CLOISTER COURT PROPERTIES PLC
ILFORD

Hellopages » Greater London » Redbridge » IG1 4LZ

Company number 01682126
Status Active
Incorporation Date 29 November 1982
Company Type Public Limited Company
Address 148 CRANBROOK ROAD, ILFORD, ESSEX, ENGLAND, IG1 4LZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 98000 - Residents property management
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Davinder Singh Tatter as a director on 7 April 2017; Confirmation statement made on 3 February 2017 with updates; Registration of charge 016821260102, created on 3 February 2017. The most likely internet sites of CLOISTER COURT PROPERTIES PLC are www.cloistercourtproperties.co.uk, and www.cloister-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Cloister Court Properties Plc is a Public Limited Company. The company registration number is 01682126. Cloister Court Properties Plc has been working since 29 November 1982. The present status of the company is Active. The registered address of Cloister Court Properties Plc is 148 Cranbrook Road Ilford Essex England Ig1 4lz. . KATARIA, Herjit Singh is a Secretary of the company. KATARIA, Herjit Singh is a Director of the company. TATTER, Davinder Singh is a Director of the company. Secretary REYNOLDS, James Albert has been resigned. Director BARRY, William Joseph has been resigned. Director REYNOLDS, James Albert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KATARIA, Herjit Singh
Appointed Date: 03 February 2017

Director
KATARIA, Herjit Singh
Appointed Date: 03 February 2017
58 years old

Director
TATTER, Davinder Singh
Appointed Date: 07 April 2017
50 years old

Resigned Directors

Secretary
REYNOLDS, James Albert
Resigned: 03 February 2017

Director
BARRY, William Joseph
Resigned: 03 February 2017
86 years old

Director
REYNOLDS, James Albert
Resigned: 03 February 2017
83 years old

Persons With Significant Control

Becontree Estates Ltd
Notified on: 3 February 2017
Nature of control: Ownership of shares – 75% or more

CLOISTER COURT PROPERTIES PLC Events

10 Apr 2017
Appointment of Mr Davinder Singh Tatter as a director on 7 April 2017
20 Feb 2017
Confirmation statement made on 3 February 2017 with updates
10 Feb 2017
Registration of charge 016821260102, created on 3 February 2017
10 Feb 2017
Registration of charge 016821260103, created on 3 February 2017
10 Feb 2017
Registration of charge 016821260106, created on 3 February 2017
...
... and 240 more events
06 Apr 1989
Auditor's statement

06 Apr 1989
Balance Sheet

06 Apr 1989
Auditor's report

06 Apr 1989
Re-registration of Memorandum and Articles
06 Apr 1989
Application for reregistration from private to PLC

CLOISTER COURT PROPERTIES PLC Charges

3 February 2017
Charge code 0168 2126 0109
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 497 gale street becontree t/no EGL493162…
3 February 2017
Charge code 0168 2126 0108
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 509 and 511 gale street becontree t/no EGL330609…
3 February 2017
Charge code 0168 2126 0107
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 511, 511A and 511B gale street becontree t/no EGL5810…
3 February 2017
Charge code 0168 2126 0106
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 99B bew road dagenham t/no TGL423408…
3 February 2017
Charge code 0168 2126 0105
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 497-515 (odd) and 527A gale street becontree t/no EGL387388…
3 February 2017
Charge code 0168 2126 0104
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 97B new road dagenham t/no TGL423407…
3 February 2017
Charge code 0168 2126 0103
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 95B new road dagenham t/no TGL423404…
3 February 2017
Charge code 0168 2126 0102
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93B new road dagenham t/no TGL423401…
3 February 2017
Charge code 0168 2126 0101
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93-99 (odd) new road dagenham t/no NGL88886…
3 February 2017
Charge code 0168 2126 0100
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 151-151A st mary's lane upminster t/no EGL26838…
3 February 2017
Charge code 0168 2126 0099
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 latchford place chigwell row t/no NGL174393…
3 February 2017
Charge code 0168 2126 0098
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 511B gale street becontree t/no EGL182013…
3 February 2017
Charge code 0168 2126 0097
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 511A gale street becontree t/no EGL178801…
3 February 2017
Charge code 0168 2126 0096
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All present and future property of the company. For more…
19 June 2015
Charge code 0168 2126 0095
Delivered: 29 June 2015
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Bank PLC
Description: All the leasehold or immovable property known as the land…
19 June 2015
Charge code 0168 2126 0094
Delivered: 29 June 2015
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Bank PLC
Description: All the leasehold or immovable property known as the land…
19 June 2015
Charge code 0168 2126 0093
Delivered: 29 June 2015
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Bank PLC
Description: All the leasehold or immovable property known as the land…
19 June 2015
Charge code 0168 2126 0092
Delivered: 29 June 2015
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Bank PLC
Description: All the leasehold or immovable property known as the land…
8 June 2015
Charge code 0168 2126 0091
Delivered: 22 June 2015
Status: Satisfied on 1 July 2016
Persons entitled: Union Pensions Trustees (Eastern) Limited William Joseph Barry
Description: F/H property k/a 151 st mary's lane upminster t/no EGL26838…
23 March 2007
Mortgage
Delivered: 4 April 2007
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 151/151A st marys lane upminster essex t/no EGL26838…
23 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 4 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 pelham road, ilford, essex t/n NGL52682. Together…
23 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 4 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 128 gordon road, ilford, essex t/n NGL39144. Together…
23 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 4 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 104 netley road, ilford, essex t/n EGL486375. Together…
23 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 4 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 76 perrymans farm road, newbury park, ilford, essex t/n…
23 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 93-99 new road, dagenham, essex t/n NGL88886. Together…
23 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 139/171 church elm lane, dagenham, essex t/n EGL139021…
23 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h 497/515 & 527A gale street, dagenham, essex…
3 October 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 4 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
Legal mortgage
Delivered: 21 January 2006
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 19 latchford place, chigwell, essex. With…
1 July 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 28 pelham road ilford essex. With the benefit of all…
1 July 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 128 gordon road ilford essex. With the benefit of all…
1 July 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 104 netley road barkingside essex. With the benefit of…
1 July 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 76 perrymans farm road ilford essex. With the benefit…
15 October 2004
Legal mortgage
Delivered: 16 October 2004
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: Land adjoining to 50 wickham lane,london SE18. With the…
15 October 2004
Legal mortgage
Delivered: 16 October 2004
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: 275-277 brocketts way,hainult,essex. With the benefit of…
20 June 2003
Second mortgage
Delivered: 21 June 2003
Status: Satisfied on 26 March 2008
Persons entitled: Elm Farm (Bulpan) Limited
Description: Land on the south side of appleton way hornchurch essex.
3 June 2003
Legal mortgage
Delivered: 5 June 2003
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h land on the east side of southend arterial road at…
18 March 2003
Legal mortgage
Delivered: 27 March 2003
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: Freehold land on the south side of appleton way at its…
6 August 2001
Legal mortgage
Delivered: 9 March 2002
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: 511, 511A & 511B gale street dagenham essex (l/h). With the…
26 May 2000
Legal mortgage
Delivered: 27 May 2000
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: L/H 145 church elm lane dagenham essex. With the benefit of…
27 April 2000
Legal mortgage
Delivered: 6 May 2000
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 497-515 and 527A gale street…
9 November 1999
Legal mortgage
Delivered: 16 November 1999
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: The property known as 14,16,22,24,42 high street and land…
1 June 1999
Legal mortgage
Delivered: 5 June 1999
Status: Satisfied on 26 January 2001
Persons entitled: Midland Bank PLC
Description: The property k/a elm park synagogue, woburn avenue, elm…
24 March 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 26 January 2001
Persons entitled: Arbuthnot Latham and Co Limited
Description: 497-515 (odd numbers) and 527A gale street dagenham essex…
1 March 1999
Legal mortgage
Delivered: 6 March 1999
Status: Satisfied on 8 February 2001
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of south road south…
12 February 1999
Legal mortgage
Delivered: 3 March 1999
Status: Satisfied on 11 October 2003
Persons entitled: Midland Bank PLC
Description: Lil's diner new road rainham essex (junction of arterial…
18 October 1993
Mortgage
Delivered: 2 November 1993
Status: Satisfied on 15 August 1998
Persons entitled: William Clardge Limited
Description: The f/h land on the south side of abbs cross gardens…
12 October 1993
Legal charge
Delivered: 13 October 1993
Status: Satisfied on 15 August 1998
Persons entitled: Midland Bank PLC
Description: F/H-land at the rear of 2 sedgemoor drive dagenham essex…
1 July 1993
Mortgage
Delivered: 6 July 1993
Status: Satisfied on 22 February 1994
Persons entitled: William Claridge Limited
Description: F/H land on the east side of straight road harold hill…
1 July 1993
Mortgage
Delivered: 6 July 1993
Status: Satisfied on 22 February 1994
Persons entitled: William Claridge Limited
Description: Site of crown works colchester avenue manor park london E12.
1 July 1993
Mortgage
Delivered: 6 July 1993
Status: Satisfied on 27 April 1994
Persons entitled: William Claridge Limited
Description: F/H land having a frontage to masefield crescent harold…
2 March 1993
Legal charge
Delivered: 4 March 1993
Status: Satisfied on 12 May 1999
Persons entitled: Midland Bank PLC
Description: All that f/h property being or k/a 296 reede road dagenham…
18 August 1992
Legal charge.
Delivered: 2 September 1992
Status: Satisfied on 15 August 1998
Persons entitled: Midland Bank PLC.
Description: Leasehold property known as 159 ballards road, dagenham…
18 August 1992
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 30 September 1997
Persons entitled: Midland Bank PLC
Description: 159 ballards road dagenham essex.
11 May 1992
Legal charge
Delivered: 12 May 1992
Status: Satisfied on 15 August 1998
Persons entitled: Rea Brothers Limited
Description: Land and buildings known as hall farm, church lane, north…
11 May 1992
Legal charge
Delivered: 12 May 1992
Status: Satisfied on 26 January 2001
Persons entitled: Rea Brothers Limited
Description: Land and buildings known as kensington court, east thurrock…
6 March 1992
Mortgage
Delivered: 17 March 1992
Status: Satisfied on 15 August 1998
Persons entitled: John William Lane Claridge
Description: F/H rook hall club dell road, grays, essex.
11 December 1991
Legal charge
Delivered: 12 December 1991
Status: Satisfied on 26 January 2001
Persons entitled: Aitken Hume Bank PLC
Description: L/H 497, 499, 501, 503, 505, 507, and 509, gale street…
11 December 1991
Debenture
Delivered: 12 December 1991
Status: Satisfied on 26 January 2001
Persons entitled: Aitken Hume Bank PLC
Description: See form 395 relevant to this charge. Fixed and floating…
5 March 1991
Legal charge
Delivered: 8 March 1991
Status: Satisfied on 26 March 2008
Persons entitled: Midland Bank PLC
Description: F/H, 92 station road, brentwood, essex.
6 February 1991
Legal charge
Delivered: 9 February 1991
Status: Satisfied on 22 September 1993
Persons entitled: Midland Bank PLC
Description: F/H, unit b, the romford centre, south street, romford…
2 January 1991
Legal charge
Delivered: 4 January 1991
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises situate being 151 st…
7 December 1990
Legal charge
Delivered: 10 December 1990
Status: Satisfied on 26 January 2001
Persons entitled: Midland Bank PLC
Description: F/H, 8 the parade, haroldwood, romford, essex.
7 December 1990
Legal charge
Delivered: 10 December 1990
Status: Satisfied on 11 January 1992
Persons entitled: Midland Bank PLC
Description: F/H 103 ballarow road, dagenham, essex.
7 December 1990
Legal charge
Delivered: 10 December 1990
Status: Satisfied on 15 August 1998
Persons entitled: Midland Bank PLC
Description: F/H 80 oval road, south dagenham, essex.
7 December 1990
Legal charge
Delivered: 10 December 1990
Status: Satisfied on 12 May 1999
Persons entitled: Midland Bank PLC
Description: F/H, 2 eldon way, hackley, essex.
7 December 1990
Legal charge
Delivered: 10 December 1990
Status: Satisfied on 15 August 1998
Persons entitled: Midland Bank PLC
Description: F/H, 1 princess avenue, east tilbury, essex.
7 December 1990
Legal charge
Delivered: 10 December 1990
Status: Satisfied on 11 January 1992
Persons entitled: Midland Bank PLC
Description: F/H, 55 victoria road, stanford le hope, essex.
7 December 1990
Legal charge
Delivered: 10 December 1990
Status: Satisfied on 30 September 1997
Persons entitled: Midland Bank PLC
Description: F/H, 2 marston avenue, dagenham, essex.
7 December 1990
Legal charge
Delivered: 10 December 1990
Status: Satisfied on 3 August 1996
Persons entitled: Midland Bank PLC
Description: F/H, 77 aldborough road, dagenham, essex.
21 March 1990
Legal charge
Delivered: 23 March 1990
Status: Satisfied on 7 March 1991
Persons entitled: Midland Bank PLC
Description: F/H, 105 ballarchs road, dagenham, essex.
21 March 1990
Legal charge
Delivered: 22 March 1990
Status: Satisfied on 7 March 1991
Persons entitled: Pioneer Mutual Insurance Company Limited
Description: L/H land 10 reede road, dagenham, essex.
30 January 1990
Legal mortgage
Delivered: 7 February 1990
Status: Satisfied on 30 September 1997
Persons entitled: National Westminster Bank PLC
Description: Hall farm, north ochendon, essex title no egl 248142 and/or…
13 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: F/H 91 furtherwick road, canvey island, essex.
27 October 1989
Legal mortgage
Delivered: 14 November 1989
Status: Satisfied on 7 March 1991
Persons entitled: National Westminster Bank PLC
Description: 80 conway gardens, grays, essex title no ex 373700 and/or…
11 October 1989
Legal mortgage
Delivered: 23 October 1989
Status: Satisfied on 7 March 1991
Persons entitled: National Westminster Bank PLC
Description: 24A sydney road, leigh on sea, essex title no ex 111573…
16 January 1989
Legal charge
Delivered: 23 January 1989
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: F/H, 93/93A to 99/99A new road, dagenham, essex.
16 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 22 September 1993
Persons entitled: Midland Bank PLC
Description: F/H, 249/249A mawney road, romford, essex.
8 December 1988
Legal charge
Delivered: 14 December 1988
Status: Satisfied on 10 May 2002
Persons entitled: Midland Bank PLC
Description: F/H, unit b, the town centre, south street, romford, essex.
26 July 1988
Legal charge
Delivered: 6 August 1988
Status: Satisfied on 7 March 1991
Persons entitled: Midland Bank PLC
Description: F/H rear of faircross avenue, collier road, essex having an…
27 May 1988
Legal charge
Delivered: 9 June 1988
Status: Satisfied on 7 March 1991
Persons entitled: Close Brothers Limited.
Description: F/H, 77 aldborough road, dagenham, essex.
20 May 1988
Mortgage
Delivered: 25 May 1988
Status: Satisfied on 22 September 1993
Persons entitled: Allied Irish Banks PLC
Description: F/H land on the south side of upminster road south rainham…
8 April 1988
Legal charge
Delivered: 22 April 1988
Status: Satisfied on 7 March 1991
Persons entitled: Close Brothers Limited.
Description: F/H, 11 bellhouse lane coxtie green, 80 oval road south…
8 April 1988
Charge
Delivered: 14 April 1988
Status: Satisfied on 15 August 1998
Persons entitled: Midland Bank PLC
Description: F/H, 219-221 rainham road north, dagenham, essex.
18 January 1988
Charge
Delivered: 12 December 1988
Status: Satisfied on 26 January 2001
Persons entitled: Rea Brothers PLC
Description: L/H, 497/509 gale street, dagenham, essex.. Floating charge…
13 January 1988
Legal charge
Delivered: 3 February 1988
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: F/H 139/171 church elm lane, dagenham, essex.
30 September 1987
Legal charge
Delivered: 12 October 1987
Status: Satisfied on 7 March 1991
Persons entitled: Midland Bank PLC
Description: Bullards house 196 ballards road, now road, dagenham, L.B…
19 May 1987
Legal charge
Delivered: 26 May 1987
Status: Satisfied on 7 March 1991
Persons entitled: Wintrust Securities Limited
Description: F/H, 236 southend road, stanford le hope in the thurock…
27 April 1987
Mortgage
Delivered: 15 May 1987
Status: Satisfied on 10 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land at junction of whitehall lane and east thurrock…
7 April 1987
Legal charge
Delivered: 13 April 1987
Status: Satisfied on 7 March 1991
Persons entitled: Wintrust Securities Limited
Description: F/H, 74 york road, southend on sea, essex. Title no ex…
17 March 1987
Legal charge
Delivered: 24 March 1987
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: F/H, 198 high road, south benfleet, essex.
4 July 1986
Mortgage
Delivered: 12 July 1986
Status: Satisfied on 22 September 1993
Persons entitled: Alliance and Leicester Building Society.
Description: F/H, 13 southend road, grays, essex. Title no ex 245172.
27 March 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied on 7 March 1991
Persons entitled: Wintrust Securities Limited
Description: F/H 1 to 16 riverview flats, london road, purfleet…
27 March 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied on 7 March 1991
Persons entitled: Wintrust Securities Limited
Description: F/H 16 ross avenue, dagenham, barking and dagenham, london.
26 March 1986
Legal charge
Delivered: 9 April 1986
Status: Satisfied on 7 March 1991
Persons entitled: Rea Brothers PLC.
Description: F/H, adjoining 112 lastleton road, goodmayes, london…
31 January 1986
Mortgage deed
Delivered: 21 February 1986
Status: Satisfied on 7 March 1991
Persons entitled: Property Owners Building Society
Description: F/H, 151 st. Mary's lane, upminster havering, london title…
14 October 1985
Legal charge
Delivered: 15 October 1985
Status: Satisfied on 7 March 1991
Persons entitled: Midland Bank PLC
Description: Land fronting london road, stanford le hope, essex…
29 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 10 May 2002
Persons entitled: Midland Bank PLC
Description: 35 cadogan avenue west horndon. Essex.
29 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 7 March 1991
Persons entitled: Midland Bank PLC
Description: 33 cadsgan avenue west horndon essex.
29 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 3 August 1996
Persons entitled: Midland Bank PLC
Description: 31 cadogan avenue west horndon essex.
29 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: Four lock-up garages at the rear of 29 cadogan avenue west…
19 February 1985
Legal charge
Delivered: 26 February 1985
Status: Satisfied on 25 August 1993
Persons entitled: Midland Bank PLC
Description: 153 second avenue dagenham, essex.
13 February 1985
Legal charge
Delivered: 16 February 1985
Status: Satisfied on 7 March 1991
Persons entitled: Midland Bank PLC
Description: Land at rear of "ella mar" 245 branksome ave, stanford le…
5 November 1984
Charge
Delivered: 19 November 1984
Status: Satisfied on 7 March 1991
Persons entitled: Midland Bank PLC
Description: 21 station lane, hornchurch, greater london and land at…
13 April 1984
Charge
Delivered: 18 April 1984
Status: Satisfied on 7 March 1991
Persons entitled: Midland Bank PLC
Description: F/H 47 thornwood ave west-hornden.
13 April 1984
Charge
Delivered: 18 April 1984
Status: Satisfied on 20 April 1995
Persons entitled: Midland Bank PLC
Description: F/H 25 curtis road, hornchurch, essex.
27 February 1984
Charge
Delivered: 1 March 1984
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
4 May 1983
Legal charge
Delivered: 18 May 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 53 surrey road, dagenham, barking and dagenham, london…
3 May 1983
Legal charge
Delivered: 18 May 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 17 oxford road, stranford co hope, essex.