CREAMS FRANCHISING LTD

Register to unlock more data on OkredoRegister

CREAMS FRANCHISING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07985478

Incorporation date

12/03/2012

Size

Full

Contacts

Registered address

Registered address

7th Floor Winchester House, 259-269 Old Marylebone Road, London NW1 5RACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2012)
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon09/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon04/06/2025
Termination of appointment of Sunil Sandip Patel as a director on 2025-04-28
dot icon21/05/2025
Full accounts made up to 2024-03-31
dot icon21/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon31/01/2025
Change of details for Creams Café Ltd as a person with significant control on 2024-02-12
dot icon21/11/2024
Appointment of Everett Weston Fieldgate as a director on 2024-10-29
dot icon07/11/2024
Termination of appointment of Kamal Kant Zaverchand Shah as a director on 2024-10-29
dot icon12/02/2024
Registered office address changed from 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL England to 7th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2024-02-12
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon02/06/2023
Registration of charge 079854780002, created on 2023-05-31
dot icon09/02/2023
Full accounts made up to 2022-03-31
dot icon30/01/2023
Second filing of Confirmation Statement dated 2021-03-08
dot icon23/01/2023
Change of details for Creams Café Ltd as a person with significant control on 2021-06-28
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon12/04/2022
Termination of appointment of Balal Aqil as a director on 2022-04-06
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Memorandum and Articles of Association
dot icon26/12/2020
Registered office address changed from C/O Klsa Kalamu House 11 Coldbath Square London EC1R 5HL United Kingdom to 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL on 2020-12-26
dot icon22/12/2020
Director's details changed for Mr Javaid Imran Sarwar on 2020-12-15
dot icon22/12/2020
Director's details changed for Mr Balal Aqil on 2020-12-15
dot icon19/12/2020
Registered office address changed from 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL England to C/O Klsa Kalamu House 11 Coldbath Square London EC1R 5HL on 2020-12-19
dot icon19/12/2020
Notification of Creams Café Ltd as a person with significant control on 2020-12-15
dot icon19/12/2020
Cessation of Javaid Imran Sarwar as a person with significant control on 2020-12-15
dot icon19/12/2020
Cessation of Balal Aqil as a person with significant control on 2020-12-15
dot icon18/12/2020
Appointment of Mr Ankush Kamal Kant Shah as a director on 2020-12-15
dot icon18/12/2020
Appointment of Othman Shoukat Majid as a director on 2020-12-15
dot icon18/12/2020
Appointment of Sunil Sandip Patel as a director on 2020-12-15
dot icon18/12/2020
Appointment of Koonti Sumaria as a director on 2020-12-15
dot icon18/12/2020
Appointment of Mr Kamal Kant Zaverchand Shah as a director on 2020-12-15
dot icon05/11/2020
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Change of share class name or designation
dot icon28/09/2020
Change of share class name or designation
dot icon08/09/2020
Registration of charge 079854780001, created on 2020-09-04
dot icon11/03/2020
12/03/20 Statement of Capital gbp 1002
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/09/2018
Registered office address changed from 2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB England to 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL on 2018-09-20
dot icon11/07/2018
Registered office address changed from Unit 10 Midas Business Centre Wantz Road Essex London RM10 8PS England to 2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB on 2018-07-11
dot icon10/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Registered office address changed from Regency House 33 Wood Street Barnet EN5 4BE England to Unit 10 Midas Business Centre Wantz Road Essex London RM10 8PS on 2017-11-10
dot icon22/05/2017
Confirmation statement made on 2017-03-12 with updates
dot icon21/04/2017
Registered office address changed from Regency House Wood Street Barnet EN5 4BE England to Regency House 33 Wood Street Barnet EN5 4BE on 2017-04-21
dot icon21/03/2017
Registered office address changed from Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to Regency House Wood Street Barnet EN5 4BE on 2017-03-21
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon04/04/2016
Appointment of Mr Javaid Imran Sarwar as a director on 2016-03-12
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon27/01/2015
Registered office address changed from 37 York Road Ilford Essex IG1 3AD to Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS on 2015-01-27
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Termination of appointment of Yasser Sarwar as a director on 2014-09-29
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-03-12
dot icon20/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon14/12/2012
Appointment of Mr Yasser Sarwar as a director
dot icon12/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Ankush Kamal Kant
Director
15/12/2020 - Present
15
Sarwar, Javaid Imran
Director
12/03/2016 - Present
21
Mr Othman Shoukat Majid
Director
15/12/2020 - Present
18
Fieldgate, Everett Weston
Director
29/10/2024 - Present
12
Shah, Kamal Kant Zaverchand
Director
15/12/2020 - 29/10/2024
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CREAMS FRANCHISING LTD

CREAMS FRANCHISING LTD is an(a) Active company incorporated on 12/03/2012 with the registered office located at 7th Floor Winchester House, 259-269 Old Marylebone Road, London NW1 5RA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREAMS FRANCHISING LTD?

toggle

CREAMS FRANCHISING LTD is currently Active. It was registered on 12/03/2012 .

Where is CREAMS FRANCHISING LTD located?

toggle

CREAMS FRANCHISING LTD is registered at 7th Floor Winchester House, 259-269 Old Marylebone Road, London NW1 5RA.

What does CREAMS FRANCHISING LTD do?

toggle

CREAMS FRANCHISING LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CREAMS FRANCHISING LTD?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-03-31.