Company NameTen North Cross Road Limited
Company StatusActive
Company Number04140954
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 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 NameSarah Justine De-Grey Homer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleRegulator
Country of ResidenceEngland
Correspondence Address2a Fitzgerald Road
London
SW14 8HA
Director NameMs Sarah Fiona Forbes Campbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address10 North Cross Road
East Dulwich
London
SE22 9EU
Director NameMiss Katharine Anne Lister
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(11 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleDigital Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 North Cross Road
East Dulwich
London
SE22 9EU
Director NameSimon Steele
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat A 10 North Cross Road
East Dulwich
London
SE22 9EU
Director NameRachel Mary White
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat C
10 North Cross Road
East Dulwich
London
SE22 9EU
Secretary NameSimon Steele
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleBusioness/IT Consultant
Country of ResidenceEngland
Correspondence AddressFlat A 10 North Cross Road
East Dulwich
London
SE22 9EU
Secretary NameMr William Patrick Long
StatusResigned
Appointed21 October 2012(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 August 2018)
RoleCompany Director
Correspondence Address10 North Cross Road
East Dulwich
London
SE22 9EU

Location

Registered Address10 North Cross Road
East Dulwich
London
SE22 9EU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

1 at £1Katharine Lister
33.33%
Ordinary
1 at £1Sarah Forbes-campbell
33.33%
Ordinary
1 at £1Sarah Justine De-grey Homer
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
20 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
10 July 2023Appointment of Alice Gabrille Rouget as a director on 10 May 2023 (2 pages)
24 May 2023Termination of appointment of Sarah Fiona Forbes Campbell as a director on 10 May 2023 (1 page)
20 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
12 May 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
11 May 2022Notification of Katharine Anne Lister as a person with significant control on 6 April 2016 (2 pages)
11 May 2022Notification of Sarah Fiona Forbes Campbell as a person with significant control on 6 April 2016 (2 pages)
11 May 2022Notification of Sarah Justine De-Grey Homer as a person with significant control on 6 April 2016 (2 pages)
20 April 2022Confirmation statement made on 15 January 2021 with no updates (2 pages)
20 April 2022Confirmation statement made on 15 January 2019 with no updates (2 pages)
20 April 2022Accounts for a dormant company made up to 31 January 2017 (3 pages)
20 April 2022Accounts for a dormant company made up to 31 January 2020 (3 pages)
20 April 2022Confirmation statement made on 15 January 2020 with no updates (2 pages)
20 April 2022Amended accounts for a dormant company made up to 31 January 2014 (9 pages)
20 April 2022Annual return made up to 15 January 2016
Statement of capital on 2022-04-20
  • GBP 3
(20 pages)
20 April 2022Restoration by order of the court (2 pages)
20 April 2022Accounts for a dormant company made up to 31 January 2021 (3 pages)
20 April 2022Confirmation statement made on 15 January 2017 with no updates (2 pages)
20 April 2022Accounts for a dormant company made up to 31 January 2019 (4 pages)
20 April 2022Accounts for a dormant company made up to 31 January 2016 (3 pages)
20 April 2022Accounts for a dormant company made up to 31 January 2018 (3 pages)
20 April 2022Confirmation statement made on 15 January 2018 with no updates (2 pages)
20 April 2022Termination of appointment of William Patrick Long as a secretary on 24 August 2018 (2 pages)
20 April 2022Annual return made up to 15 January 2015
Statement of capital on 2022-04-20
  • GBP 3
(20 pages)
20 April 2022Accounts for a dormant company made up to 31 January 2015 (3 pages)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
20 December 2014Accounts made up to 31 January 2014 (2 pages)
20 December 2014Accounts made up to 31 January 2014 (2 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(4 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(4 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 October 2012Appointment of Mr William Patrick Long as a secretary on 21 October 2012 (1 page)
21 October 2012Appointment of Mr William Patrick Long as a secretary on 21 October 2012 (1 page)
27 September 2012Termination of appointment of Simon Steele as a secretary on 3 August 2012 (1 page)
27 September 2012Termination of appointment of Simon Steele as a secretary on 3 August 2012 (1 page)
27 September 2012Termination of appointment of Simon Steele as a secretary on 3 August 2012 (1 page)
15 August 2012Termination of appointment of Simon Steele as a director on 14 August 2012 (1 page)
15 August 2012Appointment of Miss Katharine Anne Lister as a director on 14 August 2012 (2 pages)
15 August 2012Appointment of Miss Katharine Anne Lister as a director on 14 August 2012 (2 pages)
15 August 2012Termination of appointment of Simon Steele as a director on 14 August 2012 (1 page)
9 July 2012Termination of appointment of Rachel Mary White as a director on 29 June 2012 (1 page)
9 July 2012Termination of appointment of Rachel Mary White as a director on 29 June 2012 (1 page)
3 July 2012Appointment of Ms Sarah Fiona Forbes Campbell as a director on 30 June 2012 (2 pages)
3 July 2012Appointment of Ms Sarah Fiona Forbes Campbell as a director on 30 June 2012 (2 pages)
11 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
11 February 2012Director's details changed for Sarah Justine De-Grey Homer on 11 February 2012 (2 pages)
11 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
11 February 2012Director's details changed for Sarah Justine De-Grey Homer on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Rachel Mary Miller on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Sarah Justine De-Grey Homer on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Rachel Mary Miller on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Sarah Justine De-Grey Homer on 11 February 2012 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Director's details changed for Rachel Mary Miller on 15 January 2010 (2 pages)
16 February 2010Director's details changed for Sarah Justine De-Grey Homer on 15 January 2010 (2 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Simon Steele on 15 January 2010 (2 pages)
16 February 2010Director's details changed for Simon Steele on 15 January 2010 (2 pages)
16 February 2010Director's details changed for Sarah Justine De-Grey Homer on 15 January 2010 (2 pages)
16 February 2010Director's details changed for Rachel Mary Miller on 15 January 2010 (2 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 15/01/09; full list of members (4 pages)
2 February 2009Return made up to 15/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
8 February 2008Return made up to 15/01/08; full list of members (3 pages)
8 February 2008Return made up to 15/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
13 March 2007Return made up to 15/01/07; full list of members (7 pages)
13 March 2007Return made up to 15/01/07; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
15 February 2006Return made up to 15/01/06; full list of members (7 pages)
15 February 2006Return made up to 15/01/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
8 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
28 February 2004Return made up to 15/01/04; full list of members (7 pages)
28 February 2004Return made up to 15/01/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 January 2003 (2 pages)
23 January 2004Total exemption small company accounts made up to 31 January 2003 (2 pages)
13 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
2 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Incorporation (17 pages)
15 January 2001Incorporation (17 pages)