Company NameCream Restaurants Limited
Company StatusDissolved
Company Number03073285
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbd-El-Krim Bouabda
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Secretary NameKaren Bouabda
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

501 at £1Abd-el-krim Bouabda
50.10%
Ordinary
499 at £1Karen Bouabda
49.90%
Ordinary

Financials

Year2014
Net Worth£515,542
Cash£357,745
Current Liabilities£76,904

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

12 June 2009Delivered on: 27 June 2009
Persons entitled: Barclays Bank PLC

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 23/25/27 church square hartlepool.
Outstanding
3 February 1998Delivered on: 6 February 1998
Persons entitled: Vaux Group PLC

Classification: Bill of sale
Secured details: £75,000 due from the company to the chargee.
Particulars: All & singular the several chattels & things specifically described in the schedule of the bill of sale being the fixtures and fittings at portofinos restaurant the historic quay hartlepool. See the mortgage charge document for full details.
Outstanding

Filing History

26 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 August 2017Notification of Karen Bouabda as a person with significant control on 29 June 2016 (2 pages)
7 August 2017Notification of Abd-El-Krim Bouabda as a person with significant control on 29 June 2016 (2 pages)
3 August 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Abd-El-Krim Bouabda on 28 June 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 July 2009Return made up to 28/06/09; full list of members (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2008Return made up to 28/06/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 August 2006Return made up to 28/06/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 June 2005Return made up to 28/06/05; full list of members (3 pages)
20 July 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
9 July 2004Return made up to 28/06/04; no change of members (6 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 July 2003Return made up to 28/06/03; no change of members (6 pages)
30 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
27 June 2002Return made up to 28/06/02; full list of members (6 pages)
28 February 2002Ad 22/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 October 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
20 July 2001Return made up to 28/06/01; full list of members (6 pages)
22 January 2001Full accounts made up to 30 April 2000 (12 pages)
11 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1999Full accounts made up to 30 April 1999 (13 pages)
12 July 1999Return made up to 28/06/99; full list of members (6 pages)
27 August 1998Full accounts made up to 30 April 1998 (13 pages)
6 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
6 February 1998Particulars of mortgage/charge (4 pages)
1 July 1997Return made up to 28/06/97; no change of members (4 pages)
15 May 1997Registered office changed on 15/05/97 from: c/o keith thomas associates suite 3 municipal buildings church square hartlepool TS24 7EQ (1 page)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
2 July 1996Return made up to 28/06/96; full list of members (6 pages)
25 August 1995Accounting reference date notified as 30/04 (1 page)
4 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
28 June 1995Incorporation (19 pages)