110 Clifton St
London
EC2A 4HT
Director Name | Ms Charlotte Parks-Taylor |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Co-Owner And Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | Block A, Clifton Centre Third Floor 110 Clifton St London EC2A 4HT |
Director Name | Mr Graham Edward Painter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 December 2019) |
Role | Ceo And Founder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Karine Frederika Mandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | creamuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 74784450 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
10k at £1 | Full Cream LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,295,780 |
Gross Profit | £2,172,655 |
Net Worth | £1,631,919 |
Cash | £2,381,219 |
Current Liabilities | £4,162,882 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
17 November 2020 | Cessation of Full Cream Ltd as a person with significant control on 17 November 2020 (1 page) |
17 November 2020 | Notification of Full Cream Holdings Limited as a person with significant control on 17 November 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
22 June 2020 | Director's details changed for Ms Charlotte Parks-Taylor on 17 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Ms Charlotte Parks-Taylor on 17 June 2020 (2 pages) |
6 February 2020 | Appointment of Mr Neil John Cunningham as a director on 11 December 2019 (2 pages) |
6 February 2020 | Termination of appointment of Graham Edward Painter as a director on 11 December 2019 (1 page) |
6 February 2020 | Appointment of Ms Charlotte Parks-Taylor as a director on 11 December 2019 (2 pages) |
6 February 2020 | Termination of appointment of Karine Frederika Mandel as a secretary on 11 December 2019 (1 page) |
6 February 2020 | Change of details for Full Cream Ltd as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Registered office address changed from Flat 8 7 Elm Park Gardens London SW10 9QG to 10 Queen Street Place London EC4R 1AG on 6 February 2020 (1 page) |
7 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 July 2017 | Director's details changed for Mr Graham Edward Painter on 24 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Withdrawal of a person with significant control statement on 4 July 2017 (2 pages) |
4 July 2017 | Withdrawal of a person with significant control statement on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Graham Edward Painter on 24 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Notification of Full Cream Ltd as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Full Cream Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Auditor's resignation (1 page) |
20 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
26 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
18 February 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
18 February 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
17 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
17 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
22 September 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
22 September 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
16 August 2010 | Director's details changed for Mr Graham Edward Painter on 4 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Graham Edward Painter on 4 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Karine Frederika Mandel on 4 July 2010 (1 page) |
16 August 2010 | Secretary's details changed for Karine Frederika Mandel on 4 July 2010 (1 page) |
16 August 2010 | Secretary's details changed for Karine Frederika Mandel on 4 July 2010 (1 page) |
16 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Graham Edward Painter on 4 July 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
17 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
17 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
13 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
13 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
25 July 2007 | Return made up to 04/07/07; full list of members (6 pages) |
25 July 2007 | Return made up to 04/07/07; full list of members (6 pages) |
27 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
27 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
6 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
22 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
24 August 2004 | Return made up to 04/07/04; full list of members
|
24 August 2004 | Return made up to 04/07/04; full list of members
|
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (3 pages) |
23 August 2003 | New director appointed (3 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Memorandum and Articles of Association (11 pages) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Memorandum and Articles of Association (11 pages) |
4 August 2003 | Company name changed acre 749 LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed acre 749 LIMITED\certificate issued on 04/08/03 (2 pages) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | Incorporation (16 pages) |