Charges

Security interests and charges registered against the company

7 Outstanding 12 Satisfied

Outstanding Charges

A registered charge #13

Outstanding
13 Nov 2020
19 Nov 2020
077067670013
  • United Trust Bank Limited

All that freehold property known as 1 more close, purley CR8 2JN registered at h m land registry with title number SGL50653.

A registered charge #14

Outstanding
13 Nov 2020
20 Nov 2020
077067670014
  • United Trust Bank Limited

All that freehold property known as 1 more close, purley CR8 2JN registered at h m land registry with title number SGL50653.

A registered charge #15

Outstanding
23 Jun 2023
29 Jun 2023
077067670015
  • United Trust Bank Limited

All that freehold land known as 1 more close, purley CR8 2JN registered at h m land registry with title number SGL50653.

A registered charge #16

Outstanding
23 Jun 2023
29 Jun 2023
077067670016
  • United Trust Bank Limited

All that freehold land known as 1 more close, purley CR8 2JN registered at h m land registry with title number SGL50653.

A registered charge #17

Outstanding
13 Dec 2024
13 Dec 2024
077067670017
  • United Trust Bank Limited

All that freehold property known as 22 thornton road, SW12 0LF registered at h m land registry with title number LN170710 and land at the back of 22 thornton road SW12 0LF registered at h m land registry with title number SGL302329.

A registered charge #19

Outstanding
13 Dec 2024
22 Dec 2024
077067670019
  • Argyll Property Partners Limited

All that freehold property known as (a) 22 thornton road, london SW12 0LF as registered at hm land registry with title absolute under title number LN170710; and (b) land at the back of 22 thornton road, london SW12 0LF as registered at hm land registry with title absolute under title number SGL302329.

A registered charge #18

Outstanding
13 Dec 2024
13 Dec 2024
077067670018
  • United Trust Bank Limited

All that freehold property known as 22 thornton road, SW12 0LF registered at h m land registry with title number LN170710 and land at the back of 22 thornton road SW12 0LF registered at h m land registry with title number SGL302329.

Satisfied Charges

Legal charge #1

Fully Satisfied
19 Aug 2011
17 May 2016
  • Markovitz Associates Limited

F/H land and buildings known as 36 st augustines avenue, south croydon, t/no: SGL284425. By way of fixed charge all rights to and interest in any insurances in respect of the proeprty and the gross rents, licence fees an other monies see image for full details.

Floating charge #2

Fully Satisfied
19 Aug 2011
17 May 2016
  • Closer Brother Limited

By way of floating charge the undertaking and all other property assets and rights of whatsoever nature both present and future including its uncalled capital for the time being.

Legal charge #3

Fully Satisfied
19 Aug 2011
17 May 2016
  • Close Brothers Limited

F/H property k/a land adjoining 36 st augustines avenue south croydon t/no. SGL284425.

Legal charge #4

Fully Satisfied
10 Aug 2012
17 May 2016
  • Argyll Property Partners (a12) Limited (the Lender)

The f/h land and buildings k/a 36 st augustines avenue, south croydon t/no SGL284425 by way of fixed charge all of its rights to and interest in any insurances in respect of the property, the gross rents licence fees and other monies, see image for full details.

A registered charge #6

Fully Satisfied
23 Sept 2013
17 May 2016
077067670006
  • Close Brothers Limited

The freehold land known as land on the west side on glade gardens, croydon registered at the land registry with title absolute under title number SGL670805.. Notification of addition to or amendment of charge.

A registered charge #5

Fully Satisfied
23 Sept 2013
17 May 2016
077067670005
  • Close Brothers Limited

The freehold land being land on the north west side of glade gardens, croydon. Notification of addition to or amendment of charge.

A registered charge #7

Fully Satisfied
23 Sept 2013
17 May 2016
077067670007
  • Argyll Property Partners Limited

F/H land on the north west side of glade gardens, croydon t/no SGL670805. Notification of addition to or amendment of charge.

A registered charge #8

Fully Satisfied
31 May 2016
6 Nov 2020
077067670008
  • Close Brothers Limited

77 woodcote road, wallington SM6 0PU.. Title number(s): SGL551815.

A registered charge #10

Fully Satisfied
31 May 2016
6 Nov 2020
077067670010
  • Richard Keith Sibley
  • Elaine Sibley

77 woodcote road wallington surrey t/no SGL551815.

A registered charge #9

Fully Satisfied
31 May 2016
6 Nov 2020
077067670009
  • Close Brothers Limited

77 woodcote road, wallington SM6 0PU. Title number(s): SGL551815.

A registered charge #12

Fully Satisfied
7 Feb 2018
6 Nov 2020
077067670012
  • Elaine Sibley And Richard Keith Sibley

4-6 montague road croydon CR0 3SS.

A registered charge #11

Fully Satisfied
7 Feb 2018
6 Nov 2020
077067670011
  • Close Brothers Limited

4 and 6 montague road, croydon CR0 3SS registered at the land registry under title numbers SY219354 and SY163997.