered: 3 May 1991
Status: Satisfied on 1 August 1992
Persons entitled: Harkray Investments Limited.
Description: F'h property and building thereon at phase iii deepdene…
28 March 1991
Mortgage
Delivered: 10 April 1991
Status: Satisfied on 16 May 1992
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 104 altia road southampton together with a -…
27 March 1991
Legal charge
Delivered: 6 April 1991
Status: Satisfied on 6 December 1995
Persons entitled: Predaton One PLC.
Description: 52 westwood road southampton and. Floating charge over all…
1 March 1991
Mortgage
Delivered: 12 March 1991
Status: Satisfied on 6 December 1995
Persons entitled: Lloyds Bank PLC
Description: 31, radstock road itchen southampton and 37 manor road…
23 January 1991
Legal mortgage
Delivered: 31 January 1991
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: Phase iii deepdene midanbury lane, southampton & the…
29 August 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 6 December 1995
Persons entitled: Tamworth Assets PLC.
Description: Part of oakmount school site highfield southampton…
3 August 1990
Charge on an agreement.
Delivered: 16 August 1990
Status: Satisfied on 6 December 1995
Persons entitled: South East Property One Limited
Description: All that estate and interest in the agreements. Benefit of…
18 May 1990
Single debenture
Delivered: 29 May 1990
Status: Satisfied on 22 July 1993
Persons entitled: Lloyds Bank PLC
Description: Inc. All heritable property and assets in scotland.. Fixed…
18 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 6 December 1995
Persons entitled: Elmdale Investments Limited.
Description: 91 westridge road, portswood, southampton hampshire.…
17 January 1990
Legal mortgage
Delivered: 5 February 1990
Status: Satisfied on 6 December 1995
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 20-24 london road north end portsmouth &…
26 January 1989
Memo of deposit
Delivered: 4 February 1989
Status: Satisfied on 6 December 1995
Persons entitled: Lloyds Bank PLC
Description: 231 spring road sholing southampton hampshire.
20 January 1989
Floating charge
Delivered: 9 February 1989
Status: Satisfied on 15 January 1992
Persons entitled: Julian Charles Eagle
Description: All of the company'S. Undertaking and all property and…
20 January 1989
Floating charge
Delivered: 9 February 1989
Status: Satisfied on 15 January 1992
Persons entitled: John Stanley Mansbridge
Description: All of the company'S. Undertaking and all property and…
14 July 1988
Legal mortgage
Delivered: 1 August 1988
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining 3 & 5 first avenue…
28 January 1988
Legal mortgage
Delivered: 4 February 1988
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: Rear of 52 valentine avenue southampton hampshire. Title…
28 January 1988
Legal mortgage
Delivered: 4 February 1988
Status: Satisfied on 14 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land at rear of 50 valentine avenue…