Background WavePink WaveYellow Wave

KARENOR PARTNERS LTD (13136821)

KARENOR PARTNERS LTD (13136821) is an active UK company. incorporated on 15 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KARENOR PARTNERS LTD has been registered for 5 years. Current directors include HUDEC, Martin, Dr, KARENOR RUGBY LLP.

Company Number
13136821
Status
active
Type
ltd
Incorporated
15 January 2021
Age
5 years
Address
62 Grosvenor Street, London, W1K 3JF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUDEC, Martin, Dr, KARENOR RUGBY LLP
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARENOR PARTNERS LTD

KARENOR PARTNERS LTD is an active company incorporated on 15 January 2021 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 1 other business activity. KARENOR PARTNERS LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13136821

LTD Company

Age

5 Years

Incorporated 15 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026
Contact
Address

62 Grosvenor Street London, W1K 3JF,

Previous Addresses

128 Loudoun Road London NW8 0nd England
From: 15 January 2021To: 14 August 2024
Timeline

13 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUDEC, Martin, Dr

Active
Grosvenor Street, LondonW1K 3JF
Born July 1980
Director
Appointed 02 Nov 2021

KARENOR RUGBY LLP

Active
Loudoun Road, LondonNW8 0ND
Corporate director
Appointed 15 Jun 2021

GLUCK, Israel Chaim

Resigned
Stamford Hill, LondonN16 6QT
Born November 1973
Director
Appointed 15 Jan 2021
Resigned 15 Jun 2021

HUDEC, Martin, Dr

Resigned
Loudoun Road, LondonNW8 0ND
Born July 1980
Director
Appointed 15 Jan 2021
Resigned 15 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Loudoun Road, LondonNW8 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2021

Dr Martin Hudec

Ceased
Loudoun Road, LondonNW8 0ND
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Ceased 15 Jun 2021

Mr Israel Chaim Gluck

Ceased
Stamford Hill, LondonN16 6QT
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 June 2021
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Incorporation Company
15 January 2021
NEWINCIncorporation