UKBizDB.co.uk

CREAMERY AND COFFEE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creamery And Coffee Ltd. The company was founded 6 years ago and was given the registration number 11036942. The firm's registered office is in STREATHAM. You can find them at 2 Central Parade, Streatham High Road, Streatham, London. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CREAMERY AND COFFEE LTD
Company Number:11036942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:2 Central Parade, Streatham High Road, Streatham, London, United Kingdom, SW16 1HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Flat, 19 Deans Buildings, Walworth, United Kingdom, SE17 1QE

Director25 February 2019Active
2, Central Parade, Streatham High Road, London, United Kingdom, SW16 1HT

Director30 October 2017Active
2 Central Parade, Streatham High Road, London, England, SW16 1HT

Director06 November 2017Active
Flat 10, 87 Cadogan Gardens, Chelsea, United Kingdom, SW3 2RD

Director25 February 2019Active

People with Significant Control

Mr Jason Sardinha
Notified on:02 March 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:2 Central Parade, Streatham High Street, Streatham, United Kingdom, SW16 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Liudmila Volodina
Notified on:21 May 2018
Status:Active
Date of birth:March 1959
Nationality:Russian
Country of residence:United Kingdom
Address:Flat 10, 87 Cadogan Gardens, Chelsea, United Kingdom, SW3 2RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Amina Artykova
Notified on:21 May 2018
Status:Active
Date of birth:November 1973
Nationality:Turkmen
Country of residence:United Kingdom
Address:46 Windmere House, 74 Eric Street, Bow, United Kingdom, E3 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hallygozel Nuryyeva
Notified on:30 October 2017
Status:Active
Date of birth:April 1970
Nationality:Turkmen
Country of residence:United Kingdom
Address:2, Central Parade, Streatham High Road, London, United Kingdom, SW16 1HT
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2022-04-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-11Dissolution

Dissolution application strike off company.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Address

Change registered office address company with date old address new address.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.