CREAMS FRANCHISING LTD

7th Floor Winchester House 7th Floor Winchester House, London, NW1 5RA, United Kingdom
StatusACTIVE
Company No.07985478
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 2 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 28 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Mar 2013

Action Date: 12 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-12

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yasser Sarwar

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INET LOGISTICS LTD

ELEVEN BRINDLEY PLACE BRUNSWICK SQUARE,BIRMINGHAM,B1 2LP

Number:11150817
Status:ACTIVE
Category:Private Limited Company

J.E.M. CARE LIMITED

128 STRETFORD ROAD,MANCHESTER,M41 9LT

Number:06487402
Status:ACTIVE
Category:Private Limited Company

NCFC ENGINEERING LTD

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC583967
Status:ACTIVE
Category:Private Limited Company

PARK ESTATE DEVELOPMENTS LLP

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

SAM POTTER LIMITED

FIRST FLOOR 125-135,BRIGHTON,BN1 6AF

Number:08894304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source