Crem Kitchen Ltd ROMFORD


Crem Kitchen started in year 2012 as Private Limited Company with registration number 08081246. The Crem Kitchen company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Romford at Raphael's By Crem Kitchen. Postal code: RM2 5EB. Since Wednesday 4th January 2023 Crem Kitchen Ltd is no longer carrying the name Cyprus Mangal.

The company has one director. Megha K., appointed on 1 December 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Aykut N. who worked with the the company until 1 December 2021.

Crem Kitchen Ltd Address / Contact

Office Address Raphael's By Crem Kitchen
Office Address2 43 Main Road
Town Romford
Post code RM2 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08081246
Date of Incorporation Thu, 24th May 2012
Industry Licensed restaurants
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Megha K.

Position: Director

Appointed: 01 December 2021

Charit A.

Position: Director

Appointed: 01 December 2021

Resigned: 18 April 2022

Aykut N.

Position: Director

Appointed: 01 March 2019

Resigned: 01 December 2021

Aykut N.

Position: Secretary

Appointed: 24 May 2012

Resigned: 01 December 2021

Naime N.

Position: Director

Appointed: 24 May 2012

Resigned: 01 December 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Crem Labs Ltd from Romford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Aykut N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alper N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Crem Labs Ltd

43 Main Road Clermont Place, Romford, RM2 5EB, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 13644970
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aykut N.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Alper N.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cyprus Mangal January 4, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-03-312023-03-31
Net Worth2002003 65315 924       
Balance Sheet
Current Assets  35 48986 388161 135218 529111 374121 726242 96387 58335 453
Net Assets Liabilities   20 16490 317114 81687 94890 759192 17921 912-27 385
Cash Bank On Hand         29 1097 190
Debtors  12 50912 500     53 95925 893
Other Debtors         49 81425 893
Total Inventories         4 5152 370
Cash Bank In Hand20020019 87568 691       
Net Assets Liabilities Including Pension Asset Liability200200         
Stocks Inventory  3 1055 197       
Tangible Fixed Assets  29 72924 439       
Reserves/Capital
Called Up Share Capital  200200       
Profit Loss Account Reserve  3 45315 724       
Shareholder Funds2002003 65315 924       
Other
Description Principal Activities        56 101  
Average Number Employees During Period     181815141712
Creditors   90 663107 886146 08761 97087 75155 94965 82656 096
Fixed Assets   24 43924 56829 87426 04444 28442 66446 359 
Net Current Assets Liabilities  -26 076-4 27565 74984 94261 90446 475199 51541 379-20 643
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   12 50012 50012 50012 50012 50012 50012 500 
Total Assets Less Current Liabilities  3 65320 16490 317114 81687 94890 759242 17987 73826 966
Accumulated Depreciation Impairment Property Plant Equipment         1 3741 554
Bank Borrowings Overdrafts         50 6306 751
Finance Lease Liabilities Present Value Total         3 32611 597
Increase From Depreciation Charge For Year Property Plant Equipment          180
Other Creditors         9 87627 401
Other Taxation Social Security Payable         25 0779 765
Property Plant Equipment Gross Cost         3 600107 467
Total Additions Including From Business Combinations Property Plant Equipment          21 142
Trade Creditors Trade Payables         7 9258 580
Trade Debtors Trade Receivables         4 145 
Creditors Due Within One Year  61 56590 663       
Number Shares Allotted200200 200       
Par Value Share11 1       
Provisions For Liabilities Charges   4 240       
Share Capital Allotted Called Up Paid200200200200       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Thursday 18th January 2024
filed on: 19th, January 2024
Free Download (2 pages)

Company search