Charges

Security interests and charges registered against the company

13 Outstanding 6 Satisfied

Outstanding Charges

Floating charge #1

Outstanding
17 Aug 2005
24 Aug 2005
  • London And Quadrant Housing Trust

The whole of the companys undertaking and assets present and future by way of first floating charge.

All monies due or to become due from the company to the chargee on any account whatsoever

Legal mortgage #8

Outstanding
30 Sept 2008
9 Oct 2008
  • Countryside Zest (beaulieu Park)llp

F/H property k/a bulls lodge boreham t/no EX646326 and land k/a land at old lodge farm white hart lane chelmsford t/no EX629576 together with all buildings the benfit of all licences all guarantees all and any rights and interests in respect of the insurances see image for full details.

All monies due or to become due from the co-owners (or their respective associates) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Legal and equitable charge #7

Outstanding
30 Sept 2008
9 Oct 2008
  • Countryside Properties (uk) Limited

F/H land at greater beaulieu park chelmsford essex together with any and all buildings fixtures (including trade fixtures) and fixed plant and machinery see image for full details.

All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

A registered charge #9

Outstanding
17 Dec 2013
31 Dec 2013
048281680009
  • The Royal Bank Of Scotland Plc As Security Trustee

Notification of addition to or amendment of charge.

A registered charge #10

Outstanding
19 Dec 2014
6 Jan 2015
048281680010
  • Development Securities (projects) Limited

Resedential elements 399 edgware road, colindale as comprised in a lease of even date made between nereus limited (1) philip rodney skyes (2) and the chargor (3).

A registered charge #11

Outstanding
9 Feb 2016
17 Feb 2016
048281680011
  • Bellway Homes Limited

Land at ripple garden (also known as site f, phase 6) as shown edged red on the plan attached to the legal and equitable charge dated 9 february 2016 between (1) l & q new homes limited and (2) bellway homes limited.

A registered charge #12

Outstanding
18 Feb 2016
29 Feb 2016
048281680012
  • Redrow Homes Limited

Freehold property k/a buildings t and u forming part of the title no AGL324759.

A registered charge #13

Outstanding
15 Sept 2016
1 Oct 2016
048281680013
  • Redrow Homes Limited

None.

A registered charge #14

Outstanding
15 Sept 2016
1 Oct 2016
048281680014
  • Redrow Homes Limited

None.

A registered charge #15

Outstanding
1 May 2020
6 May 2020
048281680015
  • National Westminster Bank Plc

A registered charge #17

Outstanding
14 Apr 2023
17 Apr 2023
048281680017
  • National Westminster Bank Plc As Security Trustee For The Secured Parties.

Not applicable.

A registered charge #18

Outstanding
14 Apr 2023
17 Apr 2023
048281680018
  • National Westminster Bank Plc As Security Trustee For Itself And The Other Secured Parties.

Not applicable.

A registered charge #19

Outstanding
6 Sept 2024
13 Sept 2024
048281680019
  • Homes And Communities Agency (trading As Homes England)

Satisfied Charges

Floating charge #2

Fully Satisfied
16 May 2008
8 Jan 2013
  • Bank Of Scotland Plc (bos)

Floating charge over the undertaking and all property and assets present and future, uncalled capital, buildings, fixed plant & machinery see image for full details.

Legal charge #3

Fully Satisfied
16 May 2008
8 Jan 2013
  • Bank Of Scotland Plc

The f/h property known as the green man 190 plashet grove and land to the south east london t/n's egl 485055 and part EGL48494, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.

Legal charge #4

Fully Satisfied
24 Jun 2008
8 Jan 2013
  • The Governor & Company Of The Bank Of Scotland

F/H property k/a 72 to 76 nightingale grove, london t/no 373805 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.

Legal charge #5

Fully Satisfied
23 Jul 2008
8 Jan 2013
  • The Governor & Company Of The Bank Of Scotland

F/H property k/a the overdraught 151 haggerston road london t/no's EGL402706 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.

Legal charge #6

Fully Satisfied
29 Aug 2008
8 Jan 2013
  • The Governor & Company Of The Bank Of Scotland

F/H land at 82 and 84 tanner street and 86 tanner street t/nos LN79989 and 110116 see image for full details.

A registered charge #16

Fully Satisfied
18 Jun 2021
6 Jan 2024
048281680016
  • National Westminster Bank Plc As Security Agent