STARLIGHT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU
Company number 02047447
Status Liquidation
Incorporation Date 18 August 1986
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Receiver's abstract of receipts and payments to 14 July 2016; Court order INSOLVENCY:court order to defer dissolution to 28/08/2017 (hard copy); Deferment of dissolution (voluntary). The most likely internet sites of STARLIGHT INVESTMENTS LIMITED are www.starlightinvestments.co.uk, and www.starlight-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Starlight Investments Limited is a Private Limited Company. The company registration number is 02047447. Starlight Investments Limited has been working since 18 August 1986. The present status of the company is Liquidation. The registered address of Starlight Investments Limited is 55 Baker Street London W1u 7eu. . Secretary HOWIE, Donald James has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary PINCUS, Barry Martin has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Director BLAKELEY, Iain James has been resigned. Director CICUREL, David Elie has been resigned. Director CICUREL, David Elie has been resigned. Director DIXON, Stuart Roy has been resigned. Director HANCOCK, Christopher has been resigned. Director KEANE, Robert Simon has been resigned. Director KLIMT, Peter Richard has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director NAGGAR, Jonathan has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
HOWIE, Donald James
Resigned: 19 November 2008
Appointed Date: 18 November 2008

Secretary
LANGRIDGE, Megan Joy
Resigned: 17 July 2008
Appointed Date: 23 September 1997

Secretary
LANGRIDGE, Megan Joy
Resigned: 24 June 1996
Appointed Date: 17 July 1995

Secretary
PINCUS, Barry Martin
Resigned: 23 September 1997

Director
BESLEY, Ian Philip Andrew
Resigned: 17 July 2008
Appointed Date: 17 December 1998
78 years old

Director
BLAKELEY, Iain James
Resigned: 17 July 2008
Appointed Date: 14 March 2006
54 years old

Director
CICUREL, David Elie
Resigned: 20 December 2006
Appointed Date: 29 September 2000
76 years old

Director
CICUREL, David Elie
Resigned: 29 September 2000
76 years old

Director
DIXON, Stuart Roy
Resigned: 28 April 2006
Appointed Date: 09 March 2005
64 years old

Director
HANCOCK, Christopher
Resigned: 17 July 2008
Appointed Date: 20 June 2003
61 years old

Director
KEANE, Robert Simon
Resigned: 17 July 2008
Appointed Date: 17 June 2008
52 years old

Director
KLIMT, Peter Richard
Resigned: 17 July 2008
Appointed Date: 06 February 1995
80 years old

Director
NAGGAR, Guy Anthony
Resigned: 01 May 2009
Appointed Date: 14 April 2009
85 years old

Director
NAGGAR, Guy Anthony
Resigned: 17 July 2008
Appointed Date: 06 September 1995
85 years old

Director
NAGGAR, Jonathan
Resigned: 17 July 2008
Appointed Date: 17 June 2008
55 years old

STARLIGHT INVESTMENTS LIMITED Events

16 Sep 2016
Receiver's abstract of receipts and payments to 14 July 2016
29 Jul 2016
Court order INSOLVENCY:court order to defer dissolution to 28/08/2017 (hard copy)
27 Jul 2016
Deferment of dissolution (voluntary)
11 Sep 2015
Receiver's abstract of receipts and payments to 14 July 2015
01 Sep 2015
INSOLVENCY:hard copy order of court to defer diss
...
... and 240 more events
22 Feb 1999
Particulars of mortgage/charge
29 Jan 1999
Particulars of mortgage/charge
29 Jan 1999
Particulars of mortgage/charge
07 Jan 1999
Particulars of mortgage/charge
07 Jan 1999
Particulars of mortgage/charge

STARLIGHT INVESTMENTS LIMITED Charges

4 September 2008
Subordination deed
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch as Agent and Trustee for the Finance Parties
Description: The company has undertaken to the agent that if the company…
28 March 2007
Share charge
Delivered: 5 April 2007
Status: Satisfied on 3 March 2009
Persons entitled: Kaupthing Bank Hf (As Security Agent for the Beneficiaries)
Description: Fixed charge the original shares & all derivative assets of…
22 December 2006
Deed of assignment
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights, titles, benefits and interests of the…
22 December 2006
Supplemental deed
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H land k/a 5 carlos place, london t/no. NGL383810 and l/h…
10 November 2006
Share charge
Delivered: 22 November 2006
Status: Satisfied on 15 March 2008
Persons entitled: Kaupthing Bank Hf (As Security Agent for the Beneficiaries)
Description: Fixed charge the original shares,all derivative assets of a…
1 August 2006
Deed of assignment
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H property k/a littlewoods queens square cardigan place…
1 August 2006
Supplemental deed
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD Norwich Union Mortgage Finance LTD
Description: L/H property k/a littlewoods queens square cardigan place…
26 May 2006
Supplemental deed
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Together with all buildings and erections and fixtures…
26 May 2006
Deed of assignment
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
9 May 2006
Deed of charge over credit balances
Delivered: 16 May 2006
Status: Satisfied on 24 March 2007
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re starlight investments limited, us…
15 December 2005
Deed of assignment
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
3 October 2005
Supplemental deed (supplemental to a legal charge dated 30 august 2002)
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land k/a heath place bognor regis - WSX254222 WSX264567…
3 October 2005
Deed of assignment
Delivered: 13 October 2005
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interests to all money under…
29 June 2005
Deed of assignment
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All right title and interest in all moneys due under the…
29 June 2005
Supplemental deed (being supplemental to a deed of legal charge dated 30 august 2002)
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h property being 178-194 high street berkhamsted t/n…
14 March 2005
Deed of assignment
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests whether…
14 March 2005
Supplemental deed
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H 53 to 63 (odd numbers) market place and 35 to 39 (odd…
25 August 2004
Deed of assignment
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (Trustee)
Description: All moneys due under the leases in respect of the f/h…
25 August 2004
Supplemental deed
Delivered: 4 September 2004
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited (Trustee)
Description: The f/h property known as peat house and jardine house…
9 June 2004
Deed of assignment
Delivered: 16 June 2004
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
9 June 2004
Supplemental deed
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property known as 1 wolsey road hemel hempstead…
25 May 2004
Deed of assignment
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All that f/h property k/a 66-70 church street, blackpool…
25 May 2004
Supplemental deed
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The f/h property k/a 66-70 church street, blackpool…
4 February 2004
Charge over credit balances
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: By way of first fixed charge all monies held from time to…
12 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied on 18 October 2006
Persons entitled: Nationwide Building Society
Description: Land on the east side of calverley street, leeds, l/h land…
12 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 18 October 2006
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Mortgage
Delivered: 16 August 2003
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: A charge by way of mortgage over all stock, shares, bonds…
4 August 2003
Mortgage of shares
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All stocks, shares, bonds, debenture stock, loan stock…
28 July 2003
A standard security which was presented for registration in scotland on 12 august 2003 and
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Time (The Trustee) Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time To
Description: All and whole those subjects known as and forming ninety…
28 July 2003
Deed of assignment
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
28 July 2003
Supplemental deed
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The freehold property known as 2, 4, 6, 8 and 10 london…
4 July 2003
Deed of assignment
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
4 July 2003
Supplemental deed (being supplemental to a deed of legal charge dated 30 august 2002)
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD (Trustee)
Description: 10-12 east parade, leeds together with all buildings…
4 June 2003
Assignation of rents intimated on 7 august 2003 and
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: All rights, titles, benefits and interests to the rents.
10 February 2003
Memorandum of deposit and charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stock shares bonds debentures or other securities…
23 January 2003
Supplemental deed
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a 3 cloth street london EC1 t/n NGL623429…
23 January 2003
Deed of assignment
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
15 January 2003
Deed of assignment
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
15 January 2003
Supplemental deed (being supplemental to a deed of legal charge dated 30 august 2002) and
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a 3 5 and 7 new inn hall street oxford t/no…
16 September 2002
Mortgage of shares
Delivered: 18 September 2002
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: All stock, shares, bonds, debentures, debenture stock, loan…
30 August 2002
Deed of legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD.(As Trustee for Itself and Others)
Description: Various properties as defined in form 395 relative to the…
19 August 2002
Mortgage
Delivered: 23 August 2002
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: 1150000 real estate oppurtunities limited ordinary shares…
1 March 2002
Debenture
Delivered: 14 March 2002
Status: Satisfied on 15 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 2002
Legal mortgage
Delivered: 14 March 2002
Status: Satisfied on 24 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (I) columbia office building,columbia drive,worthing BN13…
7 February 2002
Debenture
Delivered: 15 February 2002
Status: Satisfied on 15 March 2007
Persons entitled: Hamburgische Landesbank
Description: Fixed and floating charges over the undertaking and all…
17 August 2001
Mortgage of shares
Delivered: 21 August 2001
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: All stock shares bonds debentures debenture stock loan…
27 July 2001
Supplemental deed
Delivered: 8 August 2001
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Together with all buildings and erections and fixtures…
27 July 2001
Deed of assignment
Delivered: 8 August 2001
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
2 April 2001
Deed of assignment
Delivered: 20 April 2001
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All monies from time to time due owing or incurred to the…
2 April 2001
Supplemental deed
Delivered: 20 April 2001
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H land k/a 21, 23 and 25 week street and central…
5 February 2001
Debenture
Delivered: 13 February 2001
Status: Satisfied on 18 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that freehold property known as 62 and 63 queen street…
1 February 2001
Supplemental deed
Delivered: 8 February 2001
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold property known as oddfellows road newbury…
15 December 2000
Deed of assignment
Delivered: 22 December 2000
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
23 October 2000
Deed of assignment
Delivered: 26 October 2000
Status: Satisfied on 18 October 2006
Persons entitled: Mnorwich Union Mortgage Finance Limited
Description: All the company's right title benefit and interest in and…
20 September 2000
Deed of assignment
Delivered: 27 September 2000
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
19 September 2000
Assignation of rents
Delivered: 5 October 2000
Status: Satisfied on 18 October 2006
Persons entitled: Nationwide Building Society
Description: All of its rights title and interest in the proceeds of the…
15 September 2000
Assignment of rent and floating charge
Delivered: 30 September 2000
Status: Satisfied on 18 October 2006
Persons entitled: Nationwide Building Society
Description: All rights title and interest in the rental income. See the…
15 September 2000
Equitable charge
Delivered: 30 September 2000
Status: Satisfied on 18 October 2006
Persons entitled: Nationwide Building Society
Description: 22-26 south street worthing west sussex - WSX98886;…
15 September 2000
Third party legal charge
Delivered: 30 September 2000
Status: Satisfied on 18 October 2006
Persons entitled: Nationwide Building Society
Description: 14 15 & 16 queen square bristol - AV202038. See the…
15 September 2000
Charge
Delivered: 30 September 2000
Status: Satisfied on 18 October 2006
Persons entitled: Nationwide Building Society
Description: 22-26 south street worthing west sussex - WSX98886;…
24 May 2000
Security over shares
Delivered: 8 June 2000
Status: Satisfied on 3 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 200,000 ordinary shares of 10P each of storehouse PLC plus…
19 April 2000
Supplemental deed
Delivered: 4 May 2000
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Property k/a mclelland house headstone lane harrow…
19 April 2000
Deed of assignment
Delivered: 4 May 2000
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
7 April 2000
Deed of assignment
Delivered: 27 April 2000
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
7 April 2000
Supplemental deed
Delivered: 27 April 2000
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land and buildings on the south side of…
29 September 1999
Deed of assignment
Delivered: 12 October 1999
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies from time to time due owing or incurred to the…
29 September 1999
Supplemental deed
Delivered: 12 October 1999
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/F land and buildings known as or to be known as the…
5 March 1999
Supplemental deed
Delivered: 26 March 1999
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H 5 carlos place london NGL383810 and all buildings…
15 February 1999
Assignment by way of charge
Delivered: 22 February 1999
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance
Description: All rights title benefits and interest present or future of…
15 February 1999
Deed of supplemental charge
Delivered: 22 February 1999
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land k/a 330-334 (even) walworth road in the…
25 January 1999
Assignment by way of charge
Delivered: 29 January 1999
Status: Satisfied on 3 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests and whether…
25 January 1999
Deed of supplemental charge
Delivered: 29 January 1999
Status: Satisfied on 3 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land k/a 14-16 queens square bristol district of the…
21 December 1998
Supplemental deed
Delivered: 7 January 1999
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and Any Other Lender
Description: (I) f/hold property - 70/70A calverley rd,tunbridge wells;…
21 December 1998
Deed of assignment
Delivered: 7 January 1999
Status: Satisfied on 3 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders
Description: All rights,titles,benefits and interests and all monies…
19 December 1997
Supplemental deed
Delivered: 6 January 1998
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a saxley court 121/129 victoria road horley…
13 December 1996
Supplemental deed
Delivered: 20 December 1996
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and Other Lenders
Description: F/Hold property known as land/blds on north east side of…
18 October 1996
Supplemental deed
Delivered: 5 November 1996
Status: Satisfied on 3 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders from Time to Time
Description: Land and buildings on the south side of eddington lane…
24 June 1996
Legal charge
Delivered: 29 June 1996
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property - 62 and 63 queen st,london EC4R 1AD; t/no…
12 January 1996
Legal charge with cross charging provisions
Delivered: 30 January 1996
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited And Scottish Union and National Insurance Company The Norwich Union Life Insurance Society
Description: Various properties and a floating charge over all…
12 January 1996
Legal charge with cross charging provision
Delivered: 30 January 1996
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited The Norwich Union Life Insurance Society And Scottish Union and National Insurance Company
Description: Various properties and all undertaking other property…
7 December 1995
Legal charge
Delivered: 15 December 1995
Status: Satisfied on 3 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Various properties as detailed on form 395 including :- f/h…
22 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance
Description: All that f/h property k/a 127/129 commercial street and…
7 September 1995
Legal charge with cross charging provisions
Delivered: 21 September 1995
Status: Satisfied on 3 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the properties as detailed on the reverse and…
4 August 1995
Legal charge
Delivered: 16 August 1995
Status: Satisfied on 3 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the properties as detailed on the reverse and…
30 June 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 3 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited, the Norwich Union Life Insurance Society and Scottishunion and National Insurance Company
Description: All the properties as detailed on the reverse and…
12 June 1995
Deed of further legal charge and mortgage
Delivered: 22 June 1995
Status: Satisfied on 18 October 2006
Persons entitled: And Scottish Union and National Insurance Society The Norwich Union Life Insurance Society Norwich Union Mortgage Finance Limited
Description: F/H 441-447 (odd) brixton road london t/no.LN119334. F/h…
12 June 1995
Deed of further security
Delivered: 22 June 1995
Status: Satisfied on 18 October 2006
Persons entitled: Scottish Union and National Insurance Company
Description: F/H 1/2 central buildings rye lane peckham t/no.228794.
12 June 1995
Deed of further security
Delivered: 22 June 1995
Status: Satisfied on 18 October 2006
Persons entitled: The Norwich Union Life Insurance Society
Description: 441-447 (odd) brixton road london t/no.LN119334.
12 June 1995
Deed of further security
Delivered: 22 June 1995
Status: Satisfied on 3 February 2001
Persons entitled: The Norwich Union Life Insurance Society
Description: 10 doughty street london.
12 June 1995
Deed of further security
Delivered: 22 June 1995
Status: Satisfied on 3 February 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 464-470 (even) brixton road and 2-10…
11 May 1995
Legal charge
Delivered: 25 May 1995
Status: Satisfied on 3 February 2001
Persons entitled: The Norwich Union Life Insurance Society Scottish Union and National Insurance Company Norwich Union Mortgage Finance Limited
Description: The market bar 79/81 heath street hampstead london t/n…
3 December 1993
Legal charge
Delivered: 9 December 1993
Status: Satisfied on 3 February 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-all that f/h land lying to the…
24 March 1992
Legal charge
Delivered: 26 March 1992
Status: Satisfied on 3 February 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the market bar (hampstead) limited…
17 May 1991
Legal charge
Delivered: 25 May 1991
Status: Satisfied on 18 October 2006
Persons entitled: Norwich Union Mortgage Finance Limited.
Description: F/H land abutting brixton road and tunstall road and land…
28 December 1990
Legal charge
Delivered: 14 January 1991
Status: Satisfied on 3 February 2001
Persons entitled: The Norwich Union Life Insurance Society.
Description: F/H land abutting doughty street camden. London with…
2 December 1988
Charge over deposit
Delivered: 9 December 1988
Status: Satisfied on 3 February 2001
Persons entitled: First Interstate Bank of California
Description: All the companys right title & interest in moneys held in…
2 December 1988
Legal charge
Delivered: 9 December 1988
Status: Satisfied on 3 February 2001
Persons entitled: First Interstate Bank of California
Description: F/H property k/a 10 doughty street london title no 274060…
11 August 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied on 18 October 2006
Persons entitled: Scottish Union & National Insurance Company.
Description: F/H property k/a 1-2 central buildings rye lane. Peckham…
30 June 1988
Legal mortgage
Delivered: 19 July 1988
Status: Satisfied on 3 February 2001
Persons entitled: Mount Banking Corporation Limited.
Description: Sampson works, oldbury, warley, west midlands, relative to…
30 January 1987
Legal charge
Delivered: 10 February 1987
Status: Satisfied on 18 October 2006
Persons entitled: The Norwich Union Life Insurance Society.
Description: F/H property known as 441, 443, 445 and 447 brixton road…