CREST NICHOLSON RESIDENTIAL LIMITED
SURREY CREST HOMES PLC

Hellopages » Surrey » Runnymede » KT16 9GN

Company number 00714425
Status Active
Incorporation Date 5 February 1962
Company Type Private Limited Company
Address CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Full accounts made up to 31 October 2016; Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016. The most likely internet sites of CREST NICHOLSON RESIDENTIAL LIMITED are www.crestnicholsonresidential.co.uk, and www.crest-nicholson-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crest Nicholson Residential Limited is a Private Limited Company. The company registration number is 00714425. Crest Nicholson Residential Limited has been working since 05 February 1962. The present status of the company is Active. The registered address of Crest Nicholson Residential Limited is Crest House Pyrcroft Road Chertsey Surrey Kt16 9gn. . MAGUIRE, Kevin is a Secretary of the company. BERGIN, Patrick Joseph is a Director of the company. HOYLES, Robin Patrick is a Director of the company. STONE, Stephen is a Director of the company. TINKER, Nigel Christopher is a Director of the company. Secretary HAGUE, William George has been resigned. Secretary HALSEY, Anthony Michael James has been resigned. Director BEALE, Timothy Mark has been resigned. Director BOWDEN, Peter Jeremy has been resigned. Director BOX, William has been resigned. Director CALLCUTT, John has been resigned. Director CALLCUTT, Paul has been resigned. Director COTTON, David Martin has been resigned. Director CZEZOWSKI, Jan Miroslaw has been resigned. Director DARBY, David Peter has been resigned. Director DARBY, David Peter has been resigned. Director DAVIES, Kevin John has been resigned. Director DAVIES, Nigel Govan has been resigned. Director DOYLE, Kevin John Martin has been resigned. Director EVANS, Stephen Patrick has been resigned. Director EVANS, Stephen Patrick has been resigned. Director FRESHNEY, Michael John has been resigned. Director HUGGETT, David Andrew has been resigned. Director INGLETON, Gregory has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director LEGG, Russell Ian has been resigned. Director MCCARTHY, Dennis Florence has been resigned. Director MILLER, Howard Keene has been resigned. Director MILLS, Gary Thomas has been resigned. Director MILNE, Graeme has been resigned. Director MOSS, David Arthur has been resigned. Director ROGERS, Colin John has been resigned. Director SMITH, Colin John has been resigned. Director STEER, David Alexander has been resigned. Director USHER, Stevan has been resigned. Director WALKER, Bruce Gordon has been resigned. Director WOODHALL, Ronald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAGUIRE, Kevin
Appointed Date: 01 November 2008

Director
BERGIN, Patrick Joseph
Appointed Date: 10 April 2008
59 years old

Director
HOYLES, Robin Patrick
Appointed Date: 04 February 2013
71 years old

Director
STONE, Stephen
Appointed Date: 01 October 1996
71 years old

Director
TINKER, Nigel Christopher
Appointed Date: 28 January 2009
64 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 03 October 2008
Appointed Date: 01 January 2002

Secretary
HALSEY, Anthony Michael James
Resigned: 01 January 2002

Director
BEALE, Timothy Mark
Resigned: 29 April 2016
Appointed Date: 04 January 2016
48 years old

Director
BOWDEN, Peter Jeremy
Resigned: 30 September 2002
Appointed Date: 01 March 2001
63 years old

Director
BOX, William
Resigned: 31 January 2008
Appointed Date: 13 November 2002
80 years old

Director
CALLCUTT, John
Resigned: 17 January 2006
78 years old

Director
CALLCUTT, Paul
Resigned: 31 March 2009
Appointed Date: 29 August 1997
75 years old

Director
COTTON, David Martin
Resigned: 30 April 2003
Appointed Date: 20 May 2002
79 years old

Director
CZEZOWSKI, Jan Miroslaw
Resigned: 31 October 2002
78 years old

Director
DARBY, David Peter
Resigned: 19 January 2011
Appointed Date: 12 October 2005
75 years old

Director
DARBY, David Peter
Resigned: 29 February 1996
75 years old

Director
DAVIES, Kevin John
Resigned: 02 September 2002
Appointed Date: 01 March 2001
69 years old

Director
DAVIES, Nigel Govan
Resigned: 10 November 1995
80 years old

Director
DOYLE, Kevin John Martin
Resigned: 25 November 2005
Appointed Date: 09 May 2000
81 years old

Director
EVANS, Stephen Patrick
Resigned: 30 June 2016
Appointed Date: 04 February 2013
64 years old

Director
EVANS, Stephen Patrick
Resigned: 30 June 2004
Appointed Date: 13 November 2002
64 years old

Director
FRESHNEY, Michael John
Resigned: 29 June 1995
82 years old

Director
HUGGETT, David Andrew
Resigned: 21 June 2012
Appointed Date: 08 November 2010
63 years old

Director
INGLETON, Gregory
Resigned: 24 October 2003
Appointed Date: 01 January 1998
67 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 29 October 2010
Appointed Date: 04 September 2006
66 years old

Director
LEGG, Russell Ian
Resigned: 08 September 2006
Appointed Date: 01 June 2004
63 years old

Director
MCCARTHY, Dennis Florence
Resigned: 10 November 1995
83 years old

Director
MILLER, Howard Keene
Resigned: 31 January 2002
Appointed Date: 25 November 1996
66 years old

Director
MILLS, Gary Thomas
Resigned: 19 March 1998
Appointed Date: 01 October 1996
68 years old

Director
MILNE, Graeme
Resigned: 20 May 2005
Appointed Date: 01 March 2001
58 years old

Director
MOSS, David Arthur
Resigned: 31 March 1999
Appointed Date: 10 July 1995
86 years old

Director
ROGERS, Colin John
Resigned: 31 October 1996
Appointed Date: 29 February 1996
68 years old

Director
SMITH, Colin John
Resigned: 28 January 2009
Appointed Date: 01 April 1999
72 years old

Director
STEER, David Alexander
Resigned: 31 October 2001
Appointed Date: 01 August 1999
69 years old

Director
USHER, Stevan
Resigned: 31 July 2007
Appointed Date: 01 October 1995
67 years old

Director
WALKER, Bruce Gordon
Resigned: 26 February 2001
Appointed Date: 01 December 1994
69 years old

Director
WOODHALL, Ronald
Resigned: 19 April 1993
93 years old

Persons With Significant Control

Crest Nicholson Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREST NICHOLSON RESIDENTIAL LIMITED Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
20 Apr 2017
Full accounts made up to 31 October 2016
30 Jun 2016
Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016
06 May 2016
Termination of appointment of Timothy Mark Beale as a director on 29 April 2016
29 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 767,827.6

...
... and 240 more events
20 Aug 1987
Secretary resigned;new secretary appointed

25 Jun 1987
Particulars of mortgage/charge
11 Jun 1987
Full accounts made up to 31 October 1986

11 Jun 1987
Return made up to 03/04/87; no change of members

03 Jun 1987
Particulars of mortgage/charge

CREST NICHOLSON RESIDENTIAL LIMITED Charges

14 March 2014
Charge code 0071 4425 0167
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
7 December 2012
A security agreement
Delivered: 14 December 2012
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: By way of first legal mortgage all charged securities in…
14 September 2011
Fixed share charge and floating security document
Delivered: 30 September 2011
Status: Satisfied on 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: By way of first fixed charge all charged securities…
24 March 2009
Fixed & floating charge
Delivered: 2 April 2009
Status: Satisfied on 2 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
14 May 2007
Accession deed
Delivered: 24 May 2007
Status: Satisfied on 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent")
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 1 July 2015
Persons entitled: David Wilson Homes Limited
Description: Phases 5 and 6 napsbury hospital london colney…
11 February 2002
Legal charge
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: Part of the napsbury hospital site,london colney,herts; hd…
27 April 2001
First legal charge btween the company the chargee and crest nicholson PLC (the guarantor)
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Lattice Property Holdings Limited
Description: F/H land on the west side of bittancy hill mill hill london…
29 October 1993
Charge on deposit account
Delivered: 10 November 1993
Status: Satisfied on 17 May 2007
Persons entitled: Tesco Stores Limited
Description: The sums standing to the credit of a capital reserve…
5 February 1993
Legal charge
Delivered: 6 February 1993
Status: Satisfied on 8 January 1997
Persons entitled: Anthony John Dann Jill Dann
Description: Land near hardenhuish lane,chippenham,wiltshire. See form…
9 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied on 17 May 2007
Persons entitled: Laporte Industries Limited
Description: Land lying to the south east of the road from radstock bath…
2 February 1988
Legal charge
Delivered: 7 February 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at priestfields, rochester, kent. Title no. K 541863…
2 October 1987
Debenture
Delivered: 19 October 1987
Status: Satisfied on 14 August 1995
Persons entitled: International Westminster Bank Plcnd & Wales PLC Westpac Banking Corporation.Nfall & Co, the Sumitomo Bank Limited, Tsb Englalloyds Bank PLC, Lloyds Merchant Bank Morgan Greonnais, Credit Suisse, Kleinwort Benson Limited,, Caisse Nationale De Credit Aquicole, Credit Lyoette Weald Limited, Brown, Shipley & Co Limitedbanque Paribas, Barclays Bank PLC, Barclays De Zited, Banco Di Roma, Banque Nationale De Paris,Nty Natwest Limited, Natwest Investment Bank Limon Behalf of National Westminster Bank P
Description: Floating charge over the companys other than its righs…
16 June 1987
Legal charge
Delivered: 25 June 1987
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Pondside house, pondside lane bishops waltham, hampshire…
1 June 1987
Legal charge
Delivered: 3 June 1987
Status: Satisfied on 23 March 1988
Persons entitled: Peter Taplin Carol Gillett David Taplin Fred Taplin
Description: Land at home farm, grange road, hedge end, southampton.
15 April 1987
Legal charge
Delivered: 27 April 1987
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: The properties known as 38, 38A and 40 oakwood avenue…
15 April 1987
Legal charge
Delivered: 27 April 1987
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land forming part of hoblands and woodheath kemnal road…
25 February 1987
Legal charge
Delivered: 6 March 1987
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land at orchard drive horsell, woking, surrey. Title no. Sy…
9 January 1987
Legal charge
Delivered: 20 January 1987
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land at wyldwood farm, old road, harlow, essex.
6 January 1987
Memorandum of deposit of deeds
Delivered: 7 January 1987
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Land in staines lane, chertsey, surrey.
21 November 1986
Legal mortgage
Delivered: 28 November 1986
Status: Satisfied on 16 April 1988
Persons entitled: Hill Samuel & Co Limited
Description: F/H property being land adjoining 88 boreham road…
21 November 1986
Notice of intended deposit.
Delivered: 24 November 1986
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Land in staines lne chertsey runnymede surrey.
4 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land to the north east of kings cross lane and site of…
22 September 1986
Legal mortgage
Delivered: 26 September 1986
Status: Satisfied on 16 April 1988
Persons entitled: Hill Samuel & Co
Description: Land on the west side of russell drive (otherwise princess…
3 September 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land at lunsford lane larkfield, kent. T/n k 609986.
7 August 1986
Legal mortgage
Delivered: 13 August 1986
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north east side of station road…
31 July 1986
Legal charge
Delivered: 11 August 1986
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land at lunsford lane harlsfield, kent title no. K 606945.
29 July 1986
Legal charge
Delivered: 11 August 1986
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land on the south side of oldfield road bilsley, branley…
3 July 1986
Memorandum of deposit of deeds
Delivered: 7 July 1986
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Land and buildings of east of north street bicester.
13 June 1986
Legal charge
Delivered: 13 June 1986
Status: Satisfied on 17 May 2007
Persons entitled: British Financial Union Limited
Description: All monies from time to time in an account in the joint…
5 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land at butts farm raneridge lane, bishops waltham…
2 June 1986
Legal charge
Delivered: 23 June 1986
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land at upper northam road, hedge end, hampshire t/n hp…
22 May 1986
Memorandum of deposit
Delivered: 28 May 1986
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Premises at conigre farm and to the north of hornbeam…
1 May 1986
Legal mortgage
Delivered: 14 May 1986
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of kempton avenue, huntingdon…
24 March 1986
Legal mortgage
Delivered: 4 April 1986
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: High croft springfield broxbourne and land on the south…
14 March 1986
Legal charge
Delivered: 26 March 1986
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at the rear of 159-177 high…
18 February 1986
Legal mortgage
Delivered: 26 February 1986
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at springhaven close/cranley road, guildford, surrey…
18 February 1986
Legal mortgage
Delivered: 26 February 1986
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: 8 albury road, guildford, surrey t/n sy 128035 and proceeds…
6 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land on the north side of little green lane, chertsey…
19 December 1985
Charge (without written instrument)
Delivered: 30 December 1985
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: F/H conigre farm off hazelwood road melksham county of…
19 December 1985
Legal mortgage
Delivered: 27 December 1985
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at coombe hill road kingston surrey (the homestead)…
14 August 1985
Mortgage
Delivered: 21 August 1985
Status: Satisfied on 16 April 1988
Persons entitled: Brown, Shipley & Co Limited
Description: F/H land on the north east side of theobald street…
26 July 1985
Memorandum of deposit
Delivered: 31 July 1985
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage as to premises forming part of conigre farm…
25 July 1985
Legal charge
Delivered: 5 August 1985
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land to the rear of knapp house common head lane…
25 July 1985
Legal charge
Delivered: 5 August 1985
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land at latimer street bernard street, john street…
25 July 1985
Legal charge
Delivered: 5 August 1985
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: West piniperne farm, salisbury road, blandford, dorset…
19 July 1985
Legal mortgage
Delivered: 25 July 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land to the south of goddington lane, orpington, kent…
15 July 1985
Legal charge
Delivered: 26 July 1985
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Old town nursery site, land at the rear of 9 church lane…
11 July 1985
Legal mortgage
Delivered: 1 August 1985
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: F/H land known as kilnwood cottage and f/h land known as…
11 July 1985
Legal mortgage
Delivered: 24 July 1985
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at ringwood road, totton, hampshire and/or the…
20 June 1985
Legal mortgage
Delivered: 24 June 1985
Status: Satisfied on 16 April 1988
Persons entitled: Hill Samuel & Co Limited
Description: 1 wherwell road, guildford, fixed plant machinery & other…
17 May 1985
Legal mortgage
Delivered: 23 May 1985
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land situate at thorpe lea nurseries thorpe lea road egham…
16 May 1985
Memo of deposit
Delivered: 28 May 1985
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Land at 8 the avenue and 2 gwynfa close, welwyn herts.
3 May 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied on 16 April 1988
Persons entitled: Hill Samuel & Co LTD
Description: F/H land adjoining great woodley farm, woodley lane, romsey…
24 April 1985
Memo of deposit
Delivered: 25 April 1985
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: 2 pieces of land at the junction of hazelwood road, and…
17 April 1985
Memorandum of deposit
Delivered: 22 April 1985
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Premises forming part of diagran garage semington road…
17 April 1985
Charge (without written instrument)
Delivered: 22 April 1985
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: F/H land at congre farm off hazelwood road melksham wilts…
17 April 1985
Charge (without written instrument)
Delivered: 22 April 1985
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: 2 plots of freehold land at the junction of hazelwood road…
10 April 1985
Legal charge
Delivered: 22 April 1985
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: Land at little green lane, chertsey, surrey t/n sy 539204.
4 April 1985
Legal charge
Delivered: 24 April 1985
Status: Satisfied on 16 April 1988
Persons entitled: Hill Danniel & Co Limited
Description: Land on the north west side of hares lane, hartley wintney…
29 March 1985
Memorandum of deposit of deeds
Delivered: 18 April 1985
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Land at north street, horsham, west sussex.
21 March 1985
Legal mortgage
Delivered: 3 April 1985
Status: Satisfied on 16 April 1988
Persons entitled: Hill Samuel & Co Limited
Description: Various properties situate in ashtead. (For full details…
27 November 1984
Legal mortgage
Delivered: 6 December 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of old bisley road frimley and…
19 October 1984
Charge
Delivered: 20 October 1984
Status: Satisfied on 17 May 2007
Persons entitled: Thomas Baxter Cheer
Description: Land at upper halliford road, sunbury on thames surrey…
12 October 1984
Mortgage by way of specific equitable charge
Delivered: 17 October 1984
Status: Satisfied on 16 April 1988
Persons entitled: Brown Shipley & Co Limited
Description: Land at heather close, horsell, woking, surrey being the…
4 October 1984
Legal charge
Delivered: 17 October 1984
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land at rear of 92 to 110 wood lane end, hemel…
27 September 1984
Legal mortgage
Delivered: 3 October 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: 1 & 2 st lukes cottage london road swenley seven oaks kent…
11 September 1984
Legal mortgage
Delivered: 13 September 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Moran atha old house lane, bisley, parish & west end…
11 September 1984
Legal mortgage
Delivered: 13 September 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Nos. 24 to 30 baker street, weybridge & surrey. T/n sy…
31 August 1984
Legal mortgage
Delivered: 12 September 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at chantry road, marden kent. T/n k 571471 and/or the…
23 August 1984
Legal mortgage
Delivered: 7 September 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: 10.01 acres of land being part of new court forum…
20 August 1984
Legal mortgage
Delivered: 6 September 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of high st, westerham…
4 July 1984
Legal mortgage
Delivered: 13 July 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land in crowthorne rd bracknell, bucks. T/n bx 216351 and…
26 June 1984
Mortgage
Delivered: 27 June 1984
Status: Satisfied on 17 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H 296/298 wandsworth bridge road, london sw 6 t/n ngl…
25 June 1984
Legal mortgage
Delivered: 9 July 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 14/22 halepit rd, gt. Bookham, surrey. T/n…
23 May 1984
Legal mortgage
Delivered: 25 May 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of high street, fareham, hants…
2 May 1984
Legal charge
Delivered: 15 May 1984
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land at station approach reydon, bois, epping essex…
11 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land north of the frenches redhill, surrey.
4 April 1984
Legal charge
Delivered: 13 April 1984
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 31 beaujoys avenue ferndown dorset title…
2 April 1984
Legal mortgage
Delivered: 10 April 1984
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: 3,5,9,11 (part) 13,15,17 & 19 mount ephraim road & land…
23 February 1984
Legal charge
Delivered: 2 March 1984
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land known as brickfield farm, farnborough kent t/n k…
7 February 1984
Mortgage
Delivered: 9 February 1984
Status: Satisfied on 16 April 1988
Persons entitled: Hill Samuel & Co Limited
Description: Land at 5,7,9,11, 11A, 15 & 17 links road, ashtead surrey…
2 February 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land to the rear of stormont school off northlands…
2 February 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land at waverton drive mandeville road aylesbury.
2 February 1984
Mortgage
Delivered: 4 February 1984
Status: Satisfied on 16 April 1988
Persons entitled: Brown Shipley & Co Limited
Description: Land on the south side of bath road maidenhead berkshire…
1 February 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land on the east side of king harry lane st albans…
1 February 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H 30 spencer walk putney & land on the west side of…
30 January 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H area 16 valley park, chandlers ford hampshire title no…
26 January 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H phoenix brewery bow road waltingbury kent title no k…
19 January 1984
Legal charge
Delivered: 25 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H piece of land in and on the north west side of church…
10 January 1984
Memorandum of deposit
Delivered: 12 January 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north west side of oaklands drive walton on…
18 November 1983
Memorandum of deposit
Delivered: 5 December 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Property at 18,20 & 22 great north road highgate london N6…
2 November 1983
Mortgage
Delivered: 11 November 1983
Status: Satisfied on 16 April 1988
Persons entitled: Brown Shipley & Co Limited
Description: F/H land at rear of 13/15 sundridge avenue bromley & 103…
26 October 1983
Legal mortgage
Delivered: 1 November 1983
Status: Satisfied on 16 April 1988
Persons entitled: Brown Shipley & Co Limited
Description: Land at house lane, sandridge, hertfordshire floating…
24 October 1983
Memorandum of deposit
Delivered: 25 October 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: F/H 369/371 and 373 goldhawk road london W6 title no. Ngl…
10 October 1983
Mortgage
Delivered: 11 October 1983
Status: Satisfied on 16 April 1983
Persons entitled: Brown Shipley & Co Limited
Description: F/H land at hove farm cottage, speen bucks.
7 October 1983
Memorandum of deposit
Delivered: 11 October 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Land at green farm close, green st green orpington london…
6 October 1983
Memorandum of deposit of deeds
Delivered: 13 October 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Premises at green lane, oxley, herts. Title no: hd 167338.
27 September 1983
Memorandum of deposit of deeds
Delivered: 30 September 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Premises at uxbridge road, harrow weald, london borough of…
19 September 1983
Memorandum of deposit of deeds
Delivered: 21 September 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Farthingfield wrotham county of kent title no. K 127899.
14 September 1983
Memorandum of deposit of deeds
Delivered: 15 September 1983
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: All that f/h piece or parcel of land situate at hockleys…
12 September 1983
Memorandum of deposit charge
Delivered: 14 September 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Fairlawn 89 wimbledon park side london SW19 title no sgl…
5 September 1983
Memorandum of deposit of deeds
Delivered: 7 September 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Land at north east mentmore road cheddington county of…
31 August 1983
Memorandum of deposit of deeds
Delivered: 7 September 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: 150 coombe lane raynes park SW20 london borough of merton…
30 August 1983
Memorandum of deposit of deeds
Delivered: 5 September 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: 32 galsworthy road kingston upon thames surrey.
26 August 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land off the pastures westwood bradford-upon-avon…
22 July 1983
Legal charge
Delivered: 23 July 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land to the south of devero ridgway road pyrford surrey t/n…
11 July 1983
Memorandum of deposit of title deeds
Delivered: 30 July 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Land fronting free street & rareridge lane bishops waltham…
11 July 1983
Memorandum of deposit of deeds
Delivered: 12 June 1983
Status: Satisfied on 16 April 1988
Persons entitled: Lloyds Bank PLC
Description: Premises at wittington marlow bucks.
16 June 1983
Equitable charge
Delivered: 18 June 1983
Status: Satisfied on 16 April 1988
Persons entitled: Brown Shipley & Co LTD
Description: F/H land lying to the east of ameysford rd ferndown dorset…
2 June 1983
Legal mortgage
Delivered: 10 June 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to south of lower road great bookham surrey…
26 May 1983
Legal mortgage
Delivered: 27 May 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of lunsford lane north larkfield…
26 May 1983
Legal mortgage
Delivered: 27 May 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Monkey court farm whistable road/land lying on the south…
3 May 1983
Legal charge
Delivered: 16 May 1983
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land at cleveland road uxbridge title nos 17756 & ngl…
20 April 1983
Legal mortgage
Delivered: 26 April 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Area 14 chandlers ford growth area title no hp 225775 and…
18 April 1983
Legal mortgage
Delivered: 20 April 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property known as walpole gardens, tennis courts london…
6 April 1983
Mortgage
Delivered: 8 April 1983
Status: Satisfied on 16 April 1988
Persons entitled: Brown Shipley & Co Limited
Description: Land collectively known as 46A bath road, harlington…
25 March 1983
Legal charge
Delivered: 6 April 1983
Status: Satisfied on 16 April 1988
Persons entitled: Hill Samuel & Co Limited
Description: 9.32 acres of land formerly being part of new court farm…
24 March 1983
Legal charge
Delivered: 25 March 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at 24-27 munden street london W14 and/or the proceeds…
14 March 1983
Legal charge
Delivered: 23 March 1983
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the west side of station road…
14 March 1983
Legal mortgage
Delivered: 19 March 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Farnborough engineering farnborough, kent state farm and…
7 March 1983
Legal mortgage
Delivered: 8 March 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land in woodlands road nightingale close, minley road, cove…
2 February 1983
Legal charge
Delivered: 7 February 1983
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land on north side of seal road, seven oaks kent title no…
1 December 1982
Legal charge
Delivered: 3 December 1982
Status: Satisfied on 16 April 1988
Persons entitled: Barclays Bank PLC
Description: F/H land to the rear of tavistone, the common great bookham…
23 November 1982
Legal mortgage
Delivered: 24 November 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Nos. 34,36,38,40,42 and 44 spittal street marlow county of…
23 November 1982
Legal mortgage
Delivered: 24 November 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of station road egham county of…
14 November 1982
Legal mortgage
Delivered: 16 November 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Collars laundry, barn end lane, wilmington kent title no k…
31 August 1982
Legal mortgage
Delivered: 3 September 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 65 westcroft square hammersmith, gt…
26 August 1982
Legal mortgage
Delivered: 27 August 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land off beechwood avenue, boscombe dorset title no dt…
18 August 1982
Legal mortgage
Delivered: 20 August 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 47,48 and 49 commercial road swindon…
17 August 1982
Legal mortgage
Delivered: 18 August 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: 5 stanmore hill, stanmore harrow london and/or the proceeds…
27 July 1982
Legal mortgage
Delivered: 30 July 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: The rookery, high street, st. Mary cray title no. Sgl…
27 July 1982
Legal mortgage
Delivered: 28 July 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: 7,9,11,13 and 15 st john's road tunbridge wells kent and/or…
5 July 1982
Legal charge
Delivered: 7 July 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at lower green farmhouse, osgood avenue orpington…
17 March 1982
Legal charge
Delivered: 22 March 1982
Status: Satisfied
Persons entitled: Hill Samuel & Co LTD
Description: Land on the eastside of canon pyon road bobblestock…
10 March 1982
Legal mortgage
Delivered: 11 March 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property situated at park house, park road…
10 March 1982
Legal mortgage
Delivered: 11 March 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land situated to the north of lewes road, haywards heath…
8 March 1982
Legal charge
Delivered: 9 March 1982
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: 84 & 86, vivian ave, hendon N.W.4 title no. 406293…
7 August 1981
Legal charge
Delivered: 15 August 1981
Status: Satisfied on 17 May 2007
Persons entitled: Thomas William Jackson
Description: Land at the rear of ivy house, wandsworth title no. 119586.
23 June 1981
Mortgage
Delivered: 10 July 1981
Status: Satisfied
Persons entitled: Grindlays Bank Limited
Description: Freehold land at park road southborough kent title no k…
13 May 1981
Legal mortgage
Delivered: 15 May 1981
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land to the north west of houghton avenue and land on the…
28 April 1981
Legal charge
Delivered: 8 May 1981
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: F/Hold land situate in wellington street maidstone kent…
23 April 1981
Legal charge
Delivered: 30 April 1981
Status: Satisfied on 17 May 2007
Persons entitled: Sports Systems Limited
Description: Property known as 180,182 and 184 bath road, slough…
1 April 1981
Legal charge
Delivered: 2 April 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 9 petersham road richmond on thames title no. Sgl 88491…
17 December 1980
Mortgage
Delivered: 18 December 1980
Status: Satisfied on 16 April 1988
Persons entitled: Brown Shipley & Co LTD
Description: Ridgeway, ridgeway lane, pennington, lymington, hants title…
12 November 1980
Mortgage
Delivered: 14 November 1980
Status: Satisfied on 16 April 1988
Persons entitled: Brown Shipley & Co Limited
Description: Claypitts house ringwood rd, ferndown dorset. Title no dt…
29 October 1980
Legal mortgage
Delivered: 4 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at parkside, london rd, odiham hampshire…
22 August 1980
First fixed legal charge
Delivered: 26 August 1980
Status: Satisfied on 16 April 1988
Persons entitled: Grindlays Bank Limited
Description: Land at upper weybourne lane, badshot lea farnham, surrey…
10 July 1980
Legal mortgage
Delivered: 23 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as southern haye hartley, wintney…
30 June 1980
Legal mortgage
Delivered: 1 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land annandale old frensham rd, lower bownes waverley…
27 June 1980
Legal mortgage
Delivered: 7 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land adjoining southern haye hantley winntney hants. Title…
27 June 1980
Legal mortgage
Delivered: 7 July 1980
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at parkside london road odiham hampshire title no: hp…
18 June 1980
Legal charge
Delivered: 23 June 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Blatchford house, 52, kingo rd, horsham sussex. Floating…
12 March 1980
Legal charge
Delivered: 13 March 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land in the district of windsor and maidenhead, berks…
4 March 1980
Legal charge
Delivered: 5 March 1980
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: F/H land known as "lynnshaw" 22 woodhatch road, reigate…
1 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: Land on the north east side of grandstand road, hereford…
24 January 1980
Legal charge
Delivered: 28 January 1980
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 21-31 (odd nos) links rd, ashtead surrey…
24 January 1980
Legal charge
Delivered: 28 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land adj "y worry" mount pleasant, yardley, hants. Floating…
4 January 1980
Legal mortgage
Delivered: 10 January 1980
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: St joseph's convent school hartley kent title k 489063, k…
4 January 1980
Legal charge
Delivered: 10 January 1980
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: 98,100,102 & 104 purley downs rd, purley croydon surrey…
4 January 1980
Mortgage
Delivered: 7 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land off church rd leverstock wilts title no wt 31424…
4 January 1980
Mortgage
Delivered: 7 January 1980
Status: Satisfied on 16 April 1988
Persons entitled: National Westminster Bank PLC
Description: 37 melcombe avenue weymouth, dorset title no ot 66748…
16 November 1973
Legal mortgage
Delivered: 21 November 1973
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: 1A victoria road chingford. Floating charge over all…
16 November 1973
Legal mortgage
Delivered: 21 November 1973
Status: Satisfied on 31 May 2007
Persons entitled: National Westminster Bank PLC
Description: Sortridge house, madeira road west byfleet surrey. Floating…
16 November 1973
Legal mortgage
Delivered: 21 November 1973
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: Littlewood, madeira road west byfleet, surrey.. Floating…
16 November 1973
Legal mortgage
Delivered: 21 November 1973
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: Holly dene, grange road, horsell, woking surrey. Floating…
13 October 1972
Legal mortgage effecting substitution of security
Delivered: 16 October 1972
Status: Satisfied on 17 May 2007
Persons entitled: Wm. Brondts Sons & Co LTD
Description: Various properties in the L.B. of barnet (see doc for full…