CEDAR DEAN COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

CEDAR DEAN COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07687144

Incorporation date

29/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Russell Parade, Golders Green Road, London NW11 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon18/01/2026
Director's details changed for Mr David Samuel Abramson on 2025-12-01
dot icon31/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/12/2024
Registration of charge 076871440002, created on 2024-12-04
dot icon25/09/2024
Director's details changed for Mr Lee Michael Isaacs on 2024-09-01
dot icon25/09/2024
Director's details changed for Mr David Samuel Abramson on 2024-09-01
dot icon25/09/2024
Registered office address changed from 16 Cedars Close Hendon London NW4 1TR United Kingdom to 12 Russell Parade Golders Green Road London NW11 9NN on 2024-09-25
dot icon14/08/2024
Director's details changed for Mr David Samuel Abramson on 2024-06-01
dot icon14/08/2024
Director's details changed for Mr Lee Michael Isaacs on 2024-06-01
dot icon09/08/2024
Change of share class name or designation
dot icon08/08/2024
Resolutions
dot icon08/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Notification of Cedar Dean Commercial Trustee Limited as a person with significant control on 2024-07-29
dot icon06/08/2024
Cessation of David Samuel Abramson as a person with significant control on 2024-07-29
dot icon06/08/2024
Cessation of Reba-Lee Abramson as a person with significant control on 2024-07-29
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/11/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon21/07/2023
Registered office address changed from 30 Berwick Street London W1F 8RH United Kingdom to 16 Cedars Close Hendon London NW4 1TR on 2023-07-21
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon24/05/2023
Change of details for Mr David Samuel Abramson as a person with significant control on 2023-05-24
dot icon24/05/2023
Change of details for Mrs Reba-Lee Abramson as a person with significant control on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Lee Michael Isaacs on 2023-05-24
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Registration of charge 076871440001, created on 2022-07-05
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon10/08/2021
Cessation of Lee Michael Isaacs as a person with significant control on 2019-06-30
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/03/2021
Change of details for Mrs Reba-Lee Abramson as a person with significant control on 2021-03-30
dot icon30/03/2021
Change of details for Mr David Samuel Abramson as a person with significant control on 2021-03-30
dot icon10/03/2021
Change of details for Mr Lee Michael Isaacs as a person with significant control on 2017-11-30
dot icon09/03/2021
Notification of Reba-Lee Abramson as a person with significant control on 2017-11-30
dot icon09/03/2021
Cessation of Rent Re-Form Limited as a person with significant control on 2017-11-30
dot icon09/03/2021
Notification of David Samuel Abramson as a person with significant control on 2017-11-30
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-06-29 with updates
dot icon13/08/2020
Change of details for Mr Lee Michael Isaacs as a person with significant control on 2020-05-21
dot icon13/08/2020
Director's details changed for Mr David Samuel Abramson on 2019-07-12
dot icon04/05/2020
Director's details changed for Mr Lee Michael Isaacs on 2020-04-01
dot icon04/05/2020
Change of details for Mr Lee Michael Isaacs as a person with significant control on 2020-04-01
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon12/07/2019
Registered office address changed from 3-5 Bateman Street London W1D 4AG England to 30 Berwick Street London W1F 8RH on 2019-07-12
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Notification of Lee Michael Isaacs as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon06/07/2017
Notification of Rent Re-Form Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Director's details changed for Lee Michael Isaacs on 2016-06-30
dot icon23/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 3-5 Bateman Street London W1D 4AG on 2016-09-28
dot icon11/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon07/07/2016
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 136-144 Golders Green Road London NW11 8HB on 2016-07-07
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Resolutions
dot icon27/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon23/07/2015
Change of share class name or designation
dot icon23/07/2015
Memorandum and Articles of Association
dot icon05/03/2015
Registered office address changed from 66 Prescot Street London E1 8NN to 26 Red Lion Square London WC1R 4AG on 2015-03-05
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 2014-04-28
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Certificate of change of name
dot icon03/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 2012-11-14
dot icon17/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon27/01/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon29/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.14M
-
0.00
1.25M
-
2022
10
1.26M
-
0.00
876.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Michael Isaacs
Director
29/06/2011 - Present
26
Abramson, David Samuel
Director
29/06/2011 - Present
40

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR DEAN COMMERCIAL LIMITED

CEDAR DEAN COMMERCIAL LIMITED is an(a) Active company incorporated on 29/06/2011 with the registered office located at 12 Russell Parade, Golders Green Road, London NW11 9NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR DEAN COMMERCIAL LIMITED?

toggle

CEDAR DEAN COMMERCIAL LIMITED is currently Active. It was registered on 29/06/2011 .

Where is CEDAR DEAN COMMERCIAL LIMITED located?

toggle

CEDAR DEAN COMMERCIAL LIMITED is registered at 12 Russell Parade, Golders Green Road, London NW11 9NN.

What does CEDAR DEAN COMMERCIAL LIMITED do?

toggle

CEDAR DEAN COMMERCIAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CEDAR DEAN COMMERCIAL LIMITED?

toggle

The latest filing was on 18/01/2026: Director's details changed for Mr David Samuel Abramson on 2025-12-01.