KREAM PROPERTIES LTD
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0AH

Company number 06070436
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address 70-72 VICTORIA ROAD, RUISLIP, MIDDLESEX, ENGLAND, HA4 0AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Registration of charge 060704360008, created on 24 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KREAM PROPERTIES LTD are www.kreamproperties.co.uk, and www.kream-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Kream Properties Ltd is a Private Limited Company. The company registration number is 06070436. Kream Properties Ltd has been working since 26 January 2007. The present status of the company is Active. The registered address of Kream Properties Ltd is 70 72 Victoria Road Ruislip Middlesex England Ha4 0ah. . TOSSELL, Anthony is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Secretary HOUSE, William has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TOSSELL, Anthony
Appointed Date: 26 January 2007
56 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 26 January 2007
Appointed Date: 26 January 2007

Secretary
HOUSE, William
Resigned: 26 January 2010
Appointed Date: 26 January 2007

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 January 2007
Appointed Date: 26 January 2007

Persons With Significant Control

Mr Anthony Tossell
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

KREAM PROPERTIES LTD Events

21 Mar 2017
Confirmation statement made on 26 January 2017 with updates
02 Mar 2017
Registration of charge 060704360008, created on 24 February 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Mar 2016
Registration of charge 060704360007, created on 23 March 2016
03 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

...
... and 30 more events
20 Feb 2007
New director appointed
15 Feb 2007
Accounting reference date extended from 31/01/08 to 31/03/08
05 Feb 2007
Director resigned
05 Feb 2007
Secretary resigned
26 Jan 2007
Incorporation

KREAM PROPERTIES LTD Charges

24 February 2017
Charge code 0607 0436 0008
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Michael Slowikowski and Gail Shireen Margaret Slowikowski
Description: The freehold property known as 24A daleside gerrards cross…
23 March 2016
Charge code 0607 0436 0007
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 wentworth drive pinner t/no.MX119972…
7 November 2014
Charge code 0607 0436 0006
Delivered: 12 November 2014
Status: Satisfied on 25 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 shenley avenuw ruislip t/no. MX19276…
3 September 2012
Legal charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10-16 manor gardens northolt ruislip t/no MX169076 and…
10 January 2011
Legal charge
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the side of 72 oaklington avenue rayners lane…
1 August 2010
Debenture
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 hardy avenue, south ruislip t/no MX310760 by way of…
4 March 2008
Legal charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land to the rear of 15 fairfield road uxbridge middlesex…