DEVELOPMENT SECURITIES (INVESTMENTS) PLC
LONDON

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 00701787
Status Active
Incorporation Date 28 August 1961
Company Type Public Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 11,488,762.25 ; Termination of appointment of Michael Henry Marx as a director on 29 February 2016. The most likely internet sites of DEVELOPMENT SECURITIES (INVESTMENTS) PLC are www.developmentsecuritiesinvestments.co.uk, and www.development-securities-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one 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.Development Securities Investments Plc is a Public Limited Company. The company registration number is 00701787. Development Securities Investments Plc has been working since 28 August 1961. The present status of the company is Active. The registered address of Development Securities Investments Plc is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. SHEPHERD, Marcus Owen is a Director of the company. UPTON, Richard is a Director of the company. WEINER, Matthew Simon 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 BARWICK, Charles Julian has been resigned. Director BODIE, Anthony Ellyah has been resigned. Director BRAYSHAW, Martin John has been resigned. Director CHATTERJEE, Vivienne Teresa has been resigned. Director CORDEREY, Neil Sinclair has been resigned. Director DOWLING, Brian Sidney Preston has been resigned. Director DU BROW, Benjamin James has been resigned. Director GEE, Peter Peregrine Simpson has been resigned. Director GRANT, William has been resigned. Director JENKINS, Hugh Royston has been resigned. Director MARX, Michael Henry has been resigned. Director PROTHERO, Graham has been resigned. Director ROSE, William Marcus Henderson has been resigned. Director WARE, Robert Thomas Ernest has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
SHEPHERD, Marcus Owen
Appointed Date: 05 March 2013
59 years old

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

Director
WEINER, Matthew Simon
Appointed Date: 02 November 2000
54 years old

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: 20 January 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
BARWICK, Charles Julian
Resigned: 06 January 2000
Appointed Date: 26 May 1998
71 years old

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

Director
BRAYSHAW, Martin John
Resigned: 30 April 1993
Appointed Date: 31 August 1992
70 years old

Director
CHATTERJEE, Vivienne Teresa
Resigned: 22 October 1993
78 years old

Director
CORDEREY, Neil Sinclair
Resigned: 29 September 2000
Appointed Date: 30 June 1994
62 years old

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

Director
DU BROW, Benjamin James
Resigned: 31 March 2000
Appointed Date: 30 June 1994
80 years old

Director
GEE, Peter Peregrine Simpson
Resigned: 30 April 1993
Appointed Date: 31 August 1992
77 years old

Director
GRANT, William
Resigned: 22 January 1997
Appointed Date: 24 February 1994
87 years old

Director
JENKINS, Hugh Royston
Resigned: 17 September 2003
Appointed Date: 06 January 2000
91 years old

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

Director
PROTHERO, Graham
Resigned: 31 January 2013
Appointed Date: 25 June 2009
63 years old

Director
ROSE, William Marcus Henderson
Resigned: 17 March 2000
Appointed Date: 17 May 1999
68 years old

Director
WARE, Robert Thomas Ernest
Resigned: 31 July 1994
71 years old

DEVELOPMENT SECURITIES (INVESTMENTS) PLC Events

08 Sep 2016
Full accounts made up to 29 February 2016
22 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11,488,762.25

04 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
08 Feb 2016
Appointment of Mr Richard Upton as a director on 8 February 2016
08 Jan 2016
Satisfaction of charge 26 in full
...
... and 240 more events
20 Jan 1995
Particulars of mortgage/charge

17 Dec 1994
Particulars of mortgage/charge

23 Nov 1994
Declaration of satisfaction of mortgage/charge

23 Nov 1994
Declaration of satisfaction of mortgage/charge

23 Nov 1994
Declaration of satisfaction of mortgage/charge

DEVELOPMENT SECURITIES (INVESTMENTS) PLC Charges

18 December 2015
Charge code 0070 1787 0097
Delivered: 24 December 2015
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: Contains fixed charge.
9 October 2014
Charge code 0070 1787 0096
Delivered: 16 October 2014
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: L/H land and buildings k/a world of golf driving range…
3 July 2014
Charge code 0070 1787 0095
Delivered: 10 July 2014
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: Land and buildings k/a royal york buildings 41-42 steine…
9 June 2014
Charge code 0070 1787 0094
Delivered: 19 June 2014
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: Contains fixed charge.
17 April 2014
Charge code 0070 1787 0093
Delivered: 29 April 2014
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: Contains fixed charge.
4 November 2013
Charge code 0070 1787 0092
Delivered: 8 November 2013
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: Contains fixed charge.
4 November 2013
Charge code 0070 1787 0091
Delivered: 8 November 2013
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: Contains fixed charge.
16 December 2011
Third party share mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC in Its Capacity as Agent and Security Trustee for the Finance Parties
Description: All rights and interest in the investments and all…
19 March 2010
A deed of release and substitution
Delivered: 20 March 2010
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: F/H land at mill street, crewe t/no CH375939 with all…
12 March 2010
Deed of charge over shares
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: By way of first fixed charge all of the ordinary shares…
12 March 2010
Deed of charge over membership interests
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: By way of first fixed charge with full title guarantee…
12 March 2010
Deed of charge over shares
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: By way of first fixed charge all of the ordinary shares…
12 March 2010
Deed of charge over shares
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: By way of first fixed charge all of the ordinary shares…
9 February 2010
Deed of charge
Delivered: 16 February 2010
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: F/H 81 belsize park gardens london t/no NGL409716 l/a part…
22 December 2009
Deed of release and substitution
Delivered: 29 December 2009
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: The sum of £2,570,000 see image for full details.
17 August 2009
A deed of release and substitution
Delivered: 27 August 2009
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock) C/O Its Attorney Capita Trust Company Limited
Description: F/H and l/h 145-157 eltham high street london f/h TGL202140…
8 July 2009
Deed of release and substitution
Delivered: 24 July 2009
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: F/H land lying on the north side of granary wharf water…
9 February 2009
A deed of charge
Delivered: 11 February 2009
Status: Satisfied on 12 August 2010
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: A charge by the company by way of first specific security…
8 December 2008
Deed of charge
Delivered: 11 December 2008
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: L/H property k/a 48 the horsefair, bristol t/no AV219505.
2 October 2008
Share charge
Delivered: 14 October 2008
Status: Satisfied on 20 March 2010
Persons entitled: Alliance & Leicester PLC
Description: The investments by way of fixed charge see image for full…
1 February 2008
Charge over shares
Delivered: 8 February 2008
Status: Satisfied on 15 February 2012
Persons entitled: Bank of Scotland PLC
Description: Its entire right, title and interest in and to the shares…
23 October 2007
A charge over shares
Delivered: 26 October 2007
Status: Satisfied on 12 August 2010
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee
Description: First fixed charge all of the shares in the share capital…
30 April 2007
Third party charge on shares
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: The investments. See the mortgage charge document for full…
29 September 2006
Deed of release and substitution
Delivered: 5 October 2006
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: The sum of £4,125,000.
2 March 2006
Third party deed of charge over securities
Delivered: 16 March 2006
Status: Satisfied on 20 October 2007
Persons entitled: Hsbc Bank PLC
Description: First equitable charge with full title guarantee all of its…
2 March 2006
Deed of subordination
Delivered: 16 March 2006
Status: Satisfied on 12 March 2008
Persons entitled: Hsbc Bank PLC
Description: The company undertook that if the company receives a…
16 December 2005
Deed of release and substitution
Delivered: 22 December 2005
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: A charge by way of first specific security on the sum of…
8 September 2005
A deed of release and substitution
Delivered: 15 September 2005
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: The sum of £4,885,000.00.
2 June 2005
Shares mortgage
Delivered: 20 June 2005
Status: Satisfied on 12 August 2010
Persons entitled: Barclays Bank PLC
Description: All the company's interest in and to the shares being all…
22 February 2005
A deed of release and substitution
Delivered: 4 March 2005
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: Specific security on the sum of £1,750,000 paid by the…
16 September 2004
A deed of release and substitution
Delivered: 22 September 2004
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: 1-9 (odd) caroline street bridgend f/h and l/h t/nos…
23 July 2004
Deed of release and substitution
Delivered: 26 July 2004
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: A charge by way of first specific security on the sum of…
8 July 2004
A deed of release and substitution
Delivered: 14 July 2004
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustees for the Holders of the Stock)
Description: A charge by way of first specific security on the sum of…
30 January 2004
A deed of release and substitution
Delivered: 2 February 2004
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: The sum of £4,000,000 paid by the issuer to the trustee…
13 December 2002
A deed of release and substitution
Delivered: 23 December 2002
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: F/H land lying to the west of stephenson way formby…
19 November 2002
A deed of release and substitution
Delivered: 25 November 2002
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: The sum of £186,00 paid by the issuer to the trustee…
14 November 2002
A deed of release and substitution
Delivered: 20 November 2002
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: Unit p southampton international park eastleigh southampton…
16 May 2002
Deed of release and substitution
Delivered: 21 May 2002
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: The sum of £2,850,000.
23 April 2002
Deed of subordination
Delivered: 7 May 2002
Status: Satisfied on 29 June 2007
Persons entitled: Hsbc Bank PLC (The Senior Creditor)
Description: All present and future indebtedness of the debtor to the…
23 April 2002
Third party deed of charge over securities
Delivered: 7 May 2002
Status: Satisfied on 12 March 2008
Persons entitled: Hsbc Bank PLC
Description: All of the issued share capital of development securities…
12 April 2002
A deed of release and substitution
Delivered: 19 April 2002
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: First specific security on the sum of £650,000 paid by the…
8 April 2002
Deed of release and substitution
Delivered: 11 April 2002
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: First specific security on the sum of £2,239,000 paid by…
2 April 2002
A deed of release and substitution
Delivered: 9 April 2002
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: A charge by way of first specific security on the sum of…
25 March 2002
A deed of release and substitution
Delivered: 4 April 2002
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: £6,500.
10 October 2001
A deed of release and substitution
Delivered: 12 October 2001
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited (As Trustee for the Holders of the Stock)
Description: A charge by way of specific security the sum of £233,000.
11 April 2001
Deed of subordination
Delivered: 28 April 2001
Status: Satisfied on 12 March 2008
Persons entitled: Hsbc Bank PLC
Description: All present and future indebtedness of the borrower to the…
11 April 2001
Third party deed of charge over securities
Delivered: 28 April 2001
Status: Satisfied on 12 March 2008
Persons entitled: Hsbc Bank PLC
Description: All of the company's present and future rights title and…
24 November 2000
Deed of charge
Delivered: 28 November 2000
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: F/Hold property known as land adjacent to grove…
6 October 2000
Deed of release and substitution
Delivered: 16 October 2000
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: Capital sum of £715,000 and the investments for the time…
4 August 2000
Deed of release and substitution
Delivered: 7 August 2000
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: Capital sum of £510,000 and the investments for the time…
4 July 2000
Deed of release and substitution
Delivered: 5 July 2000
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: Capital sum of £426,000 and the investments for the time…
7 January 2000
Deed of release and substitution
Delivered: 11 January 2000
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £500,000.
22 December 1999
Deed of release and substitution
Delivered: 24 December 1999
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £397,000 and the investments for the…
11 November 1999
Deed of release and substitution
Delivered: 17 November 1999
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £720,000 and the investments for the…
23 December 1998
Legal mortgage
Delivered: 11 January 1999
Status: Satisfied on 12 August 2010
Persons entitled: Barclays Bank PLC
Description: 1). first legal mortgage all shares held by the company…
21 August 1998
Deed of release and substitution
Delivered: 24 August 1998
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £5,035,000 and the investments for the…
24 June 1998
Fourth supplemental trust deed
Delivered: 1 July 1998
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: F/H berkshire house 252/256 kings road reading berkshire…
2 February 1998
A deed of release and substitution
Delivered: 9 February 1998
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: F/H title as follows: sutherland house brighton road sutton…
23 September 1997
Deed of release and charge
Delivered: 1 October 1997
Status: Satisfied on 29 September 2000
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £8,000,000 and the investments for the…
1 July 1997
Deed of release and charge
Delivered: 3 July 1997
Status: Satisfied on 10 August 1998
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £5,550,000 and the investments for the…
11 April 1997
Deed of release and charge
Delivered: 15 April 1997
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: Grove house, church road ashford middlesex; units 1-6 (inc)…
11 April 1997
Deed of release and substitution
Delivered: 15 April 1997
Status: Satisfied on 29 September 2000
Persons entitled: Alliance Assurance Company Limited
Description: Land and building at ty william jones bridge street…
24 March 1997
Deed of release and substitution
Delivered: 25 March 1997
Status: Satisfied on 20 August 1997
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £420,000 and the investments for the…
5 May 1995
Charge by way of a deed of release and substitution
Delivered: 10 May 1995
Status: Satisfied on 29 September 2000
Persons entitled: Alliance Assurance Company Limited
Description: F/H land and buildings at back lane and high street newtown…
12 April 1995
Deed of release and substitution
Delivered: 13 April 1995
Status: Satisfied on 24 August 1996
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £365,000 and the investments for the…
18 January 1995
Charge created by the company by a deed of charge
Delivered: 20 January 1995
Status: Satisfied on 24 August 1996
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £250,000 and the investments for the…
12 December 1994
Standard security presented for registration in scotland
Delivered: 17 December 1994
Status: Satisfied on 10 August 1998
Persons entitled: Alliance Assurance Company Limited
Description: Charlotte house,78 queen street,glasgow.t/no.gla 31879.
23 August 1994
Deed of release and substitution
Delivered: 26 August 1994
Status: Satisfied on 24 August 1996
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £375,000 and the investments for the…
20 June 1994
Deed of release and substitution
Delivered: 30 June 1994
Status: Satisfied on 24 August 1996
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £7,810,000 and the investments for the…
28 February 1994
Deed of release and substitution
Delivered: 2 March 1994
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: The f/h property k/a b&q retail warehouse aldcliffe road…
6 October 1993
A mortgage or charge
Delivered: 13 January 1994
Status: Satisfied on 24 August 1996
Persons entitled: Alliance Assurance Company Limited
Description: 63/71 northgate street and 14/20 hare lane gloucester.
9 August 1993
Charge
Delivered: 11 August 1993
Status: Satisfied on 24 August 1996
Persons entitled: Alliance Assurance Company Limited
Description: The capital sum of £2,172,000 & the investments for the…
28 August 1992
A mortgage or charge
Delivered: 13 January 1994
Status: Satisfied on 20 August 1997
Persons entitled: Alliance Assurance Company Limited
Description: 58A bridge street swindon wiltshire.
4 June 1992
A mortgage or charge
Delivered: 13 January 1994
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: 2 high street llangefni anglesey,22 rye lane peckham london.
6 April 1992
First supplemental trust deed
Delivered: 13 July 1994
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: Kingisher place northern industrial area wood green london…
6 April 1992
A mortgage or charge
Delivered: 13 January 1994
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: 131 broadway bexleyheath greater london,1/3 king street…
22 October 1991
Deed of admission
Delivered: 23 October 1991
Status: Satisfied on 23 November 1994
Persons entitled: Lloyds Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
24 May 1991
Debenture
Delivered: 10 June 1991
Status: Satisfied on 23 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1991
Floating charge
Delivered: 23 April 1991
Status: Satisfied on 23 November 1994
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
29 June 1990
Deed of assurance
Delivered: 13 July 1994
Status: Satisfied on 20 August 1997
Persons entitled: Alliance Assurance Company Limited
Description: The colonnades porchester square westmonster london W2 t/n…
23 March 1990
Deed of assurance
Delivered: 13 July 1994
Status: Satisfied on 8 January 2016
Persons entitled: Alliance Assurance Company Limited
Description: Act house (formerly k/a apricot house) 111 hagley road…
23 March 1990
A mortgage or charge
Delivered: 13 January 1994
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: Grove house church road ashford kent lowesmoor trading…
20 September 1989
Fixed and floating charge
Delivered: 4 October 1989
Status: Satisfied on 23 November 1994
Persons entitled: Samuel Montagu & Co Limited
Description: (Please see doc for full details). Fixed and floating…
31 July 1989
A mortgage or charge
Delivered: 13 January 1994
Status: Satisfied on 12 March 2008
Persons entitled: Alliance Assurance Company Limited
Description: 252-256 kings road reading berkshire.
1 July 1987
Deed of release and substitution
Delivered: 7 July 1987
Status: Satisfied on 7 September 1989
Persons entitled: Alliance Assurance Company Limited
Description: £300,000 paid to the trustees and charged by way of first…
8 April 1987
Floating charge
Delivered: 16 April 1987
Status: Satisfied on 23 November 1994
Persons entitled: Samuel Montagu & Co Limited
Description: Floating charge the. Undertaking and all property and…
6 April 1987
Deed of release
Delivered: 21 April 1987
Status: Satisfied on 7 September 1989
Persons entitled: Alliance Assurance Company Limited
Description: £120,000 paid to the trustees and charged by way of first…
13 October 1986
Deed supplemental to a trust deed dated 21/2/86
Delivered: 30 October 1986
Status: Satisfied on 7 September 1989
Persons entitled: Alliance Assurance Company Limited
Description: The sum of £70,000 paid by the company to the trustees of…
5 December 1985
Letter of set off
Delivered: 11 December 1985
Status: Satisfied on 7 September 1989
Persons entitled: Hill Samuel & Co Limited
Description: All the property referred to in the joint company letter of…
19 January 1982
Legal charge
Delivered: 20 January 1982
Status: Satisfied on 7 September 1989
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Passageway part of 16 sutton arcade, sutton.
13 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied on 7 September 1989
Persons entitled: Morgan Guaranty Trust Company of New York
Description: F/H 19 grange road london SE10 ngl 187976.
13 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied on 7 September 1989
Persons entitled: Morgan Guaranty Trust Company of New York
Description: L/H st nicholas house st nicholas road sutton sgl 18986.
13 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied on 7 September 1989
Persons entitled: Morgan Guaranty Trust Company of New York
Description: 20 sutton arcade, sutton.
13 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied on 7 September 1989
Persons entitled: Morgan Guaranty Trust Company of New York
Description: L/H surrey house & departmental store high street throwley…
13 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied on 7 September 1989
Persons entitled: Morgan Guaranty Trust Company of New York
Description: F/H wallington town centre & rosemount tower wallington sy…