Background WavePink WaveYellow Wave

KEREN INVEST LTD (06804360)

KEREN INVEST LTD (06804360) is an active UK company. incorporated on 28 January 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEREN INVEST LTD has been registered for 17 years. Current directors include MANN, Usher.

Company Number
06804360
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
37 Avenue Road, London, N15 5JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANN, Usher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEREN INVEST LTD

KEREN INVEST LTD is an active company incorporated on 28 January 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEREN INVEST LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06804360

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 27/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 October 2026
Period: 1 February 2025 - 27 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ODARA LIMITED
From: 28 January 2009To: 21 August 2013
Contact
Address

37 Avenue Road London, N15 5JG,

Previous Addresses

52 East Bank London N16 5PZ England
From: 18 March 2020To: 15 February 2024
46B Theydon Road London E5 9NA England
From: 20 November 2016To: 18 March 2020
Unit a 3 the Vale London NW11 8SB England
From: 4 May 2016To: 20 November 2016
3a the Vale London NW11 8SB
From: 28 January 2009To: 4 May 2016
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
May 16
Loan Secured
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
Nov 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
May 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FELDMAN, Moses

Active
Avenue Road, LondonN15 5JG
Secretary
Appointed 15 May 2023

MANN, Usher

Active
Avenue Road, LondonN15 5JG
Born January 1995
Director
Appointed 15 Aug 2023

LEW, Samuel, Mr.

Resigned
Gladesmore Road, LondonN15 6TL
Secretary
Appointed 21 Aug 2013
Resigned 29 Jan 2016

LUBIN, Svetlana

Resigned
3a The Vale, LondonNW11 8SB
Secretary
Appointed 28 Jan 2009
Resigned 21 Aug 2013

FOGEL, Joel, Mr.

Resigned
Belgielei 2018, Antwerp
Born July 1980
Director
Appointed 21 Aug 2013
Resigned 30 May 2014

LEW, Samuel

Resigned
Gladesmore Road, LondonN15 6TL
Born November 1977
Director
Appointed 21 Aug 2013
Resigned 20 Apr 2015

LUBIN, Kurt, Mr.

Resigned
The Vale, LondonNW11 8SB
Born July 1959
Director
Appointed 28 Jan 2009
Resigned 21 Aug 2013

MANN, Pincus

Resigned
Avenue Road, LondonN15 5JG
Born April 1973
Director
Appointed 20 Apr 2015
Resigned 15 Aug 2023

MANN, Usher

Resigned
East Bank, LondonN16 5PZ
Born January 1995
Director
Appointed 01 Jan 2019
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Avenue Road, LondonN15 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2025

Mr. Usher Mann

Ceased
Avenue Road, LondonN15 5JG
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2021
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
13 September 2021
RM02RM02
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
29 March 2021
RM01RM01
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
20 March 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
3 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Incorporation Company
28 January 2009
NEWINCIncorporation