Background WavePink WaveYellow Wave

KOLLEL BEIS AHARON (2013) LTD (08689192)

KOLLEL BEIS AHARON (2013) LTD (08689192) is an active UK company. incorporated on 13 September 2013. with registered office in Edgware. The company operates in the Education sector, engaged in cultural education. KOLLEL BEIS AHARON (2013) LTD has been registered for 12 years. Current directors include GRUN, Jacob Israel.

Company Number
08689192
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Education
Business Activity
Cultural education
Directors
GRUN, Jacob Israel
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOLLEL BEIS AHARON (2013) LTD

KOLLEL BEIS AHARON (2013) LTD is an active company incorporated on 13 September 2013 with the registered office located in Edgware. The company operates in the Education sector, specifically engaged in cultural education. KOLLEL BEIS AHARON (2013) LTD was registered 12 years ago.(SIC: 85520)

Status

active

Active since 12 years ago

Company No

08689192

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

KOLLEL BEIS AHARON LTD
From: 18 September 2013To: 26 May 2022
EDGWARE KOLLEL LIMITED
From: 13 September 2013To: 18 September 2013
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

112 Green Lane Edgware Middlesex HA8 8EJ
From: 13 September 2013To: 21 March 2018
Timeline

3 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jul 20
Owner Exit
Jul 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUN, Jacob Israel

Active
Edgwarebury Court, EdgwareHA8 8LP
Born March 1986
Director
Appointed 13 Sept 2013

COWAN, Justin David Alexander

Resigned
Green Lane, EdgwareHA8 8EJ
Born July 1976
Director
Appointed 13 Sept 2013
Resigned 01 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Justin David Alexander Cowan

Ceased
Mowbray Road, EdgwareHA8 8JL
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2020

Mr Jacob Israel Grun

Active
Mowbray Road, EdgwareHA8 8JL
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
26 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Certificate Change Of Name Company
18 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Incorporation Company
13 September 2013
NEWINCIncorporation