WEST NORFOLK TOMATOES LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 01127258
Status Active
Incorporation Date 7 August 1973
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016; Termination of appointment of Robert Neil Symons as a director on 31 December 2016; Registration of charge 011272580161, created on 7 February 2017. The most likely internet sites of WEST NORFOLK TOMATOES LIMITED are www.westnorfolktomatoes.co.uk, and www.west-norfolk-tomatoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. West Norfolk Tomatoes Limited is a Private Limited Company. The company registration number is 01127258. West Norfolk Tomatoes Limited has been working since 07 August 1973. The present status of the company is Active. The registered address of West Norfolk Tomatoes Limited is 82 St John Street London Ec1m 4jn. . DEAN, John Grenville is a Director of the company. DEAN, Toby John Grenville is a Director of the company. HARRIS, Victoria Jane is a Director of the company. REEVES, Sophie Bridget is a Director of the company. Secretary SYMONS, Robert Neil has been resigned. Director DEAN, Polly Frances has been resigned. Director GLOVER, Tracey Elaine has been resigned. Director NASH, Clare Marjorie has been resigned. Director SYMONS, Robert Neil has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DEAN, John Grenville

92 years old

Director

Director

Director

Resigned Directors

Secretary
SYMONS, Robert Neil
Resigned: 31 December 2016

Director
DEAN, Polly Frances
Resigned: 19 March 1999
57 years old

Director
GLOVER, Tracey Elaine
Resigned: 31 October 1997
Appointed Date: 01 December 1994
62 years old

Director
NASH, Clare Marjorie
Resigned: 29 September 1992
Appointed Date: 28 September 1992
79 years old

Director
SYMONS, Robert Neil
Resigned: 31 December 2016
70 years old

WEST NORFOLK TOMATOES LIMITED Events

15 Feb 2017
Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016
15 Feb 2017
Termination of appointment of Robert Neil Symons as a director on 31 December 2016
08 Feb 2017
Registration of charge 011272580161, created on 7 February 2017
06 Oct 2016
Registration of charge 011272580160, created on 6 October 2016
03 Oct 2016
Registration of charge 011272580159, created on 30 September 2016
...
... and 240 more events
16 Jun 1998
Particulars of mortgage/charge
12 May 1998
Full group accounts made up to 31 December 1997
02 May 1998
Particulars of mortgage/charge
02 May 1998
Particulars of mortgage/charge
29 Apr 1998
Return made up to 21/03/98; full list of members

WEST NORFOLK TOMATOES LIMITED Charges

7 February 2017
Charge code 0112 7258 0161
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit XC1, sussex manor, gatwick road, crawley registered at…
6 October 2016
Charge code 0112 7258 0160
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 September 2016
Charge code 0112 7258 0159
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3-4 market square, bicester, oxfordshire, OX26 6AA…
30 June 2016
Charge code 0112 7258 0158
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: Harrods Bank Limited
Description: Ground foor flat 39 de vere gardens london t/n BGL122991…
30 June 2016
Charge code 0112 7258 0157
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: Harrods Bank Limited
Description: 7 de vere mews london t/n NGL358278…
30 June 2016
Charge code 0112 7258 0156
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: Harrods Bank Limited
Description: 13 de vere mews london t/n NGL363873…
30 June 2016
Charge code 0112 7258 0155
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: Harrods Bank Limited
Description: 15 de vere mews london t/n NGL363957…
30 June 2016
Charge code 0112 7258 0154
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: Harrods Bank Limited
Description: 17 de vere mews london t/n NGL691454…
28 January 2014
Charge code 0112 7258 0153
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land and buildings k/a UNIT1-15 mundells industrial…
4 April 2013
Legal charge
Delivered: 13 April 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Units 1-15 mundells industrial centre mundells welwyn…
8 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 1 canning place mews london t/n NGL400893.
8 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat 2 de vere mews london t/n NGL357006.
29 August 2012
Legal charge
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Lodge cottage and courtyard cottage 14 burnham norton…
27 July 2012
Debenture
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
27 July 2012
Legal charge
Delivered: 4 August 2012
Status: Satisfied on 31 August 2012
Persons entitled: The Co-Operative Bank PLC
Description: Lodge cottage, 7 north street, burnham norton, king's lynn…
27 July 2012
Legal charge
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat 51, de vere gardens, london t/no NGL361571 a floating…
27 July 2012
Legal charge
Delivered: 4 August 2012
Status: Satisfied on 31 August 2012
Persons entitled: The Co-Operative Bank PLC
Description: Courtyard cottage 9 north street, burnham norton, king's…
27 July 2012
Legal charge
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat 17, de vere mews, london t/no NGL691454 a floating…
27 July 2012
Legal charge
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat 7, de vere mews, london t/no NGL358278 a floating…
2 November 2010
Legal charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H property k/a flat 15 de vere mews kensington t/no…
18 May 2010
Legal charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat d 10 girdlers road london t/no BGL25355 a floating…
20 October 2009
Legal charge
Delivered: 26 October 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit P11, poplar way, cabot way, cabot park industrial…
20 August 2009
Legal charge
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 3 canning place mews, london t/no. NGL419234 and a floating…
2 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: A1-D4 belcon industrial estate (lying to the east of…
2 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Units 1, 2 & 3 metro business centre, kangley bridge road…
2 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat 6 edgware court edgware t/n NGL698165 and a floating…
2 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat 13 de vere mews kensington london t/n NGL363873 and a…
2 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 23 portman road kingston upon thames t/n SY78483 and a…
2 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat 1 lysia street fulham t/n LN159651 and a floating…
2 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat 16 chester close richmond t/n TGL239121 and a floating…
2 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Flat 6, 44-45 stanhope gardens london t/n NGL479709 and a…
29 August 2007
Deed of assignment of rental income
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The deposit.
31 March 2006
Deed of assignment of rental income
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The deposit.
31 March 2006
Deed of assignment of rental income
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The deposit.
31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a standor house, 272-286 london road…
31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a units 20-25 kingsway city trading…
22 November 2002
Legal charge
Delivered: 9 December 2002
Status: Satisfied on 14 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property flat 42, walsingham, st. John's wood…
30 April 2001
Legal charge
Delivered: 4 May 2001
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a land at belcon industrial estate to…
21 December 2000
Supplemental deed
Delivered: 9 January 2001
Status: Satisfied on 11 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold land known as 5/7 stone bank and 9/11…
21 December 2000
Deed of assignment
Delivered: 9 January 2001
Status: Satisfied on 11 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights title benefits and interests of the company…
8 November 2000
Legal charge
Delivered: 13 November 2000
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a littlefold main road brancaster norfolk…
29 June 2000
Legal charge
Delivered: 11 July 2000
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a flat 1 31 palace gate london t/n…
29 June 2000
Legal charge
Delivered: 11 July 2000
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a garage 17 canning place mews london…
16 August 1999
Legal charge
Delivered: 1 September 1999
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: Doran gardens doran drive reigate surrey-SY12572.
16 August 1999
Legal charge
Delivered: 1 September 1999
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: Cedar court sheen lane barnes l/b richmond upon…
29 May 1998
Legal charge by west norfolk tomatoes limited and by john grenville dean and mary josephine dean as trustee for west norfolk tomatoes limited
Delivered: 16 June 1998
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: 13 elm place L.B. of kensington and chelsea t/n-NGL259261.
16 April 1998
Assignment by way of charge
Delivered: 2 May 1998
Status: Satisfied on 11 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
16 April 1998
Deed of legal charge
Delivered: 2 May 1998
Status: Satisfied on 11 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Unifilter house 25 raleigh gardens and standor house…
21 October 1997
Legal charge by the company and john greville dean as trustee for the company
Delivered: 31 October 1997
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: 2 selwood place kensington l/b of kensington and chelsea…
18 June 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a the havelock tavern 57 masbro…
9 March 1997
Legal charge
Delivered: 11 March 1997
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9/11 stonehills and 5/7 stonebank welwyn garden city…
30 August 1996
Legal charge
Delivered: 3 September 1996
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 london road brighton east sussex and the proceeds of…
15 April 1996
Legal charge
Delivered: 17 April 1996
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 niton street london SW6 and the proceeds of sale thereof…
30 November 1995
Legal charge
Delivered: 15 December 1995
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: Flat 50 sheringham queensmeade st johns wood park st johns…
30 November 1995
Legal charge
Delivered: 15 December 1995
Status: Satisfied on 5 November 1998
Persons entitled: Barclays Bank PLC
Description: Flat 36 sheringham queensmeade st johns wood park st johns…
30 November 1995
Legal charge
Delivered: 15 December 1995
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: Flat 42 walsingham queensmeade st johns wood park st johns…
30 November 1995
Legal charge
Delivered: 15 December 1995
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: Garage 41 at queensmead st johns wood park st johns wood…
20 July 1995
Legal charge
Delivered: 2 August 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 walsingham queensmead st john's wood park london together…
20 July 1995
Legal charge
Delivered: 2 August 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 sheringham queensmead st john's wood park london…
20 July 1995
Legal charge
Delivered: 2 August 1995
Status: Satisfied on 3 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 walsingham queensmead st john's wood park london, all…
20 July 1995
Legal charge
Delivered: 2 August 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 sheringham queensmead st john's wood park london, all…
20 July 1995
Legal charge
Delivered: 2 August 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 sheringham queensmead st john's wood park london all…
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5 abbey court norwich t/no NK94321.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 10 abbey court norwich t/no NK94330.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 19 abbey court norwich t/no NK94311.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 32 christopher close norwich t/no NK85659.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 21 josephine close norwich t/no NK10785.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 32 josephine close norwich t/no NK85661.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5 lady mary road norwich t/no NK94558.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 7 lady mary road norwich t/no NK94556.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 10 lady mary road norwich t/no NK94560.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 14 lady mary road norwich t/no NK94563.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 19 lady mary road norwich t/no NK94540.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 30 lady mary road norwich t/no NK94571.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 31 lady mary road norwich t/no NK94572.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 32 lady mary road norwich t/no NK94573.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4 patricia road norwich t/no NK94549.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 8 patricia road norwich t/no NK94547.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 26 patricia road norwich t/no NK94557.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 30 patricia road norwich t/no NK94559.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 rosebery road norwich t/no NK85547.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Meeting house farm south cottage oulton t/no NK94084.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Spring cottage heydon road oulton t/no NK128688.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: East cottage the common corpusty t/no NK121066.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: West cottage the common corpusty t/no NK121068.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 regent street wickmere norfolk.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 the common wickmere norfolk.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2A beltran road london t/no BG1758.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 burrard road london t/no 434882.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 chester close chester avenue richmond london t/no…
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 97/99 colwith road fulham london t/no 431609.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 edgware court edgware road london t/no NGL698165.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 edgware court edgware road london t/no NGL698166.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 edgware court edgware road london t/no NGL698168.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 136 elborough street london t/no TGL82888.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 gloucester avenue east tilbury essex t/no EX456327.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 greswell street fulham london t/no LN58749.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 & 8 harbord street fulham london t/no LN158346.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 123 harbord street fulham london t/no LN160122.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 kenyon street fulham london t/no LN158215.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 kenyon street fulham london t/no LN159655.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 kenyon street fulham london t/no LN158216.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 87 kenyon street fulham london t/no LN168825.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 lysia street fulham london t/no LN159651.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62 niton street fulham london t/no LN159741.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4, 6 & 23 portman road kingston surrey t/no SY78483.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 queen mary avenue east tilbury essex t/no EX456330.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 queen elizabeth avenue east tilbury essex t/no EX490199.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 queens mill road london t/no LN159726.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 somerset road kingston london t/no SY152065.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 stanhope gardens kensington london t/no NGL479709.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 66 sutton court sutton court road chiswick london t/no…
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 97 sutton court sutton court road chiswick london t/no…
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 122 wimbledon park road london t/no SGL87812.
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 winchester court vicarage gate kensington london t/no…
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12A winchester court vicarage gate kensington london t/no…
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 66 winchester court vicarage gate kensington london t/no…
31 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 7 the medway beeston nottingham t/no NT100134.
31 May 1995
Debenture
Delivered: 1 June 1995
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
7 April 1995
Legal charge
Delivered: 18 April 1995
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: Flat 4 first floor doran gardens doran drive reigate surrey.
7 April 1995
Legal charge
Delivered: 18 April 1995
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: Flat 6 second floor doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a garage 7 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a garage 8 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a garage 5 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a garage 6 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a garage 4 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a garage 3 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 12 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a garage 1 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a garage 2 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 11 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 10 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 9 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 8 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 7, doran gardens doran drive, reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 5 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1 doran gardens doran drive reigate.
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3 doran gardens doran drive reigate…
4 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 11 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 2 doran gardens doran drive, reigate…
11 October 1994
Legal charge
Delivered: 12 October 1994
Status: Satisfied on 11 August 2009
Persons entitled: Hambros Bank Limited
Description: L/H property k/a flats…
25 August 1994
Legal charge
Delivered: 9 September 1994
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: Flats no…
28 October 1991
Debenture
Delivered: 13 November 1991
Status: Satisfied on 13 June 1995
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
27 June 1990
Debenture
Delivered: 2 July 1990
Status: Satisfied on 11 February 1992
Persons entitled: Hill Samuel Bank LTD
Description: Fixed and floating charges over the undertaking and all…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 12 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H garage 21 pinehurst cambridge assigns goodwill (if…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 12 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H garage 22 pinehurst cambridge assigns godowill (if…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 12 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H 9 grange court pinehurst cambridge assigns goodwill (if…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 12 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H 19 grange court pine hurst cambridgeassigns goodwill…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 12 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H 3 grange court pinehurst cambridge assigns goowill (if…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 12 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H 6 manor court pinehurst cambridge assigns godowill (if…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 12 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H 14 manor court pinehurst cambrdige assigns goodwill (if…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 12 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H 22 manor court pinehurst cambridge goodwill (if any)…
21 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 12 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H 6 grange court pinehurst cambridge goodwill (if any)…
26 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 11 August 2009
Persons entitled: Hill Samuel & Co Limited
Description: Land lying to the south of rose lane k/a imperial house…
5 December 1988
Legal mortgage
Delivered: 15 December 1988
Status: Satisfied on 12 April 1995
Persons entitled: Hill Samuel Bank Limited
Description: F/H property k/a muckleton farm burnham market norfolk &…
20 June 1988
Legal charge
Delivered: 30 June 1988
Status: Satisfied on 13 May 1992
Persons entitled: Polly Frances Dean Sophie Bridget Dean
Description: All that f/h property situate off the market place burnham…
3 August 1987
Legal mortgage
Delivered: 7 August 1987
Status: Satisfied on 11 August 2009
Persons entitled: Hill Samuel & Co Limited
Description: Land lying to the south of rose lane norwich t/n nk 14053…
1 February 1984
Charge without instrument
Delivered: 2 February 1984
Status: Satisfied on 30 December 1987
Persons entitled: Lloyds Bank PLC
Description: F/H unit 12, sinclair court, gapton hall industrial estate…
1 February 1984
Charge without instrument
Delivered: 2 February 1984
Status: Satisfied on 11 August 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property - 38, ingham rd, london NW6.
19 January 1983
Charge without written instrument
Delivered: 28 January 1983
Status: Satisfied on 11 August 2009
Persons entitled: Lloyds Bank PLC
Description: 10 sinclair court, gapton hall industrial estate, great…
11 January 1977
Mortgage
Delivered: 25 January 1977
Status: Satisfied on 11 August 2009
Persons entitled: Lloyds Bank PLC
Description: 3/3A mill lane, syderstone, norfolk, as comprised in a…