Cereal Industries Limited LONDON


Cereal Industries started in year 1944 as Private Limited Company with registration number 00384839. The Cereal Industries company has been functioning successfully for 80 years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY. Since Thu, 13th Sep 2001 Cereal Industries Limited is no longer carrying the name Food Investments.

At present there are 3 directors in the the firm, namely Andrew S., Raymond C. and Kathryn H.. In addition one secretary - Raymond C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cereal Industries Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00384839
Date of Incorporation Sat, 8th Jan 1944
Industry Dormant Company
End of financial Year 15th September
Company age 80 years old
Account next due date Sat, 15th Jun 2024 (49 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Raymond C.

Position: Secretary

Appointed: 14 April 2022

Andrew S.

Position: Director

Appointed: 19 May 2021

Raymond C.

Position: Director

Appointed: 23 December 2020

Kathryn H.

Position: Director

Appointed: 18 December 2017

Georgios C.

Position: Secretary

Appointed: 24 December 2020

Resigned: 14 April 2022

Marcus R.

Position: Director

Appointed: 14 September 2018

Resigned: 11 August 2020

Simon S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 29 September 2006

Rosalyn S.

Position: Director

Appointed: 31 August 2001

Resigned: 24 December 2020

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 24 July 2001

Peter R.

Position: Director

Appointed: 27 July 2000

Resigned: 18 December 2017

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 08 March 2001

Lee R.

Position: Director

Appointed: 10 September 1999

Resigned: 26 July 2000

William W.

Position: Secretary

Appointed: 27 June 1993

Resigned: 14 July 2000

Peter P.

Position: Director

Appointed: 27 June 1991

Resigned: 10 September 1999

Paul T.

Position: Director

Appointed: 27 June 1991

Resigned: 31 August 2001

Malcolm G.

Position: Secretary

Appointed: 27 June 1991

Resigned: 11 June 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Abf (No. 2) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abf (No. 2) Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03369799
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Food Investments September 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 16th Sep 2023
filed on: 21st, February 2024
Free Download (7 pages)

Company search

Advertisements