Charges

Security interests and charges registered against the company

7 Outstanding 19 Satisfied

Outstanding Charges

A registered charge #37

Outstanding
24 Feb 2022
1 Mar 2022
036144800037
  • Eurobank Cyprus Ltd

Charge over 42 haringay road, london N15 3JD, title number MX205888.

A registered charge #38

Outstanding
24 Feb 2022
1 Mar 2022
036144800038
  • Eurobank Cyprus Ltd

Charge over 76 mount pleasant road, london N17 6TN, title number MX109174.

A registered charge #35

Outstanding
24 Feb 2022
1 Mar 2022
036144800035
  • Eurobank Cyprus Ltd

Charge over 4 belmont road, london N15 3LT, title number NGL337698.

A registered charge #36

Outstanding
24 Feb 2022
1 Mar 2022
036144800036
  • Eurobank Cyprus Ltd

Charge over 9 waverley road, N8 9QS, titel number AGL91648, 9A waverley road, N8 9QS, title number NGL255109 and 9B waverley road, N8 9QS, title number NGL255156.

A registered charge #40

Outstanding
24 Feb 2022
1 Mar 2022
036144800040
  • Eurobank Cyprus Ltd

Charge over 333 camden road, N7 osl, title number NGL63401.

A registered charge #39

Outstanding
24 Feb 2022
1 Mar 2022
036144800039
  • Eurobank Cyprus Ltd

Charge over 187 hermitage road, london N4 1NW , title number MX75658.

A registered charge #41

Outstanding
30 Sept 2024
1 Oct 2024
036144800041
  • West One Loan Limited

9 waverley road, hornsey, london N8 9QS. 9A waverley road, hornsey, london N8 9QS. 9B waverley road, hornsey, london N8 9QS.

Satisfied Charges

Legal charge #16

Fully Satisfied
8 Aug 2011
31 Aug 2013
  • Investec Bank Plc

Property k/a 25 greenwich high road london t/no. SGL9742 including any plant, machinery, fixtures, fittings, equipment and buildings now or at any time at the property.

Deposit account charge #17

Fully Satisfied
8 Aug 2011
20 Aug 2013
  • Investec Bank Plc

By way of first fixed charge, the deposit meaning the sum of £120,000.00 and the account and all rights, benefits and advantages whatsoever at any time accruing, offered or arising in respect of or incidental to the same see image for full details.

Legal charge #20

Fully Satisfied
9 Aug 2011
13 Sept 2013
  • United National Bank Limited

All that f/h land known as 187 hermitage road, london t/n MX75658.

Legal charge #19

Fully Satisfied
9 Aug 2011
13 Sept 2013
  • United National Bank Limited

All that freehold land known as 9A waverley road, london t/n NGL255156.

Legal charge #21

Fully Satisfied
9 Aug 2011
13 Sept 2013
  • United National Bank Limied

All that freehold land known as 76 mount pleasant road, london t/n MX109174.

Legal charge #22

Fully Satisfied
9 Aug 2011
13 Sept 2013
  • United National Bank Limited

All that f/h freehold land known as 9D waverley road, london t/n AGL91649.

Legal charge #24

Fully Satisfied
9 Aug 2011
13 Sept 2013
  • United National Bank Limited

All that f/h land known as 333 camden road london t/n NGL63401.

Legal charge #18

Fully Satisfied
9 Aug 2011
13 Sept 2013
  • United National Bank Limited

All that freehold land known as 42 harringay road, london t/n MX205888.

Debenture #26

Fully Satisfied
9 Aug 2011
13 Sept 2013
  • United National Bank Limited

The whole or any part of the property assets income and undertaking of the company from time to time mortgaged charged or assigned to the mortgagee united national bank limited.

Legal charge #25

Fully Satisfied
9 Aug 2011
13 Sept 2013
  • United National Bank Limited

F/H 4 belmont road, london t/n NGL327698.

Legal charge #23

Fully Satisfied
9 Aug 2011
13 Sept 2013
  • United National Bank Limited

All that f/h land known as 9 waverley road, london t/n AGL91648.

A registered charge #27

Fully Satisfied
3 Sept 2013
23 Apr 2019
036144800027
  • Lloyds Tsb Bank Plc

Notification of addition to or amendment of charge.

A registered charge #28

Fully Satisfied
11 Sept 2013
23 Apr 2019
036144800028
  • Lloyds Tsb Bank Plc

F/H property k/a 42 harringay road, london t/no MX205888. F/h property k/a 4 belmont road, london t/no NGL337698. F/h property k/a 76 mount pleasant road, london t/no MX109174. (For further details of properties charged please refer to MR01) see image for full details. Notification of addition to or amendment of charge.

A registered charge #33

Fully Satisfied
17 Apr 2019
20 Nov 2024
036144800033
  • Cynergy Bank Limited

All that property known as 76 mount pleasant road london N17 6TN and registered at hm land registry under title number MX109174.

A registered charge #29

Fully Satisfied
17 Apr 2019
20 Nov 2024
036144800029
  • Cynergy Bank Limited

All that property known as 333 camden road london N7 0SL and registered at hm land registry under title number NGL63401.

A registered charge #34

Fully Satisfied
17 Apr 2019
20 Nov 2024
036144800034
  • Cynergy Bank Limited

All that property known as 187 hermitage road london N4 1NW and registered at hm land registry under title number MX75658.

A registered charge #32

Fully Satisfied
17 Apr 2019
20 Nov 2024
036144800032
  • Cynergy Bank Limited

All that property known as 9, 9A and 9B waverley road london N8 9QS and registered at hm land registry under title numbers AGL91648, NGL255156 and NGL255109.

A registered charge #31

Fully Satisfied
17 Apr 2019
20 Nov 2024
036144800031
  • Cynergy Bank Limited

All that property known as 4 belmont road london N15 3LT and registered at hm land registry under title number NGL337698.

A registered charge #30

Fully Satisfied
17 Apr 2019
20 Nov 2024
036144800030
  • Cynergy Bank Limited

All that property known as 42 harringay road london N15 3JD and registered at hm land registry under title number MX205888.