Company Name18 Cedars Road Residents Company Limited
Company StatusActive
Company Number04727199
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years 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 NameDr Yousef Eisa
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Hampton Road
Twickenham
Middlesex
TW2 5QR
Director NameMrs Ruth Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 80 Trafalgar Building
15 Henry Maculay Avenue
Kingston Upon Thames
Surrey
KT2 5FE
Director NameMiss Unice Nartey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(18 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cedars Road
Hampton Wick
KT1 4BE
Director NameJulie Anne Kerridge
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleMarketing Manager
Correspondence Address18a Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Secretary NameStefan Paul Kerridge
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleMarketing Manager
Correspondence Address18 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Director NameJames Christopher Oconnor
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2005)
RoleTeacher
Correspondence Address18a Cedars Road
Hampton Wick
Kingston
Surrey
KT1 4BE
Secretary NameJoanne Margaret Te Morenga
NationalityBritish
StatusResigned
Appointed27 April 2004(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address18a Cedars Road
Hampton Wick
Kingston
Surrey
KT1 4BE
Director NameMiss Lindsey Morrell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 November 2013)
RoleIT Support Analyst
Country of ResidenceEngland
Correspondence AddressFlat 3 Warren House Court 17 St. Peters Avenue
Caversham
Reading
Berkshire
RG4 7RG
Secretary NameMr Andrew Carrier Jones
NationalityBritish
StatusResigned
Appointed31 December 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2008)
RoleRetailer
Country of ResidenceBritain
Correspondence Address36 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Secretary NameMiss Lindsey Morrell
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 2013)
RoleIT Support Analyst
Country of ResidenceEngland
Correspondence AddressFlat 3 Warren House Court 17 St. Peters Avenue
Caversham
Reading
Berkshire
RG4 7RG
Director NameMs Michele Mary Williams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Cedars Road
Hampton Wick
KT1 4BE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Dr Yousef Eisa
33.33%
Ordinary
1 at £1Margaret Mary Williams
33.33%
Ordinary
1 at £1Ruth Jones
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 March 2022Change of details for Dr Yousef Eisa as a person with significant control on 28 March 2022 (2 pages)
30 March 2022Director's details changed for Dr Yousef Eisa on 28 March 2022 (2 pages)
25 March 2022Appointment of Miss Unice Nartey as a director on 23 March 2022 (2 pages)
14 February 2022Accounts for a dormant company made up to 23 April 2021 (2 pages)
13 June 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
13 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 June 2021Notification of Unice Nartey as a person with significant control on 1 June 2021 (2 pages)
25 May 2021Cessation of Margaret Mary Williams as a person with significant control on 4 April 2019 (1 page)
25 May 2021Registered office address changed from 173 Barnfield Avenue Kingston upon Thames KT2 5RQ England to 18 Cedars Road Hampton Wick KT1 4BE on 25 May 2021 (1 page)
23 September 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 April 2019Director's details changed for Mrs Ruth Jones on 1 April 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Michele Mary Williams as a director on 4 April 2019 (1 page)
12 October 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to 173 Barnfield Avenue Kingston upon Thames KT2 5RQ on 12 October 2018 (1 page)
17 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(5 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(5 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(5 pages)
24 February 2015Accounts for a dormant company made up to 1 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 1 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 1 May 2014 (2 pages)
11 August 2014Annual return made up to 8 April 2014 with a full list of shareholders (5 pages)
11 August 2014Annual return made up to 8 April 2014 with a full list of shareholders (5 pages)
11 August 2014Registered office address changed from 18 Cedars Road Hampton Wick Kingston upon Thames Surrey KT1 4BE to 100a High Street Hampton Middlesex TW12 2ST on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 18 Cedars Road Hampton Wick Kingston upon Thames Surrey KT1 4BE to 100a High Street Hampton Middlesex TW12 2ST on 11 August 2014 (1 page)
2 April 2014Appointment of Ms Michele Mary Williams as a director (2 pages)
2 April 2014Appointment of Ms Michele Mary Williams as a director (2 pages)
20 November 2013Termination of appointment of Lindsey Morrell as a secretary (1 page)
20 November 2013Termination of appointment of Lindsey Morrell as a director (1 page)
20 November 2013Termination of appointment of Lindsey Morrell as a director (1 page)
20 November 2013Termination of appointment of Lindsey Morrell as a secretary (1 page)
14 November 2013Registered office address changed from Flat 3 Warren House Court 17 St. Peters Avenue Caversham Reading Berkshire RG4 7RG on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Flat 3 Warren House Court 17 St. Peters Avenue Caversham Reading Berkshire RG4 7RG on 14 November 2013 (1 page)
1 May 2013Accounts for a dormant company made up to 1 May 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 1 May 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 1 May 2013 (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 3
(6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 3
(6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 3
(6 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Ruth Jones on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ruth Jones on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Miss Lindsey Morrell on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Miss Lindsey Morrell on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Dr Yousef Eisa on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Yousef Eisa on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
18 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
31 January 2009Registered office changed on 31/01/2009 from 18 cedars road hampton wick surrey KT1 4BE (1 page)
31 January 2009Director and secretary's change of particulars / lindsey morrell / 18/12/2008 (1 page)
31 January 2009Director and secretary's change of particulars / lindsey morrell / 18/12/2008 (1 page)
31 January 2009Registered office changed on 31/01/2009 from 18 cedars road hampton wick surrey KT1 4BE (1 page)
2 May 2008Secretary appointed miss lindsey morrell (1 page)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
2 May 2008Appointment terminated secretary andrew jones (1 page)
2 May 2008Secretary appointed miss lindsey morrell (1 page)
2 May 2008Appointment terminated secretary andrew jones (1 page)
8 April 2008Accounts for a dormant company made up to 30 April 2006 (1 page)
8 April 2008Full accounts made up to 30 April 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 30 April 2006 (1 page)
8 April 2008Full accounts made up to 30 April 2007 (1 page)
24 April 2007Return made up to 08/04/07; full list of members
  • 363(287) ‐ Registered office changed on 24/04/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
24 April 2007Return made up to 08/04/07; full list of members
  • 363(287) ‐ Registered office changed on 24/04/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
22 February 2007Return made up to 08/04/06; full list of members (8 pages)
22 February 2007Return made up to 08/04/06; full list of members (8 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
10 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
12 May 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 May 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
14 May 2004Return made up to 08/04/04; full list of members (7 pages)
14 May 2004Return made up to 08/04/04; full list of members (7 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
8 April 2003Incorporation (18 pages)
8 April 2003Incorporation (18 pages)