Company NameCerexar Limited
DirectorsJamie Hugh Macrae Thompson and Rima Anilkumar Apabhai Patel
Company StatusActive
Company Number04726028
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJamie Hugh Macrae Thompson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address82 Pymers Mead
London
SE21 8NJ
Director NameMs Rima Anilkumar Apabhai Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address20 Boughton Road
London
SE28 0AG
Secretary NameMiss Rima Patel
NationalityBritish
StatusCurrent
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address20 Boughton Road
London
SE28 0AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Boughton Road
London
SE28 0AG
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Shareholders

1 at £1Jamie Thompson
50.00%
Ordinary
1 at £1Rima Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£125,810
Cash£49,798
Current Liabilities£25,202

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months from now)

Charges

28 October 2010Delivered on: 29 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
12 March 2019Registered office address changed from Rima & Mcrae 20 Boughton Road London England to 20 Boughton Road London London SE28 0AG on 12 March 2019 (1 page)
4 March 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
8 March 2018Amended accounts made up to 30 April 2017 (8 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
2 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
21 November 2016Registered office address changed from C/O Rima & Mcrae 20 Boughton Road 20 Boughton Road London SE28 0AG England to Rima & Mcrae 20 Boughton Road London on 21 November 2016 (1 page)
21 November 2016Registered office address changed from C/O Rima & Mcrae 20 Boughton Road 20 Boughton Road London SE28 0AG England to Rima & Mcrae 20 Boughton Road London on 21 November 2016 (1 page)
14 November 2016Registered office address changed from 20 20 Boughton Road London SE28 0AG England to C/O Rima & Mcrae 20 Boughton Road 20 Boughton Road London SE28 0AG on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 20 20 Boughton Road London SE28 0AG England to C/O Rima & Mcrae 20 Boughton Road 20 Boughton Road London SE28 0AG on 14 November 2016 (1 page)
18 October 2016Registered office address changed from 106 Druid Street London SE1 2HH to 20 20 Boughton Road London SE28 0AG on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 106 Druid Street London SE1 2HH to 20 20 Boughton Road London SE28 0AG on 18 October 2016 (1 page)
18 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
29 June 2011Secretary's details changed for Rima Patel on 29 June 2011 (1 page)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
29 June 2011Secretary's details changed for Rima Patel on 29 June 2011 (1 page)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Miss Rima Patel on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Miss Rima Patel on 29 June 2011 (2 pages)
20 May 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
20 May 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 May 2010Director's details changed for Rima Patel on 30 January 2010 (2 pages)
20 May 2010Director's details changed for Rima Patel on 30 January 2010 (2 pages)
20 May 2010Director's details changed for Jamie Hugh Macrae Thompson on 30 January 2010 (2 pages)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Jamie Hugh Macrae Thompson on 30 January 2010 (2 pages)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
22 July 2008Return made up to 07/04/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
(7 pages)
22 July 2008Return made up to 07/04/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
(7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
12 June 2007Return made up to 07/04/07; no change of members (7 pages)
12 June 2007Return made up to 07/04/07; no change of members (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
12 May 2006Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(7 pages)
12 May 2006Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
18 May 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
19 May 2004Return made up to 07/04/04; full list of members (7 pages)
19 May 2004Return made up to 07/04/04; full list of members (7 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003New director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
28 May 2003Registered office changed on 28/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
7 April 2003Incorporation (16 pages)
7 April 2003Incorporation (16 pages)