Charges

Security interests and charges registered against the company

1 Outstanding 15 Satisfied

Outstanding Charges

A registered charge #16

Outstanding
22 Feb 2024
7 Mar 2024
038851260016
  • Apg London Limited

None.

Satisfied Charges

Legal mortgage #1

Fully Satisfied
1 Aug 2000
6 Aug 2009
  • Israel Discount Bank Limited

Property k/a 175 bermondsey street london t/no LN179300 and the proceeds of sale thereof and by way of floating charge all property and assets etc. see the mortgage charge document for full details.

Debenture #2

Fully Satisfied
1 Aug 2000
18 Dec 2013
  • Israel Discount Bank Limited

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.

Charge over building contract #3

Fully Satisfied
21 Sept 2000
6 Aug 2009
  • Israel Discount Bank Limited

All right title and interest in the building contract relating to 175 bermondsey street london SE1 dated 1ST august 2000.

Legal charge #4

Fully Satisfied
23 Mar 2001
6 Aug 2009
  • Israel Discount Bank Limited

171 bermondsey st,london SE1 3UW; t/no 297375 with all rental income and the benefit of all other rights and claims thereon; the benefit of all guarantees warranties and all plant machinery fixtures fittings and other items thereon; all rights title and interest in and to all payments made under any insurance policies and the goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal charge #5

Fully Satisfied
16 Nov 2001
6 Aug 2009
  • Israel Discount Bank Limited

173 bermondsey st,london SE1 3UW; sgl 318045; all rental income and benefit of all other rights and claims and all guarantees warranties,etc; all plant machinery fixtures fittings and other items thereon and all other agreements,rights,title and interest of the company in and to all payments made under any insurance policies in respect of all property assets debts rights and undertakings; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Debenture #6

Fully Satisfied
16 Nov 2001
9 Aug 2006
  • Israel Discount Bank Limited

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.

Legal charge #7

Fully Satisfied
29 Jul 2003
6 Aug 2009
  • Israel Discount Bank Limited

Property k/a land adjoining 1 newhams row london SE1 3UZ t/no LN179300. See the mortgage charge document for full details.

Debenture #8

Fully Satisfied
24 Dec 2003
6 Jun 2009
  • Acorn Homes (gb) Limited

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.

Charge over contracts #9

Fully Satisfied
1 Oct 2004
6 Aug 2009
  • Israel Discount Bank Limited

All the companies right title and interest in a jct build/design contract dated 16/03/04 and made between the company (1) and roof limited (2) a deed of appointment of quantity surveyor dated 27/02/04 and made between the company (1) and orbell associates (2) including (but without limitation) all monies payable to the company and all claims thereunder and the right to damages arising in relation thereto and all monies and any damages received by the company in relation thereto from time to time.

Legal charge #10

Fully Satisfied
22 Apr 2009
6 Aug 2009
  • Rst Residential Limited

F/H 1 newhams row london.

Legal charge #11

Fully Satisfied
22 Jun 2009
8 Aug 2009
  • Rst Residential Investments Limited

The f/h property k/a 171 and 173 bermonsey street london t/no SGL318045 and 297375.

A registered charge #12

Fully Satisfied
15 Jan 2014
12 Nov 2024
038851260012
  • John Skok

Notification of addition to or amendment of charge.

A registered charge #13

Fully Satisfied
15 Jan 2014
21 Jul 2016
038851260013
  • Rst South West Group Limited

Notification of addition to or amendment of charge.

A registered charge #14

Fully Satisfied
17 Mar 2016
8 Sept 2017
038851260014
  • Rr Securities Limited

L/H property k/a ground floor cathedral house 31 cathedral road cardiff.

A registered charge #15

Fully Satisfied
29 Jun 2016
12 Nov 2024
038851260015
  • Rst Residential Investments Limited