Charges

Security interests and charges registered against the company

1 Outstanding 19 Satisfied

Outstanding Charges

A registered charge #20

Outstanding
30 Oct 2024
1 Nov 2024
017626480020
  • Leumi Uk Group Limited

The company charges by way of first legal mortgage the mortgaged property (as defined in the instrument), including (1) the freehold property known as teresa gavin house, southend road, woodford green (IG8 8FA) with title number EGL324145, (2) the freehold property known as land adjoining teresa gavin house, southend road, woodford green, IG8 8FA with title number BGL151982, (3) the freehold property known as land and buildings on the south side of broadmead road, woodford green with the title number EGL412657, and (4) the freehold property known as 170 pentonville road, london (N1 9JL) with the title number EGL151017 . for further information, please see clause 3.2 and schedule 3 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.4.

Satisfied Charges

Legal charge #1

Fully Satisfied
30 Jan 1984
16 Oct 2024
  • The Governor And Company Of The Bank Of Ireland

1/1A lawrence rd east ham london E6 tn ngi 17407.

Mortgage #2

Fully Satisfied
17 Jan 1986
10 Mar 1989
  • Allied Irish Finance Company Limited

F/H property k/a bridge house, 18B, lancaster road, leytonstone london E11 title no ex 53466 f/h property k/a land and buildings on the south west of malvern road, leytonstone title no:- egl 56999 and by way of floating charge on the companys undertaking in all its other property assets and rights present or future.

Debenture #3

Fully Satisfied
18 Feb 1988
10 Mar 1989
  • Shire Trust Limited

Including trade fixtures 18B lancaster road leytonstone waltham forest london title no ex 53466 land to the south west of malvern road leytonstone title no egl 56999 1 & 1A lawrence road east ham newham london title no ngl 17407. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.

Mortgage debenture #4

Fully Satisfied
6 Dec 1988
7 Jul 2011
  • National Westminster Bank Plc

A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.

Legal mortgage #6

Fully Satisfied
20 Mar 1989
10 Apr 2013
  • National Westminster Bank Plc

1 & 1A lawrence road east ham london E6 title no ngl 17407 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #5

Fully Satisfied
20 Mar 1989
10 Apr 2013
  • National Westminster Bank Plc

Buildings lying to the south west of malvern road leytonstone l/b of waltham forest, title no's egl 5699 & ex 53466 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #7

Fully Satisfied
30 Mar 1990
16 Oct 2024
  • National Westminster Bank Plc

Anchor wharf, yeo st., Bow, london E3. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #8

Fully Satisfied
12 Dec 1991
16 Oct 2024
  • National Westminster Bank Plc

170 pentonville road islington london N1 t/n NGL602031 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #9

Fully Satisfied
13 Apr 1992
16 Oct 2024
  • National Westminster Bank Plc

158-160 pentonville road london N1 t/n ngl 333352 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #10

Fully Satisfied
14 Jul 1993
16 Oct 2024
  • National Westminster Bank Plc

F/H trebor works southend road l/b of redbridge t/n NGL47450 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #11

Fully Satisfied
17 Jul 2001
17 Oct 2024
  • National Westminster Bank Plc

The f/h property k/a lough point 2 gladbeck way enfield t/n EGL151017. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.

Legal charge #14

Fully Satisfied
7 Sept 2004
13 Oct 2012
  • Aib Group (uk) P.l.c.

Property k/a 42 watts grove bow london t/no EGL235716. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.

Legal charge #15

Fully Satisfied
7 Sept 2004
1 Nov 2022
  • National Westminster Bank Plc

Roding coachworks (formerly k/a clayhall service station woodford avenue ilford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.

Legal charge #12

Fully Satisfied
7 Sept 2004
13 Oct 2012
  • Aib Group (uk) P.l.c

Property k/a unit G2 44 hawgood street watts grove bow london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.

Legal charge #13

Fully Satisfied
7 Sept 2004
13 Oct 2012
  • Aib Group (uk) P.l.c

Property k/a anchor wharf yeo street bow london t/no 432470. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.

Legal charge #16

Fully Satisfied
17 Jan 2008
16 Oct 2024
  • National Westminster Bank Plc

F/H wentworth house 350 eastern avenue ilford t/no NGL102150. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.

A registered charge #17

Fully Satisfied
11 Jun 2013
16 Oct 2024
017626480017
  • The Royal Bank Of Scotland Plc

Unit 1, 42 watts grove, london E3 3RE and the land adjoining (title numbers: EGL235716 and EGL549620); lough point, 2 gladbeck way, windmill hill, enfield EN2 7JA (title number EGL151017), 170 pentonville road, london N1 9JL (title number NGL602031); 158, 158A, 160 and 160A pentonville road and land on the west side of cumming street (title number NGL333352); 44 watts grove, london, E3 3RE (title number EGL236133); james yard, rear of 480 larkshall road, highams park, london E4 9GD (title number EGL280046); clayhall service station, woodford avenue, ilford, IG4 5QG (title number EGL20137); wentworth house, 350 eastern avenue, ilford, IG2 6NQ (title number NGL102150); broadmead road, woodford green (EGI412657); anchor wharf, yeo street, bow, london (title number 432470); trebor works, south end road (title number EGL324145). Any land, interests in land and fixtures together with all associated rights which it now has or which it obtains in the future.. Notification of addition to or amendment of charge.

A registered charge #18

Fully Satisfied
4 Mar 2022
30 Oct 2024
017626480018
  • National Westminster Bank Plc

See clause 3.2 of the debenture which charges the land described in schedule 3 of the debenture. This includes the land located at:. Unit 1, 42 watts grove, london, E3 3RE and the land adjoining unit 1, 42 watts grove, london, E3 3RE (title number: EGL235716 and EGL549620);. Lough point, 2 gladbeck way, windmill hill, enfield, EN2 7JA (title number: EGL151017);. 170 pentonville road, london, N1 9JL (title number: NGL602031);. 44 watts grove, london, E3 3RE (title number: EGL236133);. James yard, rear of 480 larkshall road, highams park, london, E4 9GD (title number: EGL280046);. Wentworth house, 350 eastern avenue, ilford, IG2 6NQ (title number: NGL102150);. Broadmead road, woodford green (title number: EGI412657);. Anchor wharf, yeo street, bow, london (title number: 432470); and trebor works, south end road (title number: EGL324145).

A registered charge #19

Fully Satisfied
18 Nov 2022
14 Oct 2024
017626480019
  • Ambershaw Limited

Clayhall service station, woodford avenue, ilford IG4 5NN registered at hm land registry under title number EGL20137 for more details please refer to the instrument.