CREAMS FRANCHISING LTD
Status | ACTIVE |
Company No. | 07985478 |
Category | Private Limited Company |
Incorporated | 12 Mar 2012 |
Age | 12 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CREAMS FRANCHISING LTD is an active private limited company with number 07985478. It was incorporated 12 years, 2 months, 21 days ago, on 12 March 2012. The company address is 7th Floor Winchester House 7th Floor Winchester House, London, NW1 5RA, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Address
Type: AD01
Old address: 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL England
Change date: 2024-02-12
New address: 7th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2023
Action Date: 31 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-31
Charge number: 079854780002
Documents
Accounts with accounts type full
Date: 10 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Second filing of confirmation statement with made up date
Date: 31 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-03-08
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Change to a person with significant control
Date: 24 Jan 2023
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-06-28
Psc name: Creams Café Ltd
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-06
Officer name: Balal Aqil
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type small
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Resolution
Date: 06 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2020
Action Date: 26 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-26
New address: 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL
Old address: C/O Klsa Kalamu House 11 Coldbath Square London EC1R 5HL United Kingdom
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-15
Officer name: Mr Javaid Imran Sarwar
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Balal Aqil
Change date: 2020-12-15
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2020
Action Date: 19 Dec 2020
Category: Address
Type: AD01
Old address: 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL England
Change date: 2020-12-19
New address: C/O Klsa Kalamu House 11 Coldbath Square London EC1R 5HL
Documents
Notification of a person with significant control
Date: 19 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Creams Café Ltd
Notification date: 2020-12-15
Documents
Cessation of a person with significant control
Date: 19 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-15
Psc name: Javaid Imran Sarwar
Documents
Cessation of a person with significant control
Date: 19 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Balal Aqil
Cessation date: 2020-12-15
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-15
Officer name: Mr Ankush Kamal Kant Shah
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-15
Officer name: Othman Shoukat Majid
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sunil Sandip Patel
Appointment date: 2020-12-15
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Koonti Sumaria
Appointment date: 2020-12-15
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kamal Kant Zaverchand Shah
Appointment date: 2020-12-15
Documents
Accounts with accounts type small
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital name of class of shares
Date: 28 Sep 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 28 Sep 2020
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2020
Action Date: 04 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079854780001
Charge creation date: 2020-09-04
Documents
Confirmation statement
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Original description: 12/03/20 Statement of Capital gbp 1002
Documents
Accounts with accounts type small
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type small
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
New address: 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL
Old address: 2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB England
Change date: 2018-09-20
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
New address: 2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB
Old address: Unit 10 Midas Business Centre Wantz Road Essex London RM10 8PS England
Change date: 2018-07-11
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-10
Old address: Regency House 33 Wood Street Barnet EN5 4BE England
New address: Unit 10 Midas Business Centre Wantz Road Essex London RM10 8PS
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
New address: Regency House 33 Wood Street Barnet EN5 4BE
Old address: Regency House Wood Street Barnet EN5 4BE England
Change date: 2017-04-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
New address: Regency House Wood Street Barnet EN5 4BE
Old address: Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS
Change date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 12 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-12
Officer name: Mr Javaid Imran Sarwar
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-27
Old address: 37 York Road Ilford Essex IG1 3AD
New address: Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasser Sarwar
Termination date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 20 Mar 2013
Action Date: 12 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-12
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yasser Sarwar
Documents
Some Companies
ELEVEN BRINDLEY PLACE BRUNSWICK SQUARE,BIRMINGHAM,B1 2LP
Number: | 11150817 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 STRETFORD ROAD,MANCHESTER,M41 9LT
Number: | 06487402 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC583967 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PARK PLACE,CARDIFF,CF10 3BB
Number: | OC343424 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RIVERWOOD RESOURCING GROUP LIMITED
THE OLD BANK,NORTHFLEET,DA11 8RB
Number: | 11277943 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 125-135,BRIGHTON,BN1 6AF
Number: | 08894304 |
Status: | ACTIVE |
Category: | Private Limited Company |