Company Name10 Crescent Road London N8 Limited
Company StatusActive
Company Number03267212
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1996(27 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJudith Kate Alexander
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence Address10 Crescent Road
London
N8 8AT
Director NameMrs Susan Rene Fine
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed11 November 2013(17 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address10 Crescent Road
London
N8 8AT
Secretary NameMr Lee Martin Gray Stone
StatusCurrent
Appointed26 January 2023(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address10 Crescent Road
London
N8 8AT
Director NameMr Joshua James Ong
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(26 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMs Haomiao Yu
Date of BirthMay 1992 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed13 October 2023(26 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleData Scientist
Country of ResidenceEngland
Correspondence AddressFlat 3 10 Crescent Road
London
N8 8AT
Director NameJanet Catherine Anne Cairns
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleAdministrative Officer
Correspondence AddressFlat 3 10 Crescent Road
Crouch End
London
N8 8AT
Director NameVeronica Margaret Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleNurse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 10 Crescent Road
Crouch End
London
N8 8AT
Secretary NameVeronica Margaret Shaw
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleNurse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 10 Crescent Road
Crouch End
London
N8 8AT
Director NameSimon Alexander Thomas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 1999)
RolePsychiatric Nurse Assistant
Correspondence AddressFlat 3
10 Crescent Road Crouch End
London
N8 8AT
Director NameSharon Louise Moss
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2002)
RoleFabric Sourcer
Correspondence AddressFlat 3 10 Crescent Road
London
N8 8AT
Director NameLisa Anne Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(5 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 10 October 2023)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Crescent Road
London
N8 8AT
Secretary NameLaurie Lindey
NationalityBritish
StatusResigned
Appointed18 October 2003(6 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 September 2011)
RoleDesign Historian
Correspondence AddressGarden Flat 10 Crescent Road
London
Middlesex
N8 8AT
Secretary NameMrs Laurie Lindey
StatusResigned
Appointed26 October 2011(15 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence AddressGarden Flat 10 Crescent Road
London
Middlesex
N8 8AT
Secretary NameJudith Alexander
StatusResigned
Appointed23 July 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2013)
RoleCompany Director
Correspondence Address10 Crescent Road
London
N8 8AT
Director NameDr Nancy Wai Yee Leung
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(17 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2021)
RoleMedical Practice
Country of ResidenceChina
Correspondence Address46 Blandford Street Suite 2 (Lower Ground Floor)
46 Blandford Street
London
W1U 7HT
Secretary NameMs Judith Kate Alexander
StatusResigned
Appointed25 November 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2019)
RoleCompany Director
Correspondence AddressFlat 2, 10 Crescent Road
London
N8 8AT
Secretary NameBarnard Cook
StatusResigned
Appointed01 August 2022(25 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2022)
RoleCompany Director
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Mark Julian Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(26 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 September 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address3 Hampstead West
224 Iverson Road
London
NW6 2HX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameCommunal-Space Pmc Ltd (Corporation)
StatusResigned
Appointed15 April 2019(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2022)
Correspondence AddressArtilery House Artillery Lane
London
E1 7LP
Secretary NameBarnard Cook London Ltd (Corporation)
StatusResigned
Appointed01 August 2022(25 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 March 2023)
Correspondence Address135 Bramley Road
London
N14 4UT

Location

Registered Address10 Crescent Road
London
N8 8AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Director's details changed for Mr Joshua James Ong on 13 October 2023 (2 pages)
13 October 2023Appointment of Ms Haomiao Yu as a director on 13 October 2023 (2 pages)
13 October 2023Termination of appointment of Lisa Anne Williams as a director on 10 October 2023 (1 page)
13 October 2023Director's details changed for Judith Kate Alexander on 13 October 2023 (2 pages)
5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
5 September 2023Appointment of Mr Joshua James Ong as a director on 5 September 2023 (2 pages)
4 September 2023Termination of appointment of Mark Julian Smith as a director on 1 September 2023 (1 page)
6 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
30 March 2023Termination of appointment of Barnard Cook London Ltd as a secretary on 30 March 2023 (1 page)
1 March 2023Appointment of Mr Mark Julian Smith as a director on 1 March 2023 (2 pages)
26 January 2023Appointment of Mr Lee Martin Gray Stone as a secretary on 26 January 2023 (2 pages)
26 January 2023Registered office address changed from 135 Bramley Road London N14 4UT England to 10 Crescent Road London N8 8AT on 26 January 2023 (1 page)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
6 September 2022Appointment of Barnard Cook London Ltd as a secretary on 1 August 2022 (2 pages)
6 September 2022Termination of appointment of Barnard Cook as a secretary on 1 August 2022 (1 page)
2 August 2022Termination of appointment of Communal-Space Pmc Ltd as a secretary on 1 August 2022 (1 page)
2 August 2022Registered 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 2 August 2022 (1 page)
2 August 2022Appointment of Barnard Cook as a secretary on 1 August 2022 (2 pages)
8 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
18 October 2021Termination of appointment of Nancy Wai Yee Leung as a director on 18 October 2021 (1 page)
10 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
23 June 2021Registered 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 23 June 2021 (1 page)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 April 2019Termination of appointment of Judith Kate Alexander as a secretary on 15 April 2019 (1 page)
15 April 2019Registered office address changed from 10 Crescent Road London N8 8AT to Artillery House Artillery Lane London E1 7LP on 15 April 2019 (1 page)
15 April 2019Appointment of Communal Space Pmc Ltd as a secretary on 15 April 2019 (2 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
7 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
7 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 January 2015Resolutions
  • RES13 ‐ Elective rfesolution to dispense with the holding of annual general meetings. 16/01/2015
(1 page)
17 December 2014Director's details changed for Judith Alexander on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Judith Alexander on 17 December 2014 (2 pages)
25 November 2014Appointment of Ms Judith Kate Alexander as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Ms Judith Kate Alexander as a secretary on 25 November 2014 (2 pages)
9 October 2014Annual return made up to 4 October 2014 no member list (4 pages)
9 October 2014Annual return made up to 4 October 2014 no member list (4 pages)
9 October 2014Annual return made up to 4 October 2014 no member list (4 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Appointment of Mrs Susan Rene Fine as a director (2 pages)
12 November 2013Appointment of Doctor Nancy Wai Yee Leung as a director (2 pages)
12 November 2013Appointment of Doctor Nancy Wai Yee Leung as a director (2 pages)
12 November 2013Appointment of Mrs Susan Rene Fine as a director (2 pages)
23 October 2013Annual return made up to 4 October 2013 no member list (3 pages)
23 October 2013Annual return made up to 4 October 2013 no member list (3 pages)
23 October 2013Annual return made up to 4 October 2013 no member list (3 pages)
5 October 2013Termination of appointment of Judith Alexander as a secretary (1 page)
5 October 2013Termination of appointment of Judith Alexander as a secretary (1 page)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
23 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
23 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
23 July 2012Appointment of Judith Alexander as a director (2 pages)
23 July 2012Appointment of Judith Alexander as a secretary (1 page)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Appointment of Judith Alexander as a director (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Appointment of Judith Alexander as a secretary (1 page)
12 March 2012Termination of appointment of Laurie Lindey as a secretary (1 page)
12 March 2012Termination of appointment of Laurie Lindey as a secretary (1 page)
27 February 2012Termination of appointment of Veronica Shaw as a director (1 page)
27 February 2012Termination of appointment of Veronica Shaw as a director (1 page)
26 October 2011Appointment of Mrs Laurie Lindey as a secretary (2 pages)
26 October 2011Appointment of Mrs Laurie Lindey as a secretary (2 pages)
5 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
5 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
5 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
17 September 2011Termination of appointment of Laurie Lindey as a secretary (1 page)
17 September 2011Termination of appointment of Laurie Lindey as a secretary (1 page)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 October 2010Annual return made up to 22 October 2010 no member list (4 pages)
22 October 2010Annual return made up to 22 October 2010 no member list (4 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 no member list (4 pages)
22 October 2009Director's details changed for Veronica Margaret Shaw on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Lisa Anne Williams on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Lisa Anne Williams on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Veronica Margaret Shaw on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 no member list (4 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
5 November 2008Annual return made up to 22/10/08 (2 pages)
5 November 2008Annual return made up to 22/10/08 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 December 2007Annual return made up to 22/10/07 (4 pages)
13 December 2007Annual return made up to 22/10/07 (4 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 November 2006Annual return made up to 22/10/06 (4 pages)
20 November 2006Annual return made up to 22/10/06 (4 pages)
30 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 October 2005Annual return made up to 22/10/05 (4 pages)
25 October 2005Annual return made up to 22/10/05 (4 pages)
25 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
25 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 December 2004Annual return made up to 22/10/04
  • 363(287) ‐ Registered office changed on 16/12/04
(4 pages)
16 December 2004Annual return made up to 22/10/04
  • 363(287) ‐ Registered office changed on 16/12/04
(4 pages)
19 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
19 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Annual return made up to 22/10/03 (4 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Annual return made up to 22/10/03 (4 pages)
25 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Annual return made up to 22/10/02
  • 363(288) ‐ Director resigned
(4 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Annual return made up to 22/10/02
  • 363(288) ‐ Director resigned
(4 pages)
5 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
5 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
17 October 2001Annual return made up to 22/10/01 (3 pages)
17 October 2001Annual return made up to 22/10/01 (3 pages)
19 September 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
19 September 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
26 October 2000Annual return made up to 22/10/00 (3 pages)
26 October 2000Annual return made up to 22/10/00 (3 pages)
4 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
13 January 2000Annual return made up to 22/10/99 (3 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Annual return made up to 22/10/99 (3 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
29 June 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
29 June 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 October 1998Annual return made up to 22/10/98 (4 pages)
20 October 1998Annual return made up to 22/10/98 (4 pages)
14 October 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
14 October 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Annual return made up to 22/10/97 (4 pages)
10 November 1997Annual return made up to 22/10/97 (4 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
3 November 1996New secretary appointed;new director appointed (2 pages)
3 November 1996Director resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996New director appointed (2 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996New secretary appointed;new director appointed (2 pages)
3 November 1996Director resigned (1 page)
3 November 1996Secretary resigned (1 page)
22 October 1996Incorporation (18 pages)
22 October 1996Incorporation (18 pages)