Company NameBHW Limited
Company StatusActive
Company Number06930018
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 2009(14 years, 9 months ago)
Previous NameRAV Mendel Hager Limited

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Israel Kahan
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address59 Heathland Road
London
N16 5PQ
Director NameMr Mordechai Kahan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address161 Hamilton Road
London
NW11 9EB
Director NameMr Alexander Pifko
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Heathland Road
London
N16 5PQ
Secretary NameMordechai Kahan
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address161 Hamilton Road
London
NW11 9EB

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,389,272
Cash£98,659
Current Liabilities£118,080

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

12 January 2010Delivered on: 13 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 126 stanford hill london t/n 266483 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery all moveable plant machinery, implements, utensils, furniture & equipment and the goodwill of the business (if any) see image for full details.
Outstanding
13 December 2009Delivered on: 23 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re bhw limited and numbered 18106768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
7 December 2009Delivered on: 9 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
8 July 2022Withdrawal of a person with significant control statement on 8 July 2022 (2 pages)
8 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
8 July 2022Notification of Israel Kahan as a person with significant control on 10 June 2022 (2 pages)
8 July 2022Notification of Alexander Pifko as a person with significant control on 10 June 2022 (2 pages)
8 July 2022Notification of Mordechai Kahan as a person with significant control on 10 June 2022 (2 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
29 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
22 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 22 March 2019 (1 page)
21 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 December 2018Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to York House Empire Way Wembley Middlesex HA9 0FQ on 18 December 2018 (1 page)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
7 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
7 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
6 September 2016Director's details changed for Mr Mordechai Kahan on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Mordechai Kahan on 5 September 2016 (2 pages)
5 September 2016Secretary's details changed for Mordechai Kahan on 5 September 2016 (1 page)
5 September 2016Secretary's details changed for Mordechai Kahan on 5 September 2016 (1 page)
10 June 2016Annual return made up to 10 June 2016 no member list (5 pages)
10 June 2016Annual return made up to 10 June 2016 no member list (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 June 2015Annual return made up to 10 June 2015 no member list (5 pages)
10 June 2015Annual return made up to 10 June 2015 no member list (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 June 2014Annual return made up to 10 June 2014 no member list (5 pages)
10 June 2014Annual return made up to 10 June 2014 no member list (5 pages)
18 October 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
18 October 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
10 June 2013Annual return made up to 10 June 2013 no member list (5 pages)
10 June 2013Annual return made up to 10 June 2013 no member list (5 pages)
9 October 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
9 October 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (5 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (5 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
17 October 2011Registered office address changed from 2Nd Floor, Saxon House Heritage Gate, Friary Street Derby DE1 1NL on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 2Nd Floor, Saxon House Heritage Gate, Friary Street Derby DE1 1NL on 17 October 2011 (1 page)
10 June 2011Annual return made up to 10 June 2011 no member list (5 pages)
10 June 2011Annual return made up to 10 June 2011 no member list (5 pages)
20 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
20 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
17 February 2011Director's details changed for Mordechai Kahan on 17 February 2011 (2 pages)
17 February 2011Secretary's details changed for Mordechai Kahan on 17 February 2011 (2 pages)
17 February 2011Secretary's details changed for Mordechai Kahan on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Mordechai Kahan on 17 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Alexander Pifko on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Alexander Pifko on 16 February 2011 (2 pages)
14 June 2010Annual return made up to 10 June 2010 no member list (4 pages)
14 June 2010Annual return made up to 10 June 2010 no member list (4 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 January 2010Registered office address changed from Lower Ground Floor 216 Lordship Road London N16 5HQ on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from Lower Ground Floor 216 Lordship Road London N16 5HQ on 12 January 2010 (2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 September 2009Company name changed rav mendel hager LIMITED\certificate issued on 09/09/09 (2 pages)
9 September 2009Company name changed rav mendel hager LIMITED\certificate issued on 09/09/09 (2 pages)
10 June 2009Incorporation (30 pages)
10 June 2009Incorporation (30 pages)