Background WavePink WaveYellow Wave

CDG LEISURE LIMITED (07128833)

CDG LEISURE LIMITED (07128833) is an active UK company. incorporated on 19 January 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CDG LEISURE LIMITED has been registered for 16 years. Current directors include GREENBERG, Morris Gil, WEINBAUM, Shmuel.

Company Number
07128833
Status
active
Type
ltd
Incorporated
19 January 2010
Age
16 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREENBERG, Morris Gil, WEINBAUM, Shmuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDG LEISURE LIMITED

CDG LEISURE LIMITED is an active company incorporated on 19 January 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CDG LEISURE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07128833

LTD Company

Age

16 Years

Incorporated 19 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

30 Berwick Street Soho London W1F 8RH United Kingdom
From: 12 July 2019To: 15 January 2025
3-5 Bateman Street London W1D 4AG England
From: 28 September 2016To: 12 July 2019
136-144 Golders Green Road London NW11 8HB England
From: 7 July 2016To: 28 September 2016
26 Red Lion Square London WC1R 4AG
From: 5 March 2015To: 7 July 2016
66 Prescot Street London E1 8NN
From: 28 April 2014To: 5 March 2015
Enterprise House 21 Buckle Street London E1 8NN
From: 14 November 2012To: 28 April 2014
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 19 January 2010To: 14 November 2012
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Apr 10
Funding Round
Mar 11
Director Joined
Feb 14
Director Left
May 16
Loan Secured
May 18
Director Joined
May 19
Director Left
May 19
New Owner
May 19
New Owner
May 19
Funding Round
May 19
Funding Round
May 19
Capital Reduction
May 19
Share Buyback
Jun 19
Capital Reduction
Jun 19
Owner Exit
Aug 25
Owner Exit
Aug 25
6
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREENBERG, Morris Gil

Active
Park Road, BarnetEN4 9QR
Born January 1973
Director
Appointed 07 Apr 2010

WEINBAUM, Shmuel

Active
Bateman Street, LondonW1D 4AG
Born January 1992
Director
Appointed 16 Apr 2019

ABRAMSON, David Samuel

Resigned
Berwich Street, LondonW1F 8RH
Secretary
Appointed 16 Apr 2019
Resigned 17 Oct 2023

ABRAMSON, David Samuel

Resigned
Bateman Street, LondonW1D 4AG
Born January 1978
Director
Appointed 19 Jan 2010
Resigned 16 Apr 2019

CARTER, Melvyn Julian

Resigned
Laurel View, LondonN12 7DT
Born May 1954
Director
Appointed 01 Feb 2014
Resigned 31 Mar 2016

Persons with significant control

2

0 Active
2 Ceased

Mrs Gabrielle Aliza Greenberg

Ceased
Park Road, BarnetEN4 9QR
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2019
Ceased 31 Jan 2025

Mr Morris Gil Greenberg

Ceased
Park Road, BarnetEN4 9QR
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2019
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

78

Replacement Filing Of Confirmation Statement With Made Up Date
25 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 December 2025
AAMDAAMD
Notification Of A Person With Significant Control Statement
27 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Resolution
23 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 March 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
20 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2019
SH03Return of Purchase of Own Shares
Second Filing Of Director Appointment With Name
23 May 2019
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
23 May 2019
RP04TM01RP04TM01
Resolution
14 May 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Resolution
13 May 2019
RESOLUTIONSResolutions
Resolution
13 May 2019
RESOLUTIONSResolutions
Resolution
13 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Cancellation Shares
10 May 2019
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
10 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company
9 May 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 May 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Incorporation Company
19 January 2010
NEWINCIncorporation