SYDNEY & LONDON PROPERTIES LIMITED
LONDON SYDNEY AND LONDON PROPERTIES LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 02124766
Status Active
Incorporation Date 22 April 1987
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
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 Registration of charge 021247660170, created on 7 April 2017; Confirmation statement made on 20 December 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of SYDNEY & LONDON PROPERTIES LIMITED are www.sydneylondonproperties.co.uk, and www.sydney-london-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Sydney London Properties Limited is a Private Limited Company. The company registration number is 02124766. Sydney London Properties Limited has been working since 22 April 1987. The present status of the company is Active. The registered address of Sydney London Properties Limited is 235 Old Marylebone Road London Nw1 5qt. . COLLYER, Katharine Jane is a Secretary of the company. ANNING, Richard John is a Director of the company. CHILDS, Simon John is a Director of the company. GROSS, Samuel Oliver is a Director of the company. JENKINS, Alan Dominique is a Director of the company. Secretary CURTIS, Wendy June has been resigned. Secretary JESSOP, Peter Philip has been resigned. Director ADLER, Ethel has been resigned. Director ADLER, Rodney Stephen has been resigned. Director CADE, David Patrick Gordon has been resigned. Director CHILDS, Simon John has been resigned. Director CORNISH, Robert Francis has been resigned. Director CURTIS, Wendy June has been resigned. Director DE-CARMOY, Herve has been resigned. Director FODERA, Dominic has been resigned. Director GAUTIER, Chantal Marie Josephe Gabrielle, Mme has been resigned. Director GROSS, Benjamin Gershon has been resigned. Director GROSS, Danielle has been resigned. Director GROSS, Michael Martin Hugo has been resigned. Director HOWARD, William Herbert has been resigned. Director HOWES, John Stephen has been resigned. Director LO, Frederick has been resigned. Director MACINTOSH, Alexander Robert Mackay has been resigned. Director MCGRATH, Anthony Gregory has been resigned. Director SHAND, Gregory Peter has been resigned. Director TAYLOR, George Lamberton has been resigned. Director WEIN, Hermann Franz Randolph has been resigned. Director WILLIAMS, Raymond Reginald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLLYER, Katharine Jane
Appointed Date: 01 July 2009

Director
ANNING, Richard John
Appointed Date: 27 February 1996
72 years old

Director
CHILDS, Simon John
Appointed Date: 05 June 2000
68 years old

Director
GROSS, Samuel Oliver
Appointed Date: 31 July 2013
31 years old

Director
JENKINS, Alan Dominique
Appointed Date: 01 February 2011
73 years old

Resigned Directors

Secretary
CURTIS, Wendy June
Resigned: 30 June 2009
Appointed Date: 27 February 1996

Secretary
JESSOP, Peter Philip
Resigned: 27 February 1996

Director
ADLER, Ethel
Resigned: 11 May 1999
92 years old

Director
ADLER, Rodney Stephen
Resigned: 05 June 2000
66 years old

Director
CADE, David Patrick Gordon
Resigned: 30 June 2008
Appointed Date: 01 March 1998
82 years old

Director
CHILDS, Simon John
Resigned: 16 September 1998
Appointed Date: 12 August 1998
68 years old

Director
CORNISH, Robert Francis
Resigned: 31 December 2010
Appointed Date: 30 September 2003
83 years old

Director
CURTIS, Wendy June
Resigned: 31 July 2016
Appointed Date: 30 June 2009
76 years old

Director
DE-CARMOY, Herve
Resigned: 31 July 2016
Appointed Date: 02 April 1992
88 years old

Director
FODERA, Dominic
Resigned: 15 March 2001
Appointed Date: 01 August 1999
66 years old

Director
GAUTIER, Chantal Marie Josephe Gabrielle, Mme
Resigned: 31 December 2011
Appointed Date: 01 April 2005
76 years old

Director
GROSS, Benjamin Gershon
Resigned: 31 July 2013
Appointed Date: 01 April 2012
38 years old

Director
GROSS, Danielle
Resigned: 31 March 2012
63 years old

Director
GROSS, Michael Martin Hugo
Resigned: 27 February 1996
78 years old

Director
HOWARD, William Herbert
Resigned: 05 October 2001
Appointed Date: 20 March 2001
64 years old

Director
HOWES, John Stephen
Resigned: 27 June 2003
Appointed Date: 08 October 2001
85 years old

Director
LO, Frederick
Resigned: 05 October 2001
Appointed Date: 05 June 2000
76 years old

Director
MACINTOSH, Alexander Robert Mackay
Resigned: 27 June 2003
Appointed Date: 08 October 2001
84 years old

Director
MCGRATH, Anthony Gregory
Resigned: 27 June 2003
Appointed Date: 18 October 2001
68 years old

Director
SHAND, Gregory Peter
Resigned: 13 November 1995
64 years old

Director
TAYLOR, George Lamberton
Resigned: 20 March 2005
Appointed Date: 29 September 2003
82 years old

Director
WEIN, Hermann Franz Randolph
Resigned: 05 October 2001
Appointed Date: 20 March 2001
72 years old

Director
WILLIAMS, Raymond Reginald
Resigned: 20 March 2001
Appointed Date: 11 May 1999
89 years old

Persons With Significant Control

Gross-Hill Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYDNEY & LONDON PROPERTIES LIMITED Events

11 Apr 2017
Registration of charge 021247660170, created on 7 April 2017
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
21 Aug 2016
Group of companies' accounts made up to 31 March 2016
02 Aug 2016
Termination of appointment of Herve De-Carmoy as a director on 31 July 2016
02 Aug 2016
Termination of appointment of Wendy June Curtis as a director on 31 July 2016
...
... and 240 more events
13 Aug 2001
Group of companies' accounts made up to 31 March 2001
19 Jul 2001
Declaration of satisfaction of mortgage/charge
19 Jul 2001
Declaration of satisfaction of mortgage/charge
19 Jul 2001
Declaration of satisfaction of mortgage/charge
19 Jul 2001
Declaration of mortgage charge released/ceased

SYDNEY & LONDON PROPERTIES LIMITED Charges

7 April 2017
Charge code 0212 4766 0170
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
29 July 2013
Charge code 0212 4766 0169
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
26 July 2010
Share mortgage
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All of the subsidiary shares and all corresponding…
18 May 2005
Charge
Delivered: 27 May 2005
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: £25,000.00 and interest earned upon such sum.
13 October 2004
Legal charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: Flat 9 and parking space no 4 135 haverstock…
21 July 2004
Charge of securities
Delivered: 30 July 2004
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds warrants or securities in sydney &…
30 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: 104 hawtrey roa london.
22 August 2003
Charge over shares in sydney & crewe toll properties limited
Delivered: 29 August 2003
Status: Satisfied on 7 October 2011
Persons entitled: Hypothekenbank in Essen Ag
Description: All securites and all derivative assets. See the mortgage…
4 July 2003
A charge over shares
Delivered: 19 July 2003
Status: Satisfied on 7 October 2011
Persons entitled: Allgemeine Hypothekenbank Rheinboden Ag
Description: By way of legal mortgage or fixed charge all securities…
3 July 2003
Legal charge
Delivered: 5 July 2003
Status: Satisfied on 24 December 2015
Persons entitled: Principality Building Society
Description: F/H newport speedways queensway meadows industrial estates…
2 July 2003
Standard security which was presented for registration in scotland on 8 july 2003 and
Delivered: 23 July 2003
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: Ground lease of subjects on the south west side of kirkton…
22 May 2003
Supplemental deed
Delivered: 12 June 2003
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance LTD (As Trustee for Itself and Others)
Description: The property k/a connaught drill hall, stanhope road…
22 May 2003
Deed of assignment
Delivered: 12 June 2003
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance LTD (As Trustee for Itself and Others)
Description: The property k/a connaught drill hall, stanhope road…
16 January 2003
Deed of assignment
Delivered: 1 February 2003
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited ("Trustee"), Aviva PLC Any Company Which is or Becomes a Holding Company
Description: All the rights titles benefits and interests of the company…
16 January 2003
Supplemental deed
Delivered: 1 February 2003
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited ("Trustee"), Aviva PLC Any Company Which is or Becomes a Holding Company
Description: F/H land k/a phase ii office village copse walk cardiff…
16 January 2003
Charge over shares
Delivered: 1 February 2003
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited ("Trustee"), Aviva PLC Any Company Which is or Becomes a Holding Company
Description: All ordinary shares present and future in cardiff gate…
9 January 2003
Deed of assignment
Delivered: 25 January 2003
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies from time to time due, owing or incurred to the…
9 January 2003
Supplemental deed
Delivered: 25 January 2003
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold land known as columbus house langstone business…
16 October 2002
Sixteenth deed supplemental to a legal charge dated 15TH july 1988
Delivered: 30 October 2002
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: All that factory and land being site bt.1/I.460 Team valley…
27 June 2002
Fifteenth supplemental deed to a legal charge dated 15 july 1988
Delivered: 16 July 2002
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: £200,000 placed in a separate deposit account.
20 December 2001
Charge over credit balance
Delivered: 5 January 2002
Status: Satisfied on 25 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: An assignment by way of security to the chattels account…
2 October 2001
Charge over cash deposit
Delivered: 4 October 2001
Status: Satisfied on 20 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (denominated in whatever currency) together with…
2 October 2001
Charge over cash deposit
Delivered: 4 October 2001
Status: Satisfied on 20 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (denominated in whatever currency) together with…
2 October 2001
Charge over cash deposit
Delivered: 4 October 2001
Status: Satisfied on 20 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (denominated in whatever currency) together with…
2 October 2001
Charge over cash deposit
Delivered: 4 October 2001
Status: Satisfied on 20 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (denominated in whatever currency) together with…
2 October 2001
Charge over cash deposit
Delivered: 4 October 2001
Status: Satisfied on 20 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (denominated in whatever currency) together with…
16 August 2001
Legal mortgage
Delivered: 1 September 2001
Status: Satisfied on 25 March 2010
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: Land and buildings at queensway meadows industrial estate…
16 August 2001
Thirteenth supplemental deed to a legal charge
Delivered: 24 August 2001
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: All that l/h property k/a 38 stepney street llanelli.
15 August 2001
Twelfth supplemental deed to a legal charge dated 15 july 1988
Delivered: 17 August 2001
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: The sum of £700,000 deposited in an account maintained in…
30 March 2001
Charge over credit balance account number (04223051024010)
Delivered: 5 April 2001
Status: Satisfied on 20 August 2009
Persons entitled: Bank of Wales PLC
Description: Account no. 042230501024010.
18 December 2000
Share pledge agreement
Delivered: 4 January 2001
Status: Satisfied on 7 October 2011
Persons entitled: Depfa-Bank France S.A.
Description: The company pledges in favour of the bank all the shares it…
1 November 2000
Legal mortgage
Delivered: 7 November 2000
Status: Satisfied on 25 March 2010
Persons entitled: Bank of Wales
Description: Property k/a land and buildings at triangle business park…
1 November 2000
Legal mortgage
Delivered: 7 November 2000
Status: Satisfied on 25 March 2010
Persons entitled: Bank of Wales
Description: Property k/a land at triangle business park merthyr tydfil…
14 June 2000
Legal mortgage
Delivered: 23 June 2000
Status: Satisfied on 25 March 2010
Persons entitled: Bank of Wales
Description: Tintern house william browne close llantarnam t/n WA827883…
17 March 2000
Supplemental deed
Delivered: 29 March 2000
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The l/h property k/a land on the south side of clover moor…
1 March 2000
Deed of supplemental charge
Delivered: 10 March 2000
Status: Satisfied on 6 February 2002
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Any Other Lender or Any Lender
Description: F/H land and buildings being 3 berners street london t/no…
22 February 2000
A standard security which was presented for registration in scotland on the 8 march 2000 and
Delivered: 21 March 2000
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All and whole the interest as tenant under a ground lease…
1 February 2000
Supplemental deed
Delivered: 19 February 2000
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land k/a 129 cumberland road bristol t/n AV77319…
1 February 2000
Supplemental deed
Delivered: 19 February 2000
Status: Satisfied on 6 February 2002
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land on the southerly side of derby road widnes…
30 December 1999
Charge over credit balance
Delivered: 18 January 2000
Status: Satisfied on 25 March 2010
Persons entitled: Bank of Wales PLC
Description: Assignment by way of security to the bank of account…
22 December 1999
Eleventh deed, supplemental to a legal charge dated 15TH july 1988, issued by the company
Delivered: 7 January 2000
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: F/H 16 and 18 st andrews crescent t/n-WA168117.
20 December 1999
Charge over rental income
Delivered: 21 December 1999
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: All gross rents licence fees and other monies receivable…
20 December 1999
Legal mortgage
Delivered: 21 December 1999
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a blackwood shopping centre the market place…
17 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 6 February 2002
Persons entitled: Bank of Wales PLC
Description: Property k/a or being land on the southernly side of derby…
9 December 1999
Tenth deed supplemental to a legal charge dated 5TH july 1988
Delivered: 18 December 1999
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: A deposit account in the sum of £650,000.
23 November 1999
Assignation of rents
Delivered: 24 November 1999
Status: Satisfied on 4 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's whole entitlement to receive from each of the…
22 October 1999
A standard security which was presented for registration in scotland on the 12TH november 1999
Delivered: 24 November 1999
Status: Satisfied on 4 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole a ground lease of the property extending to…
14 September 1999
Deed of charge
Delivered: 5 October 1999
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Specific charge over all gross rents licence fees and other…
14 September 1999
Legal mortgage
Delivered: 1 October 1999
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a blackwood shopping centre the market…
26 August 1999
Legal mortgage
Delivered: 3 September 1999
Status: Satisfied on 25 March 2010
Persons entitled: Bank of Wales PLC
Description: Land on the south side of clover moor road south normanton…
27 July 1999
Ninth supplemental deed
Delivered: 4 August 1999
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: The l/h proeprty k/a 38 stepney street llanelli…
13 July 1999
A standard security dated 29/06/99 which was presented for registration in scotland on 13/07/99
Delivered: 16 July 1999
Status: Satisfied on 4 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a glenelvan house carnegie campus dunfermline…
1 July 1999
Letter of pledge
Delivered: 16 July 1999
Status: Satisfied on 4 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £1 and any other sums standing to the credit of…
29 June 1999
Rental assignation
Delivered: 16 July 1999
Status: Satisfied on 4 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The rents relating to the lease by carnegie property…
28 May 1999
Supplemental deed
Delivered: 17 June 1999
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 49 and 53 london street reading-BK253666..together with all…
28 May 1999
Supplemental deed
Delivered: 12 June 1999
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property k/a building 2010 meriden business park birmingham…
28 May 1999
Supplemental deed
Delivered: 12 June 1999
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Part t/n NYK192428 and k/a blocks a,b and c clifton park…
27 May 1999
Charge over shares
Delivered: 17 June 1999
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The rights title and interest of the company in and to the…
27 May 1999
Eighth supplemental deed to a legal charge dated 15TH jluy 1998
Delivered: 3 June 1999
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: All that f/h property k/a arundel court furnival street…
24 May 1999
Standard security which was presented for registration in scotland on 7TH june 1999
Delivered: 11 June 1999
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: That area of ground extending to 0.650 hectares or thereby…
28 April 1999
A standard security which was presented for registration in scotland and
Delivered: 14 May 1999
Status: Satisfied on 14 February 2002
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All and whole the shop premises k/a 110 and 112 kilmarnock…
22 March 1999
Supplemental deed
Delivered: 9 April 1999
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings on the north west side of silbury…
18 March 1999
A standard security which was presented for registration in scotland on 23 march 1999 and
Delivered: 8 April 1999
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Unit 1, 1 logie mill beaverbank business park logie green…
17 March 1999
Legal mortgage
Delivered: 23 March 1999
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as arundel court furnival…
24 February 1999
Deed of charge supplemental to a legal charge of 19 october 1989 legal charge of 3 november 1989 and deed of substitution and charge dated 4 october 1996
Delivered: 26 February 1999
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: All that f/h property k/a 11,17,19,21,23 and 25 bolton road…
16 February 1999
Supplemental deed
Delivered: 4 March 1999
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 4 tavistock place camden - NGL648167 together with all…
9 February 1999
Supplemental deed
Delivered: 23 February 1999
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land being 27 cathedral road cardiff t/no…
19 January 1999
Deed of supplemental charge
Delivered: 3 February 1999
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold property known as pinnacle house hartfield…
27 August 1998
Seventh deed supplemental to a legal charge dated 15TH july 1988
Delivered: 15 September 1998
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: F/Hold land/premises known as unit 4 triangle business park…
18 August 1998
Deed of legal charge
Delivered: 5 September 1998
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders (As Defined)
Description: (I) l/hold land/blds on north east side of pitfield,kiln…
3 July 1998
Sixth deed supplemental to a legal charge
Delivered: 8 July 1998
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: A deposit account in the sum of £425,000 in the name of…
17 June 1998
Fifth deed (supplemental to a legal charge dated 15 july 1988)
Delivered: 24 June 1998
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: A deposit account in the sum of £405,000 in the name of…
26 March 1998
Supplemental deed
Delivered: 9 April 1998
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land being land and buildings on the north and…
24 March 1998
Deed of legal charge
Delivered: 9 April 1998
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that l/h land being land and buildings on the north…
20 March 1998
Standard security which was presented for registration in scotland on 27TH march 1998
Delivered: 7 April 1998
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 6-20 bell st,glasgow; gla 79310.
20 March 1998
Standard security which was presented for registration in scotland on 25TH march 1998
Delivered: 4 April 1998
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: That area of ground extending 2.23 acres adjoining…
3 December 1997
Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
Delivered: 19 December 1997
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All sums including interest from time to time standing to…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 19 July 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 3 central park ohio avenue salford…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 19 July 2001
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 1 central park ohio avenue…
30 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Satisfied on 19 July 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 2 central park ohio avenue salford…
4 October 1996
Deed of substitution of charge
Delivered: 8 October 1996
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: All that land and buildings at alma place sunderland road…
1 May 1996
Standard security which was presented for registration in scotland on the 1/5/96
Delivered: 11 May 1996
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: Piece of ground extending to 0.796 hectares or thereby in…
1 May 1996
Standard security which was presented for registration in scotland on the 1/5/96
Delivered: 11 May 1996
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: That area or piece of ground extending to 0.796 hectares or…
30 April 1996
Deed of legal charge with cross charging provisions
Delivered: 15 May 1996
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: (1) the royal turks head hotel,grey st,now known as…
30 April 1996
Standard security which was presented for registration in scotland
Delivered: 8 May 1996
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1) atholl house 38/40 greenhill road rutherglen t/n lan…
30 April 1996
Standard security which was presented for registration in scotland
Delivered: 8 May 1996
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: All and whole the subjects k/a 1) atholl house 38/40…
30 April 1996
Standard security which was presented for registration in scotland
Delivered: 8 May 1996
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Ground lying on the south side of london road glasgow…
30 April 1996
Standard security which was presented for registration in scotland
Delivered: 8 May 1996
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Insurance Society
Description: Ground lying on the south side of london road glasgow…
30 April 1996
Standard security
Delivered: 8 May 1996
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All and whole those subjects registered in the land…
30 April 1996
Standard security which was presented for registration in scotland
Delivered: 8 May 1996
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: All and whole those subjects registered in the land…
30 April 1996
Standard security which was presented for registration in scotland
Delivered: 8 May 1996
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Atholl house 55/57 bannatyne street lanark t/n lan 90332.
30 April 1996
Standard security which was presented for registration in scotland
Delivered: 8 May 1996
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: Atholl house 55/57 bannatyne street lanark t/n lan 90332.
19 April 1996
Standard security which was presented for registration in scotland
Delivered: 25 April 1996
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: T/N GLA55833 being the tenant's interest in the lease dated…
19 April 1996
Standard security which was presented for registration in scotland
Delivered: 25 April 1996
Status: Satisfied on 28 May 1998
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Cairn house 61 dublin street edinburgh with associated car…
19 April 1996
Standard security which was presented for registration in scotland
Delivered: 25 April 1996
Status: Satisfied on 28 May 1998
Persons entitled: The Norwich Union Life Insurance Society
Description: Cairn house 61 dublin street edinburgh with associated car…
12 April 1996
Fourth supplemental deed
Delivered: 27 April 1996
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: (1) f/hold property - 40 abbeville rd,clapham,london SW4;…
12 April 1996
Standard security which was presented for registration in scotland
Delivered: 25 April 1996
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Albany house 58 albany street edinburgh.
12 April 1996
Standard security which was presented for registration in scotland
Delivered: 25 April 1996
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: Albany house 58 albany street edinburgh.
21 December 1995
Legal mortgage
Delivered: 22 December 1995
Status: Satisfied on 6 February 1999
Persons entitled: Bank of Wales PLC
Description: Land and building on the north and south sides of main…
15 December 1995
Mortgage
Delivered: 3 January 1996
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: Policies charged>life assured-michael martin hugo gross.sum…
15 December 1995
Supplemental deed
Delivered: 22 December 1995
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: A deposit account of £987,832.46 together with all interest…
13 December 1995
A standard security presented for registration in scotland on the 15TH december 1995
Delivered: 2 January 1996
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: All and whole (1) the subjects at 47/49 high…
30 October 1995
Deed of further charge
Delivered: 16 November 1995
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 113-118 high street southampton hampshire title number…
22 December 1994
Deed of substitution
Delivered: 29 December 1994
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance
Description: All that f/h land and buildings k/a 113 to 118 high street…
14 December 1994
Deed of substitution
Delivered: 23 December 1994
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land and buildings k/as 1 westbourne grove…
2 November 1994
A standard security which was presented for registration in scotland on the 2ND of november 1994
Delivered: 14 November 1994
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: Burgh house forming numbers 1, 3, 7 and 9 king street…
9 August 1994
Deed of charge over a deposit account
Delivered: 17 August 1994
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: The sum of £1,768,000 deposited in a client deposit account…
9 August 1994
Deed of charge over a deposit account
Delivered: 17 August 1994
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: The sum of £982,000 deposited in a client deposit account…
12 May 1994
Standard security presented for registration in scotland
Delivered: 17 May 1994
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: The tenants interest in the lease of the subjects 186…
22 March 1994
Deed
Delivered: 9 April 1994
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property--supermarket,tebbutts rd,st…
24 February 1994
Legal charge
Delivered: 17 March 1994
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property fronting tebbutts…
24 February 1994
Deed of further security
Delivered: 17 March 1994
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property fronting tebbutts…
19 January 1994
Supplemental deed
Delivered: 3 February 1994
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: Deposit of three million pounds.
25 November 1993
Legal charge and mortgage
Delivered: 11 December 1993
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a 6 cathedral road cardiff south…
1 October 1993
Minute of variation of standard security
Delivered: 5 October 1993
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Atholl house 38/40 greenhill road rutherglen.
1 October 1993
Minute of variation of standard security
Delivered: 5 October 1993
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Atholl house 55/57 bannatyne street lanark lan 73933.
1 October 1993
A minute of variation of standard security
Delivered: 5 October 1993
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance
Description: Atholl house 55/57 bannatyne street lanark t/n 90332.
1 October 1993
Minute of variation of standard security
Delivered: 5 October 1993
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance
Description: The subjects registered under title number lan 90333 being…
28 May 1993
Deed of deposit
Delivered: 10 June 1993
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: Supplemental to a legal charge dated 19 october 1989 and…
24 March 1993
An assignation (of creditors interest in standard security)
Delivered: 27 March 1993
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Atholl house 55/57 bannatyne street lanark t/n LAN73933.
3 March 1993
Standard security
Delivered: 10 March 1993
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: (A) atholl house,38/40 greenhill road,rutherglen.t/no lan…
26 February 1993
Standard security
Delivered: 5 March 1993
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: (I) l/h - atholl house, 38/40 greenhill road, rutherglen…
29 December 1992
Standard security
Delivered: 6 January 1993
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Atholl house, 38/40 greenhill road, rutherglen t/no.lan…
27 October 1992
Charge over credit balance
Delivered: 30 October 1992
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,928,000 together with interest accrued now or…
26 October 1992
Legal charge
Delivered: 13 November 1992
Status: Satisfied on 19 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a holst house, 9 museum place, cardiff…
16 July 1992
Legal mortgage
Delivered: 27 July 1992
Status: Satisfied on 19 July 2001
Persons entitled: Bank of Wales PLC
Description: 37 and 39 imperial way,wallington in thelondon borough of…
31 March 1992
Third party deed of charge over securities
Delivered: 3 April 1992
Status: Satisfied on 19 July 2001
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: The company's righty title and interest in and to all…
18 December 1991
Standard security presented for registration in scotland 18/12/91
Delivered: 31 December 1991
Status: Satisfied on 18 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Warehouses and offices rollesby road, hardwicker industrial…
20 September 1991
Legal mortgage
Delivered: 26 September 1991
Status: Satisfied on 19 July 2001
Persons entitled: National Westminster Bank PLC
Description: Holst house 9 museum place cardiff, S.glam t/no.wa 491292…
27 August 1991
Legal charge
Delivered: 7 September 1991
Status: Satisfied on 1 December 1993
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Warehouses and offices at rollesby road hardwick ind:…
3 July 1991
Standard security
Delivered: 11 July 1991
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited.
Description: 0.796 hectares blackness road aberdeen.
3 July 1991
Standard security presented for registration in scotland
Delivered: 4 July 1991
Status: Satisfied on 8 May 2009
Persons entitled: National Union Mortage Finance Limited
Description: 3.25 acres (under exception) forties industrial estate…
3 July 1991
Standard security presented for registration in scotland
Delivered: 4 July 1991
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Units 1/6, london road industrial estate london road…
20 February 1991
Legal charge
Delivered: 13 March 1991
Status: Satisfied on 19 July 2001
Persons entitled: The Norwich Union Life Insurance Society
Description: L/H property K. A. plough way deptford london borough of…
23 January 1991
Standard security
Delivered: 30 January 1991
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: 1. atholl house 38/40 greenhill road rutherglen and 2…
16 November 1990
Legal mortgage
Delivered: 27 November 1990
Status: Satisfied on 19 July 2001
Persons entitled: National Westminster Bank PLC
Description: Premises at gover road st austell cornwall title number cl…
5 November 1990
Legal charge
Delivered: 22 November 1990
Status: Satisfied on 19 July 2001
Persons entitled: The Norwich Union Life Insurance Society
Description: F/Hold supermarket tebbutts road st nests cambridgeshire…
27 April 1990
Legal mortgage
Delivered: 16 May 1990
Status: Satisfied on 19 July 2001
Persons entitled: National Westminster Bank PLC
Description: 66 heath street hampstead london title number ngl 155480…
18 April 1990
Assignment by way of security
Delivered: 27 April 1990
Status: Satisfied on 7 October 2011
Persons entitled: Credit Lyonnais
Description: All monies due or owing from time to time, to the company…
25 January 1990
Standard security presented for registration in scotland on 11.1.90
Delivered: 25 January 1990
Status: Satisfied on 7 October 2011
Persons entitled: Credit Lyonnais
Description: Abbotsinch, industrial estate, paisley incorporating 2…
4 January 1990
Legal mortgage
Delivered: 17 January 1990
Status: Satisfied on 19 July 2001
Persons entitled: National Westminster Bank PLC
Description: Landchard house 20 22 24 26 28 30 32 34 36 victoria street…
3 November 1989
Legal charge
Delivered: 20 November 1989
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: Freehold property at the corner of london street and queens…
2 November 1989
Charge over credit balances
Delivered: 17 November 1989
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
19 October 1989
Legal charge
Delivered: 1 November 1989
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: Freehold land off heol west plas brackla, bridgend…
10 October 1989
Charge over credit balances
Delivered: 19 October 1989
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
18 September 1989
Legal mortgage
Delivered: 4 October 1989
Status: Satisfied on 19 February 1993
Persons entitled: Bank Leumi (UK) PLC
Description: Property k/as 37/39 imperial way, wallington l/b of croydon…
12 September 1989
Legal mortgage
Delivered: 22 September 1989
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the premises at rollesby road…
29 August 1989
Legal charge
Delivered: 6 September 1989
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: L/H property k/a unit 3, 4 and 5 the lincoln centre…
1 August 1989
Charge over credit balances
Delivered: 15 August 1989
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
21 July 1989
Legal mortgage
Delivered: 11 August 1989
Status: Satisfied on 19 July 2001
Persons entitled: National Westminster Bank PLC
Description: The michelin unit brackla industrial estate newlands avenue…
11 July 1989
Standard security presented for registration in scotland on 3.7.89
Delivered: 11 July 1989
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: 5 kirk loan, corstorphine, edinburgh.
11 July 1989
Standard security presented for registration in scotland on 4.7.89
Delivered: 11 July 1989
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: Tenants interest in herron house, 140/160 bothwell street…
11 July 1989
Standard security presented for registration in scotland on 3.7.89
Delivered: 11 July 1989
Status: Satisfied on 8 May 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: 109 princes street, edinburgh.
27 June 1989
Legal charge
Delivered: 17 July 1989
Status: Satisfied on 19 July 2001
Persons entitled: The Norwich Union Life Insurance Soceity
Description: F/H 16 & 16A museum street, ipswich suffolk title no sk…
1 February 1989
Legal mortgage
Delivered: 9 February 1989
Status: Satisfied on 29 September 1989
Persons entitled: National Westminster Bank PLC
Description: 37 & 39 imperial way wallington london/b of croydon. Title…
14 November 1988
Charge over credit balances
Delivered: 22 November 1988
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
7 November 1988
Legal mortgage
Delivered: 24 November 1988
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 5A brackla industrial estate brackla bridgend mid…
7 November 1988
Legal mortgage
Delivered: 21 November 1988
Status: Satisfied on 1 March 1994
Persons entitled: National Westminster Bank PLC
Description: Unit b brook way ivy house lane industrial estate hastings…
3 August 1988
Standard security presented for registration in scotland 3 8 88
Delivered: 4 August 1988
Status: Satisfied on 5 October 1989
Persons entitled: National Westminster Bank PLC
Description: 109 princes street, edinburgh.
15 July 1988
First legal charge
Delivered: 28 July 1988
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: Land and buildings to the south side ruscombe lane…
24 June 1988
Legal charge
Delivered: 30 June 1988
Status: Satisfied on 19 July 2001
Persons entitled: National Westminster Bank PLC
Description: Unit 4 parker avenue, trinity industiral estate…
23 June 1988
Standard security presented for registration in scotland on 23/6/88
Delivered: 5 July 1988
Status: Satisfied on 7 October 2011
Persons entitled: Credit Lyonnais
Description: Abbotsinch industrial estate paisley.
14 April 1988
Standard security
Delivered: 15 April 1988
Status: Satisfied on 8 May 2009
Persons entitled: Norwich Union Life Insurance Society
Description: Plot of ground containing 1026.44 square metres (under…
1 March 1988
Standard security which was presented for registration in scotland.
Delivered: 2 March 1988
Status: Satisfied on 5 October 1989
Persons entitled: National Westminster Bank PLC
Description: 5 kirk loan, corstorphine, edingburgh midlothian.
25 February 1988
Legal mortgage
Delivered: 10 March 1988
Status: Satisfied on 19 July 2001
Persons entitled: National Westminster Bank PLC
Description: 16 and 16A museum street ipswich, suffolk title no sk…
19 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 19 July 2001
Persons entitled: The Norwich Union Life Insurance Society
Description: F/Hold land & building k/as unit 4, the kimber centre, 54…
6 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 19 July 2001
Persons entitled: The Norwich Union Life Insurance Society
Description: Gateway supermarket, tebbutts road, st neots cambs…
14 August 1987
Legal charge & mortgage
Delivered: 24 August 1987
Status: Satisfied on 19 July 2001
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H property 435, 437, 441 stratford road, shirley…
28 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied on 30 September 2011
Persons entitled: Sun Life Assurance Company of Canada
Description: Land and buildings lying to the north of queensway…