CRESCENT HOUSE LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 00615873
Status Active
Incorporation Date 1 December 1958
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of CRESCENT HOUSE LIMITED are www.crescenthouse.co.uk, and www.crescent-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crescent House Limited is a Private Limited Company. The company registration number is 00615873. Crescent House Limited has been working since 01 December 1958. The present status of the company is Active. The registered address of Crescent House Limited is 35 Ballards Lane London N3 1xw. . WISEMAN, Georgina Elizabeth is a Secretary of the company. BRADLEY, Sarah Anne is a Director of the company. WISEMAN, Georgina Elizabeth is a Director of the company. Secretary WISEMAN, Cyril has been resigned. Director BARRY, Katy Elizabeth has been resigned. Director WISEMAN, Cyril has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WISEMAN, Georgina Elizabeth
Appointed Date: 08 April 2013

Director
BRADLEY, Sarah Anne
Appointed Date: 09 June 2000
57 years old

Director

Resigned Directors

Secretary
WISEMAN, Cyril
Resigned: 08 April 2013

Director
BARRY, Katy Elizabeth
Resigned: 04 January 2005
Appointed Date: 01 January 1994
63 years old

Director
WISEMAN, Cyril
Resigned: 08 April 2013
97 years old

CRESCENT HOUSE LIMITED Events

29 Apr 2017
Change of share class name or designation
25 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2017
Statement of company's objects
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 109 more events
05 Feb 1987
Particulars of mortgage/charge

20 Jan 1987
Particulars of mortgage/charge

06 Dec 1986
Accounts for a small company made up to 5 April 1986

06 Dec 1986
Return made up to 31/10/86; full list of members

01 Dec 1958
Incorporation

CRESCENT HOUSE LIMITED Charges

18 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2012
Legal charge
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 92 and 94 newport road, leyton, london t/no EGL75673;. By…
7 August 2012
Legal charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 altmore avenue east ham london t/no EGL95664 any other…
7 August 2012
Legal charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 140 and 142 windsor road forest gate london t/no EX24063…
7 August 2012
Legal charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165A caledon road east ham london t/no EGL249679 any other…
7 August 2012
Legal charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 400 central park road east ham london t/no EGL900 any other…
7 August 2012
Legal charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 701 barking road plaistow london t/no EGL268302 any other…
7 August 2012
Legal charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 allen court walthamstow london t/no EGL213710 any other…
7 August 2012
Legal charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 fairlop road leytonstone london t/no EGL139588 any other…
7 August 2012
Legal charge
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 gladstone avenue manor park london t/no EGL105296 any…
12 June 1991
Legal mortgage
Delivered: 3 July 1991
Status: Satisfied on 15 September 1993
Persons entitled: National Westminster Bank PLC
Description: 248, high street, north E12, london boroughof newham title…
22 January 1987
Legal mortgage
Delivered: 5 February 1987
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 68/68A, western road, plaistow, london borough of newham…
5 January 1987
Legal mortgage
Delivered: 20 January 1987
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 1 worsley road E11. L.B. of waltham forest. Title no:- egl…
20 February 1984
Legal mortgage
Delivered: 24 February 1984
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 68 fairlap road, waltham forest E11 and/or the proceeds…
3 February 1984
Legal mortgage
Delivered: 9 February 1984
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 126 sixth avenue manor park, newham. Title no:- egl 36282…
24 November 1983
Legal mortgage
Delivered: 2 December 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 62 thackery road, east ham E6 l/b of newham. Title no egl…
24 November 1983
Legal mortgage
Delivered: 2 December 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 53 rectory road, manor park, E12 l/b of newham. Title no…
27 October 1983
Legal mortgage
Delivered: 17 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 249 star lane E.16 l/b of newham title no egl 135683 and/or…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 28 December 2011
Persons entitled: National Westminster Bank PLC
Description: 21 lucas avenue L.B. of newham. Title no:- egl 100759…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 28 December 2011
Persons entitled: National Westminster Bank PLC
Description: 74 meanley road manor park, greater london. Title no:- egl…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 400 central park road east ham greater london. Title no:-…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 65 and 65A goldsmith avenue, manor park L.B. of newham…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 100 grove green road L.B. of waltham forest. Title no:- egl…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 335 burges road L.B. of newham. Title no:- egl 129145…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 82 caledon road EL6. L.B. of newham title no:- egl 42060…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 5 tweedmouth road, plaistow, L.B. of newham, title no:- egl…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 84 station road, L.B. of newham. Title no:- egl 104706…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 50 queens road, L.B. of waltham forest. Title no:- egl…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 59 mortimer road, L.B. of newham. Title no:- ex 32347…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 92 and 94 newport road, leyton, L.B. of waltham forest…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 126 and 128 newport road L.B. of waltham forest. Title no:-…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 43, 45 and 47 wakefield street, london borough of newham…
27 October 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 158 shrewsbury road, L.B. of newham. Title no:- egl 67247…
12 August 1983
Legal mortgage
Delivered: 19 August 1983
Status: Satisfied on 28 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 89 pembroke road seven kings ilford essex and/or the…
1 August 1983
Legal mortgage
Delivered: 10 August 1983
Status: Satisfied on 28 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 57 charlemont road east ham, E.6. and/or the proceeds…
23 May 1983
Legal mortgage
Delivered: 9 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 89 pembroke row seven kings, ilford essex and/or the…
1 September 1981
Legal mortgage
Delivered: 11 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 158 caledon road, east ham, london…
1 September 1981
Legal mortgage
Delivered: 11 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 1 bridge road, east ham, london E6.…
1 September 1981
Legal mortgage
Delivered: 11 September 1981
Status: Satisfied on 28 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 84 gladstone avenue london E.12…
1 September 1981
Legal mortgage
Delivered: 11 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 131 lothorne road, east ham, london…
10 July 1974
Legal mortgage
Delivered: 17 July 1974
Status: Satisfied on 28 December 2011
Persons entitled: National Westminster Bank PLC
Description: 44, elizabeth road, east ham london. Floating charge over…
12 December 1967
Legal charge
Delivered: 22 December 1967
Status: Satisfied on 28 December 2011
Persons entitled: National Provincial Bank.
Description: 140, 142 windsor road forest gate E7. Together with all…