Charges

Security interests and charges registered against the company

4 Outstanding 10 Satisfied

Outstanding Charges

A registered charge #9

Outstanding
17 Aug 2018
22 Aug 2018
086803440009
  • Epa Ventures Limited As Security Trustee

A registered charge #11

Outstanding
22 Jan 2020
29 Jan 2020
086803440011
  • Zaha Ventures Limited

A fixed charge over all the company’s rights in respect of a promotion agreement dated 17 august 2018 made between the company (1) and chessington view limited (2) in connection with the acquisition of the property known as golf centre, chessington, garrison lane, chessington KT9 2LW, its enhancement through the obtaining of planning permission and its subsequent sale in one or more lots.

A registered charge #12

Outstanding
28 Jul 2020
29 Jul 2020
086803440012
  • Zaha Ventures Limited (company Number 12254892)

Legal mortgages, fixed charges and floating charges over the whole of the property, all intellectual property, assets and rights (including uncalled capital) as detailed in clause 2 of the debenture. For more details please refer to the debenture.

A registered charge #13

Outstanding
8 Mar 2021
10 Mar 2021
086803440013
  • Zaha Ventures Limited (crn: 12254892) As Security Trustee

Legal mortgage, fixed charges and floating charge over the whole of the property, all intellectual property, assets and rights (including uncalled capital) as detailed in clause 2 of the debenture. For more details please refer to the debenture dated 8 march 2021.

Satisfied Charges

A registered charge #1

Fully Satisfied
15 Oct 2013
4 Feb 2016
086803440001
  • Ashill Developments Limited

Notification of addition to or amendment of charge.

A registered charge #2

Fully Satisfied
27 Jun 2014
6 Feb 2018
086803440002
  • Leo Laboratories Limited

Freehold property at longwich road princes risborough buckinghamshire title numbers BM21500, BM58066, BM75382 and BM340221.

A registered charge #3

Fully Satisfied
3 Feb 2016
1 Feb 2018
086803440003
  • Epa Ventures Limited

A registered charge #4

Fully Satisfied
10 May 2016
6 Feb 2018
086803440004
  • Barclays Bank Plc

A registered charge #5

Fully Satisfied
10 May 2016
6 Feb 2018
086803440005
  • Barclays Bank Plc

A registered charge #6

Fully Satisfied
29 Mar 2018
15 Jan 2020
086803440006
  • Epa Ventures Limited, As Security Trustee

A registered charge #7

Fully Satisfied
20 Apr 2018
15 Jan 2020
086803440007
  • West Kent & Ashford College

West kent & ashford college, brook street, tonbridge TN9 2PW. For more details of the land please refer to the instrument.

A registered charge #8

Fully Satisfied
25 Jun 2018
26 Jun 2019
086803440008
  • Adams Bros (super Transport) Limited
  • Hogsmill Properties Limited

Freehold property known as worcester park lodge, old malden lane, worcester park, ewell with title number SY533657 and the freehold property known the old mill, old malden land, worcester park, ewell with title number SGL119926.

A registered charge #10

Fully Satisfied
10 Jul 2019
15 Jan 2020
086803440010
  • Robert Frederick Willis And Roseanne Jennifer Willis

19 aarons hill, guildford road, chobham, GU7 2LG.

A registered charge #14

Fully Satisfied
1 Apr 2021
11 Apr 2022
086803440014
  • Allianz Insurance Plc

The freehold property known as ajax house and plowden house, haslemere road, liphook, GU30 7AL with title number HP475489.