BRUFORM LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1DZ
Company number 00657277
Status Active
Incorporation Date 25 April 1960
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
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 24 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100,000 . The most likely internet sites of BRUFORM LIMITED are www.bruform.co.uk, and www.bruform.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bruform Limited is a Private Limited Company. The company registration number is 00657277. Bruform Limited has been working since 25 April 1960. The present status of the company is Active. The registered address of Bruform Limited is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. UPTON, Richard is a Director of the company. WEINER, Matthew Simon is a Director of the company. DEVELOPMENT SECURITIES ESTATES PLC is a Director of the company. Secretary BRAYSHAW, Martin John has been resigned. Secretary CROMPTON, Rita Mary has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Secretary WARE, Robert Thomas Ernest has been resigned. Director BODIE, Anthony Ellyah has been resigned. Director BRAYSHAW, Martin John has been resigned. Director BURLETSON, Bryan Richard has been resigned. Director CHATTERJEE, Vivienne Teresa has been resigned. Director CHEER, Bruce Baxter has been resigned. Director CORDEREY, Neil Sinclair has been resigned. Director DOWLING, Brian Sidney Preston has been resigned. Director MARX, Michael Henry has been resigned. Director VAUGHAN, Steven Mark has been resigned. Director WARE, Robert Thomas Ernest has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
UPTON, Richard
Appointed Date: 08 February 2016
58 years old

Director
WEINER, Matthew Simon
Appointed Date: 08 February 2016
55 years old

Director
DEVELOPMENT SECURITIES ESTATES PLC
Appointed Date: 21 May 1997

Resigned Directors

Secretary
BRAYSHAW, Martin John
Resigned: 30 April 1993
Appointed Date: 31 August 1992

Secretary
CROMPTON, Rita Mary
Resigned: 31 August 1992

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 15 November 1993

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 01 March 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Secretary
WARE, Robert Thomas Ernest
Resigned: 15 November 1993
Appointed Date: 30 April 1993

Director
BODIE, Anthony Ellyah
Resigned: 21 May 1997
Appointed Date: 28 June 1993
87 years old

Director
BRAYSHAW, Martin John
Resigned: 30 April 1993
Appointed Date: 01 May 1991
70 years old

Director
BURLETSON, Bryan Richard
Resigned: 01 July 1991
84 years old

Director
CHATTERJEE, Vivienne Teresa
Resigned: 22 October 1993
Appointed Date: 01 May 1991
78 years old

Director
CHEER, Bruce Baxter
Resigned: 31 March 1995
Appointed Date: 01 May 1991
65 years old

Director
CORDEREY, Neil Sinclair
Resigned: 29 September 2000
Appointed Date: 21 May 1997
63 years old

Director
DOWLING, Brian Sidney Preston
Resigned: 21 May 1993
76 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 01 September 1994
78 years old

Director
VAUGHAN, Steven Mark
Resigned: 24 January 1995
Appointed Date: 01 May 1991
67 years old

Director
WARE, Robert Thomas Ernest
Resigned: 15 November 1993
71 years old

Persons With Significant Control

Development Securities (Investments) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRUFORM LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000

09 Mar 2016
Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016
04 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
...
... and 240 more events
16 Apr 1992
Particulars of mortgage/charge

16 Apr 1992
Particulars of mortgage/charge

16 Apr 1992
Particulars of mortgage/charge

16 Apr 1992
Particulars of mortgage/charge

16 Apr 1992
Particulars of mortgage/charge

BRUFORM LIMITED Charges

6 October 1993
Deed of release and substitution
Delivered: 11 October 1993
Status: Satisfied on 2 May 1997
Persons entitled: Alliance Assurance Company Limited
Description: F/H 63/71 northgate street and 14/20 hare lane gloucester…
3 September 1992
Floating charge
Delivered: 11 September 1992
Status: Satisfied on 6 December 1993
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
3 September 1992
Debenture
Delivered: 11 September 1992
Status: Satisfied on 6 December 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 58A bridge street swindon wiltshire t/no wt 92145.
28 August 1992
Deed of release and subtitution
Delivered: 3 September 1992
Status: Satisfied on 2 May 1997
Persons entitled: Alliance Assurance Company Limited
Description: F/H 58A bridge st.swindon wilts.t/n wt 92149.with fixed…
27 July 1992
Fixed charge
Delivered: 15 October 1991
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montagu & Co Limited(As Agent and Trustee for the Banks)
Description: Grove house church road ashford middlesex t/n sy 445631 2…
19 June 1992
Legal charge
Delivered: 6 July 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 2 high street llangefni gwynedd t/n:WA536284.
19 June 1992
Legal charge
Delivered: 6 July 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 22 rye lane peckham southwark t/n:LN166010.
8 June 1992
Deed of release and subsitution
Delivered: 8 June 1992
Status: Satisfied on 2 May 1997
Persons entitled: Alliance Assurance Company Limited
Description: 2 high street llangefni anglesey gwynedd and 22 rye lane…
8 April 1992
Debenture
Delivered: 16 April 1992
Status: Satisfied on 6 December 1993
Persons entitled: Barclays Bank PLC
Description: See form 395 ref. M336C for full details. Fixed and…
8 April 1992
Floating charge
Delivered: 16 April 1992
Status: Satisfied on 6 December 1993
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 41 church street, cromer, norfolk t/no.NK87512.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 111/112 high street, gorleston, norfolk t/no. NK87668.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 16/18 bridge stret, haverfordwest, dyfed t/no. WA535490.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 37/39 market street, holyhead, gwynedd. T/no. WA535466.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 1/5 new street, huddersfield, W.yorks. T/no. Wyk 465986.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 1 george street, pontypool, powys. T/no WA536773.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 4/5 market square, wellington shropshgire title no sl 36959.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 1/3 king street, ulverston, cumbria. T/no. CU64853.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 25 south street, worthing, W. sussex. T/no. WSX153146.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 2/3 high street, wisbech, cambs. T/no.CB118774.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 27 July 1992
Persons entitled: Barclays Bank PLC
Description: Land on the north side of harding walk, leicester, leics…
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 131 broadway, bexleyheath, l/b of bexley t/no. SGL519434.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Kingfisher place, coburg road, wood green, l/b of haringey…
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 27 July 1992
Persons entitled: Barclays Bank PLC
Description: 55 northgate street, leicester, leics. T/no. LT45739.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 3 orchard street, neath, W.glam. T/no.WA172663.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 14 long row, nottingham, notts. T/no. 254536.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 5/6 cheapside, preston, lancashire. T/no LA459752.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 27 July 1992
Persons entitled: Barclays Bank PLC
Description: Land on the east side of northgate street, leicester…
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 27 July 1992
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of northgate street, leicester…
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 135 high street, dovercourt, essex.
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 27 July 1992
Persons entitled: Barclays Bank PLC
Description: 57 northgate street, leicester, leicestershire. T/no…
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 11/13 maidenhead street, hertford, herfordshire t/no…
6 April 1992
First supplemental trust deed
Delivered: 6 April 1992
Status: Satisfied on 2 May 1997
Persons entitled: Alliance Assurance Company Limited
Description: 1. clayform property investments LTD as beneficial ownes…
8 November 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 30 (formerly 91) high street, paisley.
8 November 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 47/47A and 49 high street, montrose.
8 November 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 32/34 high street, leven.
8 November 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 144/146 high street, ayr.
8 November 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 47/49 union street and 30/3L adelphi, aberdeen.
8 November 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Lloyds Bank PLC
Description: 30 (formerly 91) high street, paisley.
8 November 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Lloyds Bank PLC
Description: 47/47A and 49 high street, montrose.
8 November 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Lloyds Bank PLC
Description: 32/34 high street, leven.
8 November 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Lloyds Bank PLC
Description: 144/146 high street, ayr.
8 November 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Lloyds Bank PLC
Description: 47/49 union street and 30/31 adelphi, aberdeen.
4 November 1991
Deed of release and substitution
Delivered: 15 November 1991
Status: Satisfied on 2 May 1997
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £590,000 and the investments for the…
2 October 1991
Legal charge
Delivered: 9 October 1991
Status: Satisfied on 31 July 1997
Persons entitled: Barclays Bank PLC
Description: Hithercroft trading estate, wallingford oxfordshire t/no on…
2 October 1991
Legal charge
Delivered: 9 October 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Hitnercroft trading estate, wallingford, oxfordshire. T/no…
20 September 1991
Legal mortgage
Delivered: 20 September 1991
Status: Satisfied on 2 May 1997
Persons entitled: Lloyds Bank PLC
Description: Properties (as listed in schedule) and buildings and…
2 September 1991
Fixed charge
Delivered: 20 September 1991
Status: Satisfied on 31 July 1997
Persons entitled: Samuel Mortgage & Co Limited(As Agent for the Banks Defined).
Description: Properties (as listed) see form 395 ref. M43L for further…
2 September 1991
Deed of variation
Delivered: 20 September 1991
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montagu & Co Limited(As Agent for the Banks Defined).
Description: Properties (as listed) see form 395 ref. M446 for further…
2 September 1991
Fixed charge
Delivered: 20 September 1991
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montagu & Co. Limited (As Agent for the Banks Defined)
Description: Properties (as listed). See form 395 ref. M43L for further…
15 July 1991
Debenture
Delivered: 23 July 1991
Status: Satisfied on 6 December 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 111/112 high street gorleston norfolk title no nk 87668.
24 May 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 8/9 king street, great yarmouth norfolk title no nk 87709.
24 May 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 58A bridge street swindon wiltshire title no wt 92149.
24 May 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 22 king edward street, hull humberside title no ms 187971.
24 May 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 2 high street llangefni, gwynedd title no wa 536284.
24 May 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 4 high street, banbury oxfordshire title no:- on 133047.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 2/3 high street, wisbech cambridgeshire title no cb 118774.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 32 staveley rd, leicester leicestershire title no lt 228128.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 30 tudor drive leicester, leicestershire title no lt 228093.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 5 high street, uttoxeter stafferdshire title no sf 158620.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 175/177 dalton rd, barrow, cumbria title no:- cu 645231.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 16 victoria road woolston hampshire title no:- hp 403923.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 44 hope street wrexham clwyd title no wa 536010.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 5 high ousegate york, north yorkshire title no:- nyk 86932.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 8 davey place, norwich norfolk, title no:- nk 87871.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 14 lag row nottingham nottinghamshire title no 254536.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 29 victoria street, paignton devon title no dn 280090.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 16 east street, southampton, hampshire title no:- 403688.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 12/14 northgate street gloucester t/n gr 127935.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 37/39 market street holyhead gwynedd t/n wa 535466.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 40 southgate sleaford lincolnshire t/n ll 54273.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 57 above bar, southampton hampshire t/n hp 40437.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 56 king street south shields tyne & wear t/n ty 238841.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 135 high street dovercourt essex.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 54 broad street ross on wye hereford and worcester.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 16/18 bridge street haverfordwest dyfed t/n wa 585490.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 94 high street prestatyn clwyd t/N. Wa 537128.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 11/12 market place richmond north yorkshire t/N. Nyk 87127.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 1/5 new street huddersfield west yorkshire t/n wyk 465986.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Stoneygate garage stoneygate road. Leicester t/nos. Lt…
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 31 July 1997
Persons entitled: Barclays Bank PLC
Description: 4 high street, banbury oxfordshire titleno 133047.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 94 high street, barnstaple devon title no dn 279529.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 5 the promenade, bridlington north yorkshire title no hs…
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 134 high street, stockton on tees, cleveland title no:- ce…
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 25 south street worthing, west sussex title no wsx 153146.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 23 haymarket, barnard castle durham title NI:- du 158337.
24 May 1991
Legal mortgage
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Land at norborough rd, leicester leicestrshire title no lt…
24 May 1991
Legal mortgage
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 100/102 foreman street, grimsby hamberside title no. Dn…
24 May 1991
Legal mortgage
Delivered: 13 June 1991
Status: Satisfied on 23 October 1991
Persons entitled: Barclays Bank PLC
Description: 181 commercial road, portsmouth, hampshire, t/no. Hp 404211.
24 May 1991
Legal mortgage
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 1 george street, pontypool powys title no wa 536773.
24 May 1991
Legal mortgage
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 4/5 market square, wellington shropshire title no sl 36959.
24 May 1991
Legal mortgage
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 12/13 baxtergate, whitby north yorkshire title no:- nyk…
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 1/3 king street, alveston, cumbria title no cu 64853.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 4 market place cirencester, gloucester title no:- gr 127925.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 41 church street cromer norfolk title no nk 87512.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 53A/54 middle salt street, driffield humberside title no:-…
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 13 pool street, caernarfon gwynedd title no wa 535479.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 11/13 foregate street, chester, cheshire title no ch 324884.
24 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 26/28 fore street, tinerton, devon titleno dn 280060.
24 May 1991
Legal charge
Delivered: 10 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Kingfisher place cobury road woodgreen haringey london t/n…
24 May 1991
Debenture
Delivered: 10 June 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1991
Composite guarantee & debenture
Delivered: 3 June 1991
Status: Satisfied on 31 July 1997
Persons entitled: Lloyds Bank PLC
Description: Freehold 131 broadway, bexleyheath title no sgl 519434 (see…
15 May 1991
Floating charge
Delivered: 3 June 1991
Status: Satisfied on 6 December 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
12 April 1991
Legal charge
Delivered: 26 April 1991
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 131 broadway bexleyheath bexley title no sgl 519434.
13 February 1991
Memorandum of deposit of shares
Delivered: 22 February 1991
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Mortagu & Co Limitedas Agent and Trustee for and a Behalf of Itselfand the Banks
Description: 1,222,651 fully paid ordinary shares deposited by the…
19 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 27 July 1992
Persons entitled: Barclays Bank PLC
Description: 101A, 103 and 105 high st beeston, nottingham.
19 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Units 1, 2, 3, 4, 5, 6 8 9 and eagle ford forming part of…
19 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Grove house, church road, fishford, middlesex.
3 August 1990
Deed
Delivered: 10 August 1990
Status: Satisfied on 27 July 1992
Persons entitled: The Co-Operative Wholesale Society Limited
Description: 131 the broadway bexleyheath kent t/no:- sgl 519434.
5 July 1990
Deposits of the leeds
Delivered: 23 July 1990
Status: Satisfied on 19 March 1991
Persons entitled: Samuel Motagu and Co. Limited
Description: 26 and 27 market place south lincolnshire title no ll…
12 June 1990
Standard secutity
Delivered: 22 June 1990
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montague & Co Limitedas Agent and Trustee for the Banks and Lending Institutions
Description: 3 main street and 4 and 6 caledonian road, wishaw.
12 June 1990
Standard security
Delivered: 22 June 1990
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for the Banks and Lending Institutions
Description: 47 and 47A high street, martrose.
12 June 1990
Standard security
Delivered: 22 June 1990
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for the Banks and Lending Instutions Under the Loan Agreement
Description: 30 (formerly 91) high street, paisley.
12 June 1990
Standard security
Delivered: 22 June 1990
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for the Bbanks and Lending Institutions Under the Loan Agreement
Description: 63/65 high street dumbarton.
12 June 1990
Standard security
Delivered: 22 June 1990
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for the Banks and Lending Institutions Under the Loan Agreement
Description: 32/34 high street, leven.
12 June 1990
Standard security
Delivered: 22 June 1990
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for the Lending Institutions Under the Loan Agreement
Description: 47 and 49 union street and 30 and 31 adelphi aberdeen.
12 June 1990
Standard security
Delivered: 22 June 1990
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montagu Co Limitedas Agent and Trustee for the Banks and Lending Institutions Under the Loan Agreement
Description: 144/146 high street ayr.
16 May 1990
Charge
Delivered: 5 June 1990
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Montague & Co Limitedas Agent and Trustee for the Banks and Hereby Intitutions (As Defined)
Description: (For property details see form 395 ref 368C). A specific…
12 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 2 south audley street london.
12 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 30/32 high street, bexley kent.
12 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Kingfisher place, northern industrial area wood green…
12 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 24, 26 & 28 Q1EEN victoria street, reading, berkshire.
12 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Ambassador house, crane street, chichester sussex.
12 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Sussex house, 25/26 north, street and 9/11 crane street…
12 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: Hithercroft trading estate, wallingford oxfordshire.
12 April 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank PLC
Description: 10 portman rd, reading, berkshire.
23 March 1990
Deed of assurance
Delivered: 26 March 1990
Status: Satisfied on 2 May 1997
Persons entitled: Alliance Assurance Company Limited
Description: 1). f/h property k/A. Grove house, church road, ashford…
19 February 1990
Deed of release and substitute
Delivered: 21 February 1990
Status: Satisfied on 19 March 1991
Persons entitled: Alliance Assurance Company Limited
Description: The sum of £1,390,000 and investments for the time being…
11 December 1989
Deed of release and substitution
Delivered: 15 December 1989
Status: Satisfied on 19 March 1991
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £1,425,000 and the investments for the…
20 September 1989
Fixed and floating charge
Delivered: 4 October 1989
Status: Satisfied on 27 July 1992
Persons entitled: Samuel Motagu & Co Limited(As Agent and Trustee for the Banks)
Description: (Please see doc. 395/M/32/c/5/10 for complete details). A…
4 August 1989
Third party legal charge
Delivered: 16 August 1989
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: L/H property comprising the first & second floor rosemount…
4 August 1989
Third party legal charge
Delivered: 16 August 1989
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: F/H property k/a wallington square woodcote road wallington…
31 July 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: Sentinel house sutton court road l/b of sutton.
31 July 1989
Deed of release
Delivered: 1 August 1989
Status: Satisfied on 19 March 1991
Persons entitled: Alliance Assurance Company Limited
Description: Freehold sentinel house sutton court road london borough of…
1 February 1989
Legal charge
Delivered: 16 February 1989
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: Commercial union house great moor street bolton, greater…
1 February 1989
Legal charge
Delivered: 16 February 1989
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: Commercial union house great moor street bolton. Greater…
1 February 1989
Legal charge
Delivered: 16 February 1989
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: Land & buildings fronting brent street &land & buildings…
6 October 1988
Deed of release and substitution
Delivered: 7 October 1988
Status: Satisfied on 19 March 1991
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £10,076,800.01 and the investments for…
6 May 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: St. Nicholas house st. Nicholas road sutton surrey t/no sgl…
6 May 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 5 November 1988
Persons entitled: Barclays Bank PLC
Description: St botolph's house hounsditch london t/no 19807.
6 May 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: Bridewell house 60/62 frier street reading reading…
6 May 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: Bovis house northolt road horrow l/bof horrow t/no ngl…
6 May 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: Sutherland house 24/37 brighton road sutton surrey t/no sgl…
20 November 1987
Deed of release & substitution
Delivered: 24 November 1987
Status: Satisfied on 5 November 1988
Persons entitled: Alliance Assurance Company Limited
Description: Land at st. Botolph's house, houndsditch london EC3…
15 October 1987
Standard security
Delivered: 22 October 1987
Status: Satisfied on 19 March 1991
Persons entitled: Samuel Montagu & Co Limited
Description: The plot of ground and buildings situated thereon k/a 80-96…
18 September 1987
Deed of release and substitution
Delivered: 24 September 1987
Status: Satisfied on 19 March 1991
Persons entitled: Alliance Assurance Company Limited
Description: F/H property k/a sutherland house 29/37 brighton road…
3 September 1987
Memorandum of deposit
Delivered: 24 September 1987
Status: Satisfied on 19 March 1991
Persons entitled: Saumuel Montagu & Co Limited
Description: Property k/a 31 33 35 and 37 grove house church road…
25 August 1987
Deed of charge
Delivered: 8 September 1987
Status: Satisfied on 5 November 1988
Persons entitled: Alliance Assurance Company Limited
Description: L/Hold property comprising land & building fronting brent…
27 July 1987
Deed of release and substitution
Delivered: 3 August 1987
Status: Satisfied on 19 March 1991
Persons entitled: Alliance Assurance Company Limited
Description: L/H property k/a st nicholas house, st. Nicholas road…
1 July 1987
Deed of release and substitution
Delivered: 7 July 1987
Status: Satisfied on 19 March 1991
Persons entitled: Alliance Assurance Company Limited
Description: L/Hold bovis house, northolt road, harrow title no ngl…
8 April 1987
Memorandum of deposit
Delivered: 16 April 1987
Status: Satisfied on 23 July 1988
Persons entitled: Samuel Montague & Co Limited
Description: All those properties k/a ambassador house, richmond upon…
9 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: Units 7 & 8 croydon airport industrial estate pegasus road…
9 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: 80/100 high street banstead surrey t/n sy 279208.
29 January 1987
Legal charge
Delivered: 17 February 1987
Status: Satisfied on 31 July 1997
Persons entitled: Barclays Bank PLC
Description: 284/308 (even numbers) waterloo road 12 westminster bridge…
29 January 1987
Legal charge
Delivered: 17 February 1987
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: Market street, town centre, ebbw vale, gwent.
9 January 1987
Deed of release and substitution
Delivered: 13 January 1987
Status: Satisfied on 12 October 1988
Persons entitled: Alliance Assurance Company Limited
Description: £700,000 paid to the trustees & charged by way of first…
29 May 1986
Legal charge
Delivered: 10 June 1986
Status: Satisfied on 23 July 1988
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Ambassador house, paradise road, richmond upon thames…
21 February 1986
Trust deed
Delivered: 7 March 1986
Status: Satisfied on 2 May 1997
Persons entitled: Alliance Assurance Company Limited
Description: First legal mortgage upon properties listed below with all…
21 February 1985
Legal charge
Delivered: 25 February 1985
Status: Satisfied on 15 April 1988
Persons entitled: Banque Paribas
Description: F/H properties (1) twyver house briton way gloucester (2)…
12 February 1985
Mortgage
Delivered: 22 February 1985
Status: Satisfied on 23 January 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former site of the multi-storey car park adjoining st…
22 November 1984
Deed of substituted charge
Delivered: 27 November 1984
Status: Satisfied on 23 July 1988
Persons entitled: Banque Paribas
Description: F/H twyver house bruton way gloucester. Nb no further…
19 October 1984
Legal charge
Delivered: 22 October 1984
Status: Satisfied on 23 July 1988
Persons entitled: Morgan Guaranty Trust Company of New York
Description: L/H bovis house northolt rd harrow title no: ngl 16070 with…
30 September 1982
Legal charge
Delivered: 12 October 1982
Status: Satisfied on 23 July 1988
Persons entitled: Barclays Bank PLC
Description: L/H 30/32 grays inn road WC1 london borough of camden title…
23 August 1982
Legal charge
Delivered: 24 August 1982
Status: Satisfied on 15 April 1988
Persons entitled: Banque Paribas
Description: Grove house church road, ashford title no: sy 445631.
29 July 1982
Equitable charge by deposit of deeds
Delivered: 12 August 1982
Status: Satisfied on 15 April 1988
Persons entitled: Banque Paribas
Description: Grove house, church road, ashford t/n sy 445631.
5 February 1982
Deed of substitution
Delivered: 12 February 1982
Status: Satisfied on 23 July 1988
Persons entitled: Banque De Paris Et Des Pays Bas
Description: Land fronting station road, gloucester gloucestershire &…
31 March 1981
Equitable charge
Delivered: 1 April 1981
Status: Satisfied
Persons entitled: Standard Life Pension Funds Limited
Description: The equitable interest of the company in 62/66 the…
26 January 1973
Mortgage
Delivered: 30 January 1973
Status: Satisfied on 31 July 1997
Persons entitled: Lombard North Central Limited
Description: Property comprised in an agreement dated 18/10/72.
31 October 1966
Supplemental trust deed
Delivered: 3 November 1966
Status: Satisfied
Persons entitled: Alliance Assurance Co LTD
Description: 1) st botolph's house, hounsditch london EC3 2) bovis house…
1 September 1965
Trust deed
Delivered: 9 October 1965
Status: Satisfied on 19 August 1999
Persons entitled: Alliance Assurance Co LTD
Description: Properties in wallington surrey heredford in herts hervne…