Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 1 Blades Close Leatherhead Surrey KT22 7JY |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Director Name | John Edwin Coker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Brambly Hedge 3 Somersall Willows Chesterfield Derbyshire S40 3SR |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | Executive Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(65 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1996) |
Role | Managing Director |
Correspondence Address | 17c Doctors Lane Hutton Rudby Yarm Cleveland North Yorkshire TS12 0EQ |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(66 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | David George Bryant |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(67 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2009) |
Role | Regional Chairman |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Alan Frank Hadman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 1999) |
Role | Managing Director |
Correspondence Address | 6 Albemarle Road Norwich Norfolk NR2 2DF |
Director Name | Christopher Alan Johnson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1999) |
Role | Managing Director |
Correspondence Address | 510 Westgate Leeman Road York Yo24 |
Director Name | Mr John Howard Pendlebury |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Brownlands Road Sidmouth Devon EX10 9AR |
Director Name | Mr Robert Grant |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 1999) |
Role | Managing Director |
Correspondence Address | 17 Rosemount Court West Boldon Tyne & Wear NE36 0NG |
Director Name | Stewart Michael Badger |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1999) |
Role | Managing Director |
Correspondence Address | Cridle House The Sanderlings Peakirk Peterborough Cambridgeshire PE6 7NZ |
Director Name | Stephen John Feneley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Meadowside Brook Lane, Sutton On The Hill Ashbourne Derbyshire DE6 5JA |
Director Name | Mr Richard Baker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 1999) |
Role | Managing Director |
Correspondence Address | 5 Ringstone Road Manor Croft Clifton York North Yorkshire YO3 4UD |
Director Name | David William Broadbent |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1999) |
Role | Managing Director |
Correspondence Address | 1 Masefield Drive Heaton Mersey Stockport Cheshire SK4 2EA |
Director Name | John Lewis Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1999) |
Role | Managing Director |
Correspondence Address | Ael-Y-Bryn 13 Constitution Hill Llanblethian Cowbridge South Glamorgan CF7 7BH Wales |
Director Name | Richard Miles Cordy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1999) |
Role | Managing Director |
Correspondence Address | 1 Saint Margaret Drive Epsom Surrey KT18 7LB |
Director Name | Brendon Hugh O Neill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(69 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Fernbank 55 Ashley Road Epsom Surrey KT18 5BN |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(69 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 North End Durham DH1 4NJ |
Director Name | Jonathan Stanley Gibbs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 6 Pepys Avenue Worlingham Beccles Suffolk NR34 7SH |
Director Name | Mr Ian Peter Hessay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmead The Lane Gate Helmsley York Yorkshire YO41 1JT |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(72 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(80 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(80 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(83 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(86 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
150m at £1 | Ideal Homes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
20 March 1934 | Delivered 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 1934 | Delivered 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 1932 | Delivered on: 18 June 1932 Satisfied on: 18 August 1995 Persons entitled: The Eastbourne Mutual Building Society Classification: A registered charge Fully Satisfied |
27 January 1934 | Delivered 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 1933 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1933 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1933 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1933 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1933 | Delivered 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 1998 | Delivered 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 1933 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1934 | Delivered 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 1995 | Delivered 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 1949 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1986 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1933 | Delivered 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 1960 | Delivered 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 1958 | Delivered 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 1956 | Delivered 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 1956 | Delivered 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 1955 | Delivered 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 1954 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1934 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1952 | Delivered 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 1950 | Delivered 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 1934 | Delivered 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 1951 | Delivered 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 1951 | Delivered 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 1950 | Delivered 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 1950 | Delivered 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 1950 | Delivered 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 1950 | Delivered 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 1950 | Delivered 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 1948 | Delivered 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 1948 | Delivered 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 1948 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1948 | Delivered 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 1948 | Delivered 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 1948 | Delivered 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 1948 | Delivered 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 1948 | Delivered 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 1948 | Delivered 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 1949 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1933 | Delivered 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 1940 | Delivered 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 1938 | Delivered 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 1942 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1949 | Delivered 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 1949 | Delivered 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 1936 | Delivered 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 1949 | Delivered 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 1933 | Delivered 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 1948 | Delivered 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 1947 | Delivered 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 1946 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1939 | Delivered 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 1938 | Delivered 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 1933 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1939 | Delivered 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 1936 | Delivered 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 1946 | Delivered 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 1946 | Delivered 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 1943 | Delivered 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 1934 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1944 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1944 | Delivered 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 1934 | Delivered 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 1943 | Delivered 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 1934 | Delivered 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 1945 | Delivered 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 1942 | Delivered 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 1937 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1933 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 1945 | Delivered 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 1945 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1935 | Delivered 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 1933 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1944 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1937 | Delivered 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 1933 | Delivered 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 1931 | Delivered 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 1943 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1943 | Delivered 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 1943 | Delivered 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 1933 | Delivered 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 1939 | Delivered 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 1936 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1939 | Delivered 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 1942 | Delivered 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 1933 | Delivered 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 1934 | Delivered 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 1942 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1942 | Delivered 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 1933 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1939 | Delivered 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 1935 | Delivered 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 1936 | Delivered 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 1938 | Delivered 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 1939 | Delivered 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 1937 | Delivered 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 1935 | Delivered 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 1942 | Delivered 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 1933 | Delivered 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 1942 | Delivered 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 1935 | Delivered 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 1942 | Delivered 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 1936 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1938 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1934 | Delivered 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 1932 | Delivered 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 1932 | Delivered 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 1936 | Delivered 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 1940 | Delivered 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 1933 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1933 | Delivered 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 1942 | Delivered 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 1942 | Delivered 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 1936 | Delivered 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 1941 | Delivered 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 1935 | Delivered 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 1941 | Delivered 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 1933 | Delivered 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 1941 | Delivered 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 1934 | Delivered 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 1941 | Delivered 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 1934 | Delivered 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 1941 | Delivered 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 1941 | Delivered 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 1941 | Delivered 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 1941 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1935 | Delivered 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 1941 | Delivered 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 1933 | Delivered 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 1941 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1941 | Delivered 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 1936 | Delivered 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 1941 | Delivered 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 1941 | Delivered 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 1941 | Delivered 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 1941 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1933 | Delivered 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 1937 | Delivered 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 1933 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1938 | Delivered 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 1936 | Delivered 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 1937 | Delivered 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 1933 | Delivered 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 1938 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1933 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1933 | Delivered 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 1937 | Delivered 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 1938 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1939 | Delivered 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 1941 | Delivered 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 1935 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1941 | Delivered 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 1935 | Delivered 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 1939 | Delivered 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 1933 | Delivered 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 1941 | Delivered 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 1934 | Delivered 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 1941 | Delivered 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 1935 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1935 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1935 | Delivered 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 1940 | Delivered 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 1933 | Delivered 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 1934 | Delivered 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 1932 | Delivered 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 1935 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1936 | Delivered 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 1940 | Delivered 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 1933 | Delivered 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 1935 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1939 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1938 | Delivered 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 1934 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1933 | Delivered 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 1936 | Delivered 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 1932 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1936 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1934 | Delivered 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 1932 | Delivered 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 1932 | Delivered 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 1939 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1933 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 1939 | Delivered 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 1932 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1932 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1939 | Delivered 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 1938 | Delivered 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 1933 | Delivered 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 1938 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1933 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1933 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1937 | Delivered 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 1939 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1937 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1932 | Delivered 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 1933 | Delivered 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 1939 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1940 | Delivered 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 1937 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1938 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1939 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1933 | Delivered 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 1938 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1936 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1940 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1938 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1939 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1940 | Delivered 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 1935 | Delivered 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 1939 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1936 | Delivered 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 1940 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1939 | Delivered 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 1937 | Delivered 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 1935 | Delivered 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 1937 | Delivered 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 1938 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1934 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1940 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1934 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1934 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1939 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1978 | Delivered 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 1934 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1956 | Delivered 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 1949 | Delivered 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 1942 | Delivered 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 |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
23 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
16 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
29 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
6 January 2010 | Termination of appointment of David Bryant as a director (1 page) |
6 January 2010 | Termination of appointment of David Bryant as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David George Bryant on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David George Bryant on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David George Bryant on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
26 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
24 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
6 September 2004 | Return made up to 20/08/04; no change of members (5 pages) |
6 September 2004 | Return made up to 20/08/04; no change of members (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
12 September 2003 | Return made up to 20/08/03; no change of members (8 pages) |
12 September 2003 | Return made up to 20/08/03; no change of members (8 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (13 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (13 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
5 September 2002 | Return made up to 20/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 20/08/02; full list of members (9 pages) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
20 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
5 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 August 2001 | Return made up to 20/08/01; no change of members (10 pages) |
21 August 2001 | Return made up to 20/08/01; no change of members (10 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
21 October 2000 | Particulars of mortgage/charge (3 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2000 | Return made up to 20/08/00; full list of members
|
1 September 2000 | Return made up to 20/08/00; full list of members
|
30 August 2000 | Particulars of mortgage/charge (4 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
24 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
24 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
24 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
24 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
17 September 1999 | Return made up to 20/08/99; full list of members (12 pages) |
17 September 1999 | Return made up to 20/08/99; full list of members (12 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 August 1999 | New director appointed (1 page) |
18 August 1999 | New director appointed (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
27 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
27 July 1999 | Declaration of assistance for shares acquisition (4 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
1 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Director's particulars changed (1 page) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 August 1998 | Return made up to 20/08/98; no change of members
|
26 August 1998 | Return made up to 20/08/98; no change of members
|
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york Y01 4RE (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york Y01 4RE (1 page) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Return made up to 20/08/97; no change of members (15 pages) |
5 September 1997 | Return made up to 20/08/97; no change of members (15 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
8 September 1996 | Return made up to 20/08/96; full list of members (11 pages) |
8 September 1996 | Return made up to 20/08/96; full list of members (11 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
7 May 1996 | Particulars of mortgage/charge (7 pages) |
7 May 1996 | Particulars of mortgage/charge (7 pages) |
4 May 1996 | Particulars of mortgage/charge (3 pages) |
4 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (3 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Particulars of mortgage/charge (5 pages) |
1 March 1996 | Particulars of mortgage/charge (5 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
4 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
31 January 1994 | Full accounts made up to 30 September 1993 (12 pages) |
31 January 1994 | Full accounts made up to 30 September 1993 (12 pages) |
29 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
29 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
9 April 1992 | Full accounts made up to 30 September 1991 (14 pages) |
9 April 1992 | Full accounts made up to 30 September 1991 (14 pages) |
29 May 1991 | Full accounts made up to 30 September 1990 (12 pages) |
29 May 1991 | Full accounts made up to 30 September 1990 (12 pages) |
15 May 1991 | Annual return made up to 16/04/91 (4 pages) |
15 May 1991 | Annual return made up to 16/04/91 (4 pages) |
28 September 1990 | Company name changed ideal homes london LIMITED\certificate issued on 01/10/90 (2 pages) |
28 September 1990 | Company name changed ideal homes london LIMITED\certificate issued on 01/10/90 (2 pages) |
26 January 1988 | Resolutions
|
26 January 1988 | Resolutions
|
23 August 1985 | Company name changed\certificate issued on 23/08/85 (2 pages) |
23 August 1985 | Company name changed\certificate issued on 23/08/85 (2 pages) |
31 December 1984 | Company name changed\certificate issued on 31/12/84 (2 pages) |
31 December 1984 | Company name changed\certificate issued on 31/12/84 (2 pages) |
12 May 1982 | Annual return made up to 06/05/82 (4 pages) |
12 May 1982 | Annual return made up to 06/05/82 (4 pages) |
9 April 1980 | Annual return made up to 11/07/80 (4 pages) |
9 April 1980 | Annual return made up to 11/07/80 (4 pages) |
1 August 1979 | Annual return made up to 15/07/79 (4 pages) |
1 August 1979 | Annual return made up to 15/07/79 (4 pages) |
1 August 1969 | Company name changed\certificate issued on 01/08/69 (2 pages) |
1 August 1969 | Company name changed\certificate issued on 01/08/69 (2 pages) |
31 October 1929 | Incorporation (20 pages) |
31 October 1929 | Incorporation (20 pages) |