BRIXTON LIMITED
LONDON BRIXTON ESTATE PLC

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 00202342
Status Active
Incorporation Date 11 December 1924
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Soumen Das as a director on 5 May 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Justin Richard Read as a director on 23 November 2016. The most likely internet sites of BRIXTON LIMITED are www.brixton.co.uk, and www.brixton.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and ten months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brixton Limited is a Private Limited Company. The company registration number is 00202342. Brixton Limited has been working since 11 December 1924. The present status of the company is Active. The registered address of Brixton Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. DAS, Soumen is a Director of the company. GULLIFORD, Andrew Stephen is a Director of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. SLEATH, David John Rivers is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary HOWELL, Richard has been resigned. Secretary LEVERSEDGE, Gilbert has been resigned. Secretary SILVER, Helen Frances has been resigned. Secretary WATTS, Nigel Anthony has been resigned. Secretary WHALLEY, Amanda has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary YOUNG, Mark Lees has been resigned. Director AXTON, Henry Stuart has been resigned. Director BAKER WILBRAHAM, Richard has been resigned. Director BEETHAM, Sir Michael, Marshal Of The Royal has been resigned. Director BRIDGES, David Crawford has been resigned. Director CARLYON, Simon Andrew has been resigned. Director COULL, Ian David has been resigned. Director CUCKNEY, John Graham, Lord has been resigned. Director DAWSON, Peter Allan has been resigned. Director FRY, Nicholas Rodney Lowther has been resigned. Director GARDNER, Douglas Frank has been resigned. Director GORMLY, Allan Graham has been resigned. Director HAMILTON, Michael has been resigned. Director HARRIS, Stephen Clive has been resigned. Director LANE, Leslie John has been resigned. Director LEE, Steven Daniel has been resigned. Director MARLOW, David Ellis has been resigned. Director MOORE, Michael Rodney Newton has been resigned. Director MORAN, Mark has been resigned. Director MORPETH, Douglas, Sir has been resigned. Director NAGLE, Terence John has been resigned. Director OSBORN, Gareth John has been resigned. Director OWEN, Steven Jonathan has been resigned. Director PATTEN, Louise Alexandra Virginia Charlotte, Lady has been resigned. Director READ, Justin Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Director RINK, John Stuart has been resigned. Director SCOTLAND, David has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director WHEELER, Timothy Clive has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 25 August 2009

Director
DAS, Soumen
Appointed Date: 05 May 2017
49 years old

Director
GULLIFORD, Andrew Stephen
Appointed Date: 08 February 2013
62 years old

Director
HOLLAND, Alan Michael
Appointed Date: 08 February 2013
51 years old

Director
OSBORN, Gareth John
Appointed Date: 08 February 2013
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 04 October 2012
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
SLEATH, David John Rivers
Appointed Date: 25 August 2009
64 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 19 May 2003

Secretary
HOWELL, Richard
Resigned: 25 August 2009
Appointed Date: 02 January 2008

Secretary
LEVERSEDGE, Gilbert
Resigned: 07 January 1999

Secretary
SILVER, Helen Frances
Resigned: 14 August 2007
Appointed Date: 17 April 2007

Secretary
WATTS, Nigel Anthony
Resigned: 19 May 2003
Appointed Date: 07 January 1999

Secretary
WHALLEY, Amanda
Resigned: 02 January 2008
Appointed Date: 14 August 2007

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 15 May 2006

Secretary
YOUNG, Mark Lees
Resigned: 15 May 2006
Appointed Date: 27 September 2004

Director
AXTON, Henry Stuart
Resigned: 22 June 1993
102 years old

Director
BAKER WILBRAHAM, Richard
Resigned: 27 April 2001
91 years old

Director
BEETHAM, Sir Michael, Marshal Of The Royal
Resigned: 22 June 1993
102 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 16 July 2010
58 years old

Director
CARLYON, Simon Andrew
Resigned: 30 June 2015
Appointed Date: 04 October 2012
52 years old

Director
COULL, Ian David
Resigned: 05 April 2011
Appointed Date: 25 August 2009
75 years old

Director
CUCKNEY, John Graham, Lord
Resigned: 12 June 1996
100 years old

Director
DAWSON, Peter Allan
Resigned: 25 August 2009
Appointed Date: 05 December 2007
54 years old

Director
FRY, Nicholas Rodney Lowther
Resigned: 24 August 2009
Appointed Date: 18 March 2003
78 years old

Director
GARDNER, Douglas Frank
Resigned: 11 April 2000
81 years old

Director
GORMLY, Allan Graham
Resigned: 15 May 2003
Appointed Date: 01 July 1994
87 years old

Director
HAMILTON, Michael
Resigned: 20 May 1997
Appointed Date: 26 April 1994
99 years old

Director
HARRIS, Stephen Clive
Resigned: 24 August 2009
Appointed Date: 01 September 2006
67 years old

Director
LANE, Leslie John
Resigned: 02 August 1992
96 years old

Director
LEE, Steven Daniel
Resigned: 25 August 2009
Appointed Date: 05 December 2007
68 years old

Director
MARLOW, David Ellis
Resigned: 15 May 2003
Appointed Date: 15 December 1992
90 years old

Director
MOORE, Michael Rodney Newton
Resigned: 10 May 2006
Appointed Date: 01 January 1997
89 years old

Director
MORAN, Mark
Resigned: 24 August 2009
Appointed Date: 07 March 2008
65 years old

Director
MORPETH, Douglas, Sir
Resigned: 28 June 1994
101 years old

Director
NAGLE, Terence John
Resigned: 31 May 1997
82 years old

Director
OSBORN, Gareth John
Resigned: 04 October 2012
Appointed Date: 16 July 2010
63 years old

Director
OWEN, Steven Jonathan
Resigned: 25 August 2009
68 years old

Director
PATTEN, Louise Alexandra Virginia Charlotte, Lady
Resigned: 24 August 2009
Appointed Date: 01 June 2001
71 years old

Director
READ, Justin Richard
Resigned: 23 November 2016
Appointed Date: 03 October 2011
64 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 16 July 2010
56 years old

Director
RINK, John Stuart
Resigned: 10 May 2006
Appointed Date: 18 March 2003
78 years old

Director
SCOTLAND, David
Resigned: 24 August 2009
Appointed Date: 01 January 2003
77 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 30 March 2011
Appointed Date: 25 August 2009
66 years old

Director
WHEELER, Timothy Clive
Resigned: 02 March 2009
Appointed Date: 01 June 1997
66 years old

BRIXTON LIMITED Events

05 May 2017
Appointment of Mr Soumen Das as a director on 5 May 2017
11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Nov 2016
Termination of appointment of Justin Richard Read as a director on 23 November 2016
29 Jul 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,341,276.5

...
... and 240 more events
21 May 2003
Director resigned
21 May 2003
Director resigned
21 May 2003
Group of companies' accounts made up to 31 December 2002
21 May 2003
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

21 May 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

BRIXTON LIMITED Charges

5 May 2006
Deed of release and substitution
Delivered: 10 May 2006
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: First specific charge the capital sum of £26,000,000 and…
28 January 2004
A sixth supplemental trust deed
Delivered: 9 February 2004
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The capital sum of £4,047,585 and the investments for the…
27 July 2000
Deed of release and substitution
Delivered: 28 July 2000
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The company has charged by way of first specific charge the…
13 December 1999
Rent deposit deed
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Norman Woods
Description: A rent deposit in respect of unit 82 tanners drive…
28 July 1999
Third supplemental trust deed (as defined)
Delivered: 5 August 1999
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold properties known as (I) gastons wood trading…
24 June 1999
A deed of release and substitution
Delivered: 25 June 1999
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The cash sum of £11,500,000.00 and the investments for the…
28 May 1999
Subordination deed
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: If any amount of subordinated liabilities is discharged by…
21 May 1999
Deed of release and substitution
Delivered: 27 May 1999
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The cash sum of £28,900,000 (the "capital sum") an the…
17 March 1999
A charge created under a fifth supplemental trust deed made between brixton estate PLC brixton (radlett) limited and the law debenture trust corporation P.L.C.
Delivered: 19 March 1999
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The freehold property known as daewoo house, homestead…
17 March 1999
Charges created under a deed of charge and release made between brixton estate PLC brixton investments (hemel hempstead) limited and thelaw debenture trust corporation P.L.C.
Delivered: 19 March 1999
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C
Description: The freehold properties known as reading bridge house…
10 June 1998
A deed of release and substitution
Delivered: 12 June 1998
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/H properties k/a: units 1 to 5 the sterling centre…
4 February 1998
Deed of release and substitution
Delivered: 5 February 1998
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The cash sum of £11,400.000 and the investments for the…
2 September 1997
A deed of release and substitution
Delivered: 5 September 1997
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/H property k/a hampshire house feltham corporate centre…
18 August 1997
Deed of release and substitution
Delivered: 1 September 1997
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC
Description: 11, 13/15, 17, 18, 19/19A, 20 22, 24, 25, 26, 27, 28, 29…
19 June 1996
Deed of release and charge
Delivered: 25 June 1996
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Leon house 231 high street croydon f/h t/no SY291164 and…
25 April 1996
Deed of release and charge
Delivered: 30 April 1996
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H property k/a thompson house farnborough surrey t/no:-…
28 July 1994
Supplemental security deed and deed of release
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: Royal Insurance PLC
Description: 63-66 hatton garden t/no.LN163951. 88-89 hatton garden…
17 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 18 January 1995
Persons entitled: Creditanstalt-Bankverein
Description: F/H property k/a thomson house, farnborough road…
11 April 1994
Legal charge
Delivered: 27 April 1994
Status: Satisfied on 18 January 1995
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: F/H property k/a unit 1, 500 purley way, croydon, surrey…
13 January 1994
Deed of confirmation and charge
Delivered: 14 January 1994
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/H property k/a 34-48 brunel road, westway estate, acton…
15 December 1993
Legal charge
Delivered: 29 December 1993
Status: Satisfied on 18 January 1995
Persons entitled: The Dai-Ichi Kangyo Bank, LTD.
Description: F/H property k/a unit 34 woodside estate, humphrys road…
18 November 1993
Legal charge
Delivered: 26 November 1993
Status: Satisfied on 18 January 1995
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: F/H property k/a 1-7 stoke road, guildford, surrey t/no…
7 October 1993
Legal charge
Delivered: 12 October 1993
Status: Satisfied on 18 January 1995
Persons entitled: Bayerische Landesbank Girozentrale
Description: Unit 14 acton park estate, the vale, acton, london W3 t/no…
3 September 1993
Legal charge
Delivered: 7 September 1993
Status: Satisfied on 18 January 1995
Persons entitled: Singer & Freidlander Limited
Description: F/H land lying between the vale and stanley gardens, acton…
6 August 1993
Deed of charge
Delivered: 11 August 1993
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The f/h property k/a 2-6 (even) 8-10 (even) 12-16 (even)…
30 November 1992
Legal charge
Delivered: 15 December 1992
Status: Satisfied on 18 January 1995
Persons entitled: Bayerische Landesbank Girozentrale
Description: Unit k castle estate high wycombe buckinghamshire together…
30 November 1992
Legal charge
Delivered: 15 December 1992
Status: Satisfied on 18 January 1995
Persons entitled: Bayerische Landesbank Girozentrale
Description: 28 and 30 theobalds road london WC1 t/nos:LN64735 and…
27 November 1992
Legal charge
Delivered: 1 December 1992
Status: Satisfied on 18 January 1995
Persons entitled: Union Bank of Switzerland
Description: Hampshire house feltham corporate centre feltham middlesex…
27 November 1992
Legal charge
Delivered: 1 December 1992
Status: Satisfied on 18 January 1995
Persons entitled: Union Bank of Switzerland
Description: 24-26 (even) telford way westway estate acton london W3 t/n…
4 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 January 1995
Persons entitled: J. Henry Schroder Wagg & Co. Limited
Description: F/H property k/a stag lane, factory, de havilland road and…
24 June 1992
Legal charge
Delivered: 3 July 1992
Status: Satisfied on 18 January 1995
Persons entitled: The Dai-Ichi Kangyo Bank Limited
Description: All the property assets and income assigned or charged see…
20 February 1992
Legal charge
Delivered: 21 February 1992
Status: Satisfied on 18 January 1995
Persons entitled: J Henry Schroder Wagg & Co LTD
Description: 23/25 brunel road and 28/30 telford way ealing london W3…
19 November 1991
First supplemental trust deed
Delivered: 19 November 1991
Status: Satisfied on 2 July 1998
Persons entitled: The Law Debenture Trust Corporation Trust P.L.C.
Description: Various properties as specified on form 395.
16 July 1991
Mortgage
Delivered: 17 July 1991
Status: Satisfied on 18 January 1995
Persons entitled: A N Z Grindlays Bank PLC
Description: Unit 31 humphrys road, woodside estate, dunstable…
11 July 1991
Legal charge
Delivered: 16 July 1991
Status: Satisfied on 18 January 1995
Persons entitled: The Sumitoms Trust & Banking Company LTD
Description: A charge by wa of legal mortgage over the freehold property…
4 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 3 February 1993
Persons entitled: Barclays Bank PLC
Description: Hanover house turnpike road castle estate high wycombe…
15 February 1991
Legal charge
Delivered: 15 February 1991
Status: Satisfied on 3 February 1993
Persons entitled: Barclays Bank PLC
Description: 26-28 bedford row, london WC1 t/no.ngl 210829.
15 February 1991
Legal charge
Delivered: 15 February 1991
Status: Satisfied on 3 February 1993
Persons entitled: Barclays Bank PLC
Description: Units 4 and 5 woodside industrial park dunstable…
24 July 1990
Legal charge
Delivered: 25 July 1990
Status: Satisfied on 18 January 1995
Persons entitled: Union Bank of Switzerland
Description: 1. thaules inn house, 1-6 holborn circus london EC1 t/n ln…
23 July 1990
Supplimentor legal charge
Delivered: 24 July 1990
Status: Satisfied on 1 February 1995
Persons entitled: J. Henry Schroder Wagg & Co. Limited
Description: 1. l/h property stag lane factory at stag lane de havitland…
24 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 18 January 1995
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being units 2, 3, 4…
24 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 18 January 1995
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being units l, m, n…
23 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 1 February 1995
Persons entitled: Deutsche Bank Ag.
Description: Units 11 and 19 woodside estate. Dunstable bedfordshire and…
6 December 1989

Delivered: 6 December 1989
Status: Satisfied on 2 July 1998
Persons entitled: The Law Debenture Trust Corporation PLC
Description: .
26 July 1989
Legal charge
Delivered: 27 July 1989
Status: Satisfied on 17 January 1992
Persons entitled: Schroder Executor & Trustee Company Limited
Description: F/H land and buildings k/a:- 15/17 brunel road westway…
17 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied on 1 February 1995
Persons entitled: Three Rivers District Council
Description: F/H land at homestead road rickmansworth hertfordshire…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 29 January 1990
Persons entitled: National Westminster Bank PLC
Description: 5/7 6 8 and 9 acton park industrial estate the vale acton…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 29 January 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units a b and c castle estate high wycombe…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 29 January 1990
Persons entitled: National Westminster Bank PLC
Description: Tower bridge business park phase 2 hand london t/n sgl…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 12 March 1992
Persons entitled: National Westminster Bank PLC
Description: Unit 1 512 purley way croydon t/n sgl 238833 and for the…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 12 March 1992
Persons entitled: National Westminster Bank PLC
Description: Dorking business park development dorking surrey t/n sy…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 11 January 1990
Persons entitled: National Westminster Bank PLC
Description: Crown centre high wycombe t/n bm 91590 and/or the proceeds…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 29 January 1990
Persons entitled: National Westminster Bank PLC
Description: 24-26 telford way westway estate acton london t/n ngl…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 29 January 1990
Persons entitled: National Westminster Bank PLC
Description: 5/7 6 sand 9 acton park industrial estate the vale acton…
12 December 1988
Legal mortgage
Delivered: 29 December 1988
Status: Satisfied on 29 January 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units a b and c castle estate high wycombe…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 29 January 1990
Persons entitled: National Westminster Bank PLC
Description: Tower bridge business park phase 2 hand london t/n sgl…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 29 January 1990
Persons entitled: National Westminster Bank PLC
Description: Phase 1 the tower bridge business park london t/n sgl…
12 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 29 January 1990
Persons entitled: National Westminster Bank PLC
Description: Phase 2 feltham corporate centre feltham london t/n 404230…
22 August 1988
Legal charge
Delivered: 25 August 1988
Status: Outstanding
Persons entitled: Royal Insurance PLC
Description: F/H 23/25, brunel road, westway indust. Est. London. W3…
26 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Royal Insurance P.L.C.
Description: F/H land & buildings thereon k/a 88 & 89 90 hatton garden…
23 June 1987
Legal charge supplemental to a legal charge dated 10.2.81
Delivered: 24 June 1987
Status: Satisfied on 28 September 1992
Persons entitled: J. Henry Schroder Wagg & Co Limited
Description: Freehold property known as unit 7 humphries road woodside…
24 February 1987
Legal mortgage
Delivered: 24 February 1987
Status: Satisfied
Persons entitled: Standard Chartered Merchant Bank Limited
Description: F/H unit 12 humphreys road woodside estate, dunstable…
24 February 1987
Legal mortgage
Delivered: 24 February 1987
Status: Satisfied on 12 April 1991
Persons entitled: Standard Chartered Merchant Bank Limited
Description: F/H unit 31 humphreys road, woodside estate, dunstable…
5 January 1987
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 16 September 1993
Persons entitled: Singer Friedlander Limited
Description: Unit 13 humphreys road woodside industrial estate dunstable…
5 January 1987
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 18 January 1995
Persons entitled: Singer Freiedlander Limited
Description: Unit 26 eyncourt road, woodside industrial estate dunstable…
4 December 1986
Legal charge
Delivered: 12 December 1986
Status: Satisfied on 1 February 1995
Persons entitled: International Westminster Bank PLC.
Description: 1-4 bethune road, acton, london NW10 proceeds of sale…
19 September 1986
Pursuant is a slatutory declaration mortgage
Delivered: 8 October 1986
Status: Satisfied on 18 January 1995
Persons entitled: Grindlays Bank P.L.C.
Description: F/H land & buildings known as unit 25 in eyncourt road on…
19 September 1986
Pursuant to a slatutory declaration tion mortgage
Delivered: 8 October 1986
Status: Satisfied on 18 January 1995
Description: F/H land & buildings known as unit 20 in eyncourt road in…
19 September 1986
Pursuant to a slatutery declaration mortgage
Delivered: 8 October 1986
Status: Satisfied on 18 January 1995
Persons entitled: Grindlays Bank P.L.C.
Description: F/H land & buildings known as unit 18 & vehicle park in…
2 July 1986
Legal charge
Delivered: 11 July 1986
Status: Outstanding
Persons entitled: Royal Insurance P.L.C.
Description: All that land with the buildings thereon known as 797…
27 June 1986
Legal charge
Delivered: 30 June 1986
Status: Satisfied on 11 November 1991
Persons entitled: J. Henry Schroder Wagg & Co. Limited.
Description: F/Hold 31-35 kirby street, halborn, londdon title no…
6 June 1986
Trust deed
Delivered: 10 June 1986
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC.
Description: .
20 August 1985

Delivered: 29 August 1985
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC
Description: .
31 January 1985
Legal charge
Delivered: 6 February 1985
Status: Satisfied on 18 January 1995
Persons entitled: National Westminster Bank PLC
Description: Woodside park estate, dunstable, beds and/or the proceeds…
6 December 1984
Legal charge
Delivered: 7 December 1984
Status: Satisfied on 11 November 1991
Persons entitled: J. Henry Schroder Wagg & Co Limited.
Description: Crown works, romford. London borough of havering and…
17 May 1984
Legal mortgage
Delivered: 21 May 1984
Status: Satisfied on 29 January 1990
Persons entitled: International Westminster Bank PLC.
Description: 2,4 and 6 and land at the rear thereof, hand 13, 15 and…
2 May 1984
Ninth supplemental trust deed.
Delivered: 18 May 1984
Status: Satisfied on 17 January 1992
Persons entitled: Schroder Executor & Trustee Company Limited.
Description: F/H 58 and 62 (inc.) high holborn and 15 hand court…
16 February 1984

Delivered: 20 February 1984
Status: Satisfied on 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: .
10 February 1984
Legal mortgage
Delivered: 17 February 1984
Status: Satisfied on 11 January 1990
Persons entitled: National Westminster Bank PLC
Description: Units 16 & 33 humphry road woodside estate & unit 28 verey…
11 August 1983
Legal charge
Delivered: 16 August 1983
Status: Satisfied on 11 November 1991
Persons entitled: International Westminster Bank PLC
Description: Land & buildings on the west side of wick lane & north side…
21 July 1983
Eight supplemental trust deed.
Delivered: 27 July 1983
Status: Satisfied on 17 January 1992
Persons entitled: Schroder Executor & Trustee Company Limited
Description: F/H 39/41. brunel road, acton. Title no: mk 279677.
26 April 1983
Trust deed
Delivered: 3 May 1983
Status: Satisfied on 12 August 2009
Persons entitled: Law Debenture Trust Corporation PLC
Description: .
16 July 1982
Legal charge
Delivered: 23 July 1982
Status: Satisfied on 18 January 1995
Persons entitled: National Westminster Bank PLC
Description: Flat 39 humphrys road woodside estate dunstable…
31 July 1981
Further charge
Delivered: 10 August 1981
Status: Satisfied
Persons entitled: The Chase Manhattan Bank (National Association)
Description: 37/41 bedford row and land adjoining hawthorne road, egham…
3 June 1981
Legal charge
Delivered: 4 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 0.797 acres of f/h land at houghton regis in the county of…
15 April 1981
Legal charge
Delivered: 22 April 1981
Status: Outstanding
Persons entitled: Royal Insurance Company Limited
Description: F/H freshwater road industrial estate at junction of…
5 March 1981
Eight supplemental trust deed
Delivered: 6 March 1981
Status: Satisfied on 11 November 1991
Persons entitled: Schroder Executor & Trustee Company Limited
Description: F/H 28,30 and 32 brunel road, westway estate. Acton. London…
10 February 1981
Legal charge
Delivered: 12 February 1981
Status: Satisfied on 11 November 1991
Persons entitled: J. Henry Schroder Wagg & Co. Limited
Description: 5/7 new york road leeds formerly victoria works. Rainham…
3 September 1980
Legal charge
Delivered: 4 September 1980
Status: Satisfied
Persons entitled: Citibank N.A.
Description: 6 portugal street. London WC2 title no 60600 1/3 uxbridge…
20 May 1980
Legal charge
Delivered: 21 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Undeveloped land at woodside estate dunstable beds.…
17 March 1980
Mortgage
Delivered: 19 March 1980
Status: Satisfied
Persons entitled: Continental Illinos Limited
Description: Unit is humphrys road, woodside estate, dunstable…
17 March 1980
First legal charge
Delivered: 19 March 1980
Status: Satisfied
Persons entitled: Continental Illinos Limited
Description: Units 184, the couseway estate, egham, surrey title no…
25 January 1980
Seventh supplemental trust deed
Delivered: 28 January 1980
Status: Satisfied on 17 January 1992
Persons entitled: Schroder Executor & Trustee Company Limited
Description: 31 & 33 brunel road, acton. London W3 title no: ngl. 234280…
20 September 1979
Memorandum of deposit
Delivered: 9 October 1979
Status: Satisfied on 19 July 1991
Persons entitled: J. Henry Schroder Wagg & Co. Limited
Description: 90/92 pentonville road london N1 title no. Ln 88566 5/7 new…
17 May 1979
Charge
Delivered: 21 May 1979
Status: Outstanding
Persons entitled: Royal Insurance Company Limited
Description: 63-66 hataton gardens, nos 56-70 (even) & part no 52&54…
14 May 1979
Supplemental trust deed
Delivered: 15 May 1978
Status: Satisfied on 11 November 1991
Persons entitled: Schroder Executor & Trustee Co Limited
Description: 38 & 40 telford way, west way estate, acton, london W.3…
31 August 1978
Deed of release
Delivered: 4 September 1978
Status: Satisfied on 11 November 1991
Persons entitled: Guardian Assurance Company Limited
Description: 86/88 pentonville rd, london N1. Title no ngl 234274. all…
29 March 1978
Supplemental trust deed
Delivered: 30 March 1978
Status: Satisfied on 12 February 1993
Persons entitled: Schroder Executor & Trustee Company Limited.
Description: 57 and 59 brunel road, acton, ealing, london title nos:…
17 March 1978
Fifth supplemental trust deed
Delivered: 21 March 1978
Status: Satisfied on 17 January 1992
Persons entitled: Schroder Executor and Trustee Company Limited.
Description: 2. & 4 alvington street plymouth, described in lease dated…
18 February 1977
Fifth supplemental trust deed
Delivered: 23 February 1977
Status: Satisfied on 11 November 1991
Persons entitled: 22, 24 and 26 Brunet Rd, Westway Estate, London W3
Description: 0 secured by a trust deed dated 11TH feb 1963 and deeds…
17 February 1977
Deed of substitution
Delivered: 23 February 1977
Status: Satisfied on 21 February 1994
Persons entitled: Schroder Executor and Trustee Co LTD
Description: Unit 2 castle estate, cressex rd, high wycombe, bucks.
9 June 1976
9TH june 76 fourth supplemental trust deed.
Delivered: 29 June 1976
Status: Satisfied on 11 November 1991
Persons entitled: Schroder Executor & Trustee Company Limited
Description: 9/11, telford way, westway estate, london W.3.
17 April 1975
Supplemented trust deed
Delivered: 21 April 1975
Status: Satisfied on 11 November 1991
Description: 39/41 brunel road, acton, ealing, londonto getting with…
3 December 1974
Fourth supplemental trust deed.
Delivered: 4 December 1974
Status: Satisfied on 11 November 1991
Persons entitled: Schroder Executor & Trustee Company Limited.
Description: 27/29, brunel road acton ealing W.3. together with all…
30 August 1974
Legal charge
Delivered: 3 September 1974
Status: Outstanding
Persons entitled: J.Henry Schroder Wagg & Co Limited
Description: 301-333 inclusive rainham road south dagenham barking.
2 November 1973
Deposit of title deed
Delivered: 5 November 1973
Status: Satisfied on 11 November 1991
Persons entitled: J.Henry Schroder Wagg & Co Limited
Description: 90/92 pentonville road islington london, 5/7 new york rd…
2 November 1973
Perosit of land certificate without written instrument
Delivered: 5 November 1973
Status: Satisfied on 15 November 1991
Persons entitled: J Henry Schroder Wagg & Co.
Description: Land in stag lane and mollison way brent london.
28 September 1973
Supplemental trust deed
Delivered: 12 October 1973
Status: Satisfied on 11 November 1991
Persons entitled: Schroder Executor & Trustee Co. LTD
Description: Land and buildings on west side of chatham place, hackney…
7 June 1972
Memo of deposit effectiing substitution of security.
Delivered: 13 June 1972
Status: Satisfied on 11 November 1991
Persons entitled: Clerical Medical & General Life Ass. Soc.
Description: 120 edmund st birmingham.
10 February 1972

Delivered: 2 March 1972
Status: Satisfied on 21 February 1994
Persons entitled: Schroder Executor & Trustee Co. LTD.
Description: .
3 February 1972
Second supplemental trust deed effectively substitution of security for securingdebenture stock of the company amountingto £1,500,000 outstanding under and secured by a trust deed dated 19.6.64
Delivered: 4 February 1972
Status: Satisfied on 17 January 1992
Persons entitled: Schroder Executor & Trustee Company LTD
Description: 46, 48, brunel rd, telford way acton W3.
13 December 1971
Memorandum effecting substitution of security all monies due or to become due from the company to the chargee not exceeding £1,000,000 secured by a charge DATED19.12.63 And deeds supplemental thereto
Delivered: 21 December 1971
Status: Satisfied on 11 November 1991
Persons entitled: Clerical Medical & General Life Assurance Society
Description: Victoria works rainham rd south dagenham in the L.B. of…
20 September 1971
Equitable charge by deposit of deeds
Delivered: 23 September 1971
Status: Partially satisfied
Persons entitled: J. Henry Schroder Wagg & Co LTD
Description: 58-69,73, the causeway 1-6,sandown terrace & land…
2 October 1970
Charge by deposit of deeds without instrument
Delivered: 13 October 1970
Status: Satisfied on 11 November 1991
Persons entitled: Westminster Foreign Bank LTD.
Description: Warwick lane works, polar, tower hamlets.
2 October 1970
Legal charge
Delivered: 13 October 1970
Status: Outstanding
Persons entitled: Royal Insurance Company
Description: 241, station rd. Addlestone 797, london rd. Thornton heath…
17 March 1969
Legal charge
Delivered: 18 March 1969
Status: Outstanding
Persons entitled: Royal Insurance Company Limited
Description: Various properties for particulars of which see doc 195.
10 June 1968
Legal charge
Delivered: 18 June 1968
Status: Outstanding
Persons entitled: Royal Insurance Co. LTD
Description: 241 station rd addlestone surrey. 797 london rd. Thornton…
30 October 1967
Suppt. Trust deed
Delivered: 1 November 1967
Status: Satisfied on 17 January 1992
Persons entitled: Schroder Executor & Trustee Co. LTD.
Description: 28/30 theobalds road holborn, london W.C1 with buildings &…
27 July 1967
Trust deed
Delivered: 31 July 1967
Status: Satisfied on 12 February 1993
Persons entitled: Schroder Executor & Trustee Co LTD
Description: .
25 July 1967
Legal charge
Delivered: 31 July 1967
Status: Outstanding
Persons entitled: The Royal Insurance Co. LTD.
Description: 1) 241 station road, addlestone 2) 797 london road…
10 July 1967
Deed effecting security
Delivered: 28 July 1967
Status: Satisfied on 11 November 1991
Persons entitled: Clerical, Medical & General Life Assurance Society.
Description: 1) castle estate coronation rd cressex, high wycombe bucks…
12 September 1966
Legal charge
Delivered: 16 September 1966
Status: Outstanding
Persons entitled: The Royal Insurance Co. LTD
Description: 1) 797 london rd, thornton heath, surrey & factory premises…
19 June 1964

Delivered: 24 June 1964
Status: Satisfied on 15 November 1991
Persons entitled: Schroder Executor & Trustee Co LTD
Description: .
10 April 1964
Charge without instrument
Delivered: 29 April 1964
Status: Satisfied on 17 January 1992
Persons entitled: Schroder Executor & Trustee Co. LTD.
Description: Properties at acton W.3. holborn ec.1 Finsbury & woolwich…
19 December 1963
Memo of deposit.
Delivered: 23 December 1963
Status: Satisfied on 11 November 1991
Persons entitled: Clerical Medical and General Life Assurance Society
Description: Various properties at acton middlesex, (see doc 147).
23 August 1963
Deed of substitution to secure sterling pounds 400,000 debenture stock secured by a trust deed dated 15-2-1946.
Delivered: 28 August 1963
Status: Satisfied on 11 November 1991
Persons entitled: Guardian Assurance Company Limited
Description: 86-92 (even numbers) pentonville road and nus 2-8 (even…
23 August 1963
Deed of substitution to secutre sterling pounds 400,000 debenture stock secured by a trust deed dated 15TH-2-1946.
Delivered: 28 August 1963
Status: Satisfied on 11 November 1991
Persons entitled: Guardian Assurance Company Limited
Description: 17 & 19 barter street london W.C.1.
11 February 1963

Delivered: 21 February 1963
Status: Satisfied on 11 November 1991
Persons entitled: Schroder Executor & Trustee Company LTD
Description: .
13 December 1951
Deeds of substitution
Delivered: 31 December 1951
Status: Satisfied on 11 November 1991
Persons entitled: Guradian Assurence Co. LTD.
Description: 5 acres, 3 roods 8 perches land forming part of the westway…