31 January 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 308 and 310 staines road bedfont t/no…
31 January 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 glebeland gardens, shepperton t/no…
13 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 railway road richmond upon thames t/no…
13 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 88, 92 & 93 station road, west…
13 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 32 ham street, l/b of richmond upon thames…
13 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20, 22 and 24 ham street, l/b of richmond…
13 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 36 and 38 archway street, barnes, l/b of…
13 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 16 ham street, l/b of richmond upon…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 7,9 11 ashley rd richmond surrey. Together with fixed and…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 189,191, 193 amyard park rd, twickenham. Together with…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 14,16 ham st, ham, surrey. Together with fixed and moveable…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 30 dorchester rd, weybridge, surrey. Together with fixed…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 20 22 24 26 george rd, old brentford middx. Together with…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 14 george rd, old bredford, middx. Together with fixed and…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 1,3,7.9,11,13,15 connaught rd, richmond, surrey. Together…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 34 36 42 johnson rd croydon. Together with fixed and…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 47 tarnpreston terrace croydon. Together with fixed and…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 19 grove rd, twickenham. Together with fixed and moveable…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 1,6,8,10,11,13 grove rd, twickenham. Together with fixed…
28 March 1964
Legal mortgage
Delivered: 8 April 1964
Status: Satisfied
on 24 January 2013
Persons entitled: Martins Bank LTD
Description: 18,20 st james's rd, croydon. Together with fixed and…
2 September 1963
Legal mortgage
Delivered: 20 September 1963
Status: Satisfied
on 15 January 2013
Persons entitled: Martins Bank LTD
Description: 17 queens rd twickenham, middx. Together with fixed and…
2 September 1963
Legal mortgage
Delivered: 20 September 1963
Status: Satisfied
on 15 January 2013
Persons entitled: Martins Bank LTD
Description: 17 friars stile rd, richmond, surrey. Together with fixed…
1 February 1963
Legal mortgage
Delivered: 6 February 1963
Status: Satisfied
on 15 January 2013
Persons entitled: Martins Bank LTD
Description: 227,229 & 233 petersham rd, richmond, surrey. Together with…
26 August 1957
Legal charge
Delivered: 13 September 1957
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Building Society
Description: 6,10,12,14,17 and 33 partlow street, and 11,13 and 15…
24 August 1956
Charge
Delivered: 30 August 1956
Status: Satisfied
on 15 January 2013
Persons entitled: The State Building Society
Description: 33 hampston road, twickenham, middx.
10 August 1956
Mortgage
Delivered: 23 August 1956
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Building Society
Description: 14 to 26 (even) george road, brentford, middx.
2 August 1956
Legal charge
Delivered: 14 August 1956
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Building Society
Description: 248 amhurst road, hackney, N16.
20 July 1956
Charge
Delivered: 1 August 1956
Status: Satisfied
on 15 January 2013
Persons entitled: Mrs E a P a Corbett
May B F Payne
S.A. Selons
Description: 1-15 (odd) connaught rd. And 36 the vineyard richmond…
25 June 1956
Legal charge
Delivered: 5 July 1956
Status: Satisfied
on 15 January 2013
Persons entitled: The Maidenhead Bldg. Soc.
Description: 8,9,10,49 and 50 lillian road, barnes, surrey.
28 April 1953
Legal charge
Delivered: 9 May 1953
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Permanant Benefit Bldg Society
Description: 65, chesilton road, fulham, 2/15 (incl) 17,18,19, grove…
6 February 1952
Legal charge
Delivered: 15 February 1952
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Permanant Benefit Building Society
Description: 51 sheen lane, east sheen, surrey.
16 July 1951
Legal charge
Delivered: 20 July 1951
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Perm. Benefit Bldg. Soc.
Description: 2 & 6, victoria rd, mortlake, surrey.
11 July 1951
Further charge
Delivered: 27 July 1951
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Permanant Benefit Building Society.
Description: 1,2,3,4,15,16,17,18,19 & 20 devoncroft gardens twickenhead…
28 June 1951
Mortgage
Delivered: 11 July 1951
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Benefit Bldgs. Socy.
Description: 85 mt ararat road, richmond surrey.
5 June 1951
Legal charge
Delivered: 26 June 1951
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Perm. Benefit Bldg. Soc.
Description: 29 marlborough rd, richmond, surrey.
10 May 1951
Charge
Delivered: 21 May 1951
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Bldg Soc.
Description: 248, amhurst road, hackney, london title no 42789.
4 May 1951
Charge
Delivered: 17 May 1951
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Bldg Soc.
Description: 17 oakfield road, hornsey, middx. Title no. P 109591.
2 March 1951
Legal mortgage
Delivered: 12 March 1951
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Bldg Soc.
Description: No 86 florence road gloud green hornsey middx.
2 March 1951
Legal mortgage
Delivered: 12 March 1951
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Bldg Socy.
Description: No 12 lilyille road fulham london.
31 July 1950
Mortgage
Delivered: 9 August 1950
Status: Satisfied
on 15 January 2013
Persons entitled: Skipton Blding Socy
Description: 2 & 4 princes rd, mortlake survey 11, 1213, & 14 st. James…
5 July 1950
Mortgage
Delivered: 6 July 1950
Status: Satisfied
on 15 January 2013
Persons entitled: Twickenham Building Society
Description: 10,12,14 curew road hammersmith.
11 April 1950
Substituted security
Delivered: 21 April 1950
Status: Satisfied
on 15 January 2013
Persons entitled: Fourth City Bldg. Soc.
Description: 36,38 & 40 raleigh road richmond surrey.
3 April 1950
Mortgage
Delivered: 13 April 1950
Status: Satisfied
on 15 January 2013
Persons entitled: Skipton Bldg. Soc.
Description: 9,10,11,12,13,14 devoncroft gardens twickenham middx.
13 February 1950
Legal charge
Delivered: 3 March 1950
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Permanent Benefit Bldg. Soc.
Description: Leasehold - nos.1,2,3,4,15,16,17,18,19 & 20 devoncroft…
6 February 1950
Legal charge
Delivered: 24 February 1950
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Permanent Benefit Bldg. Soc.
Description: L/H 35 onslow road richmond surrey.
6 February 1950
Legal charge
Delivered: 24 February 1950
Status: Satisfied
on 15 January 2013
Persons entitled: Maidenhead Permanent Benefit Bld. Soc.
Description: F/H rivercourt road hammersmith & 35 aragon road twickenham…
31 October 1949
Legal charge
Delivered: 16 November 1949
Status: Satisfied
on 15 January 2013
Persons entitled: The Maidenhead Perm Benefit Bldg Soc
Description: Leasehold - 5 claremont road, twickenham middlesex.
12 August 1949
Further security
Delivered: 16 August 1949
Status: Satisfied
on 15 January 2013
Persons entitled: Fourth City Bldg. Soc.
Description: F/H "sapperton" 29 cambridge park twickenham middx L.R…
18 February 1949
Mortgage
Delivered: 21 February 1949
Status: Satisfied
on 15 January 2013
Persons entitled: Fourth City Building Society
Description: 29, cambridge park, twickenham, middx.
22 March 1948
Legal charge
Delivered: 12 April 1948
Status: Satisfied
on 15 January 2013
Persons entitled: Chalfont & District Perm Bldg Soc
Description: 323 richmond road twickenham middx.
19 March 1948
Legal charge (actually created on the 30TH march 48 as verified by a stat dec filed with the particulars)
Delivered: 14 April 1948
Status: Satisfied
on 15 January 2013
Persons entitled: Chalfont District & Perm. Bldg. Soc.
Description: 42, 44, 48, 50, 52, 54, & 56 walsey road hampton hill…
15 December 1947
Mortgage
Delivered: 24 December 1947
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Building Society
Description: Leasehold:- 2-14 (even), st georges road, richmond, surrey.
28 November 1947
Mortgage
Delivered: 5 December 1947
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Building Society
Description: Leasehold 36, 38, 40, 42 st. Georges rd richmond surrey.
24 October 1947
Mortgage
Delivered: 4 November 1947
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Bldg. Soc.
Description: L/H 122 gleneagh road shipham london.
14 July 1947
Mortgage
Delivered: 21 April 1950
Status: Satisfied
on 15 January 2013
Persons entitled: Fourth City Bldg. Soc.
Description: 36,38, & 40 raleigh road richmond surrey.
29 May 1947
Mortgage
Delivered: 18 June 1947
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Bldg. Soc.
Description: 16, 18, 20, 22, 24, 26 saint georges rd.richmond surrey and…
29 April 1947
Mortgage
Delivered: 9 May 1947
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Building Society
Description: 42,44,46 & 48 michael road (formerly known as 42,44,46 &…
6 March 1947
Mortgage
Delivered: 18 March 1947
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourns Park Bldg LTD
2 December 1946
Charge
Delivered: 14 December 1946
Status: Satisfied
on 15 January 2013
Persons entitled: Abbey National Bldg. Soc.
Description: 37 wimbledon park rd wandsworth ln 18.
31 October 1946
Mortgage
Delivered: 4 November 1946
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Bldg Society.
Description: 13 claremont road, twickenham, middx title no. MX117200.
7 June 1940
Mortgage
Delivered: 12 June 1940
Status: Satisfied
on 15 January 2013
Persons entitled: H.E. Whitehead
Mary A.E.M. Whitehead
Description: 25, shepperton rd. Laleham, middx.
11 December 1939
Mortgage
Delivered: 20 December 1939
Status: Satisfied
on 15 January 2013
Persons entitled: Mrs C Treadaway
Description: Leasehold:- 25, shepperton rd, laleham, middx.
15 November 1939
Charge
Delivered: 30 November 1939
Status: Satisfied
on 15 January 2013
Persons entitled: R R a Johnson.
Description: 13, claremont rd, twickenham title no mx 117200.
16 October 1939
Mortgage
Delivered: 23 October 1939
Status: Satisfied
on 15 January 2013
Persons entitled: Principality Building Society
Description: Freehold:- 107,109, & 135 haliburton rd, isleworth middx.
12 May 1939
Mortgage under l r act
Delivered: 13 May 1939
Status: Satisfied
on 15 January 2013
Persons entitled: North London Building Soc.
Description: 62 lofting rd islington n.
1 May 1939
Legal charge
Delivered: 2 May 1939
Status: Satisfied
on 15 January 2013
Persons entitled: The C of E Temperance & General Permanent Benenfit Bldg. Soc.
Description: 270 kew rd, kew, surrey.
15 March 1939
Mortgage
Delivered: 17 March 1939
Status: Satisfied
on 15 January 2013
Persons entitled: The Westbourne Park Permanent Bldg. Soc.
Description: 34 & 36 park road kingston hill surbiton surrey.
15 March 1939
Legal charge
Delivered: 16 March 1939
Status: Satisfied
on 15 January 2013
Persons entitled: The C of E Temperance & General Permanent Benefit Bldg. Soc.
Description: 233 uxbridge road hammersmith london.
15 March 1939
Mortgage
Delivered: 16 March 1939
Status: Satisfied
on 15 January 2013
Persons entitled: North London Bldg. Soc.
Description: 36 hanover st kentish town london N.W.
8 February 1939
Mortgage under l r act 1925
Delivered: 9 February 1939
Status: Satisfied
on 15 January 2013
Persons entitled: The North London Building Society
Description: 205 junction rd islington n.
8 February 1939
Mortgage under lr act 1925.
Delivered: 9 February 1939
Status: Satisfied
on 15 January 2013
Persons entitled: The North London Building Society
Description: 178 & 178A liverpool rd islington london N1.
23 January 1939
Mortgage under lr act 1925.
Delivered: 23 January 1939
Status: Satisfied
on 15 January 2013
Persons entitled: The North London Building Society.
Description: 121 and 123, mansfield rd, kentish town, london.
20 December 1938
Charge
Delivered: 21 December 1938
Status: Satisfied
on 15 January 2013
Persons entitled: Church of England Temperance & General Permanent Benefit Bldg. Soc.
Description: 172 sandringham road dalston london.
13 December 1938
Mortgage
Delivered: 15 December 1938
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Permanent Bldg. Soc.
Description: 20 st margarets road twickenham.
13 December 1938
Mortgage
Delivered: 15 December 1938
Status: Satisfied
on 15 January 2013
Persons entitled: Westbourne Park Permanent Bldg. Soc.
Description: 43 salisbury rd holloway london.
5 December 1938
Mortgage under lr acts.
Delivered: 7 December 1938
Status: Satisfied
on 15 January 2013
Persons entitled: Abby Road Building Society
Description: 37 wimbledon park rd. Wandsworth london title 287339.
21 November 1938
Mortgage
Delivered: 25 November 1938
Status: Satisfied
on 15 January 2013
Persons entitled: Abby Road Building Society
Description: Land with house no. 171, park road, twickenham middx.
29 September 1938
Legal charge
Delivered: 6 October 1938
Status: Satisfied
on 15 January 2013
Persons entitled: Effra Mutual Benefit Building Society
Description: No 2 edmunds place london.
21 February 1938
Deposit of deeds
Delivered: 24 February 1938
Status: Satisfied
on 15 January 2013
Persons entitled: Barclays Bank PLC
Description: 15 hardings lane penge N6.
25 January 1938
Deposit of deeds
Delivered: 2 February 1938
Status: Satisfied
on 15 January 2013
Persons entitled: Barclays Bank PLC
Description: 109-111-113 hampton rd, hampton hill.
31 May 1937
Mortgage
Delivered: 7 May 1940
Status: Satisfied
on 15 January 2013
Persons entitled: Eastbourne Mutual Bldg. Soc.
Description: Freehold: 105, grosvenor rd dagenham essex.
19 May 1937
Charge
Delivered: 26 May 1937
Status: Satisfied
on 15 January 2013
Persons entitled: Barclays Bank PLC
Description: 42,44,46 & 48 stanley rd, fulham.
19 May 1937
Deposit of deeds
Delivered: 22 May 1937
Status: Satisfied
on 15 January 2013
Persons entitled: Barclays Bank
Description: 107 portland road, nottinghill.
26 July 1932
Mortgage 26 jan 1933 further charge 10 oct 1936 further charge
Delivered: 1 July 1938
Status: Satisfied
on 15 January 2013
Persons entitled: Temperance Permanent Bldg. Soc.
Description: Leasehold:- 165 amyard park rd twickenham, middx.