CHRISDELL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 01150511
Status Active
Incorporation Date 11 December 1973
Company Type Private Limited Company
Address CITYGATE, SAINT JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Nicholas Peter On as a director on 30 September 2016; Appointment of Mr Adam Mcghin as a director on 30 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of CHRISDELL LIMITED are www.chrisdell.co.uk, and www.chrisdell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Chrisdell Limited is a Private Limited Company. The company registration number is 01150511. Chrisdell Limited has been working since 11 December 1973. The present status of the company is Active. The registered address of Chrisdell Limited is Citygate Saint James Boulevard Newcastle Upon Tyne Ne1 4je. . MCGHIN, Adam is a Secretary of the company. GORDON, Helen Christine is a Director of the company. JOPLING, Nicholas Mark Fletcher is a Director of the company. MCGHIN, Adam is a Director of the company. ROBSON, Mark Jeremy is a Director of the company. SIMMS, Vanessa Kate is a Director of the company. Secretary DAVIS, Geoffrey Joseph has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary HACKER, Max has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Director BALDWIN, Christopher Robert has been resigned. Director COLEMAN, John Frederick has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CRUMBLEY, Brian Aidan has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DICKINSON, Stephen has been resigned. Director GREENWOOD, Mark has been resigned. Director HACKER, Manfred has been resigned. Director HACKER, Rosa has been resigned. Director MILBURN, Peter Michael has been resigned. Director ON, Nicholas Peter has been resigned. Director PRATT, Andrew Michael has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director SLADE, Sean Anthony has been resigned. Director YUDOLPH, Debra Rachel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
GORDON, Helen Christine
Appointed Date: 31 December 2015
66 years old

Director
JOPLING, Nicholas Mark Fletcher
Appointed Date: 30 November 2010
63 years old

Director
MCGHIN, Adam
Appointed Date: 30 September 2016
47 years old

Director
ROBSON, Mark Jeremy
Appointed Date: 05 May 2004
66 years old

Director
SIMMS, Vanessa Kate
Appointed Date: 11 February 2016
50 years old

Resigned Directors

Secretary
DAVIS, Geoffrey Joseph
Resigned: 01 October 2003
Appointed Date: 16 June 1998

Secretary
GLANVILLE, Marie Louise
Resigned: 18 December 2008
Appointed Date: 01 October 2003

Secretary
HACKER, Max
Resigned: 16 June 1998

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Director
BALDWIN, Christopher Robert
Resigned: 16 June 1998
Appointed Date: 26 March 1998
71 years old

Director
COLEMAN, John Frederick
Resigned: 16 June 1998
Appointed Date: 26 March 1998
90 years old

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 30 November 2010
67 years old

Director
CRUMBLEY, Brian Aidan
Resigned: 30 September 2005
Appointed Date: 05 May 2004
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 16 June 1998
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 02 November 2006
Appointed Date: 16 June 1998
68 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 05 May 2004
65 years old

Director
DICKINSON, Stephen
Resigned: 05 May 2004
Appointed Date: 16 June 1998
90 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 30 November 2010
66 years old

Director
HACKER, Manfred
Resigned: 16 June 1998
80 years old

Director
HACKER, Rosa
Resigned: 29 June 1994
77 years old

Director
MILBURN, Peter Michael
Resigned: 29 September 1999
Appointed Date: 16 June 1998
86 years old

Director
ON, Nicholas Peter
Resigned: 30 September 2016
Appointed Date: 23 January 2009
61 years old

Director
PRATT, Andrew Michael
Resigned: 31 December 2010
Appointed Date: 23 July 2007
75 years old

Director
SCHWERDT, Peter Christopher George
Resigned: 30 June 2007
Appointed Date: 05 May 2004
67 years old

Director
SLADE, Sean Anthony
Resigned: 12 November 2004
Appointed Date: 05 May 2004
60 years old

Director
YUDOLPH, Debra Rachel
Resigned: 19 December 2008
Appointed Date: 05 May 2004
61 years old

CHRISDELL LIMITED Events

04 Oct 2016
Termination of appointment of Nicholas Peter On as a director on 30 September 2016
04 Oct 2016
Appointment of Mr Adam Mcghin as a director on 30 September 2016
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

07 May 2016
Accounts for a dormant company made up to 30 September 2015
18 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
...
... and 240 more events
15 Dec 1994
Full accounts made up to 31 March 1994

03 Dec 1994
Particulars of mortgage/charge

03 Dec 1994
Particulars of mortgage/charge

03 Dec 1994
Particulars of mortgage/charge

03 Dec 1994
Particulars of mortgage/charge

CHRISDELL LIMITED Charges

30 June 2004
Security agreement
Delivered: 17 July 2004
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries
Description: By way of a first floating charge all of the company's…
30 March 2001
Supplemental mortgage
Delivered: 6 April 2001
Status: Satisfied on 21 August 2004
Persons entitled: Bradford & Bingley PLC
Description: The mortgage dated 13 april 2000 (as defined) shall be read…
13 April 2000
Mortgage
Delivered: 27 April 2000
Status: Satisfied on 21 August 2004
Persons entitled: Bradford & Bingley Building Society as Agent and Trustee for Itself and the Other Lenders
Description: 117 tennyson road, newham. T/no. EGL259677, third floor…
28 November 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 5 melbourne grove, london. Together with all fixtures and…
28 November 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: 71 arnold road, tottenham, london. Together with all…
28 November 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a 124 boundary road, plaistow, london…
28 November 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: 64 helena road, plaistow, london. Together with all…
23 July 1993
Legal charge
Delivered: 27 July 1993
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: Leasehold upstairs flat 1104 harrow road london NW10…
2 March 1992
Legal charge
Delivered: 3 March 1992
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: Land at 16 populars rd, london E.17. together with all…
2 March 1992
Legal charge
Delivered: 3 March 1992
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: Land at 17 westbury rd, london E.7. together with all…
18 July 1991
Legal charge
Delivered: 26 July 1991
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 83 patrick road london e 13 9QE.
18 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: F/H 33, chirston avenue, upton park.
18 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 244 & 244A stone road manor park.
18 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 20 mafeking avenue, brentford.
20 August 1990
Legal charge
Delivered: 28 August 1990
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 62, chiswick lane hounslow title no mx 212484.
9 August 1990
Legal charge
Delivered: 14 August 1990
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: F/H 30 knox road forest gate.
29 June 1990
Legal charge
Delivered: 6 July 1990
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: 107 norman road london E11.
29 June 1990
Legal charge
Delivered: 6 July 1990
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 45 hartfield crescent wimbledon.
29 June 1990
Legal charge
Delivered: 6 July 1990
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 12 plough lane wimbledon.
29 June 1990
Legal charge
Delivered: 6 July 1990
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 7 huddlestone road london E7.
29 June 1990
Legal charge
Delivered: 6 July 1990
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: 30 east bournia avenue london N9.
21 May 1990
Legal charge
Delivered: 11 June 1990
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: F/H 117 tennyson road stratford.
11 January 1990
Legal charge
Delivered: 22 January 1990
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: F/H 12, corporation street, london E15.
11 January 1990
Legal charge
Delivered: 22 January 1990
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: F/H 17, stock street, london E13.
11 January 1990
Legal charge
Delivered: 22 January 1990
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 36 & 38 caistor park road stratford E15.
11 January 1990
Legal charge
Delivered: 22 January 1990
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 3, ferndale road, london E7.
29 December 1989
Legal charge
Delivered: 5 January 1990
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: F/H 24, 26 & 42 brunswick street, london E17.
29 December 1989
Legal charge
Delivered: 5 January 1990
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 88, goldsmith avenue, london E12.
28 November 1989
Legal charge
Delivered: 13 December 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 37, 39, 43, 45 kenworthy road hackney E9.
18 August 1989
Legal charge
Delivered: 6 September 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 3 & 3A madder place london SW18 title no sgl 297930.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: 44, dorset road, london E7. Title no. Egl 60824.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: 1A, bellevue place, london E1 title no. Egl 210980.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 42, barbould street london N16. Title no. 303086.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: 31, doyle road, london SE25 title no. Sgl 381699.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 182, sunny hill road, london SW16. Title no. Sgl 475638.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 17, mount pleasant road london N17. Title no. Mx 268956.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 33, kenton road, london E9.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 34, queen anne road, london E9 title no egl 201181.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H, 38, king edward road london E17.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: Flat 2, 64 maunard road london E17 title no. Egl 140657.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 179, gainsborough avenue london E12 title no. Egl 243387.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 18 louisa street, london E1 title no. Ln 99774.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 6 maria terrace, london E1 title no. Ln 99774.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 21 July 1998
Persons entitled: Midland Bank PLC
Description: 38 & 40, helena road london E13 title no. Egl 154269.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 15 & 15A, leagrave street london E15. Title no egl 240901.
13 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: 38, southborough road london E9 title no. Egl 235070.
8 August 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 2 vansittort road forest gate london E7 title no. Egl…
8 August 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 46 goldney road london W9 title no. 279731.
8 August 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 159 nags head road ponders end middlesex title no. Mx…
8 August 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 45 ellwood street london N5 title no. 24593.
8 August 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: F/H 92 charlton lane london SE7. Title no. Sgl 222582.
24 February 1988
Debenture
Delivered: 7 March 1988
Status: Satisfied on 16 March 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 January 1988
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 11 modder place putney wandsworth london.
30 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 53 chester road, forest gate, l/b of newham title no. Egl…
12 November 1987
Legal charge
Delivered: 19 November 1987
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 28 grosvenor road, southall, l/b of ealing title no. Mx…
12 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 62/64 cheshunt road l/b of newham title no:- egl 72313.
17 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 10 sigdon road, l/b of hackney title no. Ln 24329.
6 August 1987
Legal charge
Delivered: 12 August 1987
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 417 goffs lane, goffs oak chesunt, hertfordshire title no…
29 July 1987
Legal charge
Delivered: 4 August 1987
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 40 kitchener road tottenham, l/b of haringey. Title no. Egl…
13 July 1987
Legal charge
Delivered: 17 July 1987
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 39/41, green street forest gate, london borough of newham…
9 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 90, nags head road, ponders end, london borough of enfield…
26 June 1987
Legal charge
Delivered: 2 July 1987
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 15 conway road, tottenham l/b of haringey title no:- mx…
26 June 1987
Legal charge
Delivered: 2 July 1987
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 4 leeland terrace, l/b of ealing title no:- mx 408865.
26 June 1987
Legal charge
Delivered: 2 July 1987
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 50 falcon street, plaistow l/b of newham title no:- egl…
23 July 1986
Legal charge
Delivered: 5 August 1986
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 7 stuarts crescent haringey london.
19 June 1986
Legal charge
Delivered: 25 June 1986
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 17 warwick road, london borough of enfield, title no:- ngl…
2 June 1986
Legal charge
Delivered: 6 June 1986
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 1 nursery street, tottenham london title no. Mx 379113.
30 January 1986
Legal charge
Delivered: 10 February 1986
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 17 and 23 mount pleasant road london borough of haringey…
2 January 1986
Legal charge
Delivered: 9 January 1986
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 2 ropery street, london borough of tower hamlets title no…
21 November 1985
Legal charge
Delivered: 27 November 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 8 galesbury road, london borough of wandsworth title no:-…
21 November 1985
Legal charge
Delivered: 27 November 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 6 galesbury road, london borough of wandsworth title no…
18 November 1985
Legal charge
Delivered: 25 November 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 94 hollydale road & land at rear, london borough of…
8 November 1985
Legal charge
Delivered: 15 November 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 6 linscott road clapton hackney london title no. Ln 60824.
8 November 1985
Legal charge
Delivered: 15 November 1985
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 64 helena road newham london egl 82226.
8 November 1985
Legal charge
Delivered: 15 November 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 39 woodlands park road haringey london mx 240237.
8 November 1985
Legal charge
Delivered: 15 November 1985
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 92 queens road, southall london title no ngl 363507.
8 November 1985
Legal charge
Delivered: 15 November 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 3 st bernards road newham london title no. Egl 69196.
5 November 1985
Legal charge
Delivered: 13 November 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 1 & 1A fairlight road wandsworth london title no. Sgl…
8 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 21, enfield rd, brentford, london borough of hounslow. Tn:…
8 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 2, the grove, london borough of hackney. Tn: mx 422651.
8 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 64, lugard rd, london borough of lambeth. Tn: sgl 424763.
8 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 7, colborn road, london borough of tower hamlets. Tn: ngl…
8 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 1, cumberland road, london borough of haringey. Tn: ngl…
21 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 98 claude road, leyton, l/b of waltham forest title no egl…
21 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 24 alfred road, south norwood, l/b of croydon title no. Sgl…
21 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 9 leverson street, streatham, l/b of wandsworth title no…
21 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 73 arnold road, tottenham, l/b of haringey title no. Ngl…
21 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 45 oaklands park avenue ilford, l/b of redbridge title…
15 August 1985
Legal charge
Delivered: 21 August 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 102 mellish street tower hamlets london title no. Ln 151156.
15 August 1985
Legal charge
Delivered: 21 August 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 6 marsden road edmonton london title no ngl 258862.
21 June 1985
Legal charge
Delivered: 27 June 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 26 a/b terront road, tottenham l/b of haringey title no…
29 April 1985
Legal charge
Delivered: 20 May 1985
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: 65 northcote road, london borough of waltham forest title…
29 April 1985
Legal charge
Delivered: 20 May 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 71 torrington road, ashford, kent title no. K 393839.
29 April 1985
Legal charge
Delivered: 20 May 1985
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 126 colegrave road, stratford, london borough of waltham…
13 June 1984
Legal charge
Delivered: 13 June 1984
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 102 goldsmith road leyton E17 london borough of waltham…
13 June 1984
Legal charge
Delivered: 13 June 1984
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 10 vant road, wandsworth SW17 london borough of…
31 May 1984
Legal charge
Delivered: 11 June 1984
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H - 67 lyndhurst grove, camberwell tn sgl 350987.
31 May 1984
Legal charge
Delivered: 11 June 1984
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H - 65 lyndhurst grove, camberwell SE25 sgl 347010.
31 May 1984
Legal charge
Delivered: 11 June 1984
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: F/H - 23 borland rd camberwell tn ln 204669.
31 May 1984
Legal charge
Delivered: 11 June 1984
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 255 sussex way islington, N19. Tn ngl 425425.
31 May 1984
Legal charge
Delivered: 11 June 1984
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H - 1 everthorpe rd, east dulwich SE22 sgl 183886.
20 December 1983
Legal charge
Delivered: 28 December 1983
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 112 farleigh road, london borough of hackney title no…
1 November 1983
Legal charge
Delivered: 8 November 1983
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: F/H 25 kimber road wandsworth london title no. Ln 197510.
1 November 1983
Legal charge
Delivered: 8 November 1983
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 17 the gardens camberwell southwark london title no…
28 September 1982
Legal charge
Delivered: 5 October 1982
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 11 commerce road, wood green N22, london borough of…
22 July 1982
Legal charge
Delivered: 29 July 1982
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 28 & 30 morrish road, lambeth, london SW2.
5 May 1982
Legal charge
Delivered: 11 May 1982
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 16, townsend road, page green, haringey, london. Title…
16 June 1981
Legal charge
Delivered: 23 June 1981
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 50 parkstone rd title no: ln 250061.
5 June 1981
Legal charge
Delivered: 11 June 1981
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 35 haringey rd haringey london. Title no mx 480039.
28 May 1981
Legal charge
Delivered: 5 June 1981
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 10 oberstein rd wandsworth sw.11 Title no 138629.
26 May 1981
Legal charge
Delivered: 1 June 1981
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 30 rowena crescent wandsworth london SW11 title no sgl…
23 March 1981
Legal charge
Delivered: 27 March 1981
Status: Satisfied on 19 March 1997
Persons entitled: Barclays Bank PLC
Description: 71 harrow rd waltham forest london E11 title no ex 4623.
22 August 1980
Legal charge
Delivered: 2 September 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 24 dunloe avenue N17 london borough of haringey.
21 August 1980
Legal charge
Delivered: 2 September 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 3, 15 & 40 cherry tree road barnet london N2.
21 August 1980
Legal charge
Delivered: 2 September 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 20 falmer road haringey london N15.
21 August 1980
Legal charge
Delivered: 2 September 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 4 lopen road, enfield london N18.
21 August 1980
Legal charge
Delivered: 2 September 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 57 crowland road haringey london N15.
11 July 1980
Legal charge
Delivered: 21 July 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 149, haselbury road, edmonton, enfield, london, N18.
11 July 1980
Legal charge
Delivered: 21 July 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 6, denmark street, haringey, london N15.
11 July 1980
Legal charge
Delivered: 21 July 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 68, huxley road, edmonton, enfield, london N18.
11 July 1980
Legal charge
Delivered: 21 July 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 5, westoe road, edmonton, enfield, london N9.
2 June 1980
Legal charge
Delivered: 9 June 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 32 woodland road, waltham forest E4 title no egl 42230.
10 March 1980
Legal charge
Delivered: 21 March 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 36 howard road, haringey london N15 title no ngl 364095.
11 January 1980
Legal charge
Delivered: 21 January 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 158 lordship lane, southwark SE22 title no sgl 261286.
19 December 1979
Legal charge
Delivered: 4 January 1980
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 40 rowena crescent wandsworth SW11 title no ln 190138.
12 November 1979
Legal charge
Delivered: 12 November 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: Flat 2 kent house bassans street SE22 london borough of…
6 September 1979
Legal charge
Delivered: 14 September 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 228, mount pleasant rd., Haringey london N17 title no. Mx…
27 July 1979
Legal charge
Delivered: 8 August 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 86, birbeck road, N17, london borough of haringey. Title no…
20 July 1979
Legal charge
Delivered: 8 August 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 23, elizabeth road, N15, london borough of haringey. Title…
19 July 1979
Legal charge
Delivered: 9 August 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 224 st. Ann's road, N15 london borough of haringey. Title…
20 June 1979
Legal charge
Delivered: 29 June 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 19 rays road, N19 london, borough of enfield. Title no ngl…
18 June 1979
Legal charge
Delivered: 25 June 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 11, cambridge grove W6 london borough of hammersmith. Title…
18 May 1979
Legal charge
Delivered: 30 May 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 80 byres road, south croydon title no. Sgl 262278 croydon.
13 March 1979
Legal charge
Delivered: 19 March 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 62 marmion road, borough of wandsworth title no. 119166.
5 March 1979
Legal charge
Delivered: 13 March 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 10 & 22 ingelow road,wandsworth,london borough of…
28 February 1979
Legal charge
Delivered: 8 March 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 247, church road, london borough of newham. Title no ngl…
18 January 1979
Legal charge
Delivered: 18 January 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 56 dunloe avenue, N.17, london borough of haringey title…
4 January 1979
Legal charge
Delivered: 12 January 1979
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 46 birkbeck place, SE21, london borough of lambeth.
19 December 1978
Legal charge
Delivered: 29 December 1978
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 1, arden road, W.13 london borough of ealing title no. Ngl…
16 June 1978
Legal charge
Delivered: 26 June 1978
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 165, pembroke road, seven kings, ilford, london borough of…
13 June 1978
Legal charge
Delivered: 19 June 1978
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 92, burnt ash hill SE12, london borough of lewisham title…
9 June 1978
Legal charge
Delivered: 19 June 1978
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 70 abercrombie street S.W.11, london borough of wandsworth.
30 May 1978
Charge
Delivered: 7 June 1978
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 237 westferry road, e 14 london borough of tower hamlets.
17 May 1978
Charge
Delivered: 25 May 1978
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 6, margery park road, E7. London borough of newham.
25 April 1978
Legal charge
Delivered: 8 May 1978
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 50 morrish road, SW2 london borough of lambeth title no sgl…
21 April 1978
Legal charge
Delivered: 8 May 1978
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 64 furley road, SE15 london borough of southwark.
22 March 1978
Legal charge
Delivered: 31 March 1978
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 20, barretts grove stoke newington hackney london.
1 August 1977
Legal charge
Delivered: 10 August 1977
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 39 york road teddington, london.
8 June 1977
Legal charge
Delivered: 17 June 1977
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 69 stuart road southwark london SE15 title no ln 217386.
2 June 1977
Legal charge
Delivered: 20 June 1977
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 124 foxberry rd, lewisham london.
4 May 1977
Legal charge
Delivered: 11 May 1977
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 4 dunbar street west norwood lambeth.
4 May 1977
Legal charge
Delivered: 11 May 1977
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 11 westbury place, brentford hounslow. Title no. Mx 227372.
12 April 1977
Legal charge
Delivered: 27 April 1977
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 14 otley road, custom house, E16 newham, london. Title no:…
12 April 1977
Legal charge
Delivered: 27 April 1977
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 117 st helens rd, westcliff on sea essex title no: ex…
20 September 1976
Legal charge
Delivered: 1 October 1976
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 11, roxwell road, london W12 london borough of hammersmith.
11 May 1976
Legal charge
Delivered: 27 May 1976
Status: Satisfied on 16 March 2000
Persons entitled: Lawfin LTD.
Description: 408/418 fairfax drive southend-on-sea, essex.