Company NameIdeal Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00243565
CategoryPrivate Limited Company
Incorporation Date31 October 1929(94 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(71 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(91 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(92 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(62 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameMr John Ernest King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(62 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address1 Blades Close
Leatherhead
Surrey
KT22 7JY
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(62 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameJohn Edwin Coker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(62 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressBrambly Hedge 3 Somersall Willows
Chesterfield
Derbyshire
S40 3SR
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(62 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleExecutive Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(62 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed20 August 1992(62 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(64 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameBarry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(65 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1996)
RoleManaging Director
Correspondence Address17c Doctors Lane
Hutton Rudby Yarm
Cleveland
North Yorkshire
TS12 0EQ
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(66 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(66 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameDavid George Bryant
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(67 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2009)
RoleRegional Chairman
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameAlan Frank Hadman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 1999)
RoleManaging Director
Correspondence Address6 Albemarle Road
Norwich
Norfolk
NR2 2DF
Director NameChristopher Alan Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1999)
RoleManaging Director
Correspondence Address510 Westgate
Leeman Road
York
Yo24
Director NameMr John Howard Pendlebury
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Brownlands Road
Sidmouth
Devon
EX10 9AR
Director NameMr Robert Grant
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 1999)
RoleManaging Director
Correspondence Address17 Rosemount Court
West Boldon
Tyne & Wear
NE36 0NG
Director NameStewart Michael Badger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1999)
RoleManaging Director
Correspondence AddressCridle House The Sanderlings
Peakirk
Peterborough
Cambridgeshire
PE6 7NZ
Director NameStephen John Feneley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressMeadowside
Brook Lane, Sutton On The Hill
Ashbourne
Derbyshire
DE6 5JA
Director NameMr Richard Baker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 1999)
RoleManaging Director
Correspondence Address5 Ringstone Road
Manor Croft Clifton
York
North Yorkshire
YO3 4UD
Director NameDavid William Broadbent
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1999)
RoleManaging Director
Correspondence Address1 Masefield Drive
Heaton Mersey
Stockport
Cheshire
SK4 2EA
Director NameJohn Lewis Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1999)
RoleManaging Director
Correspondence AddressAel-Y-Bryn 13 Constitution Hill
Llanblethian
Cowbridge
South Glamorgan
CF7 7BH
Wales
Director NameRichard Miles Cordy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(67 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1999)
RoleManaging Director
Correspondence Address1 Saint Margaret Drive
Epsom
Surrey
KT18 7LB
Director NameBrendon Hugh O Neill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(69 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressFernbank 55 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(69 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(69 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 North End
Durham
DH1 4NJ
Director NameJonathan Stanley Gibbs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(69 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address6 Pepys Avenue
Worlingham
Beccles
Suffolk
NR34 7SH
Director NameMr Ian Peter Hessay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(69 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmead
The Lane Gate Helmsley
York
Yorkshire
YO41 1JT
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(72 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(80 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(80 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(83 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(86 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

150m at £1Ideal Homes Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

20 March 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Eastbourne Mutual Building Society

Classification: Registered pursuant to an order of court dated 16.11.34
Secured details: £357.
Particulars: 32 eversley avenue barnehurst kent.
Fully Satisfied
26 March 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Classification: Legal charge registered pursuant to an order of court dated 16-11-34
Secured details: £351.
Particulars: 117 penhill rd bexley kent.
Fully Satisfied
18 June 1932Delivered on: 18 June 1932
Satisfied on: 18 August 1995
Persons entitled: The Eastbourne Mutual Building Society

Classification: A registered charge
Fully Satisfied
27 January 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: For securing advances not exceeding at any time £585.
Particulars: 79 worple road isleworth.
Fully Satisfied
11 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 445.
Particulars: 10, westwood lane welling kent.
Fully Satisfied
4 April 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: For securing not exceeding at any one time £435.
Particulars: 59 westmore land ave welling kent.
Fully Satisfied
25 April 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 520.
Particulars: 66, waverley ave twickenham middlesex.
Fully Satisfied
25 April 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: For securing advances not exceeding at any one time £520.
Particulars: 50 waverley ave twickenham middlesex.
Fully Satisfied
30 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 543.
Particulars: 36 waverley ave twickenham middlesex.
Fully Satisfied
5 April 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 540.
Particulars: 23 waverley ave twickenham middlesex.
Fully Satisfied
13 October 1934Delivered on: 20 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings & East Sussex Building Society

Classification: A registered charge
Secured details: £585.
Particulars: Land & premises 11, heathview crescent dartford, kent conveyance 12-10-34.
Fully Satisfied
30 September 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 1,000.
Particulars: "The oaks" uxbridge road feltham middlesex.
Fully Satisfied
5 February 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 634.
Particulars: 212 twickenham road, isleworth middlesex.
Fully Satisfied
16 January 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 430.
Particulars: 145 rowley avenue sidcup. Kent.
Fully Satisfied
9 February 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 375.
Particulars: 7, pelham rd bexley heath kent.
Fully Satisfied
26 October 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 300.
Particulars: 233, parkside ave barnehurst kent.
Fully Satisfied
30 January 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 262.
Particulars: 6, parkside ave, barnehurst, kent.
Fully Satisfied
31 October 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 445.
Particulars: 22 oakdene ave erith kent.
Fully Satisfied
30 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 415.
Particulars: 18, oakdene ave erith kent.
Fully Satisfied
24 May 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 420.
Particulars: 13, oakdene avenue erith, kent.
Fully Satisfied
1 March 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Builsing Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 485.
Particulars: 74 northumberland avenue, welling, kent.
Fully Satisfied
27 April 1934Delivered on: 16 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 9-10-1934
Secured details: Advances not exceeding at any one time ukp 565.
Particulars: Marlborough park estate, being park of hollies estate, east side 29 ft 8 ins; x 22 ft w-side; north side 157 ft 5 ins; south side 147 ft 6 ins tog with 125 burnt oak lane, sidcup thereon.
Fully Satisfied
23 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 543.
Particulars: 6, the oval sidcup kent.
Fully Satisfied
27 April 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Not exceeding at any one time £510.
Particulars: 1 montrose ave sidcup kent.
Fully Satisfied
16 January 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Not exceeding at any one time £543.
Particulars: 7 lyndhurst ave twickenham middlesex.
Fully Satisfied
20 October 1998Delivered on: 23 October 1998
Satisfied on: 20 April 2002
Persons entitled: The Borough Council of Gateshead

Classification: Legal charge
Secured details: £2,350,000 due or to become due from the company to the chargee.
Particulars: Land situate at the former beacon hill school site old durham road gateshead tyne & wear.
Fully Satisfied
12 June 1998Delivered on: 27 June 1998
Satisfied on: 27 April 1999
Persons entitled: Norfolk Agricultural Station

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements dated 28TH october 1996 and this charge.
Particulars: 217 arthurton road spixworth.
Fully Satisfied
16 April 1998Delivered on: 21 April 1998
Satisfied on: 3 October 2000
Persons entitled: The County Council of Durham

Classification: Legal charge
Secured details: £204,864 due or to become due from the company to the chargee.
Particulars: 3 acres or thereabouts of land situate to the north of honeypot lane brinkburn road darlington county durham.
Fully Satisfied
2 April 1998Delivered on: 11 April 1998
Satisfied on: 3 October 2000
Persons entitled: Guildhall Estates (UK) Limited

Classification: First fixed legal charge
Secured details: £745,100 and all other monies due or to become due from the company to the chargee pursuant to a sale and purchase agreement dated 2ND april 1998.
Particulars: Land at ingleby barwick stockton on tees cleveland including all additions thereto and all fixtures and fittings the sales agreements the occupational leases and the rents and all future easements and other rights vested in the company which benefit the property.
Fully Satisfied
11 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Not exceeding at any one time £445.
Particulars: 3, hanworth rd twickenham middlesex.
Fully Satisfied
12 January 1998Delivered on: 29 January 1998
Satisfied on: 25 June 1998
Persons entitled: The Norfolk Agricultural Station

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of agreements comprising the conveyance dated 28TH october 1996 (the first conveyance), the agreement for sale dated 28TH october 1996, the deed of covenant dated 28TH october 1996 and schedule 9 of the first conveyance.
Particulars: All that f/h property situate and k/a 25 roman way caister on sea norfolk.
Fully Satisfied
11 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registeres pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 543.
Particulars: To be known as no. 1. hanworth road, twickenham middlesex.
Fully Satisfied
18 April 1997Delivered on: 19 April 1997
Satisfied on: 28 June 1997
Persons entitled: Little Burton Development Company Limited

Classification: Legal charge
Secured details: £524,000 due or to become due from the company to the chargee.
Particulars: Land at little burton farm,kennington,ashford,kent.
Fully Satisfied
27 July 1996Delivered on: 16 August 1996
Satisfied on: 8 September 1997
Persons entitled: Turner Rise Development Consortium Limited

Classification: Mortgage
Secured details: £834,837.50 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Units C1 C2 and C3 turner road turner rise colchester essex and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1996Delivered on: 8 August 1996
Satisfied on: 21 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a specific deed of counter indemnity dated 11/10/95.
Particulars: F/H property k/as 5.08 acres or thereabouts of land off lubbesthorpe way braunstone leicestershire t/no LT283920 and the proceeds of sale thereof.
Fully Satisfied
11 October 1995Delivered on: 1 March 1996
Satisfied on: 21 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 11 october 1995.
Particulars: 18.249 acres or thereabouts of land off lubesthorpe way braunstone leicestershire (formerly registered under t/n lt 272738, now registered under t/n lt 278825) and the proceeds of sale thereof and all monies to be recieved under any policy of insurance effected in respect of the mortgaged property.
Fully Satisfied
28 April 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 19.11.34
Secured details: Advances not exceeding at any one time ukp 455.
Particulars: 8 heathview crescent dartford kent.
Fully Satisfied
11 October 1995Delivered on: 1 March 1996
Satisfied on: 21 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 11 october 1995.
Particulars: 6.454 acres or thereabouts of land off lubbesthorpe way braunstone leicestershire (formerly registered under t/n lt 275293, now registered under t/n lt 279535) and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property.
Fully Satisfied
26 April 1949Delivered on: 16 November 1995
Satisfied on: 30 November 1995
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £43,240.
Particulars: 6/124 (evens inc.);1/127 (odds inc.);2 & 4 fourth avenue;38/44 & 48/64 (evens inc.) lochcases,sundon park,leagrave,bedford.
Fully Satisfied
7 April 1995Delivered on: 13 April 1995
Satisfied on: 2 February 1996
Persons entitled:
Peter Leonard Collins
Mark Oliver Duffield
Anthony Robert Bullock
Mark Oliver Duffield
Peter Leonard Collins
Anthony Robert Bullock
Peter William David Watson
Pauline Edythe Gorrod
Phyllis Kathleen Watson
Philip Jeffrey Gorrod
Anna Beirne
Angela O'toole
Elizabeth Bernadette Smith
Margaret O'toole
Elizabeth Bernadette Smith
Angela O'toole
Margaret O'toole
Anna Beirne

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees as trustees of a charity k/a the sisters of the sacred hearts of jesus and mary and of perpetual adoration under the terms of an agreement dated 10 march 1995.
Particulars: Land forming part of the sacred hearts convent and school,dorking road,epsom (being no.2 Dorking road together with land and buildings to the rear).
Fully Satisfied
3 October 1994Delivered on: 4 October 1994
Satisfied on: 23 February 1996
Persons entitled: Eagle Investments Limited

Classification: Legal charge
Secured details: £637,650.00 due or to become due from the company to the chargee.
Particulars: F/H land part of lovering farm,exmouth,devon.
Fully Satisfied
27 August 1986Delivered on: 3 September 1986
Satisfied on: 21 September 1994
Persons entitled: British Financial Union Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums which shallfrom time to time stand to the credit of a deposit account with kleinwort benson limited in the name of ideal homes london limited.
Fully Satisfied
23 March 1965Delivered on: 29 March 1965
Satisfied on: 30 November 1995
Persons entitled: Leicester Permanent Building Society

Classification: Charge
Secured details: £66,660.
Particulars: 10.5 acres land at honey lane,nurseries farm hill road,waltham,holy cross,essex.
Fully Satisfied
26 October 1964Delivered on: 30 October 1964
Satisfied on: 30 November 1995
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in stratton street,marfaret,swindon,wilts.
Fully Satisfied
16 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 485.
Particulars: 14 heathclose ave dartford kent.
Fully Satisfied
6 January 1960Delivered on: 11 January 1960
Satisfied on: 30 November 1995
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Theydon place estate,epping.
Fully Satisfied
16 September 1958Delivered on: 18 September 1958
Satisfied on: 30 November 1995
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southborough nurseries,southborough lane,beckley,kent.
Fully Satisfied
12 March 1956Delivered on: 15 March 1956
Satisfied on: 30 November 1995
Persons entitled: Northampton Town & Country Building Society

Classification: Mortgage
Secured details: £18,120.
Particulars: 14 maisonettes on plots 1-6 st barnabies road & plots 7-14 betchworth close,sutton,surrey.t/no.sy 138073.
Fully Satisfied
27 January 1956Delivered on: 2 February 1956
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: £20,000 and further advances.
Particulars: F/H premises at roman road,luton,beds.together with 56 maisonettes & 20 garages.
Fully Satisfied
3 September 1955Delivered on: 9 September 1955
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £20,000 and further advances.
Particulars: Land at ewell,surrey with 40 flats to be known as 9-48 (inc.) stanton,ewell.t/no.sy 128496.
Fully Satisfied
7 April 1954Delivered on: 14 April 1954
Satisfied on: 30 November 1995
Persons entitled: Barclays Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 laurel villas,gravel hill,bexley heath & land at gravel hill,bexley heath.
Fully Satisfied
16 November 1953Delivered on: 30 November 1953
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 74 to 92 (evens) abingdon terrace,didcot,berks.
Fully Satisfied
16 November 1953Delivered on: 30 November 1953
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 26 to 44 (evens inc.) oxford crescent,didcot,berks.
Fully Satisfied
16 November 1953Delivered on: 30 November 1953
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 46 to 64 (evens inc.) oxford crescent,didcot,berks.
Fully Satisfied
24 May 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: Teh Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: For securing advances not exceeding at any one time £445.
Particulars: 12, heathclose ave dartford kent.
Fully Satisfied
16 November 1953Delivered on: 30 November 1953
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 41 to 55 (odds inc.) & 2 & 4 (evens) oxford crescent,didcot,berks.
Fully Satisfied
16 November 1953Delivered on: 30 November 1953
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 6 to 24 oxford crescent,didcot,berks.
Fully Satisfied
16 November 1953Delivered on: 30 November 1953
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 21 to 39 (odds) oxford crescent,didcot,berks.
Fully Satisfied
16 November 1953Delivered on: 30 November 1953
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 134,136,138,140,142,144,146,148,150 & 152 (evens) abingdon terrace,didcot,berks.
Fully Satisfied
16 November 1953Delivered on: 30 November 1953
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 1,3,5,7,9,11,13,15,17 & 19 (odd) oxford crescent,didcot,berks.
Fully Satisfied
16 November 1953Delivered on: 30 November 1953
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 114,116,118,120,122,124,126,128,130 & 132 abingdon terrace,didcot,berks.
Fully Satisfied
16 November 1953Delivered on: 30 November 1953
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 94,96,98,100,102,104,106,108,110 & 112 (evens) abingdon terrace,didcot,berks.
Fully Satisfied
22 September 1953Delivered on: 30 September 1953
Satisfied on: 30 November 1995
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various parcels of land in hucclecote,coppenhall,orpington,burton-on-trent,mead way,stains,lakeham,banstead,east barnet,horley,fetcham,penge.
Fully Satisfied
12 May 1952Delivered on: 21 May 1952
Satisfied on: 30 November 1995
Persons entitled: The Leicester Permanent Building Society

Classification: Mortgage
Secured details: £23,000.
Particulars: Various properties in southview avenue,neasden,middx.
Fully Satisfied
31 March 1950Delivered on: 1 June 1951
Satisfied on: 30 November 1995
Persons entitled: North Staffordshire Permanent Economy Benefit Building Society

Classification: Legal charge
Secured details: £16,854.4.8.
Particulars: 1 to 71 (odd) & 2 to 32 (even) lechmere avenue,woodford,essex.
Fully Satisfied
23 April 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 625.
Particulars: 49 haddon grove sidcup kent.
Fully Satisfied
29 January 1951Delivered on: 31 January 1951
Satisfied on: 30 November 1995
Persons entitled: The Keighley & Craven Building Society

Classification: Legal charge
Secured details: For securing the balance owing on an account current roll no.62820M.
Particulars: 1 to 48 (inc.) russell close,bexley heath,bexley,kent.
Fully Satisfied
5 January 1951Delivered on: 9 January 1951
Satisfied on: 30 November 1995
Persons entitled: Northampton Town & County Benefit Building Society

Classification: Mortgage
Secured details: £27,000.
Particulars: 1-9 (odds inc.) connaught avenue;1 to 7 & 17 to 31 (odds inc.) tudor close;1 to 9 & 27 to 53 (odds inc.);2 to 16 & 38 to 44 (evens inc.) sandringham drive,ashford,middx.
Fully Satisfied
16 January 1950Delivered on: 6 April 1950
Satisfied on: 30 November 1995
Persons entitled: Bradford Equitable Building Society

Classification: Mortgage
Secured details: £47,500.
Particulars: Various properties in clockhouse lane;kingshill avenue;dominion drive,all in romford,essex.
Fully Satisfied
16 January 1950Delivered on: 6 April 1950
Satisfied on: 30 November 1995
Persons entitled: Bradford Equitable Building Society

Classification: Mortgage
Secured details: £47,500.
Particulars: Various properties in carter drive & carter close,romford,essex.
Fully Satisfied
16 January 1950Delivered on: 6 April 1950
Satisfied on: 30 November 1995
Persons entitled: Bradford Equitable Building Society

Classification: Mortgage
Secured details: £12000.
Particulars: Various properties in clitheroe road;st johns road;kingshill avenue,romford,essex.
Fully Satisfied
16 January 1950Delivered on: 6 April 1950
Satisfied on: 30 November 1995
Persons entitled: Bradford Equitable Building Society

Classification: Mortgage
Secured details: £47500.
Particulars: Various properties in lynwood drive;lynwood close;judith avenue;shiela road;carter close;lulworth drive,all in romford,essex.
Fully Satisfied
16 January 1950Delivered on: 6 April 1950
Satisfied on: 30 November 1995
Persons entitled: Bradford Equitable Building Society

Classification: Mortgage
Secured details: £47500.
Particulars: Various properties in shiela road;shiela close;larchwood close;chominion drive,romford,essex.
Fully Satisfied
24 May 1948Delivered on: 16 November 1949
Satisfied on: 30 November 1995
Persons entitled: Bedfordshire Building Society

Classification: Mortgage
Secured details: £20726.12.9.
Particulars: 17-79 (odds inc.);30-68 & 72-80 (evens inc.) in both cases;81-91 (odds inc.) third avenue,leagrave,bedford.
Fully Satisfied
6 September 1948Delivered on: 16 November 1949
Satisfied on: 30 November 1995
Persons entitled: Atlas Building Society

Classification: Mortgage
Secured details: £34,635.
Particulars: 2/24 (evens inc.) third avenue,all at leagrave,bedford.
Fully Satisfied
6 September 1948Delivered on: 16 November 1949
Satisfied on: 30 November 1995
Persons entitled: Atlas Building Society

Classification: Mortgage
Secured details: £34,635.
Particulars: 26 & 28 third avenue;18/24 (evens inc.);21/23 (odds inc.) tenth avenue.
Fully Satisfied
24 May 1934Delivered on: 7 December 1934
Satisfied on: 13 February 1996
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 543.
Particulars: To be known as 453 hurst rd (now no 447) bexley kent.
Fully Satisfied
27 September 1934Delivered on: 4 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £540.
Particulars: 238 lyndhurst ave twickenham middlesex.
Fully Satisfied
6 September 1948Delivered on: 16 November 1949
Satisfied on: 30 November 1995
Persons entitled: Atlas Building Society

Classification: Mortgage
Secured details: £34,635.
Particulars: 106/116 (evens inc.);93/103 (odds inc.) third avenue.
Fully Satisfied
6 September 1948Delivered on: 16 November 1949
Satisfied on: 30 November 1995
Persons entitled: Atlas Building Society

Classification: Mortgage
Secured details: £34,635.
Particulars: 82-104 (evens inc.) third avenue.
Fully Satisfied
6 September 1948Delivered on: 16 November 1949
Satisfied on: 30 November 1995
Persons entitled: Atlas Building Society

Classification: Mortgage
Secured details: £34,635.
Particulars: 5/8 (inc.) north avenue;1/15 (odds inc.) third avenue.
Fully Satisfied
6 September 1948Delivered on: 16 November 1949
Satisfied on: 30 November 1995
Persons entitled: Atlas Building Society

Classification: Mortgage
Secured details: £34,635.
Particulars: 105/119 (odds) third avenue;42/48 (even inc.) eighth avenue.
Fully Satisfied
6 September 1948Delivered on: 16 November 1949
Satisfied on: 30 November 1995
Persons entitled: Atlas Building Society

Classification: Mortgage
Secured details: £34,635.
Particulars: 74-88 (evens) eighth avenue,bedford;1/4 (inc.) north avenue,bedford.
Fully Satisfied
6 September 1948Delivered on: 16 November 1949
Satisfied on: 30 November 1995
Persons entitled: Atlas Building Society

Classification: Mortgage
Secured details: £34,635.
Particulars: 50-72 (evens) eighth avenue,bedford.
Fully Satisfied
29 September 1949Delivered on: 13 October 1949
Satisfied on: 30 November 1995
Persons entitled: The Northampton Town & Country Benefit Building Society

Classification: Mortgage
Secured details: £25,560 and moneys re-advanced.
Particulars: 1,7,9,13,15,19,21,23,25,27-39 (odds),43,49,51,55-61 (odds),65-99 (odds),103,107-121 (odds) radnor avenue,bexley,kent.
Fully Satisfied
22 July 1940Delivered on: 7 July 1949
Satisfied on: 30 November 1995
Persons entitled: Coventry Permanent Building Society

Classification: Mortgage
Secured details: £1890.19.4.
Particulars: 4 & 7 oban road;51 & 57 thirsk road,croydon,surrey.
Fully Satisfied
22 July 1940Delivered on: 7 July 1949
Satisfied on: 30 November 1995
Persons entitled: Coventry Permanent Building Society

Classification: Mortgage
Secured details: £1096.0.5.
Particulars: 52 ingram road;195 & 233 ross road,croydon,surrey.
Fully Satisfied
22 July 1940Delivered on: 7 July 1949
Satisfied on: 30 November 1995
Persons entitled: Coventry Permanent Building Society

Classification: Mortgage
Secured details: £2727.15.1.
Particulars: 34 & 40 grange road;21 ladbrook road;59 & 61 thirsk road,croydon,surrey.
Fully Satisfied
25 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 670.
Particulars: 171 hurst rd sidcup kent.
Fully Satisfied
22 July 1940Delivered on: 7 July 1949
Satisfied on: 30 November 1995
Persons entitled: Coventry Permanent Building Society

Classification: Mortgage
Secured details: £1114.8.4.
Particulars: 227 & 243 ross road;9 dunfield road,croydon,surrey.
Fully Satisfied
2 December 1938Delivered on: 10 March 1949
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £457.14.0.
Particulars: 30 marlborough avenue,edgware,middx.
Fully Satisfied
28 October 1942Delivered on: 10 March 1949
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £543.0.11.
Particulars: 85 warwick avenue,edgware.
Fully Satisfied
14 September 1937Delivered on: 10 March 1949
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £331.8.10.
Particulars: 180 herlyn avenue,ruislip,middx.
Fully Satisfied
20 July 1937Delivered on: 10 March 1949
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £385.16.1.
Particulars: 17 rorburn way,ruislip,middx.
Fully Satisfied
25 February 1949Delivered on: 10 March 1949
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Further charge
Secured details: £645.
Particulars: 17 roxburn way,ruislip,middx;180 herlyn avenue,ruislip,middx;85 hanwick avenue,edgware,ruislip,middx;30 marlborough avenue,ruislip,middx.
Fully Satisfied
25 February 1949Delivered on: 10 March 1949
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Further charge
Secured details: £170.
Particulars: 198 herlyn avenue,ruislip,middx.
Fully Satisfied
15 December 1936Delivered on: 10 March 1949
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £408.11.0.
Particulars: 198 herlyn avenue,ruislip,middx.
Fully Satisfied
31 January 1949Delivered on: 11 February 1949
Satisfied on: 30 November 1995
Persons entitled: Northampton Town & Country Benefit Building Society

Classification: Mortgage
Secured details: £23,625.
Particulars: Various properties in brompton grove,kenton,middx.& Various properties in northumberland crescent,east bedford,middx.
Fully Satisfied
25 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 618.
Particulars: 169 hurst rd, sidcup, kent.
Fully Satisfied
28 May 1948Delivered on: 4 June 1948
Satisfied on: 30 November 1995
Persons entitled: Bradford Equitable Building Society

Classification: Mortgage
Secured details: For securing the balance owing under account current faving roll no.A.91293.
Particulars: Various properties in barnehurst,welling,kent,ewell,surrey;hounslow,middx;new denham,bucks;bexley,kent;ponders end,middx;walton-on-thames,surrey;chertsey,surrey.
Fully Satisfied
20 November 1947Delivered on: 24 November 1947
Satisfied on: 30 November 1995
Persons entitled: The Northampton Town & Country Benefit

Classification: Mortgage
Secured details: £48,660.
Particulars: Various properties in castle bromwich,birmingham,orpington,kingsbury,hendon,ruislip,harrow,chertsey.
Fully Satisfied
11 June 1946Delivered on: 10 October 1947
Satisfied on: 30 November 1995
Persons entitled: Ramsbury Building Society

Classification: Legal charge
Secured details: £21,517.16.3.
Particulars: Various properties in hoddesdon,herts.
Fully Satisfied
19 July 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £362.17.9.
Particulars: 32 second avenue,walton-on-thames.
Fully Satisfied
19 July 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £362.17.9.
Particulars: 30 second avenue,walton-on-thames.
Fully Satisfied
11 June 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £344.14.3.
Particulars: 28 second avenue,walton-on-thames.
Fully Satisfied
11 June 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £344.14.3.
Particulars: 26 second avenue,walton-on-thames.
Fully Satisfied
11 June 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £344.14.3.
Particulars: 24 second avenue,walton-on-thames.
Fully Satisfied
11 June 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £344.14.3.
Particulars: 23 second avenue,walton-on-thames.
Fully Satisfied
11 June 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £344.14.3.
Particulars: 22 second avenue,walton-on-thames.
Fully Satisfied
24 March 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 530.
Particulars: 59, hurst rd sidcup kent.
Fully Satisfied
11 June 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £344.14.3.
Particulars: 21 second avenue,walton-on-thames.
Fully Satisfied
11 June 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £345.11.0.
Particulars: 19 second avenue,walton-on-thames.
Fully Satisfied
25 July 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £346.8.11.
Particulars: 18 second avenue,walton-on-thames.
Fully Satisfied
1 March 1939Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £344.14.0.
Particulars: 39 first avenue,walton-on-thames.
Fully Satisfied
1 March 1939Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £344.14.0.
Particulars: 37 first avenue,walton-on-thames.
Fully Satisfied
30 January 1939Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £343.7.0.
Particulars: 35 first avenue,walton-on-thames.
Fully Satisfied
30 January 1939Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £343.70.
Particulars: 33 first avenue,walton-on-thames.
Fully Satisfied
21 December 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £341.5.0.
Particulars: 31 first avenue,walton-on-thames.
Fully Satisfied
21 December 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Legal charge
Secured details: £341.5.0.
Particulars: 29 first avenue,walton-on-thames.
Fully Satisfied
25 April 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £342.7.9.
Particulars: 28 first avenue walton-on-thames.
Fully Satisfied
28 February 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: For securing advances not exceeding at any one time £540.
Particulars: 53 hursh rd sidcup kent.
Fully Satisfied
23 April 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £342.7.9.
Particulars: 26 first avenue walton-on-thames.
Fully Satisfied
23 April 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £342.7.9.
Particulars: 24 first avenue walton-on-thames.
Fully Satisfied
23 April 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £342.7.9.
Particulars: 22 first avenue walton-on-thames.
Fully Satisfied
23 April 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £342.7.9.
Particulars: 20 first avenue walton-on-thames.
Fully Satisfied
5 November 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £339.
Particulars: 19 first avenue walton-on-thames.
Fully Satisfied
25 April 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £342.7.9.
Particulars: 18 first avenue walton-on-thames.
Fully Satisfied
30 January 1939Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £343.7.0.
Particulars: 17 first avenue walton-on-thames.
Fully Satisfied
25 April 1938Delivered on: 9 August 1947
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £342.7.9.
Particulars: 14 first avenue walton-on-thames.
Fully Satisfied
20 November 1933Delivered on: 23 May 1946
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £253.4.9.
Particulars: 50 york avenue sidcup kent.
Fully Satisfied
7 December 1935Delivered on: 12 April 1946
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £490.9.2.
Particulars: 32 and 44 hamilton avenue cheam surrey.
Fully Satisfied
2 May 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 295.
Particulars: 132 harcourt ave sidcup kent.
Fully Satisfied
16 October 1936Delivered on: 11 April 1946
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Charge
Secured details: £964.11.6.
Particulars: 6 and 8 leamington close and 32 roseberry road hounslow middx.
Fully Satisfied
16 October 1936Delivered on: 11 April 1946
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Charge
Secured details: £2122.5.10.
Particulars: 19,24,27,35 and 43 priory road hounslow middx.
Fully Satisfied
16 October 1936Delivered on: 11 April 1946
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Charge
Secured details: £1262.18.7.
Particulars: 14 and 23 southland way; 17 and 29 hall road hounslow middx.
Fully Satisfied
16 October 1936Delivered on: 11 April 1946
Satisfied on: 30 November 1995
Persons entitled: Temperance Permanent Building Society

Classification: Charge
Secured details: £2556.16.10.
Particulars: 2,15 and 86 catherine gardens; 9, 138, 294 ellercline road hounslow middx.
Fully Satisfied
19 November 1935Delivered on: 10 April 1946
Satisfied on: 13 February 1996
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £451.10.9.
Particulars: 2 limecroft close ewell surrey.
Fully Satisfied
26 August 1939Delivered on: 1 March 1946
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: £518.7.3.
Particulars: 82 andover road orpington kent.
Fully Satisfied
13 July 1936Delivered on: 1 March 1946
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £310.4.0.
Particulars: 174 sherwood park road sidcup kent.
Fully Satisfied
21 January 1946Delivered on: 25 January 1946
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: The balance owing under a current account roll no A.81571.
Particulars: £1171 and £1753 deposited by the company under a/c no.9751/mo and 9751/207 and all interest in and the full benefit and advantage of the pool agreement.
Fully Satisfied
21 January 1946Delivered on: 25 January 1946
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: The balance owing under a current account roll no A81571.
Particulars: 114 f/h properties at heston, isleworth and southall middx.. See the mortgage charge document for full details.
Fully Satisfied
21 June 1943Delivered on: 6 November 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Euitable Benefit Building Society

Classification: Mortgage
Secured details: £4580.
Particulars: 68,71,77,87 and 98 matlock crescent; 18 and 19 northfield crescent; 50 and 50A, 62 and 62A, 64 and 64A matlock crescent cheam surrey.
Fully Satisfied
29 March 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 285.
Particulars: 98 harcourt ave sidcup kent.
Fully Satisfied
21 June 1943Delivered on: 6 November 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4040.
Particulars: 124,130,131,160 matlock crescent; 23,44 and 55 buxton crescent; 129/129A matlock crescent; 34/34A buxton crescent cheam surrey.
Fully Satisfied
21 June 1943Delivered on: 6 November 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4000.
Particulars: 76 and 78 dunstans hill; 16,22,23,24,29,31 matlock crescent and 2 matlock gardens cheam surrey.
Fully Satisfied
21 June 1943Delivered on: 6 November 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4180.
Particulars: 32 and 57 churchill road; 58,59,60,62,64 burton crescent; 17 chatsworth road; 82/82A churchill road ewell cheam surrey.
Fully Satisfied
19 July 1943Delivered on: 6 November 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: £1280.
Particulars: 44 poole road ewell; 9 bridges road ewell; 16 daleside road ewell; 8 daleside road ewell surrey.
Fully Satisfied
6 June 1944Delivered on: 20 October 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £2459.1.8.
Particulars: 4,12,16 and 26 mortimer crescent ewell surrey.
Fully Satisfied
20 March 1939Delivered on: 20 October 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4099.4.2.
Particulars: 26,28,30,32,34,36,38,40,62,64, and 66 waite davies road lee london.
Fully Satisfied
20 March 1939Delivered on: 20 October 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3729.8.5.
Particulars: 39,41,43,45,47,49 waite davies road lee london; 68,70,72 and 42 waite davies road lee london.
Fully Satisfied
6 June 1944Delivered on: 20 October 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3935.15.10.
Particulars: 458 and 462 kingston road and 13,45,57 and 51 mortimer crescent ewell surrey.
Fully Satisfied
31 March 1934Delivered on: 20 October 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £1994.3.5.
Particulars: 6,14,16 and 25 tudor close hook surrey.
Fully Satisfied
3 September 1943Delivered on: 20 October 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4434.9.8.
Particulars: 1,1A,3,3A and 5 fairfax road; 23 to 31 (odds) and 62 to 70 (evens) bushy park road teddington middx.
Fully Satisfied
2 May 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 19.11.34
Secured details: For securing advances not exceeding at any one time £300.
Particulars: 92, haucourt ave sidcup, kent.
Fully Satisfied
17 March 1945Delivered on: 20 October 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £810.16.4.
Particulars: 357 bellegrove rd welling kent, 8 woodlawn drive feltham middx.
Fully Satisfied
2 December 1942Delivered on: 20 October 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £1746.10.9.
Particulars: 16 hilden park tunbridge wells, 4 cavendish avenue sidcup kent, 9 welbeck avenue sidcup kent, 12 shupple close sidcup kent.
Fully Satisfied
29 May 1937Delivered on: 12 July 1945
Satisfied on: 30 November 1995
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Mortgage
Secured details: £4628.1.0.
Particulars: 1-16 nine styles newtown rd denham bucks.
Fully Satisfied
29 July 1938Delivered on: 1 June 1945
Satisfied on: 30 November 1995
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £556.7.3.
Particulars: 157 charlton road kenton middx.
Fully Satisfied
29 July 1938Delivered on: 1 June 1945
Satisfied on: 30 November 1995
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £632.7.9.
Particulars: 18 charlton road kenton middx.
Fully Satisfied
29 July 1938Delivered on: 1 June 1945
Satisfied on: 30 November 1995
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £572.7.9.
Particulars: 11A d'arcy drive kenton middx.
Fully Satisfied
29 July 1938Delivered on: 1 June 1945
Satisfied on: 30 November 1995
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £625.
Particulars: 37 farrer road kenton middlesex.
Fully Satisfied
29 July 1938Delivered on: 1 June 1945
Satisfied on: 30 November 1995
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £610.6.9.
Particulars: 14 loretts gardens kenton middlesex.
Fully Satisfied
29 July 1938Delivered on: 1 June 1945
Satisfied on: 30 November 1995
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £667.5.11.
Particulars: 14 charlton road kenton middlesex.
Fully Satisfied
29 July 1938Delivered on: 1 June 1945
Satisfied on: 30 November 1995
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £612.12.7.
Particulars: 20 charlton road kenton middlesex.
Fully Satisfied
18 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court 16.11.34
Secured details: Advances not exceeding £400 at any one time.
Particulars: 3 highfield ave erith kent.
Fully Satisfied
29 July 1938Delivered on: 1 June 1945
Satisfied on: 30 November 1995
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £552.16.7.
Particulars: 161 charlton road kenton middlesex.
Fully Satisfied
27 May 1937Delivered on: 11 May 1945
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £3170.12.9.
Particulars: 9,13,15,17,19,25,27,29 and 31 melrose avenue boreham wood elstree herts.
Fully Satisfied
12 April 1945Delivered on: 21 April 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: The balance owing on an account roll no A79791.
Particulars: 1,2,3,4,5,6,7,8,9,10,11,11A,12,14,15,17,18,19,20,21,22,23,24,25,26,27,28,29,30,31,32,33,34,35,36,37,38,39,40,41,42,43,44,45,46,47,48, and 49 lincoln avenue rose green pagham sussex.
Fully Satisfied
23 January 1945Delivered on: 31 January 1945
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Deed of charge
Secured details: The moneys secured by a deed dated 12/4/37.
Particulars: £550 added to the deposit with the bradford building society.
Fully Satisfied
6 December 1944Delivered on: 9 December 1944
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: Moneys secured by a deed dated 12/4/37.
Particulars: £510 deposited with the chargee as additional security.
Fully Satisfied
8 November 1944Delivered on: 25 November 1944
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Deed of charge
Secured details: Sums in excess of normal lending limit.
Particulars: F/H and l/h properties remaining charged by a deed dated 12/4/37. see the mortgage charge document for full details.
Fully Satisfied
1 November 1944Delivered on: 17 November 1944
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Deed of charge
Secured details: Sums in excess of normal lending limit.
Particulars: All f/h and l/h properties remaining charged by a deed dated 12/4/37 and supplemental deeds. See the mortgage charge document for full details.
Fully Satisfied
24 October 1944Delivered on: 9 November 1944
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Deed of charge
Secured details: Sums in excess of normal lending limit.
Particulars: All f/h and l/h properties remaining charged by deed of 12/4/1937 and supplemental deeds. See the mortgage charge document for full details.
Fully Satisfied
24 October 1944Delivered on: 9 November 1944
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Deed of charge
Secured details: Sums in excess of normal lending limit.
Particulars: F/H and l/h properties remaining charged by the supplemental deeds. See the mortgage charge document for full details.
Fully Satisfied
21 September 1935Delivered on: 5 September 1944
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £606.7.3.
Particulars: 22 selborne avenue bexley kent.
Fully Satisfied
17 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: For securing advances not exceeding at any one time £380.
Particulars: 10 garrard close bexley heath kent.
Fully Satisfied
29 August 1944Delivered on: 5 September 1944
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Deed of charge
Secured details: Sums in excess of normal lending limit.
Particulars: F/H and l/h properties remaining charged by the supplemental deeds. See the mortgage charge document for full details.
Fully Satisfied
29 August 1944Delivered on: 5 September 1944
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Deed of charge
Secured details: Sums in excess of normal lending limit.
Particulars: F/H and l/h properties remaining charged by the supplemental deeds. See the mortgage charge document for full details.
Fully Satisfied
30 August 1944Delivered on: 2 September 1944
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Deed of charge substituted security
Secured details: Money secured by the deed dated 12/4/37.
Particulars: £550 deposited with the chargee. See the mortgage charge document for full details.
Fully Satisfied
28 August 1944Delivered on: 1 September 1944
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Charge
Secured details: The moneys securd by a deed dated 12/4/37.
Particulars: £410 deposited with the chargee. See the mortgage charge document for full details.
Fully Satisfied
25 August 1944Delivered on: 30 August 1944
Satisfied on: 30 November 1995
Persons entitled: The Bradford Second Equitable Benefit Building Society

Classification: Mortgage collateral security
Secured details: The balance owing by the company under accounts current roll nos. Ac 5254, 5256, 5293, 5294, 5296, 5333, 5334, 5336, 5337 and 5341.
Particulars: Various properties in chingford, ilford, aldershot, bexley, hucclecote, gloucester, birmingham, welling, west ewell, sidcup, edmonton, cheam, north cheam, south harrow, northolt, kenton, ashley, edgware.
Fully Satisfied
25 August 1944Delivered on: 30 August 1944
Satisfied on: 30 November 1995
Persons entitled: The Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: The balance which shall be owing by the company roll no ac 5341.
Particulars: Various properties in harrow, S.harrow, northolt, kenton. See the mortgage charge document for full details.
Fully Satisfied
4 August 1944Delivered on: 8 August 1944
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £26,500 and any other monies.
Particulars: Various properties in chingford and walthamstow essex. See the mortgage charge document for full details.
Fully Satisfied
1 July 1944Delivered on: 21 July 1944
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £50,000 and any other money that may become due to the chargee from the company or ideal building & land development co LTD not being moneys secured by a mortgage on other property.
Particulars: Properties at hook, banstead, chessington, cuddington, epsom and ewell, surrey. See the mortgage charge document for full details.
Fully Satisfied
30 July 1935Delivered on: 29 April 1944
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £666.8.6.
Particulars: 75 russell road chingford essex.
Fully Satisfied
16 October 1937Delivered on: 23 March 1944
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £465.
Particulars: 39 farleigh road,chertsey surrey.
Fully Satisfied
7 March 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Not exceeding at any one time £390.
Particulars: 1, garrard close bexley heath kent.
Fully Satisfied
27 September 1934Delivered on: 4 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £480.
Particulars: 203 powder mill lane, twickenham middlesex.
Fully Satisfied
18 September 1937Delivered on: 23 March 1944
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £465.
Particulars: 37 farleigh road,chertsey surrey.
Fully Satisfied
30 October 1937Delivered on: 23 March 1944
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £440.
Particulars: 35 farleigh road,chertsey surrey.
Fully Satisfied
30 October 1937Delivered on: 23 March 1944
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £440.
Particulars: 33 farleigh road,chertsey surrey.
Fully Satisfied
10 August 1937Delivered on: 23 March 1944
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £440.
Particulars: 31 farleigh road,chertsey surrey.
Fully Satisfied
10 August 1937Delivered on: 23 March 1944
Satisfied on: 30 November 1995
Persons entitled: Kingston Building Society

Classification: Mortgage
Secured details: £440.
Particulars: 29 farleigh road,chertsey,surrey.
Fully Satisfied
3 December 1943Delivered on: 15 December 1943
Satisfied on: 30 November 1995
Persons entitled: The Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4802.80.
Particulars: 70,72,74,76,80,82,84,86 & 88 rydens grove,hersham,surrey.
Fully Satisfied
12 July 1943Delivered on: 22 July 1943
Satisfied on: 30 November 1995
Persons entitled: The Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: For securing the balance which shall be owing by the company to the chargee on an account current having the roll no. Ac 5294.
Particulars: 27 bridges road; 3,5,7,11,13 daleside road; 1,2,4,7,8 and 10 shawford road west ewell surrey.
Fully Satisfied
3 October 1933Delivered on: 8 May 1943
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Charge
Secured details: £250.
Particulars: 113 uxbridge road hanworth middx.
Fully Satisfied
3 October 1933Delivered on: 8 May 1943
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Charge
Secured details: £250.
Particulars: 175 uxbridge road hanworth middx.
Fully Satisfied
3 October 1933Delivered on: 8 May 1943
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Charge
Secured details: £250.
Particulars: 145 uxbridge road hanworth middx.
Fully Satisfied
25 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Not exceeding at any one time £543.
Particulars: 11, fairford ave, barnehurst kent.
Fully Satisfied
3 October 1933Delivered on: 8 May 1943
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Charge
Secured details: £250.
Particulars: 143 uxbridge road hanworth middx.
Fully Satisfied
20 January 1937Delivered on: 1 May 1943
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £1,476.19.4.
Particulars: 58 welling way welling kent.
Fully Satisfied
8 November 1933Delivered on: 1 May 1943
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £322.15.3.
Particulars: 6 westwood lane welling kent.
Fully Satisfied
15 December 1931Delivered on: 26 March 1943
Satisfied on: 30 November 1995
Persons entitled: The National Building Society

Classification: Legal charge
Secured details: £518.5.11.
Particulars: 34 hatley avenue barkingside ilford essex.
Fully Satisfied
20 March 1943Delivered on: 25 March 1943
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Deed of charge collateral security
Secured details: Securing the sum secured by a charge dated 12/4/1937.
Particulars: £95 deposited as additional security for the payment of the principal and other monies.
Fully Satisfied
15 June 1935Delivered on: 13 March 1943
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Charge
Secured details: £405.14.6.
Particulars: 338 parkside avenue barnehurst kent.
Fully Satisfied
22 May 1935Delivered on: 11 March 1943
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £513.18.7.
Particulars: 24 sheldon avenue ilford essex.
Fully Satisfied
20 December 1935Delivered on: 22 February 1943
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: £621.17.11.
Particulars: 886 rochester way welling kent.
Fully Satisfied
4 February 1943Delivered on: 11 February 1943
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £675 and further advances.
Particulars: 155 broadwalk kidbrooke london.
Fully Satisfied
18 January 1943Delivered on: 22 January 1943
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £425 and further advances.
Particulars: 75 burns avenue sidcup kent.
Fully Satisfied
26 August 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 300.
Particulars: 14, eversley ave barnehurst kent.
Fully Satisfied
31 January 1939Delivered on: 24 December 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £475.
Particulars: 16 bellegrove close welling kent.
Fully Satisfied
1 September 1936Delivered on: 18 December 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £539.16.8.
Particulars: 36 buckingham avenue welling kent.
Fully Satisfied
20 September 1937Delivered on: 9 December 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £326.9.0.
Particulars: 38 saxon avenue hanworth middx.
Fully Satisfied
1 December 1937Delivered on: 9 December 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £321.3.5.
Particulars: 125 fulwell avenue ilford essex.
Fully Satisfied
18 December 1934Delivered on: 4 December 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: £380.17.1.
Particulars: 142 murcheson avenue bexley kent.
Fully Satisfied
31 March 1938Delivered on: 24 October 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: £397.7.7.
Particulars: 30A transmere rd petts wood.
Fully Satisfied
30 September 1936Delivered on: 1 October 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: £665.19.7.
Particulars: 23 valance avenue chingford.
Fully Satisfied
22 August 1934Delivered on: 1 October 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £520.0.4.
Particulars: 64 yorkland avenue welling.
Fully Satisfied
31 August 1939Delivered on: 23 September 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £618.3.5.
Particulars: 7 gainsford road southampton.
Fully Satisfied
25 August 1942Delivered on: 14 September 1942
Satisfied on: 30 November 1995
Persons entitled: Barclays Bank LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in aldershot, barnehurst, bexley, blackheath, burton-upon-trent, castle bromwich, catford, crayford, croydon, east barnet, edmonton, enfield, erith, falconswood, harrow, hucclecote, ilford, kingston-upon-thames. See the mortgage charge document for full details.
Fully Satisfied
18 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Not exceeding at any one time £425.
Particulars: 57, carlton rd erith, kent.
Fully Satisfied
29 March 1934Delivered on: 12 September 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £527.18.0.
Particulars: 26 the queensway hayes kent.
Fully Satisfied
4 September 1942Delivered on: 11 September 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £915 and further advances.
Particulars: 40 cornwall avenue welling and 34 castleton avenue barnehurst kent.
Fully Satisfied
15 May 1935Delivered on: 11 September 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £502.15.8.
Particulars: 173 the green welling kent.
Fully Satisfied
13 December 1937Delivered on: 7 September 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £531.6.5.
Particulars: 15 garrards close bexley heath kent.
Fully Satisfied
31 May 1937Delivered on: 7 September 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £523.12.1.
Particulars: 63 edendale road barnehurst kent.
Fully Satisfied
28 February 1938Delivered on: 24 August 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £721.7.10.
Particulars: 103 burford road catford london S.E.6.
Fully Satisfied
25 March 1937Delivered on: 12 August 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: £610.
Particulars: 61 berkley avenue ilford essex.
Fully Satisfied
17 February 1936Delivered on: 29 July 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £718.12.5.
Particulars: 12 broomfield road bexley heath kent.
Fully Satisfied
26 June 1942Delivered on: 10 July 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £1,800.
Particulars: Mead house south street epsom.
Fully Satisfied
11 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Not exceeding at any one time £425.
Particulars: 51 carlton rd erith, kent.
Fully Satisfied
20 July 1936Delivered on: 29 June 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: £736.10.9.
Particulars: 1 littleton avenue chingford.
Fully Satisfied
19 December 1934Delivered on: 27 June 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £547.6.11.
Particulars: 406 blackfen rd sidcup kent.
Fully Satisfied
13 October 1939Delivered on: 18 June 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: £981.40.
Particulars: 222A and 222B croydon rd anerley.
Fully Satisfied
8 October 1935Delivered on: 16 June 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £418.11.2.
Particulars: 273 sutherland avenue welling kent.
Fully Satisfied
25 March 1936Delivered on: 18 May 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: £660.
Particulars: 35 albermarle avenue twickenham.
Fully Satisfied
31 January 1938Delivered on: 16 May 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Charge
Secured details: £392.8.9.
Particulars: 165 fulwell avenue ilford essex.
Fully Satisfied
25 February 1939Delivered on: 14 May 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: £519.8.11.
Particulars: 383A holmesdale road south norwood.
Fully Satisfied
30 June 1937Delivered on: 14 May 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: £546.4.10.
Particulars: 167 yorkshire avenue welling kent.
Fully Satisfied
12 January 1935Delivered on: 11 May 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £483.12.9.
Particulars: 11 holmesdale grove barnehurst kent.
Fully Satisfied
24 April 1942Delivered on: 8 May 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: For securing the monies secured by two charges dated 12/4/37 and 5/7/39.
Particulars: 9 bexley lane sidcup kent.
Fully Satisfied
14 December 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Not exceeding at any one time £497.
Particulars: 39, collindale ave sidcup, kent.
Fully Satisfied
24 April 1942Delivered on: 8 May 1942
Satisfied on: 30 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: Various properties in petts wood, crayford and orpington kent.
Fully Satisfied
29 April 1935Delivered on: 17 April 1942
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Legal charge
Secured details: £485.1.9.
Particulars: 19 hilary avenue mitcham surrey.
Fully Satisfied
2 April 1942Delivered on: 10 April 1942
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Charge
Secured details: £313.
Particulars: 41 camrose avenue feltham middx.
Fully Satisfied
14 March 1936Delivered on: 10 April 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £364.1.4.
Particulars: 179 parkside avenue barnehurst kent.
Fully Satisfied
27 November 1937Delivered on: 30 March 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £699.9.3.
Particulars: 58 datchet rd catford.
Fully Satisfied
30 April 1937Delivered on: 30 March 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £409.12.0.
Particulars: 79 guildford avenue feltham middx.
Fully Satisfied
30 June 1938Delivered on: 28 March 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £409.5.8.
Particulars: 113A green wrythe lane carshalton surrey.
Fully Satisfied
26 September 1934Delivered on: 16 March 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings & East Sussex Building Society

Classification: Legal charge
Secured details: £401.18.10.
Particulars: 25 southcote avenue feltham.
Fully Satisfied
30 June 1937Delivered on: 16 March 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings & East Sussex Building Society

Classification: Legal charge
Secured details: £627.1.8.
Particulars: 1 chesham avenue bromley.
Fully Satisfied
26 April 1933Delivered on: 12 March 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings & East Sussex Building Society

Classification: Mortgage
Secured details: £332.10.2.
Particulars: 131 harcourt avenue sidcup.
Fully Satisfied
14 December 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Not exceeding at any one time £520.
Particulars: 37, collindale ave sidcup, kent.
Fully Satisfied
21 September 1934Delivered on: 6 March 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £458.12.8.
Particulars: 95 the green welling.
Fully Satisfied
19 April 1932Delivered on: 13 February 1942
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £337.6.6.
Particulars: 335 belle grove rd welling.
Fully Satisfied
25 November 1932Delivered on: 13 February 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £286.6.6.
Particulars: 51 collindale avenue erith.
Fully Satisfied
27 July 1936Delivered on: 12 February 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £538.13.9.
Particulars: 34 russell rd chingford essex.
Fully Satisfied
12 June 1940Delivered on: 11 February 1942
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: £397.19.1.
Particulars: 29 oxtoby way mitcham.
Fully Satisfied
4 July 1933Delivered on: 5 February 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £367.0.9.
Particulars: 25 holmesdale grove barnehurst kent.
Fully Satisfied
30 December 1937Delivered on: 30 January 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £332.1.7.
Particulars: 123A fulwell avenue ilford essex.
Fully Satisfied
27 May 1936Delivered on: 30 January 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: £480.6.9.
Particulars: 11 clifford avenue barkingside essex.
Fully Satisfied
27 May 1936Delivered on: 27 January 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £474.3.5.
Particulars: 27 somerset avenue welling kent.
Fully Satisfied
30 November 1934Delivered on: 23 January 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £447.4.6.
Particulars: 24 belvedere avenue barkingside essex.
Fully Satisfied
20 September 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Not exceeding at any one time £410.
Particulars: 26, collindale ave erith, kent.
Fully Satisfied
8 January 1942Delivered on: 21 January 1942
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £2,570 and further advances.
Particulars: Various properties in middlesex, kidbrook, london, east barnet and southampton.
Fully Satisfied
5 January 1942Delivered on: 21 January 1942
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £500 and further advances.
Particulars: 19 steynton avenue bexley.
Fully Satisfied
23 July 1936Delivered on: 14 January 1942
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Charge
Secured details: £532.2.8.
Particulars: 87 russell road south chingford.
Fully Satisfied
22 December 1941Delivered on: 11 January 1942
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £400 and further advances.
Particulars: 182 sutherland avenue bexley kent.
Fully Satisfied
15 August 1935Delivered on: 8 January 1942
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Legal charge
Secured details: £391.2.6.
Particulars: 120 northend road barnehurst.
Fully Satisfied
3 December 1941Delivered on: 24 December 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £595 and any further advances.
Particulars: 52 curzon avenue ponders end middlesex.
Fully Satisfied
8 December 1933Delivered on: 17 December 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £477.10.5.
Particulars: 31 woodlawn drive feltham middx.
Fully Satisfied
11 December 1941Delivered on: 13 December 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Deed of charge
Secured details: £555 secured by a charge dated 12/4/37.
Particulars: £555 deposited with the chargee as additional security particularly mentioned in a deed dated 12/4/37.
Fully Satisfied
26 September 1934Delivered on: 5 December 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £371.1.1.
Particulars: 118 northend rd barnehurst.
Fully Satisfied
24 November 1941Delivered on: 27 November 1941
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Legal charge
Secured details: £379.
Particulars: 14 craven avenue feltham middlesex.
Fully Satisfied
29 March 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 505.
Particulars: 9 cavendish ave sidcup, kent.
Fully Satisfied
24 November 1941Delivered on: 27 November 1941
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Legal charge
Secured details: £484.
Particulars: 214 high street feltham middlesex.
Fully Satisfied
24 November 1941Delivered on: 27 November 1941
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Legal charge
Secured details: £351.
Particulars: 8 fernside avenue feltham middlesex.
Fully Satisfied
24 November 1941Delivered on: 27 November 1941
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Legal charge
Secured details: £313.
Particulars: 17 camrose avenue feltham middlesex.
Fully Satisfied
24 November 1941Delivered on: 27 November 1941
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Legal charge
Secured details: £498.
Particulars: 15 clifton avenue feltham middx.
Fully Satisfied
30 April 1936Delivered on: 19 November 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £663.13.9.
Particulars: 190 hook lane welling kent.
Fully Satisfied
25 November 1935Delivered on: 17 November 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £624.0.3.
Particulars: 7 sewardstone rd south chingford essex.
Fully Satisfied
30 November 1934Delivered on: 17 November 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £627.14.8.
Particulars: 345 clayhall avenue ilford essex.
Fully Satisfied
15 May 1934Delivered on: 10 November 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £614.7.6.
Particulars: 41 cavendish avenue sidcup.
Fully Satisfied
30 July 1935Delivered on: 4 November 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £497.0.6.
Particulars: 21 bromcote avenue mitcham surrey.
Fully Satisfied
28 October 1941Delivered on: 31 October 1941
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Legal charge
Secured details: £365.
Particulars: 6 granville avenue feltham.
Fully Satisfied
31 October 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: For securing advances not exceeding at any one time £505.
Particulars: 9, cavendish ave erith, kent.
Fully Satisfied
25 September 1941Delivered on: 6 October 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £1480 and further advances.
Particulars: 15 bellgrove close welling kent, 3 sheringham avenue twickenham middx., 293 hurst road bexley kent.
Fully Satisfied
24 March 1936Delivered on: 1 October 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £346.4.9.
Particulars: 130 dorchester avenue bexley kent.
Fully Satisfied
28 June 1934Delivered on: 1 October 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £335.17.2.
Particulars: 28 granville avenue feltham middx.
Fully Satisfied
19 September 1941Delivered on: 1 October 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £738.16.11.
Particulars: 28 granville avenue feltham middx., 30 dorchester avenue bexley kent.
Fully Satisfied
23 July 1936Delivered on: 1 September 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £438.13.8.
Particulars: 11 brigstock rd erith kent.
Fully Satisfied
8 August 1941Delivered on: 29 August 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £370 and further advances.
Particulars: 123 rochester avenue feltham middx.
Fully Satisfied
8 August 1941Delivered on: 29 August 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £370 and further advances.
Particulars: 61 hanover avenue feltham middx.
Fully Satisfied
11 August 1941Delivered on: 29 August 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £390 and further advances.
Particulars: 7 carlyle avenue bromley kent.
Fully Satisfied
11 August 1941Delivered on: 29 August 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £400 and further advances.
Particulars: 79 hanover avenue feltham middx.
Fully Satisfied
30 October 1936Delivered on: 29 August 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £564.16.2.
Particulars: 161 rochester avenue feltham middx.
Fully Satisfied
12 April 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding at any one time ukp 535.
Particulars: 87, burnt oak lane, sidcup, kent.
Fully Satisfied
27 September 1934Delivered on: 4 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £465.
Particulars: 137 lyndhurst ave twickenham middlesex.
Fully Satisfied
2 September 1933Delivered on: 8 August 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £386.12.10.
Particulars: 114 willersley avenue sidcup kent.
Fully Satisfied
1 December 1937Delivered on: 7 August 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £586.8.11.
Particulars: 132 rushden gardens ilford essex.
Fully Satisfied
29 May 1933Delivered on: 7 August 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £273.2.2.
Particulars: 71 harcourt avenue sidcup kent.
Fully Satisfied
6 April 1935Delivered on: 31 July 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Legal charge
Secured details: £418.19.5.
Particulars: 154 sutherland avenue bexley kent.
Fully Satisfied
28 May 1935Delivered on: 31 July 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £484.5.11.
Particulars: 98 montrose avenue welling kent.
Fully Satisfied
28 September 1937Delivered on: 28 July 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £618.2.3.
Particulars: 76 datchet road catford london.
Fully Satisfied
31 March 1937Delivered on: 21 July 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £490.18.2.
Particulars: 14 edendale road barnehurst kent.
Fully Satisfied
16 September 1938Delivered on: 9 July 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £401.12.2.
Particulars: 1317 kenilworth road petts wood kent.
Fully Satisfied
31 January 1936Delivered on: 27 June 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £587.18.6.
Particulars: 67 sewardstone road chingford essex.
Fully Satisfied
31 May 1937Delivered on: 19 June 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £532.7.2.
Particulars: 89 bryanston road bitterne southampton hants.
Fully Satisfied
18 November 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: For securing advances not exceeding at any one time £590.
Particulars: 63, brent oak lane, sidcup, kent.
Fully Satisfied
15 June 1938Delivered on: 19 June 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £598.19.0.
Particulars: 188 hurst road sidcup kent.
Fully Satisfied
31 July 1934Delivered on: 19 June 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £330.13.6.
Particulars: 76 shirley avenue bexley kent.
Fully Satisfied
1 December 1937Delivered on: 12 June 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £603.4.8.
Particulars: 33 bryanston road southampton.
Fully Satisfied
27 March 1933Delivered on: 12 June 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £590.3.10.
Particulars: 9 belmont avenue welling kent.
Fully Satisfied
13 June 1936Delivered on: 12 June 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £459.16.7.
Particulars: 17 jerningham avenue ilford essex.
Fully Satisfied
31 July 1936Delivered on: 12 June 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £614.19.7.
Particulars: 351 hurst road bexley kent.
Fully Satisfied
12 July 1933Delivered on: 31 May 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings & East Sussex Building Society

Classification: Mortgage
Secured details: £386.14.7.
Particulars: 11 collindale avenue erith kent.
Fully Satisfied
31 August 1937Delivered on: 26 May 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £531.14.9.
Particulars: 14 cambourne road sidcup kent.
Fully Satisfied
31 March 1938Delivered on: 19 May 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £407.8.8.
Particulars: 26A wrythe lane carshalton surrey.
Fully Satisfied
1 October 1936Delivered on: 19 May 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £380.15.11.
Particulars: 175 fernside avenue hanworth middx.
Fully Satisfied
30 May 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16.11.34
Secured details: Advances not exceeding £730 at any one time.
Particulars: 47 burnt oak lane, sidcup kent.
Fully Satisfied
30 July 1935Delivered on: 19 May 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £418.14.9.
Particulars: 34 curzon avenue ponders end middx.
Fully Satisfied
21 November 1934Delivered on: 14 May 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £508.31.
Particulars: 93 buckingham avenue welling kent.
Fully Satisfied
14 April 1939Delivered on: 5 May 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £525.10.0.
Particulars: 377 holmesdale road south norwood london S.E.25.
Fully Satisfied
16 April 1941Delivered on: 2 May 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £460 and further advances.
Particulars: 80 rochester avenue feltham middx.
Fully Satisfied
27 June 1935Delivered on: 30 April 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £532.16.1.
Particulars: 135 the green welling kent.
Fully Satisfied
31 December 1936Delivered on: 30 April 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £449.12.10.
Particulars: 20 edendale road barnehurst.
Fully Satisfied
26 February 1935Delivered on: 21 April 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £388.16.5.
Particulars: 136 sutherland avenue welling kent.
Fully Satisfied
28 October 1939Delivered on: 21 April 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £582.19.6.
Particulars: 1 oxtoby way mitcham surrey.
Fully Satisfied
28 June 1939Delivered on: 21 April 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £454.3.8.
Particulars: 40 darley avenue castle bromwich birmingham.
Fully Satisfied
31 May 1939Delivered on: 21 April 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £528.14.9.
Particulars: 19 byards croft mitcham surrey.
Fully Satisfied
23 March 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 390.
Particulars: 29 brantwood ave erith, kent.
Fully Satisfied
1 November 1938Delivered on: 21 April 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £402.8.7.
Particulars: 4 elmgate hanworth middx.
Fully Satisfied
13 August 1938Delivered on: 21 April 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £426.1.8.
Particulars: 59 woldham road bromley kent.
Fully Satisfied
30 September 1937Delivered on: 21 April 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £542.14.9.
Particulars: 53 bushey road raynes park merton surrey.
Fully Satisfied
31 May 1937Delivered on: 21 April 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £551.18.3.
Particulars: 81 bryanston road southampton.
Fully Satisfied
21 February 1936Delivered on: 21 April 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £673.8.10.
Particulars: 46 haslemere avenue mitcham surrey.
Fully Satisfied
26 March 1941Delivered on: 10 April 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £395 and further advances.
Particulars: 100 rochester avenue feltham middlesex.
Fully Satisfied
26 February 1935Delivered on: 31 March 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £512.15.4.
Particulars: 415 hurst road bexley kent.
Fully Satisfied
2 October 1939Delivered on: 19 March 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £415.4.7.
Particulars: 19 maylands drive sidcup kent.
Fully Satisfied
7 February 1933Delivered on: 15 March 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £289.18.9.
Particulars: 109 rowley avenue sidcup kent.
Fully Satisfied
8 February 1941Delivered on: 14 March 1941
Satisfied on: 30 November 1995
Persons entitled: Barclays Bank LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in wembley, southgate, orpington and chingford (see doc. 979).
Fully Satisfied
24 May 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-1-34
Secured details: Advances not exceeding at any one time ukp 445.
Particulars: 25, brantwood ave erith, kent.
Fully Satisfied
20 February 1941Delivered on: 13 March 1941
Satisfied on: 30 November 1995
Persons entitled: The Leeds Permanent Building Society

Classification: Mortgage
Secured details: £415 and further advances.
Particulars: 37 murchison avenue bexley kent.
Fully Satisfied
31 October 1935Delivered on: 10 March 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £405.2.0.
Particulars: 157 dorchester avenue bexley kent.
Fully Satisfied
29 May 1936Delivered on: 10 March 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £493.12.7.
Particulars: 236 nightingale road edmonton middlesex.
Fully Satisfied
20 December 1935Delivered on: 22 February 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £701.1.5.
Particulars: 51 farndale crescent greenford.
Fully Satisfied
25 February 1937Delivered on: 14 February 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £654.7.8.
Particulars: 25 cottesmore avenue ilford essex.
Fully Satisfied
20 December 1935Delivered on: 7 February 1941
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £649.13.1.
Particulars: 54 cottesmore avenue ilford essex.
Fully Satisfied
4 February 1936Delivered on: 5 February 1941
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £504.14.9.
Particulars: 262 sutherland avenue welling kent.
Fully Satisfied
30 November 1934Delivered on: 23 January 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £485.10.3.
Particulars: 36 belvemere avenue barkingside.
Fully Satisfied
30 June 1938Delivered on: 23 January 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £540.2.8.
Particulars: 48 caterham avenue ilford essex.
Fully Satisfied
20 November 1933Delivered on: 23 January 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £423.19.4.
Particulars: 58 york avenue sidcup kent.
Fully Satisfied
31 October 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: For securing advances not exceeding at any one time £375.
Particulars: 19, brantwood ave erith, kent.
Fully Satisfied
16 July 1935Delivered on: 23 January 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £435.14.10.
Particulars: 43 parkfield crescent feltham middlesex.
Fully Satisfied
31 December 1940Delivered on: 21 January 1941
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £765 and further advances.
Particulars: 267 parkside avenue barnehurst kent 88 wren road sidcup kent.
Fully Satisfied
27 October 1933Delivered on: 17 January 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Charge
Secured details: £455.8.11.
Particulars: 94 oaklands avenue sidcup kent.
Fully Satisfied
17 October 1934Delivered on: 4 January 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £411.0.11.
Particulars: 56 shirley avenue bexley.
Fully Satisfied
26 August 1932Delivered on: 3 January 1941
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £438.16.7.
Particulars: 82 collindale avenue erith.
Fully Satisfied
29 April 1935Delivered on: 31 December 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £498.13.8.
Particulars: 4 oxhawth crescent bromley.
Fully Satisfied
31 August 1939Delivered on: 27 December 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £569.13.0.
Particulars: 50 riverside road sidcup kent.
Fully Satisfied
18 August 1939Delivered on: 27 December 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £385.3.11.
Particulars: 228 parkside avenue barnehurst kent.
Fully Satisfied
15 September 1936Delivered on: 27 December 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £513.2.3.
Particulars: 108 yorkland avenue welling kent.
Fully Satisfied
5 December 1940Delivered on: 16 December 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £320 and further advances.
Particulars: 107 dorchester avenue bexley kent.
Fully Satisfied
31 October 1933Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 375.
Particulars: 7 brantwood ave erith, kent.
Fully Satisfied
21 December 1935Delivered on: 16 December 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £729.16.4.
Particulars: 110 uppingham avenue stanmore middx.
Fully Satisfied
29 July 1936Delivered on: 16 December 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £537.18.10.
Particulars: 1 brierley avenue edmonton middlesex.
Fully Satisfied
2 March 1936Delivered on: 9 December 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £517.4.6.
Particulars: 194 burnt oake lane sidcup.
Fully Satisfied
6 October 1938Delivered on: 6 December 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £521.8.6.
Particulars: 5 cottesmore avenue ilford essex.
Fully Satisfied
31 May 1938Delivered on: 6 December 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £512.3.6.
Particulars: 11 ryecroft road petts wood kent.
Fully Satisfied
19 January 1939Delivered on: 3 December 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage by way of substituted security
Secured details: £10,950 secured by a mortgage dated 10/1/39.
Particulars: Land at crewe chester frontage of 57 ft. To crewe road and west side adjoining land belonging to cheshire C.C.
Fully Satisfied
7 November 1936Delivered on: 29 November 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £649.6.7.
Particulars: 60 frankswood road orpington.
Fully Satisfied
13 June 1935Delivered on: 22 November 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £412.0.1.
Particulars: 107 saxon avenue hanworth middlesex.
Fully Satisfied
21 June 1935Delivered on: 22 November 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £478.15.9.
Particulars: 15 dorchester avenue bexley kent.
Fully Satisfied
29 September 1938Delivered on: 22 November 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £442.7.2.
Particulars: 122 grove road mitcham surrey.
Fully Satisfied
27 January 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Not exceeding at any one time £585.
Particulars: 27 brantwood ave isleworth middlesex.
Fully Satisfied
27 June 1935Delivered on: 22 November 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £438.14.0.
Particulars: 114 st.edmunds rd edmonton middx.
Fully Satisfied
30 July 1934Delivered on: 21 November 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £338.12.2.
Particulars: 67 parkside avenue barnehurst.
Fully Satisfied
3 October 1940Delivered on: 19 November 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Charge by way of substituted security
Secured details: Sums in excess of normal lending limit in respect of advances made to purchasers on or after 20/3/37.
Particulars: £1,418 deposited with the chargees by way of collateral security.
Fully Satisfied
8 December 1933Delivered on: 18 November 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £449.11.4.
Particulars: 29 woodlawn drive feltham middx.
Fully Satisfied
19 February 1936Delivered on: 18 November 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £604.14.6.
Particulars: 29 cavendish avenue sidcup kent.
Fully Satisfied
23 December 1932Delivered on: 18 November 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Charge
Secured details: £318.17.1.
Particulars: 175 ramillies road sidcup.
Fully Satisfied
8 August 1934Delivered on: 18 November 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £329.17.6.
Particulars: 78 shirley avenue bexley kent.
Fully Satisfied
23 October 1940Delivered on: 13 November 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £330 and further advances.
Particulars: 205 hounslow rd feltham middx.
Fully Satisfied
29 June 1936Delivered on: 29 October 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £551.17.5.
Particulars: 271 nightingale rd edmonton middx.
Fully Satisfied
7 October 1940Delivered on: 28 October 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £340 and further advances.
Particulars: 64 guildford avenue feltham middx.
Fully Satisfied
27 January 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 585.
Particulars: 7 brantwood ave isleworth middlesex.
Fully Satisfied
18 November 1936Delivered on: 23 October 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £405.17.6.
Particulars: 143 parkside avenue barnehurst kent.
Fully Satisfied
8 March 1934Delivered on: 23 October 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £304.16.4.
Particulars: 11 howard avenue bexley kent.
Fully Satisfied
30 November 1937Delivered on: 14 October 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £588.18.2.
Particulars: 12 kirkland avenue ilford.
Fully Satisfied
30 September 1940Delivered on: 4 October 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £3,185.
Particulars: Various properties in barkingside, edmonton, welling, barnehurst, ilford.
Fully Satisfied
29 November 1934Delivered on: 3 October 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £434.9.0.
Particulars: 67 southcote avenue feltham.
Fully Satisfied
20 September 1940Delivered on: 1 October 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4510.
Particulars: Various properties in edmonton, kidbrooke, hanworth, edmonton, barnehurst, sidcup.
Fully Satisfied
20 September 1940Delivered on: 1 October 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4740.
Particulars: Various properties in ilford, welling, northfleet, bexley, sidcup, sutton, south norwood, harrow.
Fully Satisfied
21 December 1934Delivered on: 28 September 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings & East Sussex Building Society

Classification: Mortgage
Secured details: £407.7.3.
Particulars: 8 dorchester avenue bexley.
Fully Satisfied
7 September 1940Delivered on: 28 September 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings & East Sussex Building Society

Classification: Mortgage
Secured details: £380.
Particulars: 40 hanover avenue feltham middx.
Fully Satisfied
7 September 1940Delivered on: 28 September 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings & East Sussex Building Society

Classification: Mortgage
Secured details: £400.
Particulars: 3 fernside avenue feltham middx.
Fully Satisfied
23 February 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 520.
Particulars: 35 blenheim road sidcup, kent.
Fully Satisfied
20 September 1940Delivered on: 26 September 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Charge by way of collateral security
Secured details: For securing the sum secured by ten mortgages each dated 18 july 1940 and two mortgages each dated 20 sept.1940 Respectively.
Particulars: Various properties in barnehurst, ilford, welling, edmonton, middlesex, northfleet, kidbrooke, sidcup, bexley, hanworth, harrow, sutton.
Fully Satisfied
5 June 1936Delivered on: 26 September 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £534.18.6.
Particulars: 12 haddon grove sidcup.
Fully Satisfied
12 November 1934Delivered on: 24 September 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £350.3.3.
Particulars: 44 devonshire road edmonton middlesex.
Fully Satisfied
23 October 1934Delivered on: 24 September 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £400.1.8.
Particulars: 20 southcote avenue feltham middlesex.
Fully Satisfied
29 October 1934Delivered on: 24 September 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £533.7.1.
Particulars: 920 rochester way welling kent.
Fully Satisfied
1 February 1938Delivered on: 24 September 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £350.8.0.
Particulars: 8A kenilworth road petts wood kent.
Fully Satisfied
28 June 1934Delivered on: 21 September 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £490.12.4.
Particulars: 24 fairford avenue barnehurst.
Fully Satisfied
4 October 1932Delivered on: 21 September 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Bldg. Soc

Classification: Mortgage
Secured details: £299,0.6.
Particulars: 79 ramillies rd sidcup, kent.
Fully Satisfied
4 October 1932Delivered on: 21 September 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Bldg. Soc

Classification: Mortgage
Secured details: £299,4.11.
Particulars: 81 ramillies rd sidcup.
Fully Satisfied
17 April 1939Delivered on: 19 September 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £375,1,2.
Particulars: 25A castleton ave barnehurst, kent.
Fully Satisfied
28 February 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: For securing advances not exceeding at any one time £445.
Particulars: 33, blenheim road sidcup, kent.
Fully Satisfied
27 September 1934Delivered on: 4 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £480.
Particulars: 201 powder mill lane, twickenham middlesex.
Fully Satisfied
3 September 1940Delivered on: 12 September 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £2295.
Particulars: 14 blackmore avenue southall 968 rochester way, welling 129. rowley ave, sidcup 45 cavendish ave sidcup 12, footscray ave, sidcup.
Fully Satisfied
20 November 1933Delivered on: 12 September 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £503,3.10.
Particulars: 60 york avenue sidcup.
Fully Satisfied
31 August 1938Delivered on: 12 September 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £674,11.1.
Particulars: 19 eaton rd bexley, kent.
Fully Satisfied
30 July 1937Delivered on: 12 September 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £406,15,8.
Particulars: 225 nightingale rd edmonton.
Fully Satisfied
28 August 1939Delivered on: 12 September 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £412,14.4.
Particulars: 30 blackmores grove teddington middx.
Fully Satisfied
6 April 1932Delivered on: 3 September 1940
Satisfied on: 30 November 1995
Persons entitled: Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £780.1.5.
Particulars: 32 essenden rd hastings.
Fully Satisfied
25 July 1935Delivered on: 26 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £401,16.1.
Particulars: 134 sherwood park ave, sidcup.
Fully Satisfied
10 April 1934Delivered on: 26 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £559,18.9.
Particulars: 42 shuttle close sidcup.
Fully Satisfied
21 October 1932Delivered on: 24 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £435,1,4.
Particulars: 150, burnt oak lane sidcup, kent.
Fully Satisfied
20 July 1937Delivered on: 16 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £562.5.7.
Particulars: 47, haddon grove sidcup.
Fully Satisfied
23 January 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Registered pursuant to order of court dated 16-11-34
Secured details: For securing advances not exceeding at any one time £390.
Particulars: 2 beechcroft ave barnehurst kent.
Fully Satisfied
30 November 1938Delivered on: 16 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £398.14.4.
Particulars: 123A green wrythe lane, carshalton surrey.
Fully Satisfied
27 November 1937Delivered on: 15 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Bldg Society

Classification: Mortgage
Secured details: £684.4.1.
Particulars: 45, stratford avenue ilford.
Fully Satisfied
20 June 1936Delivered on: 15 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £503.
Particulars: 3, brierley ave, edmonton.
Fully Satisfied
6 June 1935Delivered on: 15 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £571.15.9.
Particulars: 149, belmont road harrow.
Fully Satisfied
3 November 1937Delivered on: 15 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £811.11.4.
Particulars: 23, stratford ave ilford.
Fully Satisfied
5 August 1936Delivered on: 15 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £877.0.8.
Particulars: 22, uplands way grange park enfield.
Fully Satisfied
30 March 1939Delivered on: 15 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £522,11,6.
Particulars: 385A holmesdale rd, south norwood surrey.
Fully Satisfied
28 February 1938Delivered on: 13 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Bld. Society

Classification: Mortgage
Secured details: £464,6.0.
Particulars: 30 wrythe lane carshalton, surrey.
Fully Satisfied
19 June 1933Delivered on: 13 August 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £514,14.6.
Particulars: 97, ashmore grove welling, kent.
Fully Satisfied
28 February 1938Delivered on: 13 August 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £582.2.6.
Particulars: 33 copthorne avenue bromley.
Fully Satisfied
18 May 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: Advances not exceeding at any one time ukp 300.
Particulars: 12, appledore ave barnehurst kent.
Fully Satisfied
2 August 1940Delivered on: 13 August 1940
Satisfied on: 30 November 1995
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £2095.
Particulars: Various properties in edmonton, feltham middx. Bexley, sidcup, kent (see doc for detail).
Fully Satisfied
31 August 1938Delivered on: 13 August 1940
Satisfied on: 30 November 1995
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £476,4.4 owing.
Particulars: 5, welling way welling kent.
Fully Satisfied
28 January 1938Delivered on: 12 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £445.5.0 owing.
Particulars: 54 wrythe lane carshalton.
Fully Satisfied
29 July 1938Delivered on: 10 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Mortgage
Secured details: £842.6.10 owing.
Particulars: 115 burford rd catford london SE6.
Fully Satisfied
14 November 1933Delivered on: 10 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Mortgage
Secured details: £338.17.4 owing.
Particulars: 1 harborough ave sidcup.
Fully Satisfied
31 December 1937Delivered on: 10 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Mortgage
Secured details: £566,6.0 owing.
Particulars: 16A edendale rd barnehurst.
Fully Satisfied
29 December 1936Delivered on: 10 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Mortgage
Secured details: £547,5.0. owing.
Particulars: 42 copthorne ave bromley.
Fully Satisfied
25 October 1934Delivered on: 9 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £652,6.7. owing.
Particulars: 5, perry st. Barnehurst kent.
Fully Satisfied
27 August 1936Delivered on: 9 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Soc.

Classification: Mortgage
Secured details: £524.9.8. owing.
Particulars: 159 nightingale rd edmonton.
Fully Satisfied
30 April 1937Delivered on: 9 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Buildign Soc.

Classification: Mortgage
Secured details: £541.14.7 owing.
Particulars: 35 mornington ave bromley.
Fully Satisfied
5 April 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: For securing advances not exceeding at any one time £430.
Particulars: 107, appledore ave barnehurst kent.
Fully Satisfied
21 December 1934Delivered on: 9 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Soc.

Classification: Mortgage
Secured details: £482.15.1. owing.
Particulars: 7, the green, welling.
Fully Satisfied
29 September 1933Delivered on: 8 August 1940
Satisfied on: 30 November 1995
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £461,18.12 owing.
Particulars: 35 eversley ave barnehurst kent.
Fully Satisfied
18 July 1940Delivered on: 7 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society LTD

Classification: A registered charge
Secured details: £4755 and any other moneys that now are or may become due from the company to the chargees under of other mortgages dated 18.7.1940.
Particulars: Various properties in barnehurst, welling kent. Ilford essex bromley, kent chingford essex. Edmonton middlesex (see doc).
Fully Satisfied
18 July 1940Delivered on: 7 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4,525 and any other moneys that now are or may become due from the company to the chargees under nine other mortgages each dated 18.7.1940.
Particulars: Various properties in feltham, hanworth ealing, harrow weald edmonton middlesex (see doc for greater detail).
Fully Satisfied
18 July 1940Delivered on: 7 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4,045 and any other moneys that now are or may become due from the company to the chargees under nine other mortgages each dated 18.7.1940.
Particulars: 69 mayday gdns kidbrooke londin, 130 fernside ave hamwick, middx 44 rochester ave, feltham, middx. 30 johnston st norwood. 66, lydnhurst ave. Twickenham, 6 grasmere gdns. Harrow weald 41, hanover ave feltham middx.
Fully Satisfied
18 July 1940Delivered on: 7 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4,480 and any other moneys that now are or may become due from the company to the chargees under nine other mortgages each dated 18.7.40.
Particulars: Various properties in feltham, enfield, stanmore, edmonton hanworth & twickenham middlesex (see doc for detail).
Fully Satisfied
18 July 1940Delivered on: 7 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £1,815 and any other moneys that now are or may become due from the company to the chargees under nine other mortgages each dated 18.7.40.
Particulars: 141 harcourt ave sidcup, kent. 38 rowley ave, sidcup 31 ramillies rd sidcup, kent 164 parkside ave barnehurst, kent.
Fully Satisfied
18 July 1940Delivered on: 7 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Buildign Society

Classification: Mortgage
Secured details: £4,385 and other moneys that how are or may become due from the company to the charges under nine other mortgages each dated 18.7.40.
Particulars: Various properties in orpington, bromley barnehurst, kent & south chingford essex & sidcup kent (see doc for fuller detail).
Fully Satisfied
20 February 1936Delivered on: 5 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £589.12.10 owing.
Particulars: 213 bexley lane sidcup.
Fully Satisfied
15 August 1936Delivered on: 3 August 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £696.16.0 owing.
Particulars: 409 uxbridge rd southall.
Fully Satisfied
19 April 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage registered pursuant to an order of court dated 16-11-34
Secured details: For securing advances not exceeding at any one time £370.
Particulars: 4 appledore ave barnehurst kent.
Fully Satisfied
30 September 1936Delivered on: 2 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £576,8.5 owing.
Particulars: 169 dorchester ave bexley.
Fully Satisfied
15 November 1935Delivered on: 2 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £567,3,1. owing.
Particulars: 32 sewardstone rd chingford.
Fully Satisfied
28 July 1937Delivered on: 2 August 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £606,11.1 owing.
Particulars: 17 avondale ave east barnet.
Fully Satisfied
31 August 1936Delivered on: 31 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £604,6.2. owing.
Particulars: 147 belmont rd harrow middx.
Fully Satisfied
29 June 1934Delivered on: 30 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Bldg. Society

Classification: Legal charge
Secured details: £383.9.8. owing.
Particulars: 13 fernside ave feltham.
Fully Satisfied
18 July 1940Delivered on: 26 July 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Bldg Society

Classification: Mortgage
Secured details: £3230 and further advances.
Particulars: Various properties in bromley, bexley, welling catford sidcup (see doc).
Fully Satisfied
18 July 1940Delivered on: 26 July 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Bldg Society

Classification: Mortgage
Secured details: £310 and further advances.
Particulars: 119 fulwell ave ilford.
Fully Satisfied
30 September 1937Delivered on: 26 July 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Bldg Society

Classification: Mortgage
Secured details: £416.10.9 owing.
Particulars: 213 nightingale rd edmonton.
Fully Satisfied
28 June 1939Delivered on: 26 July 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Bldg Society

Classification: Mortgage
Secured details: £575.15.8 owing.
Particulars: 16 queensway petts wood, kent.
Fully Satisfied
18 July 1940Delivered on: 26 July 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Bldg Soc.

Classification: Mortgage
Secured details: £810 and further advances.
Particulars: 3 cameron rd catford london 13, bellegrove close welling kent.
Fully Satisfied
27 February 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings and East Sussex Building Society

Classification: Charge registered pursuant to an order of court dated 16-11-34
Secured details: £150.
Particulars: 4 perry street barnehurst kent.
Fully Satisfied
23 December 1936Delivered on: 25 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings and East Sussex Bldg. Society

Classification: Mortgage
Secured details: £412.11.1. owing.
Particulars: 66 appledore ave barnhurst.
Fully Satisfied
30 October 1934Delivered on: 25 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bld. Soc.

Classification: Mortgage
Secured details: £715.8.5 owing.
Particulars: 12 langford crescent cockfosters, E.barnet.
Fully Satisfied
18 July 1940Delivered on: 24 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bld. Soc.

Classification: Charge by way of additional security
Secured details: The sums secured by ten mortgages sa. Dated 18.7.40.
Particulars: Various properties in barnehurst sidcup, kent orpington kent, bromley & pelts wood, kent welling kent barnuhurst kent ewell surrey feltham middx ilford essex. Kingston surrey east barnet herlford woodford essx (see doc).
Fully Satisfied
2 February 1934Delivered on: 20 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £360.4.7.
Particulars: 209 ramillies road,sidcup,kent.
Fully Satisfied
29 June 1940Delivered on: 20 July 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Bldg. Soc

Classification: Mortgage
Secured details: £360, and further advances.
Particulars: 106 rochester ave feltham.
Fully Satisfied
19 June 1940Delivered on: 20 July 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage but which did not operate as an effective deed until 29.6.40 as appears from a statutory declaration and created by new ideal homeslands LTD
Secured details: £320 and further advances.
Particulars: 33 hanover ave feltham.
Fully Satisfied
19 June 1940Delivered on: 20 July 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage but which did not operate as an effective deed until 29.6.40 as appears from a statutory declaration and created by new ideal homesleads LTD
Secured details: £535 and further advances.
Particulars: 386 southborough lane, petts wood.
Fully Satisfied
19 June 1940Delivered on: 20 July 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage but which did not operate as an effective deed until 29.6.40 as appears from a statutory declaration and created by new ideal homesleads LTD
Secured details: £385. and further advances.
Particulars: 17, carisbrook ave bexley.
Fully Satisfied
10 November 1934Delivered on: 18 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Bldg. Soc.

Classification: Mortgage
Secured details: £353.6.2. owing.
Particulars: 128 howard avenue bexley, kent.
Fully Satisfied
22 June 1936Delivered on: 18 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg Soc.

Classification: Mortgage
Secured details: £873,19.0. owing.
Particulars: 7 merton gardens, petts wood.
Fully Satisfied
27 February 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings and East Sussex Building Society

Classification: Charge registered pursuant to an order of court dated 16-11-34
Secured details: £150.
Particulars: 3 perry street barnehurst kent.
Fully Satisfied
29 June 1936Delivered on: 18 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £486,14.9. owing.
Particulars: 117 nightingale rd edmonton.
Fully Satisfied
8 February 1936Delivered on: 13 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Buildign Society

Classification: Mortgage
Secured details: £441.13.11 owing.
Particulars: 134 rowley ave sidcup, kent.
Fully Satisfied
30 October 1936Delivered on: 13 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £670.11.3 owing.
Particulars: 28 albemarle ave twickenham.
Fully Satisfied
6 July 1937Delivered on: 13 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £559,10.8 owing.
Particulars: 37, shirley grove, edmonton, middx.
Fully Satisfied
21 December 1935Delivered on: 13 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £595.4.10 owing.
Particulars: 12, cottesmore ave ilford essx.
Fully Satisfied
31 August 1937Delivered on: 13 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £755.6.11 owing.
Particulars: 68 benhill wood road sutton surrey.
Fully Satisfied
6 December 1937Delivered on: 13 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £609.15.5 owing.
Particulars: 233 northumberland ave welling, kent.
Fully Satisfied
20 August 1934Delivered on: 13 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £370.15.10 owing.
Particulars: 179 ramillies rd sidcup, kent.
Fully Satisfied
29 June 1940Delivered on: 12 July 1940
Satisfied on: 30 November 1995
Persons entitled: The Halifax Building Society

Classification: A registered charge
Secured details: £2,980 and further charges.
Particulars: Various properties in ilford, twickenham orpington, feltham kidbrooke bexley.
Fully Satisfied
8 January 1935Delivered on: 11 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £537.0.10 owing.
Particulars: 117 penhill rd bexley.
Fully Satisfied
27 February 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings and East Sussex Buildings Society

Classification: Charge registered pursuant to an order of court dated 16-11-34
Secured details: £150.
Particulars: 2 perry street barnehurst kent.
Fully Satisfied
31 October 1934Delivered on: 9 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Charge
Secured details: £511,3,8. owing.
Particulars: 159, yorkland ave welling, kent.
Fully Satisfied
3 July 1937Delivered on: 8 July 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £634.10.0 owing.
Particulars: 255 nightingale rd edmonton.
Fully Satisfied
24 December 1936Delivered on: 8 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £538.9.1 owing.
Particulars: 176 nightingale rd edmonton.
Fully Satisfied
12 August 1932Delivered on: 8 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £396.5.5 owing.
Particulars: 84 collindale avenue erich kent.
Fully Satisfied
3 April 1933Delivered on: 3 July 1940
Satisfied on: 30 November 1995
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £539,13.0 owing.
Particulars: 84 falconwood avenue bexley, kent.
Fully Satisfied
31 March 1939Delivered on: 3 July 1940
Satisfied on: 30 November 1995
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £377.12.6 owing.
Particulars: 121 fulwell avenue ilford, essex.
Fully Satisfied
29 August 1935Delivered on: 3 July 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £679,16.10 owing.
Particulars: 3, sewardstone rd chingford.
Fully Satisfied
29 January 1934Delivered on: 2 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings and East Sussex Bldg. Society

Classification: Mortgage
Secured details: £403.0.10 owing.
Particulars: 100, appledore ave barnehurst kent.
Fully Satisfied
23 November 1934Delivered on: 1 July 1940
Satisfied on: 30 November 1995
Persons entitled: The Hastings Permanent Bldg. Society

Classification: Charge
Secured details: £531,8.7. owing.
Particulars: 76 crofton ave, bexley.
Fully Satisfied
30 May 1936Delivered on: 1 July 1940
Satisfied on: 30 November 1995
Persons entitled: The Hastings Permanent Bldg. Society

Classification: Charge
Secured details: £412,14,2. owing.
Particulars: 131 murchison ave bexley.
Fully Satisfied
27 February 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings and East Sussex Buildings Society

Classification: Charge registered pursuant to order of court dated 16.11.34
Secured details: £150.
Particulars: 1 perry street barnehurst, kent.
Fully Satisfied
29 July 1935Delivered on: 1 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Bldg. Society

Classification: Charge
Secured details: £453.2.9. owing.
Particulars: 34 crofton ave bexley, kent.
Fully Satisfied
29 November 1934Delivered on: 1 July 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Bldg. Society

Classification: Charge
Secured details: £627.3.4. owing.
Particulars: 132, westwood lane welling kent.
Fully Satisfied
23 August 1938Delivered on: 28 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £489.19.6 owing.
Particulars: 83A benhill wood rd, sutton.
Fully Satisfied
23 April 1936Delivered on: 28 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £685.6.11 owing.
Particulars: 35 winscroft drive eltham (formerly 989 rochester way).
Fully Satisfied
28 May 1936Delivered on: 28 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £564,2,2 owing.
Particulars: 130 rushden gardens ilford, essex.
Fully Satisfied
31 July 1935Delivered on: 22 June 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Charge
Secured details: £574,2.5 owing.
Particulars: 6, pembridge ave twickenham.
Fully Satisfied
15 June 1940Delivered on: 19 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3,746,.
Particulars: 29, 33, 39 & 41 hamborough close, 23 heathland ave 110 bucklands end lane 38, darley ave 10, galloway ave 26, 30, 32 galloway ave 39 leesdale ave castle bromwich.
Fully Satisfied
30 April 1937Delivered on: 18 June 1940
Satisfied on: 30 November 1995
Persons entitled: The Hastings Permanent Building Soc

Classification: Mortgage
Secured details: £491.3.8. owing.
Particulars: 59, guildford avenue feltham.
Fully Satisfied
24 December 1935Delivered on: 15 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £663.16.0 owing.
Particulars: 286, nightingale rd edmonton.
Fully Satisfied
24 March 1934Delivered on: 15 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £271.16.3 owing.
Particulars: 66 howard avenue sidcup.
Fully Satisfied
26 November 1934Delivered on: 28 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings & East Sussex Bld. Society

Classification: Charge
Secured details: £360.
Particulars: 25 sunland avenue bexleyheath.
Fully Satisfied
26 February 1935Delivered on: 12 June 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permament Building Society

Classification: Mortgage
Secured details: £414.1.9 owing.
Particulars: 159 rochester ave feltham.
Fully Satisfied
29 April 1935Delivered on: 12 June 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £404,19.8 owing.
Particulars: 73, hanover avenue feltham.
Fully Satisfied
18 June 1938Delivered on: 11 June 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £572,6.7. owing.
Particulars: 121, marlborough park avenue sidcup.
Fully Satisfied
1 October 1935Delivered on: 8 June 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £515.14.2. owing.
Particulars: 381 sutherland avenue welling.
Fully Satisfied
24 August 1935Delivered on: 7 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £527.9.9 owing.
Particulars: 13, clifford avenue ilford essex.
Fully Satisfied
2 December 1937Delivered on: 7 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £690,4.0 owing.
Particulars: 64 (formerly 14) harvey rd, twickenham, middx.
Fully Satisfied
27 November 1937Delivered on: 7 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £650,2.0 owing.
Particulars: 2, aldermoor road catford.
Fully Satisfied
18 February 1939Delivered on: 7 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £674.8.1 owing.
Particulars: 69 dovedale ave ilford.
Fully Satisfied
4 June 1940Delivered on: 6 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: A registered charge
Secured details: The balance of an account current with the chargees having the roll no ac 5231.
Particulars: 112, goodman st, burton-on-trent. 41, bevan road cockfosters.
Fully Satisfied
4 June 1940Delivered on: 6 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: A registered charge
Secured details: The balance of an account current with the chargees having the roll no A.C. 5255.
Particulars: Various properties in cockfosters, hertford twickenham, middx barnehurst, kent. (See doc for greater detail).
Fully Satisfied
26 November 1934Delivered on: 28 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings & East Sussex Bld. Society

Classification: Charge
Secured details: £760.
Particulars: 1 brentwood avenue twickenham middlesex.
Fully Satisfied
27 September 1934Delivered on: 4 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £445.
Particulars: 55 crofton avenue bexley, kent.
Fully Satisfied
4 June 1940Delivered on: 6 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: A registered charge
Secured details: The balance of an account current with the chargees having the roll no. A.C.5256.
Particulars: Various properties in kent, & birmingham (see doc 787).
Fully Satisfied
4 June 1940Delivered on: 6 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: Mortgage
Secured details: The balance of an account current with the chargees having a roll no. A.C. 5254.
Particulars: Various properties in kent, essex southampton middlesex. Gloucester (see doc for greater detail).
Fully Satisfied
30 May 1940Delivered on: 5 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3,555.
Particulars: 43 crewe rd, crewe 7 & 9 stanhope ave, crewe. 110 & 111 goodman st, burton 3 & 5 shelley close burton-on-trent 4 & 7 shelley ave burton-on-trent.
Fully Satisfied
30 May 1940Delivered on: 5 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4,375.
Particulars: 29, 31, 37, 39, 47 baring rd, cockfosters 23 langford cres. Cockfosters 46 playfield ave and 1 & 5 brockley crescent romford.
Fully Satisfied
30 May 1940Delivered on: 5 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3990.
Particulars: Various properties in sidcup, orpington pelts wood, kent (see doc for detail).
Fully Satisfied
30 May 1940Delivered on: 5 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3,885.
Particulars: 13, ravensbourne gdns ilford 16, caernarvon drive, ilford. 32 & 42 basildon ave, ilford. 29 caterham ave, ilford 43 & 55 calerham ave ilford 33 & 71 dovedale ave ilford.
Fully Satisfied
30 May 1940Delivered on: 5 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Soc.

Classification: Mortgage
Secured details: £3,900.
Particulars: 6, 14, 28 & 36 dovedale ave, ilford. 17, 81 & 94 kirkland ave ilford 15, stratford avenue ilford.
Fully Satisfied
30 May 1940Delivered on: 5 June 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Soc.

Classification: Mortgage
Secured details: £3,755.0.0.
Particulars: 34 longford cresc. Cockfosters 11 & 13 hamilton rd cockfosters 15 harford rd. Chingford 20 & 22 newlands rd, woodford 175 mossford lane, ilford.
Fully Satisfied
10 January 1933Delivered on: 31 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings & East Sussex Bldg. Soc.

Classification: Mortgage
Secured details: £297.2.2. owing.
Particulars: 84, rowley avenue sidcup, kent.
Fully Satisfied
4 March 1938Delivered on: 31 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings & East Sussex Bldg. Soc.

Classification: Mortgage
Secured details: £438.2.6 owing.
Particulars: 24 dene avenue sidcup, kent.
Fully Satisfied
26 November 1934Delivered on: 28 November 1934
Satisfied on: 23 February 1996
Persons entitled: The Hastings & East Sussex Building Society

Classification: A registered charge
Secured details: £760.
Particulars: 81 warple rd isleworth title P. 87976.
Fully Satisfied
21 May 1940Delivered on: 30 May 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Charge by way of substituted security
Secured details: Sums in excess of normal lending limit inrespect of advances made to purchases of houses.
Particulars: Various properties in surrey, east barnet, hertford; woodford, essex; (see doc 777).
Fully Satisfied
31 December 1934Delivered on: 27 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £456.9.6. owing.
Particulars: 73, rochester avenue feltham.
Fully Satisfied
23 May 1940Delivered on: 27 May 1940
Satisfied on: 30 November 1995
Persons entitled: Archibold Bathgate (Building Materials) LTD

Classification: Mortgage
Secured details: £6,855.
Particulars: Various properties in woolwich, bexleyheath, bexley chingford, coombe, southgate middleses (see doc for detail).
Fully Satisfied
18 May 1940Delivered on: 22 May 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Charge
Secured details: £10,000.
Particulars: Various properties in ilford, essex; romford, essex; kingston, surrey. (See doc for detail).
Fully Satisfied
26 June 1936Delivered on: 20 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £453.2.4. owing.
Particulars: 21 montpelier ave bexley.
Fully Satisfied
20 April 1937Delivered on: 20 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £524.14.0 owing.
Particulars: 23 westmoreland ave welling.
Fully Satisfied
21 September 1934Delivered on: 20 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £384.8.11 owing.
Particulars: 17 granville avenue feltham.
Fully Satisfied
29 November 1934Delivered on: 20 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £399.6.4 owing.
Particulars: 28, curzon avenue ponders end.
Fully Satisfied
7 August 1936Delivered on: 20 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £409.14.1 owing.
Particulars: 267 uxbridge rd. Hanworth.
Fully Satisfied
31 August 1934Delivered on: 20 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £585.19.11. owing.
Particulars: 17 clifton avenue feltham middx.
Fully Satisfied
15 November 1934Delivered on: 20 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Bld Soc

Classification: Mortgage
Secured details: £445.
Particulars: 8 francis ave feltham middlesex.
Fully Satisfied
31 December 1937Delivered on: 20 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: Uip 349.12.11 owing.
Particulars: 155A fulwell avenue ilford essx.
Fully Satisfied
19 December 1934Delivered on: 20 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £652.10.10 owing.
Particulars: 4 carisbrook ave belxey kent.
Fully Satisfied
3 January 1935Delivered on: 20 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £542.12.5 owing.
Particulars: 23 elmgate ave feltham, middx.
Fully Satisfied
26 February 1937Delivered on: 20 May 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £543.18.4 owing.
Particulars: 104 holmsdale grove barnehurst, kent.
Fully Satisfied
16 May 1940Delivered on: 17 May 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £13,000 and any other monies which may become due ot the chargees from the co. Or ideal buildings and land development co. LTD. Not being monies secured by a mortgage of other property.
Particulars: Various properties in southampton, aldershot, and crewe. (See doc 763).
Fully Satisfied
25 October 1936Delivered on: 13 May 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £640.16.3. owing.
Particulars: 3, gregon sq. Orpington kent.
Fully Satisfied
29 June 1936Delivered on: 13 May 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £511.19.6. owing.
Particulars: 199 nightingale rd edmonton, middx.
Fully Satisfied
9 January 1937Delivered on: 13 May 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £356.11.8 owing.
Particulars: 115, the green welling kent.
Fully Satisfied
27 October 1934Delivered on: 13 May 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £420.0.4 owing.
Particulars: 32 beechcroft ave, barnehurst, kent.
Fully Satisfied
29 June 1936Delivered on: 13 May 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £756.15.3 owing.
Particulars: 131, broadwalk kidbrook.
Fully Satisfied
5 November 1934Delivered on: 8 November 1934
Satisfied on: 18 August 1995
Persons entitled: Hastings Permanent Bld. Soc.

Classification: Mortgage
Secured details: £540.
Particulars: 37 carlton road, erith kent.
Fully Satisfied
30 November 1937Delivered on: 13 May 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £455.14.10 owing.
Particulars: 17, dovedale avenue ilford essex.
Fully Satisfied
13 July 1938Delivered on: 10 May 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £522.19.0 owing.
Particulars: 115, rushden gardens ilford, essex.
Fully Satisfied
9 October 1933Delivered on: 10 May 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £271.1.10 owing.
Particulars: 265, parkside ave barnehurst.
Fully Satisfied
20 November 1933Delivered on: 10 May 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Soc.

Classification: Mortgage
Secured details: £390,4.1 owing.
Particulars: 64 appledore avenue barnehurst kent.
Fully Satisfied
27 May 1935Delivered on: 10 May 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £572.6.1. owing.
Particulars: 71 peltswood rd bromley, kent.
Fully Satisfied
24 January 1935Delivered on: 6 May 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £371.10.0 owing.
Particulars: 118, murchison avenue bexley.
Fully Satisfied
25 January 1935Delivered on: 3 May 1940
Satisfied on: 30 November 1995
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £391.4.5 owing.
Particulars: 35, camrose avenue feltham.
Fully Satisfied
1 December 1937Delivered on: 3 May 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £349.617 owing.
Particulars: 92 eversley ave barnehurst.
Fully Satisfied
28 February 1939Delivered on: 1 May 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £650,16.11 owing.
Particulars: 23, harefield rd sidcup, kent.
Fully Satisfied
19 November 1935Delivered on: 1 May 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £394.5.7 owing.
Particulars: 112, dorchester ave bexley kent.
Fully Satisfied
3 November 1934Delivered on: 7 November 1934
Satisfied on: 18 August 1995
Persons entitled: Hastings Permanent Bld. Soc.

Classification: Legal charge
Secured details: £445.
Particulars: 3, meadow view sidcup, kent.
Fully Satisfied
30 June 1938Delivered on: 1 May 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £657,18.9 owing.
Particulars: 45, faringdon avenue bromley, kent.
Fully Satisfied
20 January 1936Delivered on: 1 May 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £460,2.10 owing.
Particulars: 91 murcheson avenue bexley, kent.
Fully Satisfied
28 October 1936Delivered on: 29 April 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £569.9.9. owing.
Particulars: 22 kent avenue welling, kent, (formerly rutland ave).
Fully Satisfied
3 June 1936Delivered on: 15 April 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: Uip 444.7.6 owing.
Particulars: 158 howard ave, bexley, kent.
Fully Satisfied
4 April 1940Delivered on: 15 April 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £470. and further advances.
Particulars: 34, bryanston road bitterne, southampton hants.
Fully Satisfied
13 December 1935Delivered on: 11 April 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £583.19.2. owing.
Particulars: 10 farringdon ave. Bromley kent.
Fully Satisfied
28 January 1939Delivered on: 11 April 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £535.16.1 owing.
Particulars: 14 glenwood close harrow, middx.
Fully Satisfied
31 March 1936Delivered on: 11 April 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Soc.

Classification: Mortgage
Secured details: £755.0.1 owing.
Particulars: 208 hall lane chingford, essx.
Fully Satisfied
29 June 1936Delivered on: 11 April 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Soc.

Classification: Mortgage
Secured details: £697.5.8 owing.
Particulars: 46 farndale crescent greenford middx.
Fully Satisfied
10 January 1936Delivered on: 11 April 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Soc.

Classification: Mortgage
Secured details: £479.8.7 owing.
Particulars: 13, murcheson avenue bexley, kent.
Fully Satisfied
31 October 1934Delivered on: 6 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Bld. Soc.

Classification: Mortgage
Secured details: £410.
Particulars: 117 the green welling, kent.
Fully Satisfied
23 August 1937Delivered on: 11 April 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Soc.

Classification: Mortgage
Secured details: £546.5.4 owing.
Particulars: 218 westwood lane welling, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham LTD

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 71 parkside ave barnehurst, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham LTD

Classification: Deed of charge
Secured details: £355/11/1.
Particulars: 25 shirley grove, edmonton middx.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham LTD

Classification: Deed of charge
Secured details: £355.11.0.
Particulars: 36, guildford ave feltham.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham. LTD.

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 96 appledore ave, barnehurst, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham. LTD.

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 367 parkside ave barnehurst, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham. LTD.

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 296 parkside ave, barnehurst, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham. LTD.

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 10, edendale rd barnehurst, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham. LTD.

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 15, granville avenue feltham, middx.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham. LTD.

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 3, buckingham ave welling kent.
Fully Satisfied
2 November 1934Delivered on: 6 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £445.
Particulars: 143 yorkland avenue welling, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham. LTD.

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 38, fairford ave, barnehurst, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham. LTD.

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 14 faringdon ave bromley, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham LTD

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 151 eversley ave barnehurst, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham LTD

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 165 eversley ave barnehurst, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham LTD

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 673 rochester way bexley, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham LTD

Classification: Deed of charge
Secured details: £355.11.1.
Particulars: 681 rochester way bexley, kent.
Fully Satisfied
21 March 1940Delivered on: 28 March 1940
Satisfied on: 30 November 1995
Persons entitled: Austins of East Ham LTD

Classification: Deed of charge
Secured details: £355,11.1.
Particulars: 127, uxbridge rd feltham, middx.
Fully Satisfied
21 February 1936Delivered on: 15 March 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £743.12.2. owing.
Particulars: 223 phipps bridge rd merton, surrey.
Fully Satisfied
4 March 1940Delivered on: 11 March 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £20,000.
Particulars: Various properties in kent, middlesex & essex. (See doc 711).
Fully Satisfied
29 April 1937Delivered on: 11 March 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £523.15.3 owing.
Particulars: 22 shirley grove edmonton, middx.
Fully Satisfied
31 October 1934Delivered on: 6 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £465.
Particulars: 31 dorset avenue welling, kent.
Fully Satisfied
29 March 1939Delivered on: 11 March 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £507.16.6 owing.
Particulars: 63B, castleton avenue barnehurst, kent.
Fully Satisfied
28 April 1937Delivered on: 11 March 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £543,2.5. owing.
Particulars: 31 cheriton avenue ilford essx.
Fully Satisfied
30 August 1935Delivered on: 11 March 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £620.2.9 owing.
Particulars: 9, sewardstone road chingford essex.
Fully Satisfied
31 March 1937Delivered on: 11 March 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £570.14.10 owing.
Particulars: 62, faringdon ave, bromley, kent.
Fully Satisfied
28 February 1938Delivered on: 11 March 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £321.16.1 owing.
Particulars: 1A erith crescent romford essex.
Fully Satisfied
1 March 1940Delivered on: 4 March 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £3,600 and further advances.
Particulars: Various properties in middx; herts; essex, (see doc 704).
Fully Satisfied
1 March 1940Delivered on: 4 March 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £3,360 and further advances.
Particulars: 66 westwood lane welling kent 27 eversley ave barnehurst 2 mayday gdns blackheath 6 cameron rd catford 46 brooklands ave sidcup 328 montrose ave, welling 34A transmere rd pelts wood, kent.
Fully Satisfied
1 March 1940Delivered on: 4 March 1940
Satisfied on: 30 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £9,500 and further advances.
Particulars: 6, 20, 28 langford crescent 4, wilton rd 67 mount pleasant 2, 12, 14, 20, 22, 26 hamilton rd & 5, 8, 9. 10 hamilton close. Cockfosters, herts 6, 10 13, 15, 50, 66 garnsford rd, southampton 39 chessel cresc. Southampton.
Fully Satisfied
10 February 1940Delivered on: 21 February 1940
Satisfied on: 30 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Deed of charge supplemental to deeds dated 25.6.1936 31.3.1937 12.4.37 and deeds supplemental thereto
Secured details: Sums in excess of normal lending limit in respect of advances made to purchases of houses.
Particulars: Monies deposited with the charges by way of collateral security. Together with a further sum of £5,674.
Fully Satisfied
8 February 1940Delivered on: 14 February 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £595.
Particulars: 40 & 50 ashville ave castle bromwich birmingham.
Fully Satisfied
31 October 1934Delivered on: 6 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £430.
Particulars: 13, rochester avenue feltham, middlesex.
Fully Satisfied
8 February 1940Delivered on: 14 February 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £300.
Particulars: 39, headland ave castle bromwich, birmingham.
Fully Satisfied
8 February 1940Delivered on: 14 February 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £190.
Particulars: 151 bucklands end lane castle bromwich, birmingham.
Fully Satisfied
8 February 1940Delivered on: 14 February 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £400.
Particulars: 22 & 24 chorley ave castle bromwich, birmingham.
Fully Satisfied
8 February 1940Delivered on: 14 February 1940
Satisfied on: 30 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £300.
Particulars: 24, heath way castle bromwich.
Fully Satisfied
8 February 1940Delivered on: 14 February 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Legal charge
Secured details: £1,165.
Particulars: 70, 72, 80, 82 ashville ave, castle bromwich.
Fully Satisfied
8 February 1940Delivered on: 14 February 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Legal charge
Secured details: £255.
Particulars: 60 ashville ave, castle bromwich, birmingham.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Legal charge
Secured details: £275.
Particulars: 14 eynsford close orpington.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastins Permanent Building Soc.

Classification: Legal charge
Secured details: £275.
Particulars: 4 shepperton rd orpington, kent.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Legal charge
Secured details: £350.
Particulars: 7 addison close orpington, kent.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Legal charge
Secured details: £320.
Particulars: 14 ryecroft rd orpington kent.
Fully Satisfied
31 October 1934Delivered on: 6 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £315.
Particulars: 37 granville ave feltham, middlesex.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Legal charge
Secured details: £530.
Particulars: 42 & 44 riverside rd sidcup kent.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Legal charge
Secured details: £665.
Particulars: 37 & 39 kimberley drive bexley, kent.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Legal charge
Secured details: £645.
Particulars: 113 & 120 longmead drive, bexley, kent.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Legal charge
Secured details: £665.
Particulars: 33 & 35 kimberley drive bexley, kent.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Soc.

Classification: Legal charge
Secured details: £310.
Particulars: 89, gregon sq. Orpington kent.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £650.
Particulars: 50 & 52 davenport rd bexley, kent.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £700.
Particulars: 84 & 90 andover rd orpington kent.
Fully Satisfied
15 December 1939Delivered on: 1 January 1940
Satisfied on: 4 November 1995
Persons entitled: Hastings Permanent Building Society

Classification: Legal charge
Secured details: £690.
Particulars: 7 & 13 andover rd orpington kent.
Fully Satisfied
11 November 1939Delivered on: 29 November 1939
Satisfied on: 4 November 1995
Persons entitled: Bradford Third Equitable Benefit Bld. Soc.

Classification: Supplemental to a charge dated 12/4/37
Secured details: Sums in excess of normal lending limit in respect of advances made to purchases of houses.
Particulars: All sums of money as shall be withdrawable from the deposits made by the company under the above charge (677 (a)).
Fully Satisfied
11 November 1939Delivered on: 29 November 1939
Satisfied on: 4 November 1995
Persons entitled: Bradford Third Equitable Benefit Bld. Soc.

Classification: Charge
Secured details: Sums in excess of normal lending limit in respect of advances made to purchases of houses.
Particulars: All sums of money deposited with the company.
Fully Satisfied
20 October 1934Delivered on: 5 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings & East Sussex Building Soc.

Classification: Charge
Secured details: £675.
Particulars: 9 orchard avenue dartford, kent.
Fully Satisfied
26 September 1934Delivered on: 4 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £445.
Particulars: 88 shirley avenue bexley, kent.
Fully Satisfied
20 October 1939Delivered on: 27 October 1939
Satisfied on: 4 November 1995
Persons entitled: Bradford Third Equitable Benefit Bld. Soc.

Classification: Mortgage
Secured details: £2520.
Particulars: 8. langford crescent E. barnet 2 langford rd E. barnet 326 bridgewater rd wembley 23 caernavon drive ilford 75 dovedale ave ilford 14 oxloby way mitcham.
Fully Satisfied
10 October 1939Delivered on: 14 October 1939
Satisfied on: 4 November 1995
Persons entitled: Bradford Third Equitable Benefit Bld. Soc.

Classification: Mortgage
Secured details: £9,750.
Particulars: Properties in sidcup, kent orpington, kent, ilford essex, harrow middx E.barnet, hertford, crewe, birmingham castle bromwich (see doc for more detail).
Fully Satisfied
19 September 1939Delivered on: 7 October 1939
Satisfied on: 4 November 1995
Persons entitled: Barclays Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in romford, essex, land svy side queensway, orpington kent, land s/w eynsford close orpington. Land & side brom wood orpington, land W. side southern rhy land n of crofton rd orpington. (See doc 674).
Fully Satisfied
14 September 1939Delivered on: 15 September 1939
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Charge supplemental to charge 25.6.1936 31.3.1937 12.4.1937
Secured details: Sums in excess of normal lending limit in respect of advances made to purchases of houses.
Particulars: Moneys deposited by the company to secure amounts advanced by the chargee.
Fully Satisfied
27 July 1939Delivered on: 5 August 1939
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage by way of substituted security supplemental to a deed dated 12.4.37 & deeds supplemental thereto
Secured details: Sums in excess of normal lending limit in respect of advances made to purchases of houses.
Particulars: Properties in welling, kent, eltham, london; barnehurst, kent, ewell; surrey, feltham, middx; hamwith, middx; woolwich, ilford; essex; bexley, kent, sidcup, kent; see doc for more detail.
Fully Satisfied
10 July 1939Delivered on: 20 July 1939
Satisfied on: 4 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £6,580 and any other moneys which may be due or may become due from the company to the chargee not being moneys secure by a mortgage of other property.
Particulars: 18, 18A, 20, 20A 47, 47A, 49, 49A, castleton ave, barnehurst kent 1, 2, 3, 4, 6, 7, 8, 29, 30, 31 & 32 ruislip close greenford middx.
Fully Satisfied
5 July 1939Delivered on: 18 July 1939
Satisfied on: 4 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £20,700 and further advances.
Particulars: Various properties at barnehurst, southampton, petts wood, bromley romford sidcup & harrow (see doc 668).
Fully Satisfied
5 July 1939Delivered on: 8 July 1939
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage by way of substituted security supplemental to deed 25.6.36 & deeds supplemental thereto
Secured details: Sums in excess of the normal lending limit in respect of advances made to purchases of houses.
Particulars: 17 nadover rd orpington kent.
Fully Satisfied
19 June 1939Delivered on: 22 June 1939
Satisfied on: 4 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £12,240.
Particulars: Various properties in hants, erich, barnehurst, kidbrook sidcup, sevenoaks hanwith, middx; harrow romford, greenford, castle bromwich, sheldon b'ham see doc for detail.
Fully Satisfied
9 June 1939Delivered on: 13 June 1939
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3,995.
Particulars: Various properties in middx, essex, surrey, southampton see doc for detail.
Fully Satisfied
20 October 1934Delivered on: 5 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings & East Sussex Building Soc.

Classification: Charge
Secured details: £625.
Particulars: 47 heathview crescent dartford, kent.
Fully Satisfied
9 June 1939Delivered on: 13 June 1939
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4,280.
Particulars: Various properties in kent, surrey, essex see doc for detail.
Fully Satisfied
9 June 1939Delivered on: 13 June 1939
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3,691.
Particulars: 280-282 bitterne rd southampton 15, whitehall rd, chingford 84 chessel crescent southampton 17, 19, 21, & 23 crewe rd crewe, cheshire.
Fully Satisfied
9 June 1939Delivered on: 13 June 1939
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £4,345.
Particulars: 117, 121, 138, 142, 146, town court lane orpington kent 3 jersey rd (or drive) orpington 3. ryecroft rd, orpington kent 86, 90, 92 lower farnham rd. Aldershot, southampton.
Fully Satisfied
7 June 1939Delivered on: 9 June 1939
Satisfied on: 4 November 1995
Persons entitled: Bradford Third Equitable Benefit Building Society LTD

Classification: Mortgage
Secured details: £2,515.
Particulars: 20, 22, 43 heath way castle bromwich, b/ham 48, ashville ave castle bromwich b/ham 1, 83, 97 elmay rd, sheldon birmingham.
Fully Satisfied
5 May 1939Delivered on: 10 May 1939
Satisfied on: 4 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £4,700 and any other monies which may become due from new ideal homesteads LTD. Or ideal buildings and land development co. LTD. To the chargees not being monies secured by mortgage of other property.
Particulars: 25, 26, 27 & 28 ruislip close greenford, middx 42, 42A 44, 44A 49 & 49A gainsford rd, southampton 9 & 15, corrie croft 167 elmay rd & 42 darley ave birmingham.
Fully Satisfied
8 May 1939Delivered on: 9 May 1939
Satisfied on: 4 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £8,800 and further advances.
Particulars: 26.06 acres of land in hound southampton.
Fully Satisfied
20 April 1939Delivered on: 22 April 1939
Satisfied on: 4 November 1995
Persons entitled: Bradford Second Equitable Benefit Building Society

Classification: Deposit pool agreement
Secured details: Sums in excess of normal lending limit in respect of advances made to purchases of houses.
Particulars: Money deposited by the company in accordance with the terms of the agreement.
Fully Satisfied
19 January 1939Delivered on: 20 January 1939
Satisfied on: 4 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £10,950 and further advances.
Particulars: 36.520 acres land in crewe chester N. side of road from crewe to sandbach.
Fully Satisfied
1 October 1938Delivered on: 7 October 1938
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: A registered charge
Secured details: £26,225.
Particulars: Various properties in elford, essex; romford, essex, bromley, kent; orpington, kent, barnehurst, kent; sevenoaks, kent; sheldon, birmingham; castle bromwich, birmingham, see doc for details.
Fully Satisfied
30 August 1938Delivered on: 2 September 1938
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £28,660.
Particulars: Various properties in merryoak rd southampton ashburnham close, southampton garnsford rd, southampton elendale rd barnhurst, kent collier row lane, romford, essex tomswood terrace, tomswood hill essex. Erict crescent, romford, essex. Shepperton rd, bromley, kent, woldham rd bromley kent see doc for detail.
Fully Satisfied
20 October 1934Delivered on: 5 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings & East Sussex Building Soc.

Classification: Charge
Secured details: £630.
Particulars: 39, heathview crescent dartford, kent conveyance 19.10.34.
Fully Satisfied
27 August 1938Delivered on: 30 August 1938
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Deed of charge by way of substituted security supplemental to charges 12.4.37 2.5.3.
Secured details: Sums in excess of normal lending limit in respect of advances made to purchases of houses.
Particulars: Monies deposited by the company.
Fully Satisfied
9 August 1938Delivered on: 11 August 1938
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Deed of charge supplemental to charges 12.4.1937 31.5.37 2.11.37
Secured details: Sums in excess of normal lending rate in respect of advances made to purchases of houses.
Particulars: Monies deposited by the company to secure advances by the charges in excess of their normal lending limit.
Fully Satisfied
2 August 1938Delivered on: 9 August 1938
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Bhuilding Society

Classification: Charge supplemental to a charge 12.4.1937
Secured details: Sums in excess of normal lending rate in respect of advances made to purchases of houses.
Particulars: Various properties in romford, essex petts wood, kent & southampton see doc.
Fully Satisfied
4 August 1938Delivered on: 6 August 1938
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £11,905.
Particulars: Properties in glanville rd. Bromley; parkside ave barnhurst, kent ilford, essex. See doc.
Fully Satisfied
20 July 1938Delivered on: 25 July 1938
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Deed of charge supplemental to charges 12.4.37 18.12.37 & 2.5.38
Secured details: Sums in excess of the normal lending limit in respect of advances made to purchases of houses.
Particulars: Monies deposited by the company to secure advances by the charges in excess of their normal lending limit.
Fully Satisfied
5 July 1938Delivered on: 11 July 1938
Satisfied on: 4 November 1995
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in ilford, essex. Bexley chislehurst, sidcup kent see doc for detail.
Fully Satisfied
30 June 1938Delivered on: 8 July 1938
Satisfied on: 4 November 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £13,150.
Particulars: Various properties in garnslord rd southampton bilterne rd. Southampton chessel crescent southampton health way. Castle bromwich orprey ave, castle bromwich coleshill rd. Castle bromwich elmay rd, sheldon. Birmingham bayne rd. Sheldon. Birmingham see doc.
Fully Satisfied
30 June 1938Delivered on: 6 July 1938
Satisfied on: 4 November 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £25,500 & further advanves.
Particulars: Various properties in whatstone, barnehurst, romford, bexley, hainault see doc.
Fully Satisfied
30 June 1938Delivered on: 4 July 1938
Satisfied on: 4 November 1995
Persons entitled: The Hastings Permanent Building Society

Classification: Legal charge
Secured details: £10,000 and further advances.
Particulars: Various properties in sidcup, crayford, greenwich twickenham feltham & barnet, bexley sutton lewisham orpington ilford see doc.
Fully Satisfied
30 May 1978Delivered on: 8 June 1938
Satisfied on: 4 November 1995
Persons entitled: Bradford Third Equitable Building Society LTD

Classification: Deed of charge supplemental to charges 12.4.37 & 18.12.37
Secured details: Sums in excess of normal lending limit in respect of advances made ot purchases of houses.
Particulars: Monies deposited to secure advances made by the charges to purchases of houses from the company.
Fully Satisfied
20 October 1934Delivered on: 5 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings & East Sussex Building Soc.

Classification: Charge
Secured details: £585.
Particulars: 30 heathview crescent dartford, kent conveyance 19.10.34.
Fully Satisfied
23 May 1938Delivered on: 30 May 1938
Satisfied on: 4 November 1995
Persons entitled: Bradford Third Equitable Building Society LTD

Classification: Mortgage
Secured details: All monies due or to become due on the balance of account current not exceeding £385.
Particulars: 14, st audrey ave st. Audrey estate barnehurst kent.
Fully Satisfied
18 May 1938Delivered on: 24 May 1938
Satisfied on: 4 November 1995
Persons entitled: Bradford Third Equitable Building Society LTD

Classification: Mortgage
Secured details: £71,205.
Particulars: Various properties in barnehurst, east barnet orpington, southall & romford and other the schedule annexed to doc 622.
Fully Satisfied
2 May 1938Delivered on: 11 May 1938
Satisfied on: 4 November 1995
Persons entitled: Bradford Third Equitable Building Society LTD

Classification: Charge substituted security supplemental to 2 deeds 25.6.36 & 31.3.37
Secured details: Sums in excess of normal lending limited in respect of advances master to purchases of houses.
Particulars: Various properties in barnehurst, kent, edmonton, middx east barnet, herts see doc for full detail.
Fully Satisfied
2 May 1938Delivered on: 11 May 1938
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Building Soc.

Classification: Charge by way of substituted security supplemental to deed 12.4.1937
Secured details: Sums in excess of normal lending rate in respect of advances to purchases of houses.
Particulars: Properties in twickenham hanwich feltham southall, ilford, ponders end, catford, orpington sutton, barnehurst, sidcup welling (see doc 620).
Fully Satisfied
11 April 1938Delivered on: 14 April 1938
Satisfied on: 18 August 1995
Persons entitled: Halifax Building Society

Classification: Charge
Secured details: £19,500 and further advances.
Particulars: Various properties at pelts wood, crayford, orpington east barnet, ilford & romford (see doc 618).
Fully Satisfied
9 March 1938Delivered on: 9 March 1938
Satisfied on: 18 August 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £44,610 and further advances.
Particulars: Various properties in chislehurst, sidcup orpington kent. Ilford essex. Crayford kent. Twickenham middlesex. Castle bromwich birmingham (see doc 617).
Fully Satisfied
27 January 1938Delivered on: 2 February 1938
Satisfied on: 18 August 1995
Persons entitled: The Broadford Third Equitable Benefit Building Soc.

Classification: Charge supplemental to charge 25.6.1930 22.12.1936 12.4.1937 31.5.37.
Secured details: Sums in excess of normal lending limit in respect of advances to purchases of houses.
Particulars: £3305 being further monies deposited with the charges to secure advances upon properties sold by the company.
Fully Satisfied
28 December 1937Delivered on: 1 January 1938
Satisfied on: 18 August 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: £20,000 and any other all monies due or to become due from the company to the chargee and the ideal building & land development co LTD.
Particulars: 110, 112, 118 to 148 (evens) 110A 112A, 118A to 148A (evens) eversley ave barnehurst kent. 18A-195A (odd numbers inc) 181-195 (odd numbers inc) fulwell ave. Ilford, essex 53-63 odd nos inclusive 53-75 (odd numbers inc) redform ave twickenham middx. 30-34 inclusive 30A-34A inclusive way the lane. Carshalton surrey.
Fully Satisfied
30 December 1937Delivered on: 31 December 1937
Satisfied on: 18 August 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £25,000 and all monies due or to become due from the company to the chargee and the ideal building & land development co. LTD.,.
Particulars: Various properties in sicup, bexley, barehurst, erich ewell, felcham, harrow, bromley, welling bexleyheath, whetstone orpington, sutton, chingford, southall, ilford, catford, edmonton. Ponders end east barnet eltham see doc for full details.
Fully Satisfied
18 December 1937Delivered on: 20 December 1937
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Bldg Soc

Classification: Charge supplemental to deed 12.4.37
Secured details: Sums in excess of normal lending rate in uspus of advances to purchases of houses.
Particulars: Various properties in edmonton, catford southall, east barnet blackheath. Elcham grange park, elford sutton, sidcup twickenham hanwich all due see doc detail.
Fully Satisfied
31 October 1934Delivered on: 5 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings and East Sussex Building Society

Classification: Charge
Secured details: £595.
Particulars: Land in dartford kent frontage to orchard ave of 28 ft approx. Together with dwelling house erected thereon known as 5. orchard ave.
Fully Satisfied
30 November 1937Delivered on: 8 December 1937
Satisfied on: 13 February 1996
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £34,700 and further advances.
Particulars: Various properties in bexley, crayford, sidcup, erith, barnehurst, kent, ilford, essex. Hanworth, feltham, middx properties in dartford, kent see doc for full detail.
Fully Satisfied
23 November 1937Delivered on: 25 November 1937
Satisfied on: 18 August 1995
Persons entitled: Halifax Building Soc.

Classification: Charge
Secured details: All monies which may become due under guarantees erected by mid coombe estates LTD in favour of the charge.
Particulars: All moneys now or at any time or times hereafter standing to the credit of the company with the halifax building soc. Under deposit account no 275105.
Fully Satisfied
2 November 1937Delivered on: 5 November 1937
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Legal charge supplemental to charge 12.4.37
Secured details: Sums in excess of normal lending rate inaspect to advances to purchases of houses.
Particulars: Various properties in kent, middx, herts see doc 608 for full details.
Fully Satisfied
18 October 1937Delivered on: 22 October 1937
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Charge supplemental to deed 25.6.36
Secured details: Sums in excess of normal lending rate inaspect to advances to purchases of houses.
Particulars: £985 added to the amount deposit with the chargees by the company to secure advance by the chargees to purchasers from the co.
Fully Satisfied
29 September 1937Delivered on: 6 October 1937
Satisfied on: 18 August 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £17,300 and further advances.
Particulars: Various properties in erith, kent; whetstone herts barnehurst, kent; harrow middlesex, welling kent feltham middlesex sidcup kent, hanworth middlesex; greenford middx; ilford essex; see doc for full details.
Fully Satisfied
21 September 1937Delivered on: 25 September 1937
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Deed of charge by way of substituted security supplemental to charge 25.6.30 22.12.36 31.5.37
Secured details: Sums in excess of the normal lending limit in respect to advances to purchasers of houses.
Particulars: £1,330 being further monies deposited by way of collateral security for securing advances by the chargees to purchasers of properties from the company.
Fully Satisfied
26 August 1937Delivered on: 3 September 1937
Satisfied on: 18 August 1995
Persons entitled: G.W. Bedman

Classification: Legal charge
Secured details: £3,750.
Particulars: At castle bromwich land comprised in ordinance field no 352 pt of O.F. no 354 & pt of field no 349, approx 12, 210 acres. Together with parts of roads known as blackmore lane & bucklands end lane.
Fully Satisfied
19 August 1937Delivered on: 30 August 1937
Satisfied on: 18 August 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £30,000 and further advances.
Particulars: 5, dynchurch close, 18-52 cheriton ave (evens). Barkingstoke essex. 25,27,28,30 copthorne ave, bromley. Kent, 40 gallants farm whetstone, 22 craven ave, feltham 36 cheam rd ewell, 21 oxleas close welling 42/96 balfour rd, 56 flats, southall 56 beechcroft ave, 78 downbank ave. 160 & 168 eversley ave & 65 appledore ave barnehurst, kent.
Fully Satisfied
30 July 1937Delivered on: 11 August 1937
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Substituted security supplemental to charges 25.6.36 & 22.12.36
Secured details: Sums in excess of the normal lending limit in respect of advances to purchasers of houses.
Particulars: £1237 to be added to monies deposited by the company with the chargees.
Fully Satisfied
9 August 1937Delivered on: 10 August 1937
Satisfied on: 18 August 1995
Persons entitled: Halifax Building Society

Classification: Charge
Secured details: All monies the payment of which to the chargees is now & may hereafter be guarantees by the company.
Particulars: All moneys now or hereafter standing to the credit of the company with the halifax building society under deposit account no 275105.
Fully Satisfied
31 October 1934Delivered on: 3 November 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building

Classification: Mortgage
Secured details: £540.
Particulars: 254 lyndhurst ave twickenham middlesex.
Fully Satisfied
15 July 1937Delivered on: 15 July 1937
Satisfied on: 18 August 1995
Persons entitled: Halifax Building Society

Classification: Charge
Secured details: £119.
Particulars: All moneys standing to the credit of the company with the halifax building society. Deposit a/c no london a/c 275105.
Fully Satisfied
14 June 1937Delivered on: 23 June 1937
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Charge supplemental in charges dated 25/6/86 and 22/12/36
Secured details: Sums in excess of normal lending limit of the chargees etc.
Particulars: £575 deposited to secure advances by the chargees in excess of normal lending limit.
Fully Satisfied
31 May 1937Delivered on: 3 June 1937
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Supplemental to charge 12.4.37
Secured details: Sums in excess of normal lending limit of the chargees etc.
Particulars: 52, 56, 58, 60 & 70 russell lane east barnet hertfordshie & 48, 78, 80 & 82 gallants farm rd east barnet hertfordshire.
Fully Satisfied
29 April 1937Delivered on: 3 May 1937
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Supplemental to charges 25.6.36 & 22.12.36
Secured details: Sums in excess of normal lending limit of the chargees etc.
Particulars: £1,442 deposit by the company with its mortgagees.
Fully Satisfied
12 April 1937Delivered on: 17 April 1937
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Deed of charge
Secured details: Sums in excess of the normal lending limit etc.
Particulars: Monies to be deposited by way of collateral security.
Fully Satisfied
31 March 1937Delivered on: 7 April 1937
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Supplemental charge
Secured details: Sums in excess of the normal lending limit etc.
Particulars: 91 crofton ave, bexley, kent 14, borrowdale ave harrow weld, middx.
Fully Satisfied
31 March 1937Delivered on: 2 April 1937
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Supplemental charge
Secured details: Sums in excess of the normal lending limit etc.
Particulars: £2,070 deposit by the company with the mortgagees.
Fully Satisfied
26 February 1937Delivered on: 2 March 1937
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Supplemental charge
Secured details: Sums in excess of the normal lending limit etc.
Particulars: £4050 deposited by the company with the mortgagers.
Fully Satisfied
24 February 1937Delivered on: 26 February 1937
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Supplemental charge
Secured details: Sums in excess of the normal lending limit of the chargees in respect to advances to purchasers of houses.
Particulars: £1085 deposit by the company to secure payment by the company on default of mortgages and the payment of losses resulting by sale of properties comprised in mortgages by purchasers of houses erected on the company's building estate.
Fully Satisfied
24 February 1937Delivered on: 26 February 1937
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Supplemental charge to charge 25.6.1936
Secured details: Sums in excess of normal lending limit in respect of advances made in purchasers of houses.
Particulars: £520 deposit of company to secure payment by the company on default of mortgagers & the payment of losses resulting by sale of property comprised in mortgagers by purchasers of houses erected on the companys building estate.
Fully Satisfied
26 October 1934Delivered on: 30 October 1934
Satisfied on: 13 February 1996
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: A registered charge
Secured details: £445.
Particulars: 25, francis avenue feltham middlesex.
Fully Satisfied
1 February 1937Delivered on: 3 February 1937
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Supplemental charge
Secured details: Sums in excess of normal lending limit in respect of advances made in purchasers of houses.
Particulars: £5625 deposit by company to secure payment of the company of default by mortgagers & de payment of losses resulting by sale of properties comprised in mortgage by purchasers of houses erected on the company's building estate.
Fully Satisfied
22 December 1936Delivered on: 30 December 1936
Satisfied on: 18 August 1995
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Supplemental charge
Secured details: Sums in excess of the normal lending limit in respect of advances made is purchasers of houses.
Particulars: Properties in northfleet orpington eltham, sidcup bexley, welling, bromley, mitcham, twickenham, feltham ilford edmonton southall, whetstone barnehurst & east barnet.
Fully Satisfied
22 December 1936Delivered on: 29 December 1936
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Supplemental charge
Secured details: Sums in excess of the normal lending limit in respect of advances made to purchasers of houses.
Particulars: 132-142 nightingale rd edmonton (even) 53-69 (odd) balfour rd southall 33-43 (odo) cheriton ave, ilford.
Fully Satisfied
19 December 1936Delivered on: 22 December 1936
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Supplemental charge
Secured details: Sums in excess of normal lending limit.
Particulars: Lands at bexley & sidcup kent a houses erected thereon see doc 531 for full details.
Fully Satisfied
1 December 1936Delivered on: 3 December 1936
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £500.
Particulars: 37 heathview crescent dartford kent.
Fully Satisfied
24 November 1936Delivered on: 26 November 1936
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Supplemental charge
Secured details: Sums in excess of normal lending limit.
Particulars: Various properties in wealstone, east barnet sidcup, orpington (see doc 529).
Fully Satisfied
25 June 1936Delivered on: 29 June 1936
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Soc.

Classification: Charge
Secured details: Excess of normal lending limit of its chargees in respect of advances made to purchasers of houses on the companys building estate.
Particulars: Various properties in:- bexleyheath, erith, barnehurst, welling sidcup, dartford, welling way, heaton, middx hamworth, twickenham, beddington, bromley, feltham (see doc 458).
Fully Satisfied
6 June 1936Delivered on: 12 June 1936
Satisfied on: 13 February 1996
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £2125.
Particulars: 8 & 10 camrose ave, 74 & 138 fernside ave. Feltham middx, 16 annandale rd sidcup & 89 yorkland ave welling kent.
Fully Satisfied
23 April 1936Delivered on: 9 May 1936
Satisfied on: 18 August 1995
Persons entitled: Hastings Permanent Building Society

Classification: Mortgage
Secured details: Not exceeding £25,000 and any other money that may hereafter become due to the chargee from the company or from ideal building & land development LTD not being moneys secured by the mortgage of other property.
Particulars: 89,91,93,95,97.99,101,103,102,104,106,108,110,112,114,116,118,120,122,124,126,128,130,132,134,136,138,149,142,144,146,148,150,152,25,27,29,31,33,35,37,41,43,45,47,49,51,53,55,57,59,61,63,65,67,69,71,73,75,77,79,81,83,85,87,10,12,14,16,18,20,22 & 24 radnor ave bexley kent.
Fully Satisfied
30 March 1936Delivered on: 9 April 1936
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Charge supplemental to a charge dated 19.2.35
Secured details: For securing sums in excess of the normal lending limit of the chargee in respect of advances made to purchasers of houses on, the company's estate.
Particulars: 1, 1A 2, 2A 3, 3A 4, 4A 5 5A 6, 6A 7, 7A 8, 8A 13, 13A, 14 & 14A homesdale terrace 73 appledore ave crayford & 14 penshurst ave. Sidcup, kent.
Fully Satisfied
12 October 1934Delivered on: 29 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings & East Sussex Building Society

Classification: Charge
Secured details: £720.
Particulars: 87 worple rd isleworth, middlesex title no. P. 97034.
Fully Satisfied
31 March 1936Delivered on: 1 April 1936
Satisfied on: 18 August 1995
Persons entitled: Halifax Building Society

Classification: A registered charge
Secured details: £21,725 and further advances and any other moneys hereafter due to the chargees from the company or ideal building & land development company LTD not being moneys secured by a mortgage of other property.
Particulars: 2-8 (even) 105-127 (odd) & 154-164 (even) radnor avenue 18-64 (even) 29-71 (odd) tyrrell avenue broadwood pk estate welling kent.
Fully Satisfied
28 February 1936Delivered on: 2 March 1936
Satisfied on: 18 August 1995
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £14,775 and further advances and all other moneys which may hereafter become due to the mortgagers from the company or secured by a mortgage of other property.
Particulars: 496-510 (even) inclusive & 596-606 (even) inclusive rochester way 1-15 (odd) inclusive road no 1, radnor ave 2-16 (even) inclusive and 1-27 odd road mo 2 2 tyrell avenue bexley, kent.
Fully Satisfied
27 February 1936Delivered on: 2 March 1936
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Charge
Secured details: For securing sums in excess of the normal lending limit of the chargee in respect of advances made to purchasers of houses on the company's building estate.
Particulars: 249,251,253,255,257,259,261,263,265,267,269,271,273,275,279,281,283,285 & 287 yorkland avenue welling kent.
Fully Satisfied
31 December 1935Delivered on: 1 January 1936
Satisfied on: 18 August 1995
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £13,500 and other moneys that may hereafter become due to the chargees from the company or idene building & land development co LTD not being moneys secured by a mortgage of other property.
Particulars: 512-594 (even) rochester way bexley kent.
Fully Satisfied
17 December 1935Delivered on: 21 December 1935
Satisfied on: 18 August 1995
Persons entitled: Leicester Permanent Building Society.

Classification: Deed of release of collateral security
Secured details: For securing payment by the co. Of sums of money payable on default by mortgagors and the payment of losses resulting bya sale of mortgaged property.
Particulars: £10665 and all sums of money now or hereafter paid or hereafter to the deposit by the company.
Fully Satisfied
29 November 1935Delivered on: 6 December 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Soc.

Classification: Charge
Secured details: For securing sums in excess of the normal lending limit of the chargees in respect of advances made to purchases of houses on the companys building estate.
Particulars: Various properties in sidcup, bexleyheath barnehurst, erith hanworth, crayford, welling, twickenham, bexley, beddington (see doc 442 for full details) & a deposit of a sum of £7835,6.11 with the chargees.
Fully Satisfied
19 February 1935Delivered on: 4 March 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Charge
Secured details: Sums in excess of the lending limit of the chargees in respect of advances made to purchasers of houses on the company's building estate.
Particulars: Money deposited with the chargees by way of guarantee for advances to puchasers of houses erected on the company's building estate.
Fully Satisfied
8 February 1935Delivered on: 12 February 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Soc.

Classification: Mortgage
Secured details: £355.
Particulars: 66, saint edmunds red edmonton middx.
Fully Satisfied
8 February 1935Delivered on: 12 February 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £410.
Particulars: 9 jerningham avenue ilford, essex.
Fully Satisfied
8 February 1935Delivered on: 12 February 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £410.
Particulars: 17 jerningham ave ilford, essex.
Fully Satisfied
25 October 1934Delivered on: 27 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: A registered charge
Secured details: £345.
Particulars: 50 granville ave feltham middlesex.
Fully Satisfied
30 January 1935Delivered on: 6 February 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £540.
Particulars: 123 waverley ave twickenham, middx.
Fully Satisfied
30 January 1935Delivered on: 6 February 1935
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £480.
Particulars: 40 sheldon ave ilford, essex.
Fully Satisfied
30 January 1935Delivered on: 1 February 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £390.
Particulars: 27 murchison avenue bexley, kent.
Fully Satisfied
30 January 1935Delivered on: 1 February 1935
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £520.
Particulars: 33, mayday gardens kidbrooke, london.
Fully Satisfied
25 January 1935Delivered on: 29 January 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Soceity

Classification: Mortgage
Secured details: £335.
Particulars: 2, guildford, avenue feltham, middx.
Fully Satisfied
25 January 1935Delivered on: 29 January 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £370.
Particulars: 65 rochester ave felcham middx.
Fully Satisfied
24 January 1935Delivered on: 26 January 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £430.
Particulars: 15 albany close bexley kent.
Fully Satisfied
16 January 1935Delivered on: 19 January 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: 405.
Particulars: 35, montpelier ave bexley, kent.
Fully Satisfied
16 January 1935Delivered on: 19 January 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £390.
Particulars: 41 dorchester ave bexley, kent.
Fully Satisfied
16 January 1935Delivered on: 19 January 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £315.
Particulars: 34 gloucester ave welling kent.
Fully Satisfied
17 October 1934Delivered on: 23 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Eastbourne Mutual Building Society

Classification: Mortgage
Secured details: £520.
Particulars: 65 carlton rd erith, kent.
Fully Satisfied
16 January 1935Delivered on: 18 January 1935
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £315.
Particulars: 113 crofton avenue bexley, kent.
Fully Satisfied
31 December 1934Delivered on: 14 January 1935
Satisfied on: 18 August 1995
Persons entitled: The Hastings and East Sussex Building Soc.

Classification: Charge
Secured details: £570.
Particulars: 32, heathview crescent dartford, kent.
Fully Satisfied
21 December 1934Delivered on: 28 December 1934
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £480.
Particulars: 111 waverley avenue twickenham middlesex.
Fully Satisfied
21 December 1934Delivered on: 28 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £390.
Particulars: 9 murchison avenue bexley kent.
Fully Satisfied
21 December 1934Delivered on: 28 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £445.
Particulars: 44, rochester avenue feltham middlesex.
Fully Satisfied
12 December 1934Delivered on: 17 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £540.
Particulars: 66 lyndhurst avenue twickenham middlesex.
Fully Satisfied
27 February 1934Delivered on: 7 December 1934
Satisfied on: 13 February 1995
Persons entitled: The Hastings and East Sussex Building Society

Classification: Charge registered pursuant to an order of court dated 19.11.34
Secured details: £250.
Particulars: 2 westwood lane welling kent.
Fully Satisfied
27 February 1934Delivered on: 7 December 1934
Satisfied on: 13 February 1996
Persons entitled: The Hastings and East Sussex Building Society

Classification: Charge registered pursuant to an order of court dated 16.11.34
Secured details: £250.
Particulars: 4 westwood lane welling kent.
Fully Satisfied
7 March 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings and East Sussex Building Society

Classification: Charge registered pursuant to an order of court dated 16.11.34
Secured details: £625.
Particulars: 35, heathview crescent dartford kent.
Fully Satisfied
11 May 1934Delivered on: 7 December 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings and East Sussex Building Society

Classification: Charge registered pursuant to an order of court dated 16.11.34
Secured details: £770.
Particulars: 10, heathclose road dartford kent.
Fully Satisfied
13 October 1934Delivered on: 20 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Hastings & East Sussex Building Society

Classification: Charge
Secured details: £650.
Particulars: Land & premises 5, heathview crescent dartford kent conveyance 12.10.34.
Fully Satisfied
27 September 1934Delivered on: 4 October 1934
Satisfied on: 18 August 1995
Persons entitled: The Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £335.
Particulars: 34 cravan avenue feltcham. Middlesex.
Fully Satisfied
6 October 2000Delivered on: 21 October 2000
Persons entitled: Oxfordshire County Council

Classification: Legal charge of part
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: Land between oxford hill and woodstock road witney oxfordshire.
Outstanding
10 August 2000Delivered on: 30 August 2000
Persons entitled: 1. Margery Mawle, Eileen Norah Mawle, James Edward Mawle and Stephen Francis Mawle;2. Eileen Norah Mawle, Margery Mawle and Henry Edward Tudor St.John; 3. Eileen Norah Mawle and James Edward Mawle

Classification: Legal charge of part
Secured details: £10,000,000 due from the company to the chargee.
Particulars: Land between oxford hill and woodstock road witney oxfordshire.
Outstanding
13 October 1998Delivered on: 19 October 1998
Persons entitled: Deltamitre Limited

Classification: Legal charge
Secured details: £1,286,000.00 due from the company to the chargee under the purchase agreement dated 18TH may 1998.
Particulars: F/H 4-20 north street clapham-sgl 366816 and all buildings fixtures and fittings.
Outstanding
6 May 1998Delivered on: 8 May 1998
Persons entitled:
Peter Leonard Collins
Mark Oliver Duffield
Anthony Robert Bullock

Classification: Legal charge
Secured details: £209,600 and all other monies due or to become due from the company to the chargees arising under an agreement of even date.
Particulars: Land to the west of bracecamp close ormesby st.margaret norfolk.
Outstanding
31 March 1998Delivered on: 10 April 1998
Persons entitled: Cameron Hall Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the option agreement (as defined) or this charge.
Particulars: Area 4 of the eastern housing area wynyard estate billingham cleveland.
Outstanding
31 March 1998Delivered on: 10 April 1998
Persons entitled: Cameron Hall Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the option agreement (as defined) or this charge.
Particulars: Areas 3A and 3B of the eastern housing area wynyard estate billingham cleveland t/n-CE141677.
Outstanding
31 March 1998Delivered on: 8 April 1998
Persons entitled: Blue Circle Industries PLC

Classification: Legal charge
Secured details: £217,500 and all other monies due or to become due from the company to the chargee pursuant to clause 1.2 of the legal charge.
Particulars: Plantation cottages hedge place road stone kent.
Outstanding
30 January 1998Delivered on: 12 February 1998
Persons entitled: Ingersoll Rand European Sales Limited

Classification: Legal charge
Secured details: £2,438,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Former medway works esplanade rochester kent t/n K45265.
Outstanding
25 November 1997Delivered on: 27 November 1997
Persons entitled:
Peter Leonard Collins
Mark Oliver Duffield
Anthony Robert Bullock
Mark Oliver Duffield
Peter Leonard Collins
Anthony Robert Bullock

Classification: Legal charge
Secured details: £200,000.00 together with all indebtedness and liabilities due or to become due from the company to the chargee arising under an agreement dated 25 november 1997 including all expenses and costs under the charge.
Particulars: Land to the west of bracecamp close ormesby st.margaret norfolk.comprising plots 51-60 (inclusive) on the vicarage grove development.
Outstanding
26 September 1997Delivered on: 3 October 1997
Persons entitled: W M Tubby Limited

Classification: Legal charge
Secured details: £280,000 and interest due or to become due from the company to the chargee.
Particulars: Land adjoining tesco roundabout yarmouth road parkhill lowestoft suffolk t/n SK90066.
Outstanding
29 July 1997Delivered on: 8 August 1997
Persons entitled: Cameron Hall Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the option agreement or this charge or in any other manner whatsoever.
Particulars: Areas 3A and 3B of the eastern housing area wynyard estate billingham cleveland.
Outstanding
28 May 1997Delivered on: 31 May 1997
Persons entitled:
Peter Leonard Collins
Mark Oliver Duffield
Anthony Robert Bullock
Mark Oliver Duffield
Peter Leonard Collins
Anthony Robert Bullock
Peter William David Watson
Pauline Edythe Gorrod
Phyllis Kathleen Watson
Philip Jeffrey Gorrod

Classification: Legal charge
Secured details: £1,050,000 due or to become due from the company to the chargee.
Particulars: Land forming part of carlton hall farm carlton lowestoft suffolk.
Outstanding
9 May 1997Delivered on: 22 May 1997
Persons entitled: Anthony Robert Bullock, Peter Leonard Collins and Mark Oliver Duffield

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 9TH may 1997 and the legal charge.
Particulars: Land to the west of bracecamp close ormesby st margaret norfolk.
Outstanding
20 January 1997Delivered on: 8 February 1997
Persons entitled: Cameron Hall Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an option agreement dated 23RD june 1995.
Particulars: Land at wynyard village phase 3 more particularly described in a transfer dated 20/1/97.
Outstanding
28 October 1996Delivered on: 8 November 1996
Persons entitled: The Norfolk Agricultural Station

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and principal agreement of even date.
Particulars: Land at wroxham road and barkers lane sprowston.
Outstanding
29 April 1996Delivered on: 7 May 1996
Persons entitled: Precis (1257) Limited

Classification: First fixed legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the sale and purchase agreement of the 29TH april 1996 under the terms of this charge.
Particulars: 10.5 acres of land at ingleby barwick stockton on tees cleveland. By way of first fixed equitable charge each and all of:- (a) the sales agreement (as those terms are defined in the first fixed legal charge) including (without limitation) all capital monies or other sums other consideration payable or receivable before at or after completion of any sale or other disposable or realisation and all vat (if any) payable on any such monies, sums or other considerations;. See the mortgage charge document for full details.
Outstanding
3 May 1996Delivered on: 4 May 1996
Persons entitled: Robert James Wilson Pulleyn, May Pulleyn, Anthea May Riddell and David William Sherwood

Classification: Legal charge
Secured details: £2,972,805.00 due from the company to the chargee under the terms of this charge.
Particulars: Two plots of land comprising 11.815 acres or thereabouts on the east side of water lane clifton north yorkshire.
Outstanding
30 April 1996Delivered on: 3 May 1996
Persons entitled: Trafalgar House Construction (Regions) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement for sale dated 29TH march 1996 (as defined) for £1,780,000.
Particulars: All property subject to the agreement dated 29/3/96 over part of land at green lane,padgate,warrington,cheshire; t/no ch 394696.
Outstanding
30 April 1996Delivered on: 3 May 1996
Persons entitled: Davy Property Holdings Limited

Classification: Legal charge
Secured details: The balance of the purchase monies pursuant to an agreement for sale dated 29TH march 1996 being the sum of £1,780,000.
Particulars: Land at green lane, padgate, warrington cheshire t/no: CH299687.
Outstanding
8 February 1996Delivered on: 14 February 1996
Persons entitled: Award Homes Limited

Classification: Legal charge
Secured details: The principal sum (being the sum due under clause 11.1 of a contract dated 6TH october 1995) due or to become due from the company to the chargee.
Particulars: 2 and 4 craddocks avenue, ashtead, surrey t/nos. SY432927 and SY527907.
Outstanding
7 April 1995Delivered on: 13 April 1995
Persons entitled:
Peter Leonard Collins
Mark Oliver Duffield
Anthony Robert Bullock
Mark Oliver Duffield
Peter Leonard Collins
Anthony Robert Bullock
Peter William David Watson
Pauline Edythe Gorrod
Phyllis Kathleen Watson
Philip Jeffrey Gorrod
Anna Beirne
Angela O'toole
Elizabeth Bernadette Smith
Margaret O'toole

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees as trustees of a charity k/a the sisters of the sacred hearts of jesus and mary and of perpetual adoration under the terms of an agreement dated 10 march 1995.
Particulars: Land forming part of the sacred hearts convent and school,dorking road,epsom being situate at the rear of the bell house,dorking road.
Outstanding
4 July 1994Delivered on: 8 July 1994
Persons entitled:
Peter Leonard Collins
Mark Oliver Duffield
Anthony Robert Bullock
Mark Oliver Duffield
Peter Leonard Collins
Anthony Robert Bullock
Peter William David Watson
Pauline Edythe Gorrod
Phyllis Kathleen Watson
Philip Jeffrey Gorrod
Anna Beirne
Angela O'toole
Elizabeth Bernadette Smith
Margaret O'toole
Elizabeth Bernadette Smith
Angela O'toole
Margaret O'toole
Anna Beirne
Peter Frank John Force
Peter Rowe Hill
John Grant Ackland

Classification: Legal charge
Secured details: £1,995,166 and all other monies due or to become due from the company and/or tarmac homes bristol & west limited to the chargee under the terms of the charge.
Particulars: Land lying between colebrook lane and crowbridge in the parish of cullompton in the county of devon.
Outstanding
12 March 1956Delivered on: 15 March 1956
Persons entitled: Northampton Town and County Building Society

Classification: Mortgage
Secured details: £18,120.
Particulars: 14 maisonettes on plots 1-6 st barnabus road and plots 7-14 betchworth close sutton, surrey title sy 138073.
Outstanding
25 February 1949Delivered on: 10 March 1949
Persons entitled: Temperance Permanent Building Society

Classification: Further charge
Secured details: £170.
Particulars: 198 herlwyn avenue ruislip.middx.
Outstanding
25 August 1942Delivered on: 14 September 1942
Persons entitled: Barclays Bank Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in aldershot, barnshurst, bexley, blackheath, burton-upon-trent, castle bromwich, catford, croydon, east barnet, edmonton, enfield, erith, falconswood, harrow, hucclecote, ilford, kingston-upon-thames, morden, new malden, penge, plumstead, southampton, twickenham, walthamstow, welling, wembley, woodford, woolwich.. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
23 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
29 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 150,000,000
(5 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 150,000,000
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 150,000,000
(5 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 150,000,000
(5 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150,000,000
(5 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150,000,000
(5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of David Bryant as a director (1 page)
6 January 2010Termination of appointment of David Bryant as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David George Bryant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David George Bryant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David George Bryant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
24 September 2007Return made up to 20/08/07; full list of members (3 pages)
24 September 2007Return made up to 20/08/07; full list of members (3 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Return made up to 20/08/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Return made up to 20/08/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
15 September 2005Return made up to 20/08/05; full list of members (3 pages)
15 September 2005Return made up to 20/08/05; full list of members (3 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 September 2004Return made up to 20/08/04; no change of members (5 pages)
6 September 2004Return made up to 20/08/04; no change of members (5 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
12 September 2003Return made up to 20/08/03; no change of members (8 pages)
12 September 2003Return made up to 20/08/03; no change of members (8 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (13 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (13 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
5 September 2002Return made up to 20/08/02; full list of members (9 pages)
5 September 2002Return made up to 20/08/02; full list of members (9 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
5 October 2001Full accounts made up to 31 December 2000 (18 pages)
5 October 2001Full accounts made up to 31 December 2000 (18 pages)
21 August 2001Return made up to 20/08/01; no change of members (10 pages)
21 August 2001Return made up to 20/08/01; no change of members (10 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (18 pages)
5 February 2001Full accounts made up to 31 December 1999 (18 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Return made up to 20/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 September 2000Return made up to 20/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
24 July 2000Declaration of mortgage charge released/ceased (1 page)
24 July 2000Declaration of mortgage charge released/ceased (1 page)
24 July 2000Declaration of mortgage charge released/ceased (1 page)
24 July 2000Declaration of mortgage charge released/ceased (1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
17 September 1999Return made up to 20/08/99; full list of members (12 pages)
17 September 1999Return made up to 20/08/99; full list of members (12 pages)
31 August 1999Full accounts made up to 31 December 1998 (18 pages)
31 August 1999Full accounts made up to 31 December 1998 (18 pages)
18 August 1999New director appointed (1 page)
18 August 1999New director appointed (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
27 July 1999Declaration of assistance for shares acquisition (4 pages)
27 July 1999Declaration of assistance for shares acquisition (4 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
27 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
1 February 1999Director's particulars changed (1 page)
1 February 1999Director's particulars changed (1 page)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Full accounts made up to 31 December 1997 (19 pages)
6 October 1998Full accounts made up to 31 December 1997 (19 pages)
26 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/98
(15 pages)
26 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/08/98
(15 pages)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
11 April 1998Particulars of mortgage/charge (3 pages)
11 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york Y01 4RE (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york Y01 4RE (1 page)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Return made up to 20/08/97; no change of members (15 pages)
5 September 1997Return made up to 20/08/97; no change of members (15 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
17 February 1997Auditor's resignation (2 pages)
17 February 1997Auditor's resignation (2 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
12 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
12 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
8 September 1996Return made up to 20/08/96; full list of members (11 pages)
8 September 1996Return made up to 20/08/96; full list of members (11 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
22 May 1996Declaration of assistance for shares acquisition (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Particulars of mortgage/charge (7 pages)
7 May 1996Particulars of mortgage/charge (7 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (3 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Particulars of mortgage/charge (5 pages)
1 March 1996Particulars of mortgage/charge (5 pages)
1 March 1996Declaration of assistance for shares acquisition (4 pages)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Full accounts made up to 30 September 1995 (13 pages)
23 January 1996Full accounts made up to 30 September 1995 (13 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (8 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (8 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 October 1995Director's particulars changed (4 pages)
16 October 1995Director's particulars changed (4 pages)
23 August 1995New director appointed (4 pages)
23 August 1995New director appointed (4 pages)
21 April 1995Full accounts made up to 30 September 1994 (14 pages)
21 April 1995Full accounts made up to 30 September 1994 (14 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
31 January 1994Full accounts made up to 30 September 1993 (12 pages)
31 January 1994Full accounts made up to 30 September 1993 (12 pages)
29 March 1993Full accounts made up to 30 September 1992 (12 pages)
29 March 1993Full accounts made up to 30 September 1992 (12 pages)
9 April 1992Full accounts made up to 30 September 1991 (14 pages)
9 April 1992Full accounts made up to 30 September 1991 (14 pages)
29 May 1991Full accounts made up to 30 September 1990 (12 pages)
29 May 1991Full accounts made up to 30 September 1990 (12 pages)
15 May 1991Annual return made up to 16/04/91 (4 pages)
15 May 1991Annual return made up to 16/04/91 (4 pages)
28 September 1990Company name changed ideal homes london LIMITED\certificate issued on 01/10/90 (2 pages)
28 September 1990Company name changed ideal homes london LIMITED\certificate issued on 01/10/90 (2 pages)
26 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1985Company name changed\certificate issued on 23/08/85 (2 pages)
23 August 1985Company name changed\certificate issued on 23/08/85 (2 pages)
31 December 1984Company name changed\certificate issued on 31/12/84 (2 pages)
31 December 1984Company name changed\certificate issued on 31/12/84 (2 pages)
12 May 1982Annual return made up to 06/05/82 (4 pages)
12 May 1982Annual return made up to 06/05/82 (4 pages)
9 April 1980Annual return made up to 11/07/80 (4 pages)
9 April 1980Annual return made up to 11/07/80 (4 pages)
1 August 1979Annual return made up to 15/07/79 (4 pages)
1 August 1979Annual return made up to 15/07/79 (4 pages)
1 August 1969Company name changed\certificate issued on 01/08/69 (2 pages)
1 August 1969Company name changed\certificate issued on 01/08/69 (2 pages)
31 October 1929Incorporation (20 pages)
31 October 1929Incorporation (20 pages)