CREM KITCHEN LTD

Register to unlock more data on OkredoRegister

CREM KITCHEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08081246

Incorporation date

24/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Main Road, Romford RM2 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2012)
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/12/2025
Registered office address changed from 43 Main Road Romford RM2 5EB England to 43 Main Road Romford RM2 5EB on 2025-12-06
dot icon06/12/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon16/06/2025
Registered office address changed from Raphael's by Crem Kitchen 43 Main Road Romford Essex RM2 5EB England to 43 Main Road Romford RM2 5EB on 2025-06-16
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon19/01/2024
Change of details for Crem Labs Ltd as a person with significant control on 2024-01-18
dot icon19/01/2024
Director's details changed for Mrs. Megha Kochhar Arora on 2024-01-19
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon04/01/2023
Certificate of change of name
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2022
Registered office address changed from 2 Clermont Place Romford RM1 2EY England to Raphael's by Crem Kitchen 43 Main Road Romford Essex RM2 5EB on 2022-12-14
dot icon14/12/2022
Director's details changed for Mrs. Megha Kochhar Arora on 2022-12-08
dot icon14/12/2022
Director's details changed for Mrs. Megha Kochhar Arora on 2022-11-25
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon01/05/2022
Termination of appointment of Charit Arora as a director on 2022-04-18
dot icon28/02/2022
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon01/12/2021
Registered office address changed from 75 Links Avenue Romford Essex RM2 6NH to 2 Clermont Place Romford RM1 2EY on 2021-12-01
dot icon01/12/2021
Termination of appointment of Aykut Turgay Nafioglu as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Naime Nafioglu as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Aykut Nafioglu as a secretary on 2021-12-01
dot icon01/12/2021
Appointment of Mrs. Megha Kochhar Arora as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Charit Arora as a director on 2021-12-01
dot icon01/12/2021
Cessation of Aykut Turgay Nafioglu as a person with significant control on 2021-12-01
dot icon01/12/2021
Notification of Crem Labs Ltd as a person with significant control on 2021-12-01
dot icon28/10/2021
Micro company accounts made up to 2021-05-31
dot icon21/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon02/06/2020
Director's details changed for Mrs Naime Nafioglu on 2020-06-02
dot icon02/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon02/06/2020
Director's details changed for Mrs Naime Nafioglu on 2020-06-02
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon05/06/2019
Cessation of Alper Nafioglu as a person with significant control on 2018-06-01
dot icon06/03/2019
Appointment of Aykut Nafioglu as a director on 2019-03-01
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon05/03/2018
Micro company accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon03/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon25/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon24/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
192.18K
-
0.00
-
-
2022
17
280.09K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kochhar Arora, Megha
Director
01/12/2021 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CREM KITCHEN LTD

CREM KITCHEN LTD is an(a) Active company incorporated on 24/05/2012 with the registered office located at 43 Main Road, Romford RM2 5EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREM KITCHEN LTD?

toggle

CREM KITCHEN LTD is currently Active. It was registered on 24/05/2012 .

Where is CREM KITCHEN LTD located?

toggle

CREM KITCHEN LTD is registered at 43 Main Road, Romford RM2 5EB.

What does CREM KITCHEN LTD do?

toggle

CREM KITCHEN LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CREM KITCHEN LTD?

toggle

The latest filing was on 20/12/2025: Total exemption full accounts made up to 2025-03-31.