VELDEN DEVELOPMENTS LIMITED
SOUTHSEA FENNELL (INVESTMENTS) LIMITED

Hellopages » Hampshire » Portsmouth » PO5 3HU

Company number 00626574
Status Active
Incorporation Date 23 April 1959
Company Type Private Limited Company
Address 53 KENT ROAD, SOUTHSEA, HAMPSHIRE, PO5 3HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Linda Koban as a director on 1 June 2016. The most likely internet sites of VELDEN DEVELOPMENTS LIMITED are www.veldendevelopments.co.uk, and www.velden-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Velden Developments Limited is a Private Limited Company. The company registration number is 00626574. Velden Developments Limited has been working since 23 April 1959. The present status of the company is Active. The registered address of Velden Developments Limited is 53 Kent Road Southsea Hampshire Po5 3hu. . KOBAN, Georg Leo Franz is a Secretary of the company. FENNELL, Heidi is a Director of the company. KOBAN, Georg Leo Franz is a Director of the company. KOBAN, Linda is a Director of the company. Secretary FENNELL, Heidi has been resigned. Director FENNELL, Greta has been resigned. Director FENNELL, Harry Douglas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KOBAN, Georg Leo Franz
Appointed Date: 06 August 2004

Director
FENNELL, Heidi
Appointed Date: 09 March 1988
63 years old

Director
KOBAN, Georg Leo Franz
Appointed Date: 06 August 2004
61 years old

Director
KOBAN, Linda
Appointed Date: 01 June 2016
72 years old

Resigned Directors

Secretary
FENNELL, Heidi
Resigned: 06 August 2004

Director
FENNELL, Greta
Resigned: 26 April 2004
99 years old

Director
FENNELL, Harry Douglas
Resigned: 16 January 2009
103 years old

Persons With Significant Control

Miss Heidi Fennell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Koban
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VELDEN DEVELOPMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Appointment of Mrs Linda Koban as a director on 1 June 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 111,847

19 Nov 2015
Part of the property or undertaking has been released from charge 180
...
... and 240 more events
06 Oct 1994
Declaration of satisfaction of mortgage/charge

06 Oct 1994
Declaration of satisfaction of mortgage/charge

06 Oct 1994
Declaration of satisfaction of mortgage/charge

06 Oct 1994
Declaration of satisfaction of mortgage/charge

06 Oct 1994
Declaration of satisfaction of mortgage/charge

VELDEN DEVELOPMENTS LIMITED Charges

21 October 2015
Charge code 0062 6574 0182
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 lombard terrace 29-37 lombard street portsmouth hampshire…
21 October 2015
Charge code 0062 6574 0181
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 lombard terrace 29-37 lombard street portsmouth hampshire…
28 November 2012
Deed of legal mortgage
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 adair road, 63 beaulieu road t/no HP280379, 13 bevis…
28 November 2012
Mortgage debenture
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 July 2011
Legal charge
Delivered: 7 July 2011
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 117/118/119 high street, portsmouth, hants, t/no: HP8341 by…
10 June 2011
Legal charge
Delivered: 11 June 2011
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 6 lombard terrace portsmouth t/no PM19767…
13 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 117/118/119 high street old portsmouth hampshire.
29 March 2010
Legal charge
Delivered: 30 March 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 1 solent court clarence parade southsea hants PO5 2EY…
29 March 2010
Legal charge
Delivered: 30 March 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 2 solent court clarence parade southsea hants PO5 2EY…
29 March 2010
Legal charge
Delivered: 30 March 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 3 solent court clarence parade southsea hants PO5 2EY…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 18 burleigh road portsmouth t/n HP180656, any other…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 39 napier road southsea t/n HP270585, any other interests…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 33 dunbar road southsea t/n H283562, any other interests in…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 59 hunter road southsea t/n HP283561, any other interests…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 42 mayles road southsea t/n HP316574, any other interests…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 63 vernon road portsmouth t/n HP216623, any other interests…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 31D arlington road southsea t/n HP329250, any other…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 18 wisborough road southsea t/n HP184032, any other…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 38 drayton road portsmouth t/n HP279687, any other…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 22 mafeking road southsea t/n HP308381, any other interests…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 13 bevis road portsmouth t/n HP159973, any other interests…
12 January 2010
Debenture
Delivered: 15 January 2010
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2007
Legal charge
Delivered: 29 September 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 3 14 lennox road south portsmouth hants and land and…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 2A silchester road portsmouth. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 116 somers road southsea. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 116 brompton road southsea. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 74 carnarvon road portsmouth. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 12 delamere road southsea. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 81 empshott road southsea. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 77 monmouth road portsmouth. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 77 ringwood road southsea. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 56 samuel road portsmouth. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 7 st augustine road southsea. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 33 suffolk road southsea. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 17 tranmere road southsea. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 55 suffolk road southsea. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: 67 meyrick road portsmouth. By way of fixed charge the…
27 April 2007
Legal charge over licensed premises
Delivered: 28 April 2007
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: Mayflower 295 highland road eastney portsmouth hampshire by…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 26 July 2007
Persons entitled: Richard Dennis Pearce
Description: 20 bonnar road selsey west sussex and land adjoining.
13 October 1994
Mortgage debenture
Delivered: 25 October 1994
Status: Satisfied on 1 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 April 1991
Legal charge
Delivered: 16 April 1991
Status: Satisfied on 30 December 1993
Persons entitled: Charles Ronald Allen And Mariotta Prudence Allen
Description: All that f/h property k/a 62 londesborough road southsea…
21 March 1990
Charge of whole
Delivered: 5 April 1990
Status: Satisfied on 10 December 1992
Persons entitled: M P Allen C R Allen &
Description: 152 st augustine road southsea.
21 March 1990
Charge of whole
Delivered: 5 April 1990
Status: Satisfied on 26 July 2007
Persons entitled: C R Allen & M P Allen
Description: 8 portland street, newport isle of wight.
21 March 1990
Charge of whole
Delivered: 5 April 1990
Status: Satisfied on 6 October 1994
Persons entitled: M P Allen
Description: 48 owen street eastney portsmouth.
21 March 1990
Charge of whole
Delivered: 5 April 1990
Status: Satisfied on 6 October 1994
Persons entitled: M.P. Allen
Description: 22 mafeking road, southsea hampshire.
21 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 6 October 1994
Persons entitled: C R Allen M P Allen
Description: 124 newcome road, fratton portsmouth.
21 March 1990
Charge of whole
Delivered: 5 April 1990
Status: Satisfied on 6 October 1994
Persons entitled: M. P. Allen C.R. Allen
Description: 141 green lane, clanfield hampshire.
21 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 6 October 1994
Persons entitled: M P Allen C.R. Allen
Description: 63 beaulieu road, north end, portsmouth.
21 March 1990
Charge of whole
Delivered: 5 April 1990
Status: Satisfied on 26 July 2007
Persons entitled: M P Allen C.R. Allen &
Description: 75 hasebridge hill, newport isle of wight.
21 March 1990
Charge of whole
Delivered: 5 April 1990
Status: Satisfied on 26 July 2007
Persons entitled: C.R. Allen & M P Allen
Description: 77 hasebridge hill, newport isle of wight.
10 January 1990
Legal charge
Delivered: 19 January 1990
Status: Satisfied on 6 October 1994
Persons entitled: C.R. Allen M.P. Allen
Description: 46, milton road, cowes isle of wight.
18 May 1989
Charge of whole
Delivered: 19 May 1989
Status: Satisfied on 6 October 1994
Persons entitled: C.R. Allen M.P. Allen
Description: 29 langford road, copnor portsmouth, hampshire.
9 November 1988
Charge of whole
Delivered: 10 November 1988
Status: Satisfied on 19 July 1993
Persons entitled: Ernest William Rumfitt.
Description: 31 liverpool road fratton portsmouth.
25 February 1988
Mortgage debenture
Delivered: 2 March 1988
Status: Satisfied on 25 May 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 February 1988
Charge
Delivered: 16 February 1988
Status: Satisfied on 6 October 1994
Persons entitled: P. Goodman T.G.H. Bulbeck
Description: No. 31, montgomerie road, southsea portsmouth hants.
5 January 1988
Charge of whole
Delivered: 8 January 1988
Status: Satisfied on 26 July 2007
Persons entitled: T.G.H. Bulbeck Peter Goodman
Description: 3 st georges road eastney.
5 January 1988
Charge of whole
Delivered: 8 January 1988
Status: Satisfied on 12 June 1989
Persons entitled: M.S. Allen C.R. Allen
Description: 2 st georges road eastney.
31 December 1987
Charge of whole
Delivered: 8 January 1988
Status: Satisfied on 12 June 1989
Persons entitled: C.R. Allen M.P. Allen
Description: 124 newcome road fratton.
31 December 1987
Charge of whole
Delivered: 8 January 1988
Status: Satisfied on 25 May 1990
Persons entitled: D.W. Knapp
Description: 22 maleking road southern hampshire.
31 December 1987
Charge of whoel
Delivered: 8 January 1988
Status: Satisfied on 1 February 1991
Persons entitled: M.P. Allen
Description: 45 locksbury road milton portsmouth.
31 December 1987
Charge of whole
Delivered: 8 January 1988
Status: Satisfied on 6 October 1994
Persons entitled: Peter Goodman T.G.H Bulbeck
Description: 13 bevis road north end portsmouth.
31 December 1987
Charge of whole
Delivered: 8 January 1988
Status: Satisfied on 12 June 1989
Persons entitled: A.C. Taylor
Description: 48 owen street eastney portsmouth.
31 December 1987
Charge of whole
Delivered: 8 January 1988
Status: Satisfied on 12 June 1989
Persons entitled: E G L Keat
Description: 15 pelham road, southsea, hampshire.
26 November 1987
Further charge
Delivered: 10 December 1987
Status: Satisfied on 6 October 1994
Persons entitled: C.R. Allen M.P. Allen
Description: 46 owen street, eastney portsmouth.
26 November 1987
Further charge
Delivered: 10 December 1987
Status: Satisfied on 6 October 1994
Persons entitled: C.R. Allen M.P. Allen
Description: 4 st georges road, eastney portsmouth.
26 November 1987
Charge of the whole
Delivered: 27 November 1987
Status: Satisfied on 12 June 1989
Persons entitled: & P.A. Berman P. Goodman
Description: 152, st augustine road, southsea.
26 November 1987
Charge of the whole
Delivered: 27 November 1987
Status: Satisfied on 6 October 1994
Persons entitled: K.M. Ryan
Description: 63, vernon road, copnor, portsmouth, hampshire.
26 November 1987
Further charge
Delivered: 27 November 1987
Status: Satisfied on 6 October 1994
Persons entitled: M.P. Allen C.R. Allen
Description: 24, adair road, portsmouth.
26 November 1987
Further charge
Delivered: 27 November 1987
Status: Satisfied on 1 June 1994
Persons entitled: & M.P. Allen C.R. Allen
Description: 92, whyke road, chichester sussex.
26 November 1987
Further charge
Delivered: 27 November 1987
Status: Satisfied on 6 October 1994
Persons entitled: M.P. Allen C.R. Allen
Description: 39, napier road, southsea, hampshire.
14 August 1987
Charge of whole
Delivered: 22 August 1987
Status: Satisfied on 12 June 1989
Persons entitled: G.E. Dike
Description: 8, portland street, newport, isle of wight.
16 July 1987
Charge of whole
Delivered: 17 July 1987
Status: Satisfied on 6 October 1994
Persons entitled: M.P. Allen C.R. Allen
Description: 31, darlington road, southsea.
15 April 1987
Charge of whole
Delivered: 18 April 1987
Status: Satisfied on 26 July 2007
Persons entitled: C.R.Allen M.P.Allen
Description: 10 chesterfield road copnor, portsmouth.
25 March 1987
Charge of whole
Delivered: 31 March 1987
Status: Satisfied on 6 October 1994
Persons entitled: C.R. Allen M.P. Allen
Description: 127 eastfield road southsea.
2 February 1987
Charge of whole
Delivered: 11 February 1987
Status: Satisfied on 6 October 1994
Persons entitled: C.R Allen M.P. Allen
Description: 40, bedhampton road, bedhampton.
8 January 1987
Charge of whole
Delivered: 28 January 1987
Status: Satisfied on 6 October 1994
Persons entitled: C.R Allen M.P. Allen
Description: 33, nightingale road, southsea, portsmouth.
25 December 1986
Charge of whole
Delivered: 10 January 1987
Status: Satisfied on 26 July 2007
Persons entitled: Linda Fennell
Description: 2 st georges road, eastney.
25 December 1986
Charge of whole
Delivered: 10 January 1987
Status: Satisfied on 26 July 2007
Persons entitled: Linda Fennell
Description: 3, st georges road, eastney.
25 December 1986
Charge of whole
Delivered: 3 January 1987
Status: Satisfied on 6 October 1994
Persons entitled: C R Allen M P Allen
Description: 18 burleigh road, copnor portsmouth.
18 December 1986
Charge of whole
Delivered: 22 December 1986
Status: Satisfied on 6 October 1994
Persons entitled: Charles Ronald Allen Mariotta Prudence Allen
Description: 42, mayles road, milton, portsmouth.
8 December 1986
Charge of whole
Delivered: 22 December 1986
Status: Satisfied on 6 October 1994
Persons entitled: Charles Ronald Allen Mariotta Prudence Allan
Description: 133, eastfield road, southsea.
16 October 1986
Charge
Delivered: 24 October 1986
Status: Satisfied
Persons entitled: Linda Fewnell
Description: Spicers farm newchurch isle of wight.
1 September 1986
Legal charge
Delivered: 5 September 1986
Status: Satisfied on 12 June 1989
Persons entitled: Alice Mabel Jackson
Description: 45 hunter road, southsea portsmouth.
28 August 1986
Legal charge
Delivered: 29 August 1986
Status: Satisfied on 25 May 1990
Persons entitled: D.W. Knapp
Description: 22 maleking road southsea portsmouth.
25 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied on 6 October 1994
Persons entitled: K.M. Ryan
Description: 38, drayton road, north end portsmouth.
23 January 1986
Legal charge
Delivered: 24 January 1986
Status: Satisfied on 1 June 1994
Persons entitled: C.R. Allen M.P. Allen
Description: 92, whythe road, chichester in sussex.
23 December 1985
Chargeof whole
Delivered: 30 December 1985
Status: Satisfied on 26 July 2007
Persons entitled: M.P. Allen
Description: 55, beacon bottom, park gate, southampton.
23 September 1985
Charge of whole
Delivered: 2 October 1985
Status: Satisfied on 6 October 1994
Persons entitled: C.R. Allen M.P. Allen
Description: 125, methuen road, southsea portsmouth.
23 September 1985
Charge of whole
Delivered: 2 October 1985
Status: Satisfied on 6 October 1994
Persons entitled: C.R. Allen M P Allen
Description: 101, knox road, stamshaw, portsmouth.
23 July 1985
Charge of whole
Delivered: 24 July 1985
Status: Satisfied on 26 July 2007
Persons entitled: P. Goodman L.J. Guyer
Description: 50 lincoln road, fratton, portsmouth.
1 July 1985
Charge of the whole
Delivered: 2 July 1985
Status: Satisfied on 6 October 1994
Persons entitled: Mrs K.M. Ryan
Description: 66, hunter road, southsea.
1 July 1985
Charge of the whole
Delivered: 2 July 1985
Status: Satisfied on 6 October 1994
Persons entitled: Mrs K. M. Ryan
Description: 59, hunter road southsea.
1 July 1985
Charge of the whole
Delivered: 2 July 1985
Status: Satisfied on 6 October 1994
Persons entitled: Mrs K.M. Ryan
Description: 33, dunbar road southsea.
29 April 1985
Charge of whole
Delivered: 1 May 1985
Status: Satisfied
Persons entitled: Dorothy Edith Jacobs
Description: 38 drayton road, north end, portsmouth.
11 February 1985
Legal charge
Delivered: 23 February 1985
Status: Satisfied on 6 October 1994
Persons entitled: M.R. Allen C.R. Allen
Description: 18 wisborough road, southsea, portsmouth.
11 February 1985
Legal charge
Delivered: 23 February 1985
Status: Satisfied on 6 October 1994
Persons entitled: M.P. Allen C.R. Allen
Description: 24 adair road, portsmouth.
11 February 1985
Legal charge
Delivered: 23 February 1985
Status: Satisfied on 22 February 1991
Persons entitled: C.R. Allen M.P. Allen
Description: 62 & 64 londesborough road southsea, in the city of…
11 February 1985
Legal charge
Delivered: 23 February 1985
Status: Satisfied
Persons entitled: C.R. Allen M. P. Allen
Description: 16 station road, copnor portsmouth.
11 February 1985
Legal charge
Delivered: 23 February 1985
Status: Satisfied on 26 July 2007
Persons entitled: M.P. Allen C.R. Allen
Description: 109 shearer road, portsmouth.
11 February 1985
Change of whole
Delivered: 23 February 1985
Status: Satisfied on 12 June 1989
Persons entitled: C.H. Stemp
Description: 48 owen street, eastney portsmouth.
1 February 1985
Legal charge
Delivered: 8 February 1985
Status: Satisfied on 25 May 1990
Persons entitled: M.P. Allen C.R. Allen
Description: 71 brampton road, southsea.
3 December 1984
Charge of whole
Delivered: 14 December 1984
Status: Satisfied on 28 May 1991
Persons entitled: K M Ryan
Description: 8 priorsdean avenue milton portsmouth.
30 October 1984
Charge of whole
Delivered: 31 October 1984
Status: Satisfied on 26 July 2007
Persons entitled: C. R. Allen M.P. Allen
Description: 2, st georges road, eastney portsmouth, hampshire.
30 October 1984
Charge of whole
Delivered: 31 October 1984
Status: Satisfied on 6 October 1994
Persons entitled: M.P. Allen C.R. Allen
Description: 4, st georges road, eastney portsmouth, hampshire.
30 October 1984
Charge of whole
Delivered: 31 October 1984
Status: Satisfied on 26 July 2007
Persons entitled: M.P. Allen C.R. Allen
Description: 3, st george road, eastney portsmouth, hampshire.
30 October 1984
Charge of whole
Delivered: 31 October 1984
Status: Satisfied
Persons entitled: M.P. Allen C.R. Allen
Description: 39 napier road, southsea portsmouth, hampshire.
23 October 1984
Charge of whole
Delivered: 24 October 1984
Status: Satisfied
Persons entitled: C.R. Allen M.P. Allan
Description: 46 owen street eastney portsmouth hampshire title no hp…
3 October 1984
Charge of whole
Delivered: 6 October 1984
Status: Satisfied on 6 October 1994
Persons entitled: P. Goodman T.G.H. Bulbeck
Description: 13 bevis road, landport portsmouth, hampshire title no hp…
19 December 1983
Charge of the whole
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: F.E. Rundle
Description: 46 owen steet, eastney portsmouth, hampshire title no hp…
19 December 1983
Legal charge
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: H.F. Merritt W.H. Merritt &
Description: F/H 60 nelson avenue, north end, portsmouth.
29 September 1983
Charge of the whole
Delivered: 17 October 1983
Status: Satisfied on 12 June 1989
Persons entitled: R.D. Pearce P. Goodman
Description: 45 locksway road milton porstmouth title no hp 172697.
11 March 1983
Charge of the whole
Delivered: 21 March 1983
Status: Satisfied
Persons entitled: I.G. Jeans
Description: 201 westfield road southsea, portsmouth, hants title no hp…
12 July 1982
Legal charge
Delivered: 26 July 1982
Status: Satisfied on 12 June 1989
Persons entitled: Mrs M Windsor
Description: F/H 63, vernon road, copnor, portsmouth.
24 May 1982
Charge of whole
Delivered: 26 May 1982
Status: Satisfied on 12 June 1989
Persons entitled: M. Windsor
Description: 152 st. Augustine road southsea hants.
5 April 1982
Charge of the whole
Delivered: 13 April 1982
Status: Satisfied on 26 July 2007
Persons entitled: M & G Stroud
Description: 201, westfield road southsea.
15 February 1982
Charge of whole
Delivered: 22 February 1982
Status: Satisfied on 26 July 2007
Persons entitled: Mrs D.F. Kilby
Description: 46, owen steet, eastney, portsmouth.
15 February 1982
Charge of whole
Delivered: 22 February 1982
Status: Satisfied
Persons entitled: Mrs D F Kilby
Description: 46 owen street, eastney, portsmouth.
18 January 1982
Legal charge
Delivered: 25 January 1982
Status: Satisfied
Persons entitled: Miss K M Fouldes
Description: F/H 92 whyke rd chichester sussex.
11 December 1981
Legal charge
Delivered: 22 December 1981
Status: Satisfied on 11 March 1994
Persons entitled: Mrs A.B. Varga
Description: F/H 62 & 64 londesborough rd southsea.
17 August 1981
Charge of whole
Delivered: 21 August 1981
Status: Satisfied on 12 June 1989
Persons entitled: Mrs L G Jeans
Description: 15 pelham road, southsea, hants title no hp 177927.
24 March 1981
Legal charge
Delivered: 30 March 1981
Status: Satisfied
Persons entitled: Edward Albert Matyear Jerome
Description: 13 devonshire square southsea city of portsmouth.
12 May 1980
Legal charge
Delivered: 19 May 1980
Status: Satisfied
Persons entitled: Mrs E.R. Thompson
Description: 45 harold road, southsea.
29 January 1978
Legal charge
Delivered: 17 February 1978
Status: Satisfied on 8 August 2007
Persons entitled: H.J. Wanner
Description: 59 wallisdean ave, fareham.
1 September 1976
Legal charge
Delivered: 20 September 1976
Status: Satisfied on 26 July 2007
Persons entitled: Miss Patricia H. Hughes Flat 2 Woodpath House Woodpath Southsea.
Description: 57/59 wallisdean avenue fareham.
24 June 1975
Mortgage
Delivered: 30 June 1975
Status: Satisfied on 26 July 2007
Persons entitled: Alice Mabel Jackson
Description: 109, shearer road portsmouth.
24 June 1975
Mortgage
Delivered: 30 June 1975
Status: Satisfied on 26 July 2007
Persons entitled: Alice Mabel Jackson
Description: 49, waldon road portsmouth.
24 June 1974
Mortgage
Delivered: 10 July 1974
Status: Satisfied on 26 July 2007
Persons entitled: Dorothy Fanny Kilby
Description: 175 landguard road, east southsea.
25 June 1973
Mortgage
Delivered: 28 June 1973
Status: Satisfied on 26 July 2007
Persons entitled: Mrs Daphen Winifred Monard.
Description: 124 newcome road, fratton, portsmouth hampshire.
26 March 1973
Mortgage
Delivered: 6 April 1973
Status: Satisfied on 26 July 2007
Persons entitled: Mrs A.H. Jerome
Description: 86 st mary's rd. Kingston, portsmouth, hampshire.
18 October 1972
Mortgage
Delivered: 27 October 1972
Status: Satisfied on 26 July 2007
Persons entitled: Lilian Mary Kelaway
Description: 2 and 4 cromwell road eastney, portsmouth hamps.
18 May 1972
Mortgage
Delivered: 19 May 1972
Status: Satisfied on 26 July 2007
Persons entitled: Horace Charles Thormas Main Gentleman
Description: 78 collingwood road, southsea, portsmouth, hampshire.
29 February 1972
Mortgage
Delivered: 2 March 1972
Status: Satisfied on 26 July 2007
Persons entitled: H.C.T. Main
Description: 21, manor road, kingston, portsmouth, hampshire.
6 January 1972
Mortgage
Delivered: 12 January 1972
Status: Satisfied on 26 July 2007
Persons entitled: W.H.H. Mills
Description: 154 talbot road fratton, portsmouth hants.
25 November 1971
Mortgage
Delivered: 29 November 1971
Status: Satisfied on 26 July 2007
Persons entitled: Violet L Weldon
Description: 10 carisbrooke road milton, portsmouth hants.
12 July 1971
Mortgage
Delivered: 19 July 1971
Status: Satisfied on 26 July 2007
Persons entitled: Ivy E. Long
Description: 24 adair rd southsea, portsmouth.
17 December 1970
Mortgage
Delivered: 22 December 1970
Status: Satisfied on 11 March 1994
Persons entitled: T.G.H. Bulbeck P. Goodman
Description: 62,64 and 66 londesborough road southsea, portsmouth hants.
30 November 1970
Mortgage
Delivered: 9 December 1970
Status: Satisfied on 26 July 2007
Persons entitled: W.H.H. Mills
Description: 39 clive road, kingston, portsmouth hants.
18 November 1970
Mortgage
Delivered: 24 November 1970
Status: Satisfied on 26 July 2007
Persons entitled: Mary Martha Josephine Holland
Description: Humber 9 percy road, gosport, hants.
18 November 1970
Mortgage
Delivered: 24 November 1970
Status: Satisfied on 26 July 2007
Persons entitled: Peter Goodman Thomas George Harry Bulbeck
Description: F/H land / premises in twyfield avenue, and lower derby…
4 May 1970
Mortgage
Delivered: 11 May 1970
Status: Satisfied on 26 July 2007
Persons entitled: Sarah Ethel Tanner
Description: 9 percy road, gosport, hants.
16 February 1970
Mortgage
Delivered: 23 February 1970
Status: Satisfied on 26 July 2007
Persons entitled: Peter Goodman Lawrence J Guyor
Description: 30 havant rd north end. Portsmouth hampshire.
23 September 1968
Mortgage
Delivered: 25 September 1968
Status: Satisfied on 26 July 2007
Persons entitled: Mrs Harriet Jane Warner.
Description: 16 seagrove road, stamshaw, portsmouth hampshire.
18 September 1967
Sub mortgage
Delivered: 19 September 1967
Status: Satisfied on 26 July 2007
Persons entitled: W.D. Jerome T.G. H. Bulbeck
Description: 28 leonard road, langport, portsmouth (see doc 80 for…
26 July 1967
Mortgage
Delivered: 1 August 1967
Status: Satisfied on 26 July 2007
Persons entitled: W.D. Horne Hilda Horne
Description: 17, delamere road, southsea, portsmouth, hampshire.
21 March 1967
Mortgage
Delivered: 22 March 1967
Status: Satisfied on 26 July 2007
Persons entitled: Sylvia R. Scoble
Description: 73 new road, east buckland, portsmouth.
6 January 1967
Mortgage
Delivered: 10 January 1967
Status: Satisfied on 26 July 2007
Persons entitled: H.J. Goldsmith
Description: 46, queen st, portsea.
7 November 1966
Mortgage
Delivered: 11 November 1966
Status: Satisfied on 26 July 2007
Persons entitled: D.J.Kilby
Description: 175 landguard rd, east southsea, portsmouth.
12 September 1966
Mortgage
Delivered: 14 September 1966
Status: Satisfied on 26 July 2007
Persons entitled: Leonora Franklin
Description: No 49 waldon rd, stamshaw portsmouth.
18 July 1966
Mortgage
Delivered: 4 August 1966
Status: Satisfied on 26 July 2007
Persons entitled: Maud Alston Mabel Victoria
Description: 124, chichester road north end, portsmouth.
29 September 1965
Mortgage
Delivered: 7 October 1965
Status: Satisfied on 26 July 2007
Persons entitled: W.D. Jerome
Description: 18 mortimore road, brockhurst gosport hants.
27 September 1965
Mortgage
Delivered: 28 September 1965
Status: Satisfied on 26 July 2007
Persons entitled: Thomas H. White
Description: 91 meyrick road, stamshaw portsmouth, hants.
9 August 1965
Mortgage
Delivered: 12 August 1965
Status: Satisfied on 26 July 2007
Persons entitled: H.N.T. Cove
Description: 43, bath road, southsea, portsmouth.
18 September 1964
Mortgage
Delivered: 9 July 1965
Status: Satisfied on 26 July 2007
Persons entitled: R.D. Pearce Margaret E Pearce
Description: 58 montague road, north end portsmouth, hants.
25 March 1964
Mortgage
Delivered: 31 March 1964
Status: Satisfied on 26 July 2007
Persons entitled: W.H.H. Mills
Description: 15, ward rd, southsea, portsmouth, hants.
16 March 1964
Mortgage
Delivered: 18 March 1964
Status: Satisfied on 26 July 2007
Persons entitled: Miss P U Hughes
Description: 20 jessie road, southsea, portsmouth, hants.
12 December 1963
Charge
Delivered: 19 December 1963
Status: Satisfied on 26 July 2007
Persons entitled: Mrs S F Guyor D Guyer
Description: Land and buildings on south side of lower derby road, and…
2 December 1963
Legal charge
Delivered: 13 December 1963
Status: Satisfied on 26 July 2007
Persons entitled: Mrs D Mcchelland F a M Wells
Description: 29 aston road, southsea, portsmouth.
18 November 1963
Mortgage
Delivered: 21 November 1963
Status: Satisfied on 26 July 2007
Persons entitled: Mrs a M Main
Description: 16 barnes road and 21 manor road, kingston portsmouth…
7 October 1963
Mortgage
Delivered: 9 October 1963
Status: Satisfied on 26 July 2007
Persons entitled: Miss D F Kilby
Description: 8 aston road, southsea, portsmouth, hants.
23 August 1963
Memo of deposit of deeds
Delivered: 30 August 1963
Status: Satisfied on 26 July 2007
Persons entitled: National Provincial Bank LTD
Description: St margarets lodge, eastern parade, southsea, hants.
22 April 1963
Mortgage
Delivered: 25 April 1963
Status: Satisfied on 26 July 2007
Persons entitled: Edith E. Palmer
Description: 157 shearer rd buckland, portsmouth, hants.
22 April 1963
Mortgage
Delivered: 25 April 1963
Status: Satisfied on 26 July 2007
Persons entitled: Mrs M.V.M. Alston
Description: 64 hanvant rd kingston portsmouth, hants.
4 April 1963
Mortgage
Delivered: 11 April 1963
Status: Satisfied on 26 July 2007
Persons entitled: Elsie Anne Torrant
Description: 83 adair rd eastney portsmouth hants.
3 December 1962
Mortgage
Delivered: 5 December 1962
Status: Satisfied on 26 July 2007
Persons entitled: Y.H. White
Description: 128 landground road, eastkey, portsmouth, hants.
28 November 1962
Mortgage
Delivered: 5 December 1962
Status: Satisfied on 26 July 2007
Persons entitled: Kathleen M Fouldes.
Description: Land with garage or shed and premises and other buildings…
27 November 1962
Mortgage
Delivered: 27 November 1962
Status: Satisfied on 26 July 2007
Persons entitled: R.D. Pearce Mabel Emily Pearce
Description: 10, toronto road, buckland, portsmouth, hants.
27 June 1962
Legal charge
Delivered: 10 July 1962
Status: Satisfied on 26 July 2007
Persons entitled: C.E. Kendall Mrs F.L. Chalcraft
Description: 30, havant rd, north end, portsmouth.
16 April 1962
Mortgage
Delivered: 17 April 1962
Status: Satisfied on 26 July 2007
Persons entitled: W.D. Jerome J.G.H. Bullock
Description: 124, parham road, torton, gosport, hants.
9 April 1962
Mortgage
Delivered: 13 April 1962
Status: Satisfied on 26 July 2007
Persons entitled: P Goodman
Description: 103 fostan road, gosport, hants.
23 March 1962
Mortgage
Delivered: 27 March 1962
Status: Satisfied on 26 July 2007
Persons entitled: F.D. Goodman J.S. Kent
Description: 9 percy road, gosport, hants.
1 March 1962
Mortgage
Delivered: 5 March 1962
Status: Satisfied on 26 July 2007
Persons entitled: J.P. Spring P. Goodman Mrs C.O. House
Description: 124 newcome road, kingston, portsmouth, hants.
26 February 1962
Legal charge
Delivered: 1 March 1962
Status: Satisfied on 26 July 2007
Persons entitled: Mrs K. Limington
Description: 62 nelson avenue, north end, portsmouth.
10 February 1962
Legal charge
Delivered: 2 August 1962
Status: Satisfied on 26 July 2007
Persons entitled: R.B. Daley
Description: Garages at the rear of the swan hotel, copnor road…
10 January 1962
Legal charge
Delivered: 26 January 1962
Status: Satisfied on 26 July 2007
Persons entitled: L.E. Ward
Description: 62 timpson rd, kingston, portsmouth.
10 August 1961
Mortgage
Delivered: 14 August 1961
Status: Satisfied on 26 July 2007
Persons entitled: Mrs M D Grinter
Description: 133 and 137, leesland road and 25 and 27 bevis road…
29 July 1961
Mortgage
Delivered: 2 August 1961
Status: Satisfied on 26 July 2007
Persons entitled: Kathleen M Foulds
Description: 2 bishop street, landport, portsmouth hants.
27 February 1961
Mortgage
Delivered: 2 March 1961
Status: Satisfied on 26 July 2007
Persons entitled: Peter Goodman
Description: 43, parham road, gosport, hants.
20 February 1961
Mortgage
Delivered: 28 February 1961
Status: Satisfied on 26 July 2007
Persons entitled: H.J. Goldsmith
Description: 59, wallisdean avenue, fareham, hants.
23 December 1960
Legal charge
Delivered: 5 January 1961
Status: Satisfied on 26 July 2007
Persons entitled: J.F. Connor J. Smithers.
Description: 49, somers road, southsea, portsmouth, hants.
17 November 1960
Mortgage
Delivered: 26 November 1960
Status: Satisfied on 26 July 2007
Persons entitled: K.M. Foulds
Description: 15 norman rd, southsea portsmouth, hants.
11 July 1960
Legal charge
Delivered: 27 July 1960
Status: Satisfied on 26 July 2007
Persons entitled: F.C. Allen
Description: 78 & 80 collingwood road, southsea, portsmouth.
6 July 1959
Mortgage
Delivered: 22 July 1959
Status: Satisfied on 26 July 2007
Persons entitled: G.A. Broome Mrs J.R. Broome
Description: 1, wyndcliffe road, southsea, portsmouth.