Charges

Security interests and charges registered against the company

0 Outstanding 25 Satisfied

Satisfied Charges

Legal charge #19

Fully Satisfied
14 May 2002
27 Apr 2007
  • National Westminster Bank Plc

The f/h property braconhyrst roxborough park harrow london HA1 3BD. 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 #20

Fully Satisfied
22 Sept 2003
27 Apr 2007
  • St. Mark Homes Capital Plc.

The property known as land on the northeast side of roxborough park, harrow on the hill in the london borough of harrow.

Legal charge #21

Fully Satisfied
22 Sept 2003
27 Apr 2007
  • St. Mark Homes Capital Plc.

The property known as perseverance works, waterson street, shoreditch in the london borough of hackney.

Legal charge #22

Fully Satisfied
28 Jan 2005
27 Apr 2007
  • National Westminster Bank Plc

Land and buildings at norwood road tulse hill london. 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 #23

Fully Satisfied
11 May 2005
27 Apr 2007
  • Ujima Housing Association Limited

Property k/a 214-238 norwood road, london. T/no's 222407, SGL113805, TGL171960, TGL220635, TGL220640, TGL236632, LN173010, TGL170712, TGL230308, TGL181271 and LN173011.

Share charge #24

Fully Satisfied
20 Feb 2007
26 Mar 2013
  • The Governor And Company Of The Bank Of Ireland

All shares in hillfox properties limited being 1 ordinary share at £1 per share and all further shares; all dividends. See the mortgage charge document for full details.

Share charge #25

Fully Satisfied
18 May 2007
26 Mar 2013
  • Barclays Bank Plc ("the Security Trustee")

Fixed charge the investments and the acc. See the mortgage charge document for full details.

Charge over shares #26

Fully Satisfied
30 Jun 2007
26 Mar 2013
  • The Governor & Company Of The Bank Of Ireland

2 shares in sidewalk limited and any further securities.

Legal charge #27

Fully Satisfied
1 Apr 2010
26 Mar 2013
  • National Westminster Bank Plc

53 christchurch road, cheltenham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.

Share charge #28

Fully Satisfied
18 Apr 2012
26 Mar 2013
  • Barclays Bank Plc

Fixed charge the investments see image for full details.

A registered charge #29

Fully Satisfied
31 Jan 2014
22 Aug 2014
022447450029
  • Kadenza Limited

F/H land to the east of 324 high street, sutton and land and buildings on the east side of high street, sutton t/nos SGL644265 and SGL304468. Notification of addition to or amendment of charge.

A registered charge #30

Fully Satisfied
20 Feb 2014
22 Nov 2016
022447450030
  • National Westminster Bank Plc

All that freehold property being land to the east of 324 high street, sutton and land and buildings to the east side of high street, sutton (land registry title nos: SGL644265 and SGL304468).. Notification of addition to or amendment of charge.

A registered charge #31

Fully Satisfied
17 Jul 2014
1 Feb 2016
022447450031
  • Barclays Bank Plc

A registered charge #32

Fully Satisfied
5 Sept 2014
21 Feb 2019
022447450032
  • Ardrea Estates Limited

F/H property k/a prince regent pub 342-246 high sutton t/nos. SGL643980 SY326976 SY20347 SY113921 and SGL578839.

A registered charge #33

Fully Satisfied
17 Sept 2015
21 Feb 2019
022447450033
  • National Westminster Bank Plc

A registered charge #34

Fully Satisfied
15 Dec 2015
21 Feb 2019
022447450034
  • The Property Box Loan Company Plc

A registered charge #36

Fully Satisfied
16 Feb 2016
21 Feb 2019
022447450036
  • Clydesdale Bank Plc

A registered charge #35

Fully Satisfied
16 Feb 2016
21 Feb 2019
022447450035
  • Clydesdale Bank Plc

A registered charge #37

Fully Satisfied
1 Feb 2017
22 Aug 2019
022447450037
  • Clydesdale Bank Plc

A registered charge #39

Fully Satisfied
1 Feb 2017
22 Aug 2019
022447450039
  • Clydesdale Bank Plc

A registered charge #40

Fully Satisfied
31 May 2017
28 Aug 2018
022447450040
  • Standard Bank Isle Of Man Limited

Unit a and unit b 1 railshead road twickenham isleworth. For more details plese refer to the instrument.

A registered charge #41

Fully Satisfied
31 Dec 2018
9 Dec 2019
022447450041
  • St.mark Homes Plc

The freehold prince regent pub property known as prince regent pub, 342-346 high street, sutton SM1 1PR registered at the land registry under title numbers SGL643980, SY326976, SY20347, SY113921 and SGL578839.

A registered charge #42

Fully Satisfied
31 Dec 2018
9 Dec 2019
022447450042
  • St.mark Homes Plc

The freehold property on the east side of (being 324-340) high street, sutton, SM1 1PR and registered at the land registry under title number SGL304468 and the freehold property being land to the east of 342 high street sutton registered at the land registry under title number SGL644265.

A registered charge #43

Fully Satisfied
6 Dec 2019
6 Jan 2021
022447450043
  • Mt Finance Limited

All that freehold land and buildings being 342-344 high street, sutton (SM1 1PR)and registered under title number SY113921 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.. All that freehold land and buildings being land to the east of 342 high street, sutton and registered under title number SGL644265 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.. All that freehold land and buildings being land and buildings on the east side of high street, sutton and registered under title number SGL304468 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.. All that freehold land and buildings being prince regent, 346 high street, sutton (SM1 1PR) and registered under title number SY20347 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.. All that freehold land and buildings being 346 high street, sutton (SM1 1PR) and registered under title number SY326976 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.. All that freehold land and buildings being lnd on the east side of 346 high street, sutton (SM1 1PR) and registered under title number SGL578839 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.. All that freehold land and buildings being land on the east side of 346 high street, sutton (SM1 1PR) and registered under title number SGL643980 together with all buildings, fixtures and fixed plant. And machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.

A registered charge #44

Fully Satisfied
30 Mar 2020
14 Oct 2021
022447450044
  • Jt Holding Limited

N/A.