Background WavePink WaveYellow Wave

CEDARS HOUSE GOLDERS GREEN LIMITED (12103818)

CEDARS HOUSE GOLDERS GREEN LIMITED (12103818) is an active UK company. incorporated on 15 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CEDARS HOUSE GOLDERS GREEN LIMITED has been registered for 6 years. Current directors include ABRAMSON, David Samuel, ELIA, Bassam, SADIK, Menashe.

Company Number
12103818
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABRAMSON, David Samuel, ELIA, Bassam, SADIK, Menashe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARS HOUSE GOLDERS GREEN LIMITED

CEDARS HOUSE GOLDERS GREEN LIMITED is an active company incorporated on 15 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CEDARS HOUSE GOLDERS GREEN LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12103818

LTD Company

Age

6 Years

Incorporated 15 July 2019

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

Flat 3 Westchester Court Westchester Drive London NW4 1RB England
From: 8 June 2020To: 25 April 2022
136-144 Golders Green Road London NW11 8HB
From: 1 April 2020To: 8 June 2020
37 Warren Street London W1T 6AD United Kingdom
From: 15 July 2019To: 1 April 2020
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Jan 23
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ABRAMSON, David Samuel

Active
Cedars Close, LondonNW4 1TR
Born January 1978
Director
Appointed 15 Jul 2019

ELIA, Bassam

Active
Cedars Close, LondonNW4 1TR
Born November 1965
Director
Appointed 15 Jul 2019

SADIK, Menashe

Active
Cedars Close, LondonNW4 1TR
Born November 1971
Director
Appointed 15 Jul 2019

ISAACS, Lee Michael

Resigned
Cedars Close, LondonNW4 1TR
Born December 1977
Director
Appointed 15 Jul 2019
Resigned 02 May 2025
Fundings
Financials
Latest Activities

Filing History

28

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2024
AAAnnual Accounts
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
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Incorporation Company
15 July 2019
NEWINCIncorporation