Company NameCream Properties Ltd
Company StatusDissolved
Company Number04434655
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Blachman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed31 May 2002(3 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 20 September 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
London
NW11 0HD
Secretary NameMr David Blachman
NationalityDanish
StatusClosed
Appointed31 May 2002(3 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 20 September 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
London
NW11 0HD
Director NameMrs Esther Blachman
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed10 February 2004(1 year, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
London
NW11 0HD
Director NameIechezkel Benesh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 2002(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2004)
RoleProperty Dealer
Correspondence Address31 West Avenue
London
Nwy
Secretary NameMrs Esther Blachman
NationalitySwiss
StatusResigned
Appointed10 February 2004(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
London
NW11 0HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Grassdale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,023
Cash£131
Current Liabilities£90,359

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 June

Charges

20 August 2004Delivered on: 27 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 137 dulwich road herne hill london t/n LN167742, fixed charge all buildings and other structures fixed to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels & goods. See the mortgage charge document for full details.
Outstanding
20 August 2004Delivered on: 27 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 23 fairbridge road london t/n LN151650, fixed charge all buildings and other structures fixed to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels & goods. See the mortgage charge document for full details.
Outstanding
18 March 2004Delivered on: 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 March 2004Delivered on: 11 March 2004
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over the l/hold being 10B putney bridge rd,london SW18 1HU; t/no TGL111167; fixed charge over all rental income payable thereon and the proceeds of sale thereof; floating charge over. Undertaking and all property and assets.
Outstanding
8 March 2004Delivered on: 10 March 2004
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 10A putney bridge road london SW18 1HU t/n TGL111167 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
4 September 2003Delivered on: 12 September 2003
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property known as 137 dulwich road london SE23 0NG.
Outstanding
4 September 2003Delivered on: 12 September 2003
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest in or over the freehold property known as 137 dulwich road london SE24 0NG title number LN167742 including all buildings fixtures and fitting s thereon and the proceeds of sale thereof. The benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the said property. The goodwill of the mortgagor in relation to any business from time to time carried on at such property.
Outstanding
27 June 2002Delivered on: 3 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 putney bridge road london SW18 1HU t/no: TGL111167.
Outstanding
27 June 2002Delivered on: 3 July 2002
Satisfied on: 19 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
12 May 2016Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page)
25 February 2016Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
24 February 2015Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
25 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
22 May 2013Secretary's details changed for Mr David Blachman on 1 June 2012 (2 pages)
22 May 2013Secretary's details changed for Mr David Blachman on 1 June 2012 (2 pages)
22 May 2013Director's details changed for Mr David Blachman on 1 June 2012 (2 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Mr David Blachman on 1 June 2012 (2 pages)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 November 2008Return made up to 09/05/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Return made up to 09/05/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 July 2006Return made up to 09/05/06; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 July 2004Return made up to 09/05/04; full list of members (7 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Secretary resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Director resigned (1 page)
20 March 2004Particulars of mortgage/charge (10 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
5 June 2003Return made up to 09/05/03; full list of members (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 5 north end road london NW11 7RJ (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
9 May 2002Incorporation (9 pages)