INTUITION PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W2 1HY

Company number 01829409
Status Active
Incorporation Date 3 July 1984
Company Type Private Limited Company
Address 10 LONDON MEWS, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 83,000 . The most likely internet sites of INTUITION PROPERTIES LIMITED are www.intuitionproperties.co.uk, and www.intuition-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intuition Properties Limited is a Private Limited Company. The company registration number is 01829409. Intuition Properties Limited has been working since 03 July 1984. The present status of the company is Active. The registered address of Intuition Properties Limited is 10 London Mews London W2 1hy. The company`s financial liabilities are £73.89k. It is £-0.56k against last year. . ECONOMOU, Lina is a Secretary of the company. FAKIH, Ahmad Hassan is a Director of the company. FAKIH, Lina Ahmed is a Director of the company. Secretary FAKIH, Ahmad Hassan has been resigned. Director ALBAYDAI RESTAURANT CATERING & SERVICES CO WLL has been resigned. Director FAKIH, Ann Susan has been resigned. The company operates in "Buying and selling of own real estate".


intuition properties Key Finiance

LIABILITIES £73.89k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ECONOMOU, Lina
Appointed Date: 24 January 2000

Director
FAKIH, Ahmad Hassan

84 years old

Director
FAKIH, Lina Ahmed
Appointed Date: 24 March 2015
52 years old

Resigned Directors

Secretary
FAKIH, Ahmad Hassan
Resigned: 24 January 2000

Director
ALBAYDAI RESTAURANT CATERING & SERVICES CO WLL
Resigned: 24 January 2000
Appointed Date: 25 June 1998
43 years old

Director
FAKIH, Ann Susan
Resigned: 25 June 1998
76 years old

Persons With Significant Control

Mr Ahmad Hassan Fakih
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

INTUITION PROPERTIES LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 83,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Appointment of Lina Ahmed Fakih as a director on 24 March 2015
...
... and 83 more events
15 Sep 1986
Particulars of mortgage/charge

05 Jun 1986
Return made up to 31/12/85; full list of members

05 Jun 1986
Registered office changed on 05/06/86 from: trevor house 100 brompton rd knightsbridge SW3 1ER

06 Sep 1984
Company name changed\certificate issued on 06/09/84
03 Jul 1984
Certificate of incorporation

INTUITION PROPERTIES LIMITED Charges

23 December 1999
Legal charge
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The leasehold property known as flat 2 devonport, southwick…
15 December 1999
Debenture
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 1999
Legal charge
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The property known as 128 quadrangle tower, cambridge…
11 September 1998
Legal charge
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: Investec Bank (UK) PLC
Description: Flat 113 wendover house chiltern street london fixed charge…
26 June 1997
Legal charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a flat 128 the quadrangle tower cambridge…
3 May 1989
Legal charge
Delivered: 18 May 1989
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: Flat 4, 19/20 hyde park place, london, W1.
9 March 1989
Legal mortgage
Delivered: 29 March 1989
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Society Anonyme
Description: 49 bryanston square london W2 floating charge over…
3 June 1988
Legal charge
Delivered: 10 June 1988
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: Flat 10, 32, grosvenor st london W1.
8 September 1986
Legal charge
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: The First National Banks of Boston
Description: Second floor, flat 51A palace court, london.
25 February 1985
First legal charge
Delivered: 1 March 1985
Status: Outstanding
Persons entitled: Commercial Bank of the Near East PLC
Description: L/H flat 3A on the 3RD floor of 2, mandeville place, london…
14 November 1984
Legal charge
Delivered: 26 November 1984
Status: Outstanding
Persons entitled: Commercial Bank of the Near East PLC
Description: L/H 49 bryanston square london W1 first fixed charge over…