Background WavePink WaveYellow Wave

BEIS TRANA SCHOOL OF LONDON LIMITED (06962088)

BEIS TRANA SCHOOL OF LONDON LIMITED (06962088) is an active UK company. incorporated on 14 July 2009. with registered office in London. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. BEIS TRANA SCHOOL OF LONDON LIMITED has been registered for 16 years. Current directors include BERGER, David, CIMENT, Yechiel Mechel, KOENIG, Jacob.

Company Number
06962088
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2009
Age
16 years
Address
186 Upper Clapton Road, London, E5 9DH
Industry Sector
Education
Business Activity
General secondary education
Directors
BERGER, David, CIMENT, Yechiel Mechel, KOENIG, Jacob
SIC Codes
85310, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIS TRANA SCHOOL OF LONDON LIMITED

BEIS TRANA SCHOOL OF LONDON LIMITED is an active company incorporated on 14 July 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. BEIS TRANA SCHOOL OF LONDON LIMITED was registered 16 years ago.(SIC: 85310, 85590)

Status

active

Active since 16 years ago

Company No

06962088

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 14 July 2009

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

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

186 Upper Clapton Road London, E5 9DH,

Previous Addresses

30 Fairview Road South Tottenham London N15 6LL England
From: 16 March 2015To: 7 September 2015
50 Craven Park Road South Tottenham London N15 6AB
From: 9 August 2010To: 16 March 2015
30 Fairview Road London N15 6LL
From: 15 February 2010To: 9 August 2010
8 Stamford Hill London N16 6XZ
From: 14 July 2009To: 15 February 2010
Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 12
Loan Secured
Jul 15
Director Joined
Sept 15
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Loan Cleared
Mar 22
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KOENIG, Jacob

Active
Fairview Road, LondonN15 6LL
Secretary
Appointed 25 Jul 2009

BERGER, David

Active
Leaside Road, LondonE5 9QF
Born November 1985
Director
Appointed 19 Feb 2020

CIMENT, Yechiel Mechel

Active
LondonN16 5EW
Born October 1961
Director
Appointed 18 Jun 2020

KOENIG, Jacob

Active
Fairview Road, LondonN15 6LL
Born August 1978
Director
Appointed 25 Jul 2009

HOLDER, Michael

Resigned
8-10 Stamford Hill, LondonN16 6XZ
Born April 1961
Director
Appointed 14 Jul 2009
Resigned 26 Jul 2009

OSTREICHER, Jacob Joseph

Resigned
Dunsmure Road, LondonN16 5PW
Born September 1970
Director
Appointed 01 Oct 2009
Resigned 15 Jul 2019

OSTREICHER, Jacob Joseph

Resigned
Dunsmure Road, LondonN16 5PW
Born September 1970
Director
Appointed 25 Jul 2009
Resigned 03 Feb 2012

RUBIN, Moses

Resigned
Kyverdale Road, LondonN16 6PU
Born June 1962
Director
Appointed 25 Jul 2009
Resigned 19 Feb 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Yechiel Mechel Ciment

Active
LondonN16 5EW
Born October 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2020

Mr David Berger

Active
Leaside Road, LondonE5 9QF
Born November 1985

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2020

Mr Jacob Koenig

Active
LondonN15 6LL
Born August 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2020

Mr Jacob Joseph Ostreicher

Ceased
Upper Clapton Road, LondonE5 9DH
Born September 1970

Nature of Control

Significant influence or control
Notified 14 Jul 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
2 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
2 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Resolution
7 December 2015
RESOLUTIONSResolutions
Change Constitution By Court Order
7 December 2015
CC06CC06
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
9 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Gazette Filings Brought Up To Date
15 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
6 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Incorporation Company
14 July 2009
NEWINCIncorporation