Background WavePink WaveYellow Wave

CEDAR DEAN COMMERCIAL LIMITED (07687144)

CEDAR DEAN COMMERCIAL LIMITED (07687144) is an active UK company. incorporated on 29 June 2011. 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.. CEDAR DEAN COMMERCIAL LIMITED has been registered for 14 years. Current directors include ABRAMSON, David Samuel, ISAACS, Lee Michael.

Company Number
07687144
Status
active
Type
ltd
Incorporated
29 June 2011
Age
14 years
Address
12 Russell Parade, London, NW11 9NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAMSON, David Samuel, ISAACS, Lee Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR DEAN COMMERCIAL LIMITED

CEDAR DEAN COMMERCIAL LIMITED is an active company incorporated on 29 June 2011 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.. CEDAR DEAN COMMERCIAL LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07687144

LTD Company

Age

14 Years

Incorporated 29 June 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

RENT RE-FORM LONDON LIMITED
From: 29 June 2011To: 5 November 2013
Contact
Address

12 Russell Parade Golders Green Road London, NW11 9NN,

Previous Addresses

16 Cedars Close Hendon London NW4 1TR United Kingdom
From: 21 July 2023To: 25 September 2024
30 Berwick Street London W1F 8RH United Kingdom
From: 12 July 2019To: 21 July 2023
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 United Kingdom
From: 14 November 2012To: 28 April 2014
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 29 June 2011To: 14 November 2012
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
New Owner
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Owner Exit
Aug 21
Loan Secured
Jul 22
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Dec 24
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

ABRAMSON, David Samuel

Active
Russell Parade, LondonNW11 9NN
Born January 1978
Director
Appointed 29 Jun 2011

ISAACS, Lee Michael

Active
Russell Parade, LondonNW11 9NN
Born December 1977
Director
Appointed 29 Jun 2011

Persons with significant control

5

1 Active
4 Ceased
Charteris Road, LondonNW6 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2024

Mr David Samuel Abramson

Ceased
Berwick Street, LondonW1F 8RH
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 29 Jul 2024

Mrs Reba-Lee Abramson

Ceased
Berwick Street, LondonW1F 8RH
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 29 Jul 2024

Mr Lee Michael Isaacs

Ceased
Berwick Street, LondonW1F 8RH
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2019
Bateman Street, LondonW1D 4AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
23 March 2017
AAMDAAMD
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
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Resolution
28 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Capital Name Of Class Of Shares
23 July 2015
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 July 2015
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 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
17 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
27 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2011
NEWINCIncorporation