10 CRESCENT ROAD LONDON N8 LIMITED

Register to unlock more data on OkredoRegister

10 CRESCENT ROAD LONDON N8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03267212

Incorporation date

22/10/1996

Size

Dormant

Contacts

Registered address

Registered address

10 Crescent Road, London N8 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1996)
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon13/10/2023
Termination of appointment of Lisa Anne Williams as a director on 2023-10-10
dot icon13/10/2023
Appointment of Ms Haomiao Yu as a director on 2023-10-13
dot icon13/10/2023
Director's details changed for Judith Kate Alexander on 2023-10-13
dot icon13/10/2023
Director's details changed for Mr Joshua James Ong on 2023-10-13
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon05/09/2023
Appointment of Mr Joshua James Ong as a director on 2023-09-05
dot icon04/09/2023
Termination of appointment of Mark Julian Smith as a director on 2023-09-01
dot icon06/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon30/03/2023
Termination of appointment of Barnard Cook London Ltd as a secretary on 2023-03-30
dot icon01/03/2023
Appointment of Mr Mark Julian Smith as a director on 2023-03-01
dot icon26/01/2023
Registered office address changed from 135 Bramley Road London N14 4UT England to 10 Crescent Road London N8 8AT on 2023-01-26
dot icon26/01/2023
Appointment of Mr Lee Martin Gray Stone as a secretary on 2023-01-26
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon06/09/2022
Appointment of Barnard Cook London Ltd as a secretary on 2022-08-01
dot icon06/09/2022
Termination of appointment of Barnard Cook as a secretary on 2022-08-01
dot icon02/08/2022
Appointment of Barnard Cook as a secretary on 2022-08-01
dot icon02/08/2022
Termination of appointment of Communal-Space Pmc Ltd as a secretary on 2022-08-01
dot icon02/08/2022
Registered office address changed from 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT England to 135 Bramley Road London N14 4UT on 2022-08-02
dot icon08/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon18/10/2021
Termination of appointment of Nancy Wai Yee Leung as a director on 2021-10-18
dot icon10/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon23/06/2021
Registered office address changed from Artillery House Artillery Lane London E1 7LP England to 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT on 2021-06-23
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon15/04/2019
Registered office address changed from 10 Crescent Road London N8 8AT to Artillery House Artillery Lane London E1 7LP on 2019-04-15
dot icon15/04/2019
Appointment of Communal Space Pmc Ltd as a secretary on 2019-04-15
dot icon15/04/2019
Termination of appointment of Judith Kate Alexander as a secretary on 2019-04-15
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon23/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon26/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-10-06 no member list
dot icon30/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon30/01/2015
Resolutions
dot icon17/12/2014
Director's details changed for Judith Alexander on 2014-12-17
dot icon25/11/2014
Appointment of Ms Judith Kate Alexander as a secretary on 2014-11-25
dot icon09/10/2014
Annual return made up to 2014-10-04 no member list
dot icon14/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon12/11/2013
Appointment of Doctor Nancy Wai Yee Leung as a director
dot icon12/11/2013
Appointment of Mrs Susan Rene Fine as a director
dot icon23/10/2013
Annual return made up to 2013-10-04 no member list
dot icon05/10/2013
Termination of appointment of Judith Alexander as a secretary
dot icon26/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-04 no member list
dot icon23/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon23/07/2012
Appointment of Judith Alexander as a director
dot icon23/07/2012
Appointment of Judith Alexander as a secretary
dot icon12/03/2012
Termination of appointment of Laurie Lindey as a secretary
dot icon27/02/2012
Termination of appointment of Veronica Shaw as a director
dot icon26/10/2011
Appointment of Mrs Laurie Lindey as a secretary
dot icon05/10/2011
Annual return made up to 2011-10-04 no member list
dot icon17/09/2011
Termination of appointment of Laurie Lindey as a secretary
dot icon04/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-22 no member list
dot icon15/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-22 no member list
dot icon22/10/2009
Director's details changed for Lisa Anne Williams on 2009-10-22
dot icon22/10/2009
Director's details changed for Veronica Margaret Shaw on 2009-10-22
dot icon24/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon05/11/2008
Annual return made up to 22/10/08
dot icon13/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon13/12/2007
Annual return made up to 22/10/07
dot icon08/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon20/11/2006
Annual return made up to 22/10/06
dot icon30/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon25/10/2005
Annual return made up to 22/10/05
dot icon25/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon16/12/2004
Annual return made up to 22/10/04
dot icon19/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
Annual return made up to 22/10/03
dot icon25/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon25/10/2002
Annual return made up to 22/10/02
dot icon25/10/2002
New director appointed
dot icon05/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon17/10/2001
Annual return made up to 22/10/01
dot icon19/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon26/10/2000
Annual return made up to 22/10/00
dot icon04/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon13/01/2000
Annual return made up to 22/10/99
dot icon13/01/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon29/06/1999
Accounts for a dormant company made up to 1998-10-31
dot icon20/10/1998
Annual return made up to 22/10/98
dot icon14/10/1998
Accounts for a dormant company made up to 1997-10-31
dot icon14/09/1998
Resolutions
dot icon10/11/1997
Annual return made up to 22/10/97
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Secretary resigned
dot icon03/11/1996
New secretary appointed;new director appointed
dot icon03/11/1996
New director appointed
dot icon22/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Judith Kate
Director
23/07/2012 - Present
-
BARNARD COOK LONDON LTD
Corporate Secretary
01/08/2022 - 30/03/2023
43
NOMINEE DIRECTORS LTD
Nominee Director
22/10/1996 - 22/10/1996
1143
Cairns, Janet Catherine Anne
Director
22/10/1996 - 02/12/1996
-
Williams, Lisa Anne
Director
28/06/2002 - 10/10/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 CRESCENT ROAD LONDON N8 LIMITED

10 CRESCENT ROAD LONDON N8 LIMITED is an(a) Active company incorporated on 22/10/1996 with the registered office located at 10 Crescent Road, London N8 8AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 CRESCENT ROAD LONDON N8 LIMITED?

toggle

10 CRESCENT ROAD LONDON N8 LIMITED is currently Active. It was registered on 22/10/1996 .

Where is 10 CRESCENT ROAD LONDON N8 LIMITED located?

toggle

10 CRESCENT ROAD LONDON N8 LIMITED is registered at 10 Crescent Road, London N8 8AT.

What does 10 CRESCENT ROAD LONDON N8 LIMITED do?

toggle

10 CRESCENT ROAD LONDON N8 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 CRESCENT ROAD LONDON N8 LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-04 with no updates.