CEROC ENTERPRISES LIMITED

Hellopages » Greater London » Westminster » W9 3EA

Company number 02609848
Status Active
Incorporation Date 13 May 1991
Company Type Private Limited Company
Address 77 FERNHEAD ROAD, LONDON, W9 3EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85510 - Sports and recreation education
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of CEROC ENTERPRISES LIMITED are www.cerocenterprises.co.uk, and www.ceroc-enterprises.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Barbican Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceroc Enterprises Limited is a Private Limited Company. The company registration number is 02609848. Ceroc Enterprises Limited has been working since 13 May 1991. The present status of the company is Active. The registered address of Ceroc Enterprises Limited is 77 Fernhead Road London W9 3ea. The company`s financial liabilities are £116.04k. It is £-15.41k against last year. The cash in hand is £228.26k. It is £-15.62k against last year. And the total assets are £314.8k, which is £29.58k against last year. TOWNSEND, Stephen is a Secretary of the company. BARKER, Linda Ellard is a Director of the company. Secretary COLEMAN, Sylvia May has been resigned. Secretary SHELTON, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLEMAN, Sylvia May has been resigned. Director CRONIN, James Archibald Jean has been resigned. Director ELLARD, Michael James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ceroc enterprises Key Finiance

LIABILITIES £116.04k
-12%
CASH £228.26k
-7%
TOTAL ASSETS £314.8k
+10%
All Financial Figures

Current Directors

Secretary
TOWNSEND, Stephen
Appointed Date: 26 September 2008

Director
BARKER, Linda Ellard
Appointed Date: 05 November 2009
56 years old

Resigned Directors

Secretary
COLEMAN, Sylvia May
Resigned: 27 August 2003

Secretary
SHELTON, Michael
Resigned: 26 September 2008
Appointed Date: 27 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1993
Appointed Date: 13 May 1991

Director
COLEMAN, Sylvia May
Resigned: 27 August 2003
67 years old

Director
CRONIN, James Archibald Jean
Resigned: 27 August 2003
69 years old

Director
ELLARD, Michael James
Resigned: 31 January 2010
Appointed Date: 27 August 2003
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 May 1993
Appointed Date: 13 May 1991

Persons With Significant Control

Knightshurst Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEROC ENTERPRISES LIMITED Events

18 May 2017
Confirmation statement made on 1 May 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 60 more events
03 Mar 1993
Full accounts made up to 30 April 1992

03 Jun 1992
Return made up to 01/05/92; full list of members

12 Jun 1991
Accounting reference date notified as 30/04

23 May 1991
Secretary resigned

13 May 1991
Incorporation

CEROC ENTERPRISES LIMITED Charges

27 August 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 21 November 2003
Persons entitled: Sylvia Coleman and James Cronin
Description: 3 glenthorne mews hammersmith london W6, (see amount…
8 November 1996
Legal charge
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 115A glenthorne road london borough of hammersmith &…