INTU 2027 LIMITED
LONDON CSC PROPERTIES 2027 LIMITED C&C PROPERTIES 2027 LIMITED BROADWAY CONSTRUCTION & DEVELOPMENT (THURROCK) LIMITED

Hellopages » Greater London » Westminster » SW1H 0BT

Company number 02218171
Status Active
Incorporation Date 5 February 1988
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017; Appointment of Mrs Barbara Gibbes as a director on 16 January 2017; Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016. The most likely internet sites of INTU 2027 LIMITED are www.intu2027.co.uk, and www.intu-2027.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intu 2027 Limited is a Private Limited Company. The company registration number is 02218171. Intu 2027 Limited has been working since 05 February 1988. The present status of the company is Active. The registered address of Intu 2027 Limited is 40 Broadway London England and Wales United Kingdom Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. FISCHEL, David Andrew is a Director of the company. GIBBES, Barbara is a Director of the company. PEREIRA, Trevor is a Director of the company. ROBERTS, Edward Matthew Giles is a Director of the company. Secretary BOTTLE, Jeremy Stephen has been resigned. Director ABEL, John George has been resigned. Director BLACK, William Reginald has been resigned. Director BOWYER, Katharine Ann has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director CONWAY, Gerard Patrick Adriaan Mccleester has been resigned. Director ELLIS, Martin David has been resigned. Director HAWKSWORTH, Ian David has been resigned. Director HOSKINS, Gary Richard has been resigned. Director JOLLY, Brian Anthony has been resigned. Director KILDEA, Mark has been resigned. Director KIRBY, Caroline has been resigned. Director MARCUCCILLI, Gary John has been resigned. Director SAGGERS, John Ian has been resigned. Director SMITH, Aidan Christopher has been resigned. Director TATTAR, Balbinder Singh has been resigned. Director WEIR, Peter has been resigned. Director YARDLEY, Gary James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 07 February 2000

Director

Director
GIBBES, Barbara
Appointed Date: 16 January 2017
50 years old

Director
PEREIRA, Trevor
Appointed Date: 03 November 2011
59 years old

Director
ROBERTS, Edward Matthew Giles
Appointed Date: 13 August 2010
62 years old

Resigned Directors

Secretary
BOTTLE, Jeremy Stephen
Resigned: 07 January 2000

Director
ABEL, John George
Resigned: 30 March 1994
81 years old

Director
BLACK, William Reginald
Resigned: 06 May 2009
Appointed Date: 15 November 1994
74 years old

Director
BOWYER, Katharine Ann
Resigned: 30 September 2016
Appointed Date: 17 September 2014
55 years old

Director
CHALDECOTT, Kay Elizabeth
Resigned: 30 September 2011
Appointed Date: 13 August 2010
63 years old

Director
CONWAY, Gerard Patrick Adriaan Mccleester
Resigned: 17 July 2012
Appointed Date: 03 November 2011
56 years old

Director
ELLIS, Martin David
Resigned: 31 December 2015
Appointed Date: 03 November 2011
60 years old

Director
HAWKSWORTH, Ian David
Resigned: 07 May 2010
Appointed Date: 15 September 2006
59 years old

Director
HOSKINS, Gary Richard
Resigned: 03 November 2011
Appointed Date: 13 August 2010
54 years old

Director
JOLLY, Brian Anthony
Resigned: 30 March 1994
80 years old

Director
KILDEA, Mark
Resigned: 17 June 2011
Appointed Date: 13 August 2010
60 years old

Director
KIRBY, Caroline
Resigned: 17 October 2011
Appointed Date: 07 May 2010
57 years old

Director
MARCUCCILLI, Gary John
Resigned: 09 January 2009
Appointed Date: 10 December 1999
66 years old

Director
SAGGERS, John Ian
Resigned: 15 September 2006
78 years old

Director
SMITH, Aidan Christopher
Resigned: 31 March 2008
Appointed Date: 20 May 1994
66 years old

Director
TATTAR, Balbinder Singh
Resigned: 07 May 2010
Appointed Date: 20 November 2008
61 years old

Director
WEIR, Peter
Resigned: 17 September 2014
Appointed Date: 03 November 2011
60 years old

Director
YARDLEY, Gary James
Resigned: 07 May 2010
Appointed Date: 01 June 2007
59 years old

INTU 2027 LIMITED Events

09 Mar 2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
20 Jan 2017
Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
10 Oct 2016
Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 22,358,832,900

...
... and 190 more events
30 Mar 1988
Company name changed moderntoken LIMITED\certificate issued on 31/03/88

17 Mar 1988
Secretary resigned;new secretary appointed

17 Mar 1988
Director resigned;new director appointed

17 Mar 1988
Registered office changed on 17/03/88 from: 2 baches st london N1 6UB

05 Feb 1988
Incorporation

INTU 2027 LIMITED Charges

28 November 2014
Charge code 0221 8171 0023
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Contains fixed charge…
22 December 2006
Deed of confirmation
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All monies payable by virture of any insurances on the…
5 October 2006
Trust deed
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The properties being lewis's department store ranelagh…
5 October 2006
Trust deed
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/H empire house 174-176 piccadilly piccadilly arcade and…
6 August 2003
Fifth supplemental trust deed
Delivered: 8 August 2003
Status: Satisfied on 13 October 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee)
Description: F/H property lockton house, clarendon road, cambridge t/n…
3 September 2002
Fourth supplemental trust deed
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: All monies payable by virtue of any insurances on the…
4 May 2000
Deed of release and substitution
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold property being capital point,21-45 bath rd,slough…
4 May 2000
Deed of assurance and release
Delivered: 24 September 2002
Status: Satisfied on 13 October 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold property being 24 and 25 britton street; NGL303062…
4 May 2000
Deed of assurance and release
Delivered: 24 September 2002
Status: Satisfied on 13 October 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold property being tasman house,59-65 well st,london W1;…
1 July 1997
Deed of assurance and release
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold property being eastern terrace,braintree retail…
1 June 1997
Deed of assurance and release
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold property being queensville retail…
6 October 1994
Deed of assurance and release
Delivered: 24 September 2002
Status: Satisfied on 13 October 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: L/Hold property being st martins place,bath…
31 December 1991
Deed of release and substitution and third supplemental trust deed
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold property being allders department store (formerly…
31 December 1991
Deed of release and substitution and third supplemental trust deed
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold property being lewis's department store,market…
31 December 1991
Deed of release and substitution and third supplemental trust deed
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold property being lewis's department store,ranelagh…
19 September 1989
Second supplemental trust deed
Delivered: 24 September 2002
Status: Satisfied on 13 October 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: L/Hold property being 19/25 long acre,london WC2; ngl…
19 September 1989
Second supplemental trust deed
Delivered: 24 September 2002
Status: Satisfied on 13 October 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: L/Hold property being egyptian house,170-173…
19 September 1989
Second supplemental trust deed
Delivered: 24 September 2002
Status: Satisfied on 13 October 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: L/Hold property being victory house,99/101 regent st,london…
16 May 1988
First supplemental trust deed
Delivered: 24 September 2002
Status: Satisfied on 13 October 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: L/Hold property being empire house,174-176…
1 June 1987
Trust deed
Delivered: 24 September 2002
Status: Satisfied on 13 October 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: L/Hold property being foxglove house,166,167 and 168…
1 June 1987
Trust deed
Delivered: 24 September 2002
Status: Satisfied on 13 October 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: L/Hold property being 28-30 floral street and 5 banbury…
1 June 1987
Trust deed
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: L/Hold property being 2 to 20 (even) whitewalls,801 to 812…