EALING ASSET MANAGEMENT LIMITED
LONDON ROSELODGE (EALING) LIMITED ROSELODGE TRADING (LONDON) LIMITED

Hellopages » Greater London » Westminster » W1G 0QE

Company number 04656997
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address 15-19 CAVENDISH PLACE, FIRST FLOOR, LONDON, ENGLAND, W1G 0QE
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 Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 February 2017 with updates; Registration of charge 046569970108, created on 16 June 2016. The most likely internet sites of EALING ASSET MANAGEMENT LIMITED are www.ealingassetmanagement.co.uk, and www.ealing-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ealing Asset Management Limited is a Private Limited Company. The company registration number is 04656997. Ealing Asset Management Limited has been working since 05 February 2003. The present status of the company is Active. The registered address of Ealing Asset Management Limited is 15 19 Cavendish Place First Floor London England W1g 0qe. . CURTIS, Anton is a Secretary of the company. CALLINGHAM, Paul Arthur is a Director of the company. CURTIS, Anton is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURTIS, Gerry Steven has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CURTIS, Anton
Appointed Date: 05 February 2003

Director
CALLINGHAM, Paul Arthur
Appointed Date: 05 February 2003
67 years old

Director
CURTIS, Anton
Appointed Date: 05 February 2003
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Director
CURTIS, Gerry Steven
Resigned: 01 June 2015
Appointed Date: 05 February 2003
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Persons With Significant Control

Roselodge Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EALING ASSET MANAGEMENT LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
23 Jun 2016
Registration of charge 046569970108, created on 16 June 2016
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

...
... and 240 more events
18 Nov 2003
Particulars of mortgage/charge
18 Nov 2003
Particulars of mortgage/charge
18 Nov 2003
Particulars of mortgage/charge
18 Nov 2003
Particulars of mortgage/charge
13 Nov 2003
Particulars of mortgage/charge

EALING ASSET MANAGEMENT LIMITED Charges

16 June 2016
Charge code 0465 6997 0108
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold 111 havelock road southall london title no…
3 February 2014
Charge code 0465 6997 0107
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lower ground floor falt, 175 horn lane, london, t/no:…
8 January 2014
Charge code 0465 6997 0106
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 January 2011
Legal charge
Delivered: 12 January 2011
Status: Satisfied on 23 January 2014
Persons entitled: Bank of Scotland PLC
Description: L/H property known as 7 southall court, lady margaret road…
16 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 23 January 2014
Persons entitled: Bank of Scotland PLC
Description: 99A uxbridge road london,. Fixed charge all buildings and…
1 October 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 23 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 399 chapter road, london, NGL728707…
1 October 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 23 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 94 audley court, canberra drive…
26 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 23 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 53A livingstone road southall middlesex…
26 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 23 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 18A linden avenue wembley middlesex t/no…
6 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 23 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a lower ground floor flat, 175 horn lane…
6 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 23 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a raised ground floor flat, 175 horn lane…
23 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 23 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the freehold property being 15 st…
15 March 2004
Legal charge
Delivered: 23 March 2004
Status: Satisfied on 23 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 11 and 11A spencer street…
12 March 2004
Legal charge
Delivered: 13 March 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 399 chapter road london t/no NGL728707…
10 March 2004
Legal charge
Delivered: 12 March 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 18A linden avenue wembley middlesex…
5 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 23 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 53A livingstone road southall middlesex UB1 1PZ t/n…
27 February 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 1 tentelow lane,norwoodm UB2 4LQ;…
20 February 2004
Legal charge
Delivered: 26 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All l/h property known as 148B high street harlesden london…
18 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 20 freshwater court, lady margaret road…
17 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 52 cherington road hanwell london t/no…
17 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 41 park parade harlesden london t/no…
10 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property known as 7 southall court lady…
9 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 33 wincanton crescent northolt…
9 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 15 shadwell drive northolt t/n…
6 February 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 198A avenue hanwell W7 3QT t/n…
6 February 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 50 bankside southall middlesex UB1 1NH…
5 February 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 1 cumberland road acton london W3…
3 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 9A belton road willesden london…
3 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 93 greenford avenue hanwell t/n…
3 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 6 dene court cambridge road…
3 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 38 links view greenford road…
3 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 14 dene court cambridge road…
26 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 82A high street, harlesden NW10 4SJ…
26 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 1334 and 1370 greenford road…
26 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 1332 and 1368 greenford road…
26 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 15 larch avenue, acton, london W3 7LH…
5 January 2004
Legal charge
Delivered: 7 January 2004
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 98 freun road, t/n AGL52584. Fixed charge…
22 December 2003
Legal charge
Delivered: 30 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 4 addison place t/no NGL627149. Fixed…
22 December 2003
Legal charge
Delivered: 30 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4B argyle road west ealing t/no AGL14063. Fixed charge all…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 3 purcell house britten drive southall…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 442 greenford road greenford middlesex…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 256A greenford ave greenford hanwell t/no…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 23B beechmount avenue hanwell t/no…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 96 rectory park avenue northolt t/no…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 111 havelock road southall t/no…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 624 uxbridge road hillington middlesex…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 94A harlington road west feltham t/no…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 40 waterloo road uxbridge t/no AGL57387…
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 46 rectory park avenue northolt middlesex…
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 74 mattock lane london t/no MX131709…
18 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 445 summerwood road isleworth t/no…
10 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 445A uxbridge road southall middlesex…
10 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 37 wyresdale crescent perivale…
9 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 51 osterley park view road hanwell W7 2HG…
9 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a dart house wellmeadow road hanwell london…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 2 colne court hobbayne road hanwell london…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 55 dee court hobbayne road hanwell london…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 199 swallow court gurnell grove london…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 3A odeon parade sudbury heights avenue…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 74 frank towell court feltham t/no…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 20 bruffs meadow, northolt and garage shed…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 164A the broadway uxbridge road west…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 horn lane, acton, london. Fixed charge all buildings and…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 175 horn lane, london t/no MX84029. Fixed charge all…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 3 laurel house, little ealing lane…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property know as 49 medway parade london UB6 8HP t/n…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 6 bramley court, baird avenue…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 127 rectory park avenue, northolt UB5…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 17 wallis road southall middlesex UB1…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 32 hastings road ealing W13 8QH t/n…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 94 audley court canberra drive…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 99 uxbridge road london W7 3ST t/n…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 24 osterley court canberra drive…
27 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 11 albury court canberra drive…
25 November 2003
Legal charge
Delivered: 27 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property known as 154 gayhurst court, canberra…
25 November 2003
Legal charge
Delivered: 27 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property known as 4 allison road, acton W3 6JE…
25 November 2003
Legal charge
Delivered: 27 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 16 attewood road northolt middlesex…
25 November 2003
Legal charge
Delivered: 27 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 9 hindhead gardens, northolt UB5 5NE…
18 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 24 riverside close and garage hanwell t/no…
18 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 116 uxbridge road london t/no NGL399603…
14 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 54 medway parade greenford UB6 8HP…
14 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 41 union street northolt, middlesex…
14 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 30 radcliffe way, northolt, middlesex…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 15 millais court academy gardens…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 47 dee court hobbayne hanwell london…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 63 heather lane, yiewsley t/n…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 183 swallow court gurnell grove…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 56 grange court old ruislip road…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 26 attewood road, northolt, UB5 5SJ…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 13 portrush court whitecote road…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 20 rectory park avenue northolt…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 9 tees court hanway road hanwell…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 23 wendover court western avenue…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as flat 6 70 dabbs hill lane northolt…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 167A uxbridge road hanwell london W7…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 10 bonnington court, gallery gardens…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 162 glamorgan court copley close…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 22 templeman road hanwell london W7…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as flat 1A leeland mansions ealing…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 1 warwick court newmarket avenue…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 36 rectory park avenue northolt UB5…
10 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 63 grosvenor road, london t/n MX46331. Fixed…
4 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 10 priorsfield, islip manor, northolt t/n…
4 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 72 woolf court, vincent road, acton and shed…
4 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 433 copley close hanwell t/n AGL75562. Fixed…
4 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 12 poplar court, old ruislip road, northolt…
4 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 242 copley close close hanwell t/n AGL85228…