Background WavePink WaveYellow Wave

CEDARCROWN LIMITED (04954091)

CEDARCROWN LIMITED (04954091) is an active UK company. incorporated on 5 November 2003. with registered office in 1075 Finchley Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CEDARCROWN LIMITED has been registered for 22 years. Current directors include GROSS, Joel, GROSS, Rivka.

Company Number
04954091
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
1075 Finchley Road, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Joel, GROSS, Rivka
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARCROWN LIMITED

CEDARCROWN LIMITED is an active company incorporated on 5 November 2003 with the registered office located in 1075 Finchley Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CEDARCROWN LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04954091

LTD Company

Age

22 Years

Incorporated 5 November 2003

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

1075 Finchley Road London , NW11 0PU,

Timeline

2 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 11 Jan 2005

GROSS, Joel

Active
1075 Finchley RoadNW11 0PU
Born March 1981
Director
Appointed 01 Oct 2024

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed 13 Jul 2005

MOORE, Ellis

Resigned
34 Ashtead Road, LondonE5 9BH
Secretary
Appointed 13 Jul 2005
Resigned 01 Nov 2016

MOORE, Judith Clare

Resigned
34 Ashtead Road, LondonE5 9BH
Secretary
Appointed 14 Nov 2003
Resigned 11 Jan 2005

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 05 Nov 2003
Resigned 14 Nov 2003

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed 11 Jan 2005
Resigned 13 Jul 2005

MOORE, Ellis

Resigned
34 Ashtead Road, LondonE5 9BH
Born June 1957
Director
Appointed 14 Nov 2003
Resigned 11 Jan 2005

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 05 Nov 2003
Resigned 14 Nov 2003

Persons with significant control

1

Mr Joel Gross

Active
Osbaldeston Road, LondonN16 6ND
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
363aAnnual Return
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
287Change of Registered Office
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
287Change of Registered Office
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Incorporation Company
5 November 2003
NEWINCIncorporation