Background WavePink WaveYellow Wave

KERENLEDUVID LIMITED (05991348)

KERENLEDUVID LIMITED (05991348) is an active UK company. incorporated on 7 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. KERENLEDUVID LIMITED has been registered for 19 years. Current directors include SCHWARTZ, Joseph, SCHWARTZ, Yitty.

Company Number
05991348
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
101 Ravensdale Road, London, N16 6TH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHWARTZ, Joseph, SCHWARTZ, Yitty
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERENLEDUVID LIMITED

KERENLEDUVID LIMITED is an active company incorporated on 7 November 2006 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 and 2 other business activities. KERENLEDUVID LIMITED was registered 19 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 19 years ago

Company No

05991348

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

101 Ravensdale Road London, N16 6TH,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 7 November 2006To: 17 July 2022
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Mar 22
Director Joined
Mar 22
Loan Secured
Jul 22
Loan Secured
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCHWARTZ, Joseph

Active
Ravensdale Road, LondonN16 6TH
Born October 1981
Director
Appointed 07 Nov 2021

SCHWARTZ, Yitty

Active
Ravensdale Road, LondonN16 6TH
Born November 1982
Director
Appointed 24 Mar 2022

HOFFMAN, David

Resigned
87 Osbaldeston Road, LondonN16 6NP
Secretary
Appointed 15 Nov 2006
Resigned 24 Mar 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Nov 2006
Resigned 08 Nov 2006

HOFFMAN, Alexander

Resigned
87 Osbaldeston Road, LondonN16 6NP
Born November 1949
Director
Appointed 15 Nov 2006
Resigned 07 Nov 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Nov 2006
Resigned 08 Nov 2006

Persons with significant control

3

2 Active
1 Ceased

Mrs Yitty Schwartz

Active
Ravensdale Road, LondonN16 6TH
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2022

Mr Joseph Schwartz

Active
Ravensdale Road, LondonN16 6TH
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2021

Mr Alexander Hoffman

Ceased
Osbaldeston Road, LondonN16 6NP
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2016
Ceased 07 Nov 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
190190
Legacy
26 January 2009
353353
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
287Change of Registered Office
Legacy
28 November 2007
190190
Legacy
28 November 2007
353353
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Incorporation Company
7 November 2006
NEWINCIncorporation