BAUHAUS LONDON LIMITED

Register to unlock more data on OkredoRegister

BAUHAUS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04112494

Incorporation date

22/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2000)
dot icon19/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Cessation of Gilead Moshe Julian Rosenheimer as a person with significant control on 2024-11-27
dot icon08/01/2025
Notification of Bauhaus London Limited as a person with significant control on 2024-11-27
dot icon08/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon05/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon01/11/2019
Director's details changed for Mr Gilead Moshe Julian Rosenheimer on 2019-10-25
dot icon01/11/2019
Change of details for Mr Gilead Moshe Julian Rosenheimer as a person with significant control on 2019-10-25
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon03/01/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Change of share class name or designation
dot icon16/01/2018
Particulars of variation of rights attached to shares
dot icon15/01/2018
Resolutions
dot icon15/01/2018
Statement of company's objects
dot icon11/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 2017-08-30
dot icon05/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Director's details changed for Gilead Moshe Julian Rosenheimer on 2014-11-22
dot icon07/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Termination of appointment of Ronijakov Greenbaum as a secretary
dot icon29/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon10/12/2012
Registered office address changed from 1-6 Clay Street London W1U 6DA on 2012-12-10
dot icon27/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon20/09/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Director's details changed for Gilead Moshe Julian Rosenheimer on 2009-11-22
dot icon27/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon27/11/2009
Secretary's details changed for Ronijakov Greenbaum on 2009-11-27
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 22/11/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2008
Director's change of particulars / gilead rosenheimer / 15/09/2007
dot icon13/03/2008
Return made up to 22/11/07; no change of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 22/11/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Director's particulars changed
dot icon15/12/2005
Return made up to 22/11/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/12/2004
Return made up to 22/11/04; full list of members
dot icon05/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/12/2003
Return made up to 22/11/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/07/2003
New secretary appointed
dot icon06/12/2002
Return made up to 22/11/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 22/11/01; full list of members
dot icon21/01/2002
Director's particulars changed
dot icon21/01/2002
Ad 01/11/01--------- £ si 99@1
dot icon07/09/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon26/01/2001
Secretary's particulars changed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Registered office changed on 30/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
Secretary resigned
dot icon22/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
239.07K
-
0.00
186.28K
-
2022
1
209.59K
-
0.00
97.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenheimer, Gilead
Director
22/11/2000 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAUHAUS LONDON LIMITED

BAUHAUS LONDON LIMITED is an(a) Active company incorporated on 22/11/2000 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAUHAUS LONDON LIMITED?

toggle

BAUHAUS LONDON LIMITED is currently Active. It was registered on 22/11/2000 .

Where is BAUHAUS LONDON LIMITED located?

toggle

BAUHAUS LONDON LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BAUHAUS LONDON LIMITED do?

toggle

BAUHAUS LONDON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAUHAUS LONDON LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-03 with updates.