About

Registered Number: 09097079
Date of Incorporation: 23/06/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Hyde Park House, 5 Manfred Road, London, SW15 2RS,

 

Established in 2014, Ceru Restaurants Ltd are based in London. The companies director is listed as Hilton, Barry Stewart. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Barry Stewart 23 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
SH01 - Return of Allotment of shares 03 April 2020
SH01 - Return of Allotment of shares 09 March 2020
SH01 - Return of Allotment of shares 09 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 March 2019
SH01 - Return of Allotment of shares 27 March 2019
SH01 - Return of Allotment of shares 22 March 2019
SH01 - Return of Allotment of shares 13 March 2019
SH01 - Return of Allotment of shares 13 March 2019
SH01 - Return of Allotment of shares 06 February 2019
SH01 - Return of Allotment of shares 21 November 2018
CS01 - N/A 18 July 2018
PSC08 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
SH01 - Return of Allotment of shares 15 June 2018
SH01 - Return of Allotment of shares 15 June 2018
SH01 - Return of Allotment of shares 15 June 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 14 June 2018
RESOLUTIONS - N/A 16 April 2018
AA - Annual Accounts 29 March 2018
SH01 - Return of Allotment of shares 27 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
SH01 - Return of Allotment of shares 06 April 2017
SH01 - Return of Allotment of shares 05 April 2017
AA - Annual Accounts 31 March 2017
SH01 - Return of Allotment of shares 10 March 2017
SH01 - Return of Allotment of shares 30 January 2017
SH01 - Return of Allotment of shares 08 December 2016
AR01 - Annual Return 24 June 2016
SH01 - Return of Allotment of shares 16 June 2016
AA - Annual Accounts 21 April 2016
SH01 - Return of Allotment of shares 06 April 2016
SH01 - Return of Allotment of shares 23 December 2015
RESOLUTIONS - N/A 25 November 2015
SH01 - Return of Allotment of shares 17 November 2015
SH01 - Return of Allotment of shares 11 November 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 29 July 2015
AP01 - Appointment of director 17 July 2015
AP04 - Appointment of corporate secretary 16 July 2015
SH01 - Return of Allotment of shares 30 April 2015
RESOLUTIONS - N/A 30 March 2015
MR01 - N/A 10 November 2014
SH01 - Return of Allotment of shares 23 September 2014
NEWINC - New incorporation documents 23 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.