About

Registered Number: 06070436
Date of Incorporation: 26/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 70-72 Victoria Road, Ruislip, Middlesex, HA4 0AH,

 

Based in Ruislip in Middlesex, Kream Properties Ltd was setup in 2007, it has a status of "Active". The current directors of the business are listed as Tossell, Anthony, House, William at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOSSELL, Anthony 26 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HOUSE, William 26 January 2007 26 January 2010 1

Filing History

Document Type Date
AAMD - Amended Accounts 27 March 2020
AAMD - Amended Accounts 27 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 24 December 2019
MR01 - N/A 11 September 2019
MR01 - N/A 11 September 2019
CS01 - N/A 06 March 2019
AAMD - Amended Accounts 16 January 2019
AAMD - Amended Accounts 16 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 22 December 2017
MR01 - N/A 28 September 2017
MR01 - N/A 01 August 2017
MR05 - N/A 28 July 2017
MR04 - N/A 19 June 2017
MR04 - N/A 19 June 2017
MR04 - N/A 19 June 2017
MR04 - N/A 19 June 2017
MR04 - N/A 15 June 2017
CS01 - N/A 21 March 2017
MR01 - N/A 02 March 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 26 March 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 31 December 2015
MR04 - N/A 25 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 12 November 2014
AAMD - Amended Accounts 26 February 2014
AR01 - Annual Return 25 February 2014
SH01 - Return of Allotment of shares 25 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 08 January 2013
MG01 - Particulars of a mortgage or charge 05 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 10 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AA - Annual Accounts 29 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 25 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
225 - Change of Accounting Reference Date 15 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2019 Outstanding

N/A

A registered charge 10 September 2019 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

A registered charge 24 February 2017 Outstanding

N/A

A registered charge 23 March 2016 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

Legal charge 03 September 2012 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Debenture 01 August 2010 Outstanding

N/A

Legal charge 22 December 2009 Fully Satisfied

N/A

Legal charge 04 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.