CREAMS CAFE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCREAMS CAFE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13063521
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREAMS CAFE LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CREAMS CAFE LTD located?

    Registered Office Address
    7th Floor Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREAMS CAFE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CREAMS CAFE LTD?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for CREAMS CAFE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with updates

    5 pagesCS01

    Termination of appointment of Sunil Sandip Patel as a director on May 19, 2025

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Group of companies' accounts made up to Mar 31, 2024

    45 pagesAA

    Confirmation statement made on Jan 22, 2025 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 09, 2024

    • Capital: GBP 85,983.696
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 09, 2024

    • Capital: GBP 90,837.63
    5 pagesSH01
    Annotations
    DateAnnotation
    Jan 28, 2025Clarification A Second Filed sh01 was registered on 28/01/25

    Statement of capital following an allotment of shares on Jun 10, 2024

    • Capital: GBP 85,444.37
    4 pagesSH01

    Appointment of Everett Weston Fieldgate as a director on Oct 29, 2024

    2 pagesAP01

    Termination of appointment of Kamal Kant Zaverchand Shah as a director on Oct 29, 2024

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jul 08, 2024

    • Capital: GBP 80,000.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Memorandum and Articles of Association

    57 pagesMA

    Registration of charge 130635210002, created on Apr 11, 2024

    48 pagesMR01

    Registered office address changed from , 2nd Floor, Roding House 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom to 7th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on Feb 12, 2024

    1 pagesAD01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    43 pagesAA

    Group of companies' accounts made up to Mar 31, 2022

    38 pagesAA

    Confirmation statement made on Jan 22, 2023 with updates

    6 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CREAMS CAFE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDGATE, Everett Weston
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    Director
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    United KingdomAustralian329570930001
    MAJID, Othman Shoukat
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    Director
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    EnglandBritish277779370001
    SARWAR, Javaid Imran
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    Director
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    EnglandBritish83111640001
    SHAH, Ankush Kamal Kant
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    Director
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    EnglandBritish269359640001
    SUMARIA, Koonti
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    Director
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    United KingdomBritish277778800001
    AQIL, Balal
    2 Cambridge Road
    IG11 8NL Barking
    2nd Floor, Roding House
    Essex
    United Kingdom
    Director
    2 Cambridge Road
    IG11 8NL Barking
    2nd Floor, Roding House
    Essex
    United Kingdom
    EnglandBritish184705960002
    PATEL, Sunil Sandip
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    Director
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    EnglandBritish277779030001
    SHAH, Kamal Kant Zaverchand
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    Director
    Winchester House
    259-269 Old Marylebone Road
    NW1 5RA London
    7th Floor
    United Kingdom
    EnglandBritish269359650001

    Who are the persons with significant control of CREAMS CAFE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ankush Kamal Kant Shah
    2 Cambridge Road
    IG11 8NL Barking
    2nd Floor, Roding House
    Essex
    United Kingdom
    Dec 04, 2020
    2 Cambridge Road
    IG11 8NL Barking
    2nd Floor, Roding House
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CREAMS CAFE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0