Background WavePink WaveYellow Wave

INTERCEDE 2052 LIMITED (05485683)

INTERCEDE 2052 LIMITED (05485683) is a liquidation UK company. incorporated on 21 June 2005. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. INTERCEDE 2052 LIMITED has been registered for 20 years. Current directors include BITRAN, Joseph Justin, Mr., BITRAN, Louise Hilary.

Company Number
05485683
Status
liquidation
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
14 Bonhill Street, London, EC2A 4BX
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BITRAN, Joseph Justin, Mr., BITRAN, Louise Hilary
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCEDE 2052 LIMITED

INTERCEDE 2052 LIMITED is an liquidation company incorporated on 21 June 2005 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. INTERCEDE 2052 LIMITED was registered 20 years ago.(SIC: 49390)

Status

liquidation

Active since 20 years ago

Company No

05485683

LTD Company

Age

20 Years

Incorporated 21 June 2005

Size

N/A

Accounts

ARD: 30/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 23 December 2023 (2 years ago)
Submitted on 4 January 2024 (2 years ago)

Next Due

Due by 6 January 2025
For period ending 23 December 2024
Contact
Address

14 Bonhill Street London, EC2A 4BX,

Previous Addresses

313 Boston Manor Road Brentford Middlesex TW8 9LX
From: 21 July 2015To: 21 November 2024
Capital House 67-69 st John's Road Isleworth TW7 6NL
From: 21 June 2005To: 21 July 2015
Timeline

4 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 15
Loan Secured
May 17
New Owner
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BITRAN, Louise

Active
Boston Manor Road, BrentfordTW8 9LX
Secretary
Appointed 07 Aug 2006

BITRAN, Joseph Justin, Mr.

Active
Bonhill Street, LondonEC2A 4BX
Born December 1970
Director
Appointed 21 Sept 2005

BITRAN, Louise Hilary

Active
Bonhill Street, LondonEC2A 4BX
Born June 1977
Director
Appointed 10 Jan 2012

BITRAN, Joseph

Resigned
Flat 83 Clarendon Court, LondonW9 1AJ
Secretary
Appointed 21 Sept 2005
Resigned 07 Aug 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 21 Jun 2005
Resigned 21 Sept 2005

REVBEN, David

Resigned
15 Ravenswood Park, NorthwoodHA6 3PR
Born December 1937
Director
Appointed 21 Sept 2005
Resigned 07 Aug 2006

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 21 Jun 2005
Resigned 21 Sept 2005

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 21 Jun 2005
Resigned 21 Sept 2005

Persons with significant control

2

Ms Louise Hilary Bitran

Active
Bonhill Street, LondonEC2A 4BX
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020

Mr. Joseph Justin Bitran

Active
Bonhill Street, LondonEC2A 4BX
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 January 2026
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
27 November 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 November 2024
600600
Resolution
12 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 September 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
12 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
25 July 2007
288cChange of Particulars
Legacy
25 July 2007
363aAnnual Return
Legacy
16 October 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
20 March 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
88(2)R88(2)R
Legacy
9 March 2006
123Notice of Increase in Nominal Capital
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
287Change of Registered Office
Incorporation Company
21 June 2005
NEWINCIncorporation