Charges

Security interests and charges registered against the company

1 Outstanding 25 Satisfied

Outstanding Charges

A registered charge #43

Outstanding
18 Apr 2024
22 Apr 2024
046510550043
  • Lloyds Bank Plc As Security Trustee

Satisfied Charges

Fixed charge #19

Fully Satisfied
26 Apr 2012
25 Nov 2016
  • Brenley Park Llp

All that l/h property known as block WT1.2, Venice house, aventine avenue, mitcham see image for full details.

Fixed charge #18

Fully Satisfied
26 Apr 2012
25 Nov 2016
  • Brenley Park Llp

The l/h property known as block WT1.1, Juno house, cedars avenue, mitcham see image for full details.

Fixed charge #20

Fully Satisfied
1 May 2012
25 Nov 2016
  • Brenley Park Llp

L/H property k/a block WT1.4 Venice house aventime avenue mitcham together with all buildings trade and other fixtures fixed plant and machinery see image for full details.

Fixed charge #21

Fully Satisfied
28 Jun 2012
25 Nov 2016
  • Brenley Park Llp

All that l/h property k/a block WT2.1 Verona house aventine avenue mitcham together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon see image for full details.

Fixed charge #23

Fully Satisfied
28 Jun 2012
25 Nov 2016
  • Brenley Park Llp

All that l/h property k/a block WT2.4 Verona house aventine avenue mitcham together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon see image for full details.

Fixed charge #22

Fully Satisfied
28 Jun 2012
25 Nov 2016
  • Brenley Park Llp

All that l/h property k/a block WT2.3 Verona house aventine avenue mitcham together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon see image for full details.

Fixed charge #25

Fully Satisfied
1 Aug 2012
25 Nov 2016
  • Brenley Park Llp

L/H property k/a block WT2.7 Verona house aventine avenue mitcham together with all buildings, trade and other fixture, fixed plant and machinery see image for full details.

Fixed charge #24

Fully Satisfied
1 Aug 2012
25 Nov 2016
  • Brenley Park Llp

L/H property k/a block WT2.5 Verona house aventine avenue mitcham together with all buildings, trade and other fixture, fixed plant and machinery see image for full details.

Fixed charge #27

Fully Satisfied
21 Sept 2012
25 Nov 2016
  • Brenley Park Llp

L/H property k/a block WT3.4 Lear house aventine avenue mitcham together with all buildings trade and other fixtures fixed plant and machinery see image for full details.

Fixed charge #26

Fully Satisfied
21 Sept 2012
25 Nov 2016
  • Brenley Park Llp

L/H property k/a block WT3.2 Lear house aventine avenue mitcham together with all buildings trade and other fixtures fixed plant and machinery see image for full details.

Fixed charge #29

Fully Satisfied
15 Nov 2012
25 Nov 2016
  • Brenley Park Llp

L/H property known as block WT4.3, Juliet house, aventine avenue, mitcham together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon see image for full details.

Fixed charge #28

Fully Satisfied
15 Nov 2012
25 Nov 2016
  • Brenley Park Llp

L/H property known as block WT4.1, Juliet house, aventine avenue, mitcham together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon see image for full details.

A registered charge #30

Fully Satisfied
18 Jul 2013
4 Jul 2018
046510550030
  • Lloyds Tsb Bank Plc

Fixed and floating charges over all property and assets of the company. Notification of addition to or amendment of charge.

A registered charge #31

Fully Satisfied
18 Jul 2013
4 Jul 2018
046510550031
  • Lloyds Tsb Bank Plc

The company with full title guarantee charges its credit balances to lloyds tsb bank PLC. Notification of addition to or amendment of charge.

A registered charge #32

Fully Satisfied
2 Sept 2014
21 Jun 2017
046510550032
  • Lloyds Bank Plc

A registered charge #33

Fully Satisfied
12 Oct 2015
21 Dec 2017
046510550033
  • Titlestone Real Estate Limited

A registered charge #34

Fully Satisfied
2 Dec 2015
21 Jun 2017
046510550034
  • Lloyds Bank Plc

A registered charge #35

Fully Satisfied
2 Dec 2015
21 Jun 2017
046510550035
  • Lloyds Bank Plc

A registered charge #36

Fully Satisfied
13 Apr 2016
31 Jan 2018
046510550036
  • Titlestone Structured Finance Limited

A registered charge #37

Fully Satisfied
22 Aug 2016
27 Jun 2018
046510550037
  • The Royal Bank Of Scotland As Security Agent

A registered charge #38

Fully Satisfied
27 Jan 2017
13 Feb 2018
046510550038
  • Hsbc Bank Plc

A registered charge #39

Fully Satisfied
27 Jan 2017
13 Feb 2018
046510550039
  • Hsbc Bank Plc

A registered charge #40

Fully Satisfied
28 Jun 2018
13 Apr 2021
046510550040
  • Lloyds Bank Plc (as Security Trustee)

A registered charge #41

Fully Satisfied
31 Mar 2021
18 Apr 2024
046510550041
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #42

Fully Satisfied
22 Nov 2023
18 Apr 2024
046510550042
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee