Background WavePink WaveYellow Wave

CREAMS PROPERTY LTD (12746444)

CREAMS PROPERTY LTD (12746444) is an active UK company. incorporated on 15 July 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CREAMS PROPERTY LTD has been registered for 5 years. Current directors include FIELDGATE, Everett Weston, MAJID, Othman Shoukat, SARWAR, Javaid Imran and 1 others.

Company Number
12746444
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
7th Floor Winchester House, London, NW1 5RA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
FIELDGATE, Everett Weston, MAJID, Othman Shoukat, SARWAR, Javaid Imran, SHAH, Ankush Kamal Kant
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREAMS PROPERTY LTD

CREAMS PROPERTY LTD is an active company incorporated on 15 July 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CREAMS PROPERTY LTD was registered 5 years ago.(SIC: 56102)

Status

active

Active since 5 years ago

Company No

12746444

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

CREAMS ROCHESTER LTD
From: 15 July 2020To: 9 April 2021
Contact
Address

7th Floor Winchester House 259-269 Old Marylebone Road London, NW1 5RA,

Previous Addresses

2nd Floor Roding House 2 Cambridge Road Barking IG11 8NL United Kingdom
From: 15 July 2020To: 12 February 2024
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Apr 21
Director Joined
Jun 21
Director Joined
Nov 24
Director Left
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FIELDGATE, Everett Weston

Active
Winchester House, LondonNW1 5RA
Born October 1971
Director
Appointed 29 Oct 2024

MAJID, Othman Shoukat

Active
Winchester House, LondonNW1 5RA
Born August 1987
Director
Appointed 10 Jun 2021

SARWAR, Javaid Imran

Active
Winchester House, LondonNW1 5RA
Born April 1977
Director
Appointed 15 Jul 2020

SHAH, Ankush Kamal Kant

Active
Winchester House, LondonNW1 5RA
Born May 1979
Director
Appointed 15 Dec 2020

AQIL, Balal

Resigned
Winchester House, LondonNW1 5RA
Born June 1979
Director
Appointed 15 Jul 2020
Resigned 21 May 2025

Persons with significant control

1

2 Cambridge Road, Barking

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Resolution
9 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
15 July 2020
NEWINCIncorporation