Company Name18 Odessa Road Limited
DirectorsSarah Louise Bailey and Catherine Elizabeth Meade
Company StatusActive
Company Number04762898
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 2003(20 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Sarah Louise Bailey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address18a Odessa Road Odessa Road
London
NW10 5YH
Director NameCatherine Elizabeth Meade
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address18 Odessa Road
London
NW10 5YH
Director NameMichael Monoyios
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 10 February 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressLady Margaret Hall
Norham Gardens
Oxford
Oxfordshire
OX2 6QA
Director NameMichael Ussher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2004)
RoleUniversity Lecturer
Correspondence Address18a Odessa Road
London
NW10 5YH
Secretary NameMichael Monoyios
NationalityBritish
StatusResigned
Appointed21 May 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 10 February 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressLady Margaret Hall
Norham Gardens
Oxford
Oxfordshire
OX2 6QA
Director NameMikael Peter Allen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2007)
RoleFilm Cameraman
Correspondence Address18a Odessa Road
London
NW10 5YH
Director NameNicholas Addecott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2007(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address18 A Odessa Road
London
NW10 5YH
Director NameMyriam Sonia Bekechi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2016)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Odessa Road
London
NW10 5YH
Director NameMrs Emma Hardie
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2021)
RoleProfessional Services
Country of ResidenceEngland
Correspondence Address18 Odessa Road
London
Greater London
NW10 5YH
Director NameNicholas David Owen Hardie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2021)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Odessa Road
London
Greater London
NW10 5YH
Director NameMrs Charlotte Elizabeth Groom
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2019)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address18 A Odessa Road Odessa Road
London
NW10 5YH
Director NameLinnells Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB
Director NameLinnells Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB
Secretary NameLinnells Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB

Location

Registered Address18 Odessa Road
London
NW10 5YH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 1 day from now)

Filing History

14 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
15 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
24 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 April 2021Notification of Catherine Elizabeth Meade as a person with significant control on 1 April 2021 (2 pages)
11 April 2021Appointment of Catherine Elizabeth Meade as a director on 1 April 2021 (2 pages)
9 April 2021Termination of appointment of Emma Hardie as a director on 1 April 2021 (1 page)
9 April 2021Termination of appointment of Nicholas David Owen Hardie as a director on 1 April 2021 (1 page)
2 November 2020Cessation of Emma Hardie as a person with significant control on 2 November 2020 (1 page)
1 November 2020Appointment of Ms Sarah Louise Bailey as a director on 1 November 2020 (2 pages)
1 November 2020Notification of Sarah Louise Bailey as a person with significant control on 1 November 2020 (2 pages)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
7 June 2019Termination of appointment of Charlotte Elizabeth Groom as a director on 20 May 2019 (1 page)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
7 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 July 2017Notification of Emma Hardie as a person with significant control on 12 September 2016 (2 pages)
11 July 2017Notification of Emma Hardie as a person with significant control on 12 September 2016 (2 pages)
30 June 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
29 June 2017Appointment of Mrs Charlotte Elizabeth Groom as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mrs Charlotte Elizabeth Groom as a director on 29 June 2017 (2 pages)
28 June 2017Termination of appointment of Nicholas Addecott as a director on 31 March 2017 (1 page)
28 June 2017Termination of appointment of Nicholas Addecott as a director on 31 March 2017 (1 page)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 October 2016Appointment of Nicholas David Owen Hardie as a director on 12 September 2016 (3 pages)
17 October 2016Appointment of Emma Hardie as a director on 12 September 2016 (3 pages)
17 October 2016Appointment of Nicholas David Owen Hardie as a director on 12 September 2016 (3 pages)
17 October 2016Appointment of Emma Hardie as a director on 12 September 2016 (3 pages)
2 September 2016Termination of appointment of Myriam Sonia Bekechi as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Myriam Sonia Bekechi as a director on 2 September 2016 (1 page)
17 May 2016Annual return made up to 13 May 2016 no member list (3 pages)
17 May 2016Annual return made up to 13 May 2016 no member list (3 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 May 2015Annual return made up to 13 May 2015 no member list (3 pages)
15 May 2015Annual return made up to 13 May 2015 no member list (3 pages)
25 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 May 2014Annual return made up to 13 May 2014 no member list (3 pages)
13 May 2014Annual return made up to 13 May 2014 no member list (3 pages)
19 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 May 2013Annual return made up to 13 May 2013 no member list (3 pages)
14 May 2013Annual return made up to 13 May 2013 no member list (3 pages)
14 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 July 2012Annual return made up to 13 May 2012 no member list (3 pages)
5 July 2012Annual return made up to 13 May 2012 no member list (3 pages)
10 February 2012Termination of appointment of Michael Monoyios as a director (1 page)
10 February 2012Termination of appointment of Michael Monoyios as a secretary (1 page)
10 February 2012Termination of appointment of Michael Monoyios as a director (1 page)
10 February 2012Termination of appointment of Michael Monoyios as a secretary (1 page)
8 February 2012Appointment of Myriam Sonia Bekechi as a director (3 pages)
8 February 2012Appointment of Myriam Sonia Bekechi as a director (3 pages)
5 February 2012Registered office address changed from C/O Dr Michael Monoyios Lady Margaret Hall Norham Gardens Oxford OX2 6QA on 5 February 2012 (1 page)
5 February 2012Registered office address changed from C/O Dr Michael Monoyios Lady Margaret Hall Norham Gardens Oxford OX2 6QA on 5 February 2012 (1 page)
5 February 2012Registered office address changed from C/O Dr Michael Monoyios Lady Margaret Hall Norham Gardens Oxford OX2 6QA on 5 February 2012 (1 page)
11 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 May 2011Annual return made up to 13 May 2011 no member list (4 pages)
14 May 2011Annual return made up to 13 May 2011 no member list (4 pages)
8 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 May 2010Annual return made up to 13 May 2010 no member list (3 pages)
13 May 2010Annual return made up to 13 May 2010 no member list (3 pages)
13 May 2010Director's details changed for Michael Monoyios on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Nicholas Addecott on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Nicholas Addecott on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Michael Monoyios on 13 May 2010 (2 pages)
9 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 May 2009Annual return made up to 13/05/09 (2 pages)
14 May 2009Annual return made up to 13/05/09 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 May 2008Annual return made up to 13/05/08 (2 pages)
13 May 2008Annual return made up to 13/05/08 (2 pages)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 May 2007Annual return made up to 13/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 2007Annual return made up to 13/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
10 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
10 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 June 2006Annual return made up to 13/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 2006Annual return made up to 13/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
13 December 2005Registered office changed on 13/12/05 from: lady margaret hall norham gardens oxford oxfordshire OX2 6QA (1 page)
13 December 2005Registered office changed on 13/12/05 from: lady margaret hall norham gardens oxford oxfordshire OX2 6QA (1 page)
4 November 2005Registered office changed on 04/11/05 from: 18 odessa road london NW10 5YH (1 page)
4 November 2005Registered office changed on 04/11/05 from: 18 odessa road london NW10 5YH (1 page)
20 May 2005Annual return made up to 13/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 2005Annual return made up to 13/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
2 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 May 2004Annual return made up to 13/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
21 May 2004Annual return made up to 13/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Director resigned (1 page)
13 May 2003Incorporation (37 pages)
13 May 2003Incorporation (37 pages)