About

Registered Number: 03110532
Date of Incorporation: 05/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 30 St. John Street, London, EC1M 4AY,

 

Established in 1995, Cream Holdings Ltd has its registered office in London, it's status at Companies House is "Active". The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Darren Colin 03 November 1995 12 June 1998 1
Secretary Name Appointed Resigned Total Appointments
EMENY, Selina Holliday 09 May 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 09 August 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 11 October 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 07 May 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 27 June 2013
AUD - Auditor's letter of resignation 21 November 2012
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
TM02 - Termination of appointment of secretary 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AP03 - Appointment of secretary 24 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AD01 - Change of registered office address 24 May 2012
AP01 - Appointment of director 23 May 2012
RESOLUTIONS - N/A 18 May 2012
AA01 - Change of accounting reference date 18 May 2012
AA - Annual Accounts 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 24 August 2011
CH01 - Change of particulars for director 09 November 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 20 June 2007
287 - Change in situation or address of Registered Office 23 November 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
287 - Change in situation or address of Registered Office 13 May 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 22 October 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 03 December 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
395 - Particulars of a mortgage or charge 10 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 2001
123 - Notice of increase in nominal capital 11 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
AA - Annual Accounts 04 June 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
123 - Notice of increase in nominal capital 17 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 25 August 2000
395 - Particulars of a mortgage or charge 13 June 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 25 February 1999
288b - Notice of resignation of directors or secretaries 26 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 29 December 1997
363s - Annual Return 27 May 1997
DISS40 - Notice of striking-off action discontinued 27 May 1997
GAZ1 - First notification of strike-off action in London Gazette 06 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 14 July 1996
88(2)P - N/A 27 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1995
RESOLUTIONS - N/A 14 November 1995
MEM/ARTS - N/A 14 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
CERTNM - Change of name certificate 10 November 1995
NEWINC - New incorporation documents 05 October 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 November 2001 Fully Satisfied

N/A

Debenture 24 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.