10 February 2017
Charge code 0798 6566 0103
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a flat 2 garland house 302 romford road…
18 January 2017
Charge code 0798 6566 0102
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 41 alma avenue london…
25 August 2016
Charge code 0798 6566 0101
Delivered: 27 August 2016
Status: Outstanding
Persons entitled: B M Smauels Finance Group PLC
Description: F/H 98 st mary's road edmonton london…
17 August 2016
Charge code 0798 6566 0099
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that freehold property at 42 park grove road london…
11 August 2016
Charge code 0798 6566 0100
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold & freehold 101 granleigh road london…
11 August 2016
Charge code 0798 6566 0098
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: 63 albatross close london…
8 August 2016
Charge code 0798 6566 0097
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property at 52 c sinclair road london…
10 June 2016
Charge code 0798 6566 0096
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 70 eric road chadwell heath essex…
10 June 2016
Charge code 0798 6566 0095
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H flat 5 235-241 clayhall avenue clayhall…
6 May 2016
Charge code 0798 6566 0094
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H 80 sangley road london…
31 March 2016
Charge code 0798 6566 0092
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a 133 carson road london…
31 March 2016
Charge code 0798 6566 0091
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a 70 seymour road london…
24 March 2016
Charge code 0798 6566 0093
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 18 clarence road enfield…
24 February 2016
Charge code 0798 6566 0090
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property k/a 246 brettenham road london…
28 January 2016
Charge code 0798 6566 0089
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Flat 3 492 leabridge road london…
25 January 2016
Charge code 0798 6566 0088
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: Ground floor flat 135 lordship lane tottenham…
25 January 2016
Charge code 0798 6566 0087
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Ground floor flat 135 lordship lane tottenham london…
18 January 2016
Charge code 0798 6566 0086
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: 109 the avenue highmans park london…
2 December 2015
Charge code 0798 6566 0085
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Secureland Developments Limited
First Abbey Limited
Description: 104 newport road london…
1 December 2015
Charge code 0798 6566 0084
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Hillcrest (Nw) Limited
Richard Lester
Spencer Fortag
Description: 88B morley road london.
27 November 2015
Charge code 0798 6566 0083
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: (A) 146 hillyfields, essex IG0 registered at the land…
20 November 2015
Charge code 0798 6566 0082
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: B.M Samuels Finance Group PLC
Description: 29 lamberhurst road dagenham essex…
27 October 2015
Charge code 0798 6566 0081
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 15 cyna court cambridge road wanstead london…
16 October 2015
Charge code 0798 6566 0080
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H 70 priory road, croydon, surrey…
16 October 2015
Charge code 0798 6566 0078
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: L/H 6 lucerne grove, walthamstow, london…
16 October 2015
Charge code 0798 6566 0077
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H property k/a 102 hollybush street london…
15 October 2015
Charge code 0798 6566 0079
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 36 icknield drive gants hill essex…
17 September 2015
Charge code 0798 6566 0076
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a alpha court 1 a hassett road london…
28 August 2015
Charge code 0798 6566 0075
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property k/a 339 higham hill road london…
14 August 2015
Charge code 0798 6566 0074
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a 146 hillyfields loughton essex…
11 August 2015
Charge code 0798 6566 0073
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 84 pitchford street, london…
20 July 2015
Charge code 0798 6566 0072
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property known as 61 b melford road london…
13 July 2015
Charge code 0798 6566 0070
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property known as 9 abbey road newbury park essex…
13 July 2015
Charge code 0798 6566 0069
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H 32 grange avenue woodford green essex…
10 July 2015
Charge code 0798 6566 0071
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Freehold property known as 78 eccleston crescent chadwell…
22 May 2015
Charge code 0798 6566 0068
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Freehold property at 20 selwyn avenue london…
22 May 2015
Charge code 0798 6566 0067
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property. 12 star house. 30 snowshill road…
12 May 2015
Charge code 0798 6566 0066
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: Richard Lester
First Abbey Limited
Description: F/H property 54 clarence avenue gants hill ilford…
1 May 2015
Charge code 0798 6566 0065
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 40 spencer road walthamstow london…
2 April 2015
Charge code 0798 6566 0063
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: B H Samuels Finance Group PLC
Description: Freehold property k/a 33 palamos road london…
31 March 2015
Charge code 0798 6566 0061
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: First Abbey LTD Secure Land Developments LTD & Robert Stone
Description: Leasehold property at 109 scotts road london…
30 March 2015
Charge code 0798 6566 0064
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Freehold property k/a 132 castle road northolt…
30 March 2015
Charge code 0798 6566 0062
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Hillcrest (Nw) Limited Gary Stern
Description: L/H 38 welby house hazelville road london…
25 February 2015
Charge code 0798 6566 0060
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a flat 3, 22 kenley lane kenley…
8 January 2015
Charge code 0798 6566 0059
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Steven Goldstone
Hillcrest (Nw) LTD
First Abbey Limited
Description: 37A kenworthy road london t/no.EGL209330…
22 December 2014
Charge code 0798 6566 0058
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Richard Lester
Antony Shine
Description: 52 twickenham road london title number NGL185962…
5 December 2014
Charge code 0798 6566 0057
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Antony Shine & Gary Stern
Description: L/H 145 a kilburn park road london…
15 October 2014
Charge code 0798 6566 0056
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 81 western road london…
30 September 2014
Charge code 0798 6566 0055
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The property known as 3 addington, london, E16 4NG as…
8 September 2014
Charge code 0798 6566 0054
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a 17 leabank square london…
8 September 2014
Charge code 0798 6566 0053
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 105 farmer road, london…
29 August 2014
Charge code 0798 6566 0052
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property at 113A gloucestershire road walthstow…
8 August 2014
Charge code 0798 6566 0051
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property at 59 charnwood road london…
4 August 2014
Charge code 0798 6566 0050
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H 3 b axminster road london…
22 July 2014
Charge code 0798 6566 0049
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H prperty k/A. 21 alnwick road. Custom house. London…
9 July 2014
Charge code 0798 6566 0047
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a flat 6 113 hampton road london…
4 July 2014
Charge code 0798 6566 0048
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 102 victoria road, barking, essex…
10 June 2014
Charge code 0798 6566 0046
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: B. M. Samuels Finance Group PLC
Description: 51 glenwood road, london.
6 June 2014
Charge code 0798 6566 0045
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 132 sherringham avenue london…
23 May 2014
Charge code 0798 6566 0044
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property known as 49 desford road london…
8 May 2014
Charge code 0798 6566 0043
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 19 britannia road ilford essex…
8 May 2014
Charge code 0798 6566 0042
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H 21 mayfield house northfield road london…
6 May 2014
Charge code 0798 6566 0041
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 188 a selwyn avenue london…
29 April 2014
Charge code 0798 6566 0040
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 3 addington road london…
29 April 2014
Charge code 0798 6566 0039
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 119 south park drive, ilford, essex…
9 April 2014
Charge code 0798 6566 0038
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H 33 b west end avenue london…
31 March 2014
Charge code 0798 6566 0037
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 65 creighton avenue, london…
18 February 2014
Charge code 0798 6566 0036
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property k/a 74 laurel crescent rush green…
11 February 2014
Charge code 0798 6566 0035
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property k/a 3 a rectory road london…
16 January 2014
Charge code 0798 6566 0034
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a the regency hotel royal crescent ramsgate…
13 January 2014
Charge code 0798 6566 0033
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property k/a 50 beechwood road london…
29 November 2013
Charge code 0798 6566 0032
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Flats 2-7 alpha court, 1A hassettroad, hackney, london…
29 November 2013
Charge code 0798 6566 0031
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property at 51 exning road london…
22 November 2013
Charge code 0798 6566 0030
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: L/H property at 10 the cloisters 145 commercial street…
19 November 2013
Charge code 0798 6566 0029
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: L/H flat 10 30 myrdle street london. Notification of…
8 November 2013
Charge code 0798 6566 0028
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H at 15 clarissa street london. Notification of addition…
8 November 2013
Charge code 0798 6566 0027
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H at 18 endersby road barnet herts. Notification of…
29 October 2013
Charge code 0798 6566 0026
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H land at 145 vicarage lane, london. Notification of…
6 September 2013
Charge code 0798 6566 0025
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: B M Samuels Group PLC
Description: F/H 36 strode road london. Notification of addition to or…
15 August 2013
Charge code 0798 6566 0024
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 9 kingsland road london. Notification of addition to or…
15 August 2013
Charge code 0798 6566 0023
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All those l/h properties at flats 2, 3, 4, 5, 6 & 7 alpha…
9 August 2013
Charge code 0798 6566 0022
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H land at 75 hainault court forest rise london…
26 July 2013
Charge code 0798 6566 0021
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property at 49 farmer road london. Notification of…
18 July 2013
Charge code 0798 6566 0020
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property k/a 121 croydon road london…
1 July 2013
Charge code 0798 6566 0019
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H flat 3. 1 st mary road. Walthamstow. London…
28 June 2013
Charge code 0798 6566 0018
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 29 spencer road london. Notification of…
16 May 2013
Charge code 0798 6566 0017
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 148 third avenue london. Notification of…
26 April 2013
Charge code 0798 6566 0016
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 29 woodhouse road, london.. Notification of addition to…
18 April 2013
Charge code 0798 6566 0015
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a 38 valley house beaconsfield road london…
17 April 2013
Charge code 0798 6566 0014
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 79 mitcham road, london. Notification of addition to or…
28 March 2013
Legal charge
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that l/h property at 52 st jude street london.
22 February 2013
Legal charge
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H and l/h property at 22 woodville road london.
20 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that l/h property at. 22 catherine house. Phillip…
25 January 2013
Legal charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property at 21 wellington road walthamstow…
19 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property at 239 winns avenue walthamstow…
8 November 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 239 mortlake road, ilford, essex.
1 June 2012
Legal charge
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 100 greenwood avenue enfield.
9 May 2012
Legal charge
Delivered: 15 May 2012
Status: Satisfied
on 5 September 2012
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property at 9 bath road london.
24 April 2012
Legal charge
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 16 worcester road, london.
19 April 2012
Legal charge
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 8 desford road london.
16 April 2012
Legal charge
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property at 121 lincoln road enfield middlesex.
30 March 2012
Debenture
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Company Limited
Description: Charge over the undertaking and all property and assets…
30 March 2012
Legal charge
Delivered: 5 April 2012
Status: Satisfied
on 5 September 2012
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property at 24 cheshunte road london.