Company NameCreamway Limited
DirectorVallipuram Nallathamby Jeevakumar
Company StatusActive
Company Number03124594
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Vallipuram Nallathamby Jeevakumar
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySri Lankan
StatusCurrent
Appointed04 December 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Fencepiece Road
Ilford
IG6 2LD
Secretary NameMrs Jeyarsiri Jeevakumar
NationalityBritish
StatusCurrent
Appointed24 May 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address22 Yeading Lane
Hayes
Middlesex
UB4 0EX
Director NameNallathamby Ganeshakumar
Date of BirthApril 1951 (Born 73 years ago)
NationalitySri Lankan
StatusResigned
Appointed04 December 1995(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address9 Wiggins Court
Scarborough Ontario M1b 1k3
Canada
Foreign
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameKotecha & Co [Ats] Ltd (Corporation)
StatusResigned
Appointed04 December 1995(3 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 1996)
Correspondence AddressSuite 9-11 Chancel House
Neasden Lane
London
NW10 2UF

Location

Registered Address127 Fencepiece Road
Ilford
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jeyarsiri Jeevakumar
50.00%
Ordinary
1 at £1Vallipuram Nallathamby Jeevakumar
50.00%
Ordinary

Financials

Year2014
Net Worth-£99,218
Current Liabilities£71,753

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

26 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
10 August 2020Registered office address changed from 34-36 High Street Barkingside Ilford Essex IG6 2DQ England to 127 Fencepiece Road Ilford IG6 2LD on 10 August 2020 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 September 2017Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 34-36 High Street Barkingside Ilford Essex IG6 2DQ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 34-36 High Street Barkingside Ilford Essex IG6 2DQ on 26 September 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
9 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Vallipuram Nallathamby Jeevakumar on 10 November 2009 (2 pages)
14 January 2010Secretary's details changed for Jeyarsiri Jeevakumar on 10 November 2009 (2 pages)
14 January 2010Secretary's details changed for Jeyarsiri Jeevakumar on 10 November 2009 (2 pages)
14 January 2010Director's details changed for Vallipuram Nallathamby Jeevakumar on 10 November 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Return made up to 10/11/08; full list of members (3 pages)
3 December 2008Return made up to 10/11/08; full list of members (3 pages)
1 February 2008Return made up to 10/11/07; no change of members (6 pages)
1 February 2008Return made up to 10/11/07; no change of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Return made up to 10/11/06; full list of members (6 pages)
2 February 2007Return made up to 10/11/06; full list of members (6 pages)
10 March 2006Return made up to 10/11/05; full list of members (6 pages)
10 March 2006Return made up to 10/11/05; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Registered office changed on 12/07/05 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
12 July 2005Registered office changed on 12/07/05 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
24 January 2005Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Return made up to 10/11/03; full list of members (6 pages)
16 December 2003Return made up to 10/11/03; full list of members (6 pages)
1 September 2003Return made up to 10/11/02; full list of members (6 pages)
1 September 2003Return made up to 10/11/02; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 January 2002Registered office changed on 11/01/02 from: suites 9-11 chancel house neasden lane london NW10 2UF (1 page)
11 January 2002Registered office changed on 11/01/02 from: suites 9-11 chancel house neasden lane london NW10 2UF (1 page)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Return made up to 10/11/01; full list of members (6 pages)
11 January 2002Return made up to 10/11/01; full list of members (6 pages)
25 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1999Registered office changed on 23/07/99 from: 536A north circular road london NW10 1SN (1 page)
23 July 1999Registered office changed on 23/07/99 from: 536A north circular road london NW10 1SN (1 page)
12 February 1999Return made up to 10/11/98; full list of members (6 pages)
12 February 1999Return made up to 10/11/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
15 October 1998Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1998Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1997Return made up to 10/11/96; full list of members (6 pages)
21 January 1997Return made up to 10/11/96; full list of members (6 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996New secretary appointed (1 page)
28 May 1996Accounting reference date notified as 31/03 (1 page)
28 May 1996Accounting reference date notified as 31/03 (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
7 December 1995Director resigned;new director appointed (2 pages)
7 December 1995Director resigned;new director appointed (2 pages)