About

Registered Number: 05485683
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 313 Boston Manor Road, Brentford, Middlesex, TW8 9LX

 

Based in Brentford, Middlesex, Intercede 2052 Ltd was founded on 21 June 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Bitran, Louise, Revben, David are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REVBEN, David 21 September 2005 07 August 2006 1
Secretary Name Appointed Resigned Total Appointments
BITRAN, Louise 07 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
PSC01 - N/A 06 January 2020
PSC04 - N/A 17 December 2019
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 08 January 2019
AAMD - Amended Accounts 06 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 January 2018
MR01 - N/A 01 June 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 05 January 2017
CH03 - Change of particulars for secretary 06 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 21 July 2015
AP01 - Appointment of director 21 July 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 20 January 2014
AA01 - Change of accounting reference date 12 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 24 December 2012
CH01 - Change of particulars for director 24 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
363a - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 16 October 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 10 July 2006
225 - Change of Accounting Reference Date 20 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
123 - Notice of increase in nominal capital 09 March 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.