BH COMMUNITY LONDON

Register to unlock more data on OkredoRegister

BH COMMUNITY LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04181224

Incorporation date

16/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 York Street, 2nd Floor, London W1U 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2001)
dot icon26/03/2026
Replacement Filing for the appointment of Mr Haris Kazazic as a director
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Director's details changed for Ms Mediha Orucevic on 2025-09-20
dot icon19/03/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon05/02/2025
Certificate of change of name
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/02/2024
Certificate of change of name
dot icon16/02/2024
Termination of appointment of Vahida Vukalic as a director on 2024-02-09
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon29/01/2024
Director's details changed for Ms Mediha Orucevic on 2023-12-11
dot icon17/11/2023
Registered office address changed from 115 Highdown Worcester Park Surrey KT4 7JD England to 5 York Street 5 York Street 2nd Floor London W1U 6PD on 2023-11-17
dot icon17/11/2023
Registered office address changed from 5 York Street 5 York Street 2nd Floor London W1U 6PD England to 5 York Street 2nd Floor London W1U 6PD on 2023-11-17
dot icon14/09/2023
Appointment of Mr Ahmet Hadzic as a director on 2023-09-14
dot icon14/09/2023
Termination of appointment of Meho Jakupovic as a director on 2023-09-14
dot icon14/09/2023
Appointment of Mr Haris Kazazic as a director on 2023-09-14
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Appointment of Ms Vahida Vukalic as a director on 2022-06-25
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Termination of appointment of Haris Duratovic as a director on 2022-03-15
dot icon14/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon18/10/2020
Termination of appointment of Amina Gromilic as a director on 2020-10-17
dot icon16/10/2020
Termination of appointment of Samir Basic as a secretary on 2020-10-16
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Termination of appointment of Samir Basic as a director on 2020-06-13
dot icon27/06/2020
Appointment of Mr Haris Duratovic as a director on 2020-06-20
dot icon16/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon17/11/2019
Appointment of Ms Amina Gromilic as a director on 2019-11-17
dot icon15/09/2019
Termination of appointment of Safet Vukalic as a director on 2019-09-14
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon25/11/2018
Appointment of Mr Samir Basic as a secretary on 2018-11-24
dot icon25/11/2018
Termination of appointment of Haris Kazazic as a director on 2018-11-24
dot icon25/11/2018
Appointment of Mr Safet Vukalic as a director on 2018-11-24
dot icon25/11/2018
Appointment of Ms Mediha Orucevic as a director on 2018-11-24
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon28/01/2017
Termination of appointment of Haris Kazazic as a secretary on 2017-01-28
dot icon28/01/2017
Appointment of Mr Haris Kazazic as a director on 2017-01-21
dot icon15/01/2017
Registered office address changed from 131 Dorset Avenue Romford RM1 4JB to 115 Highdown Worcester Park Surrey KT4 7JD on 2017-01-15
dot icon15/01/2017
Appointment of Mr Samir Basic as a director on 2017-01-07
dot icon15/01/2017
Termination of appointment of Farko Selman as a director on 2017-01-07
dot icon15/01/2017
Termination of appointment of Vahida Vukalic as a secretary on 2017-01-07
dot icon08/01/2017
Appointment of Mr Haris Kazazic as a secretary on 2017-01-07
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-16 no member list
dot icon11/04/2016
Termination of appointment of Jasmina Salcin as a director on 2016-04-11
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-16 no member list
dot icon23/02/2015
Appointment of Ms Vahida Vukalic as a secretary on 2015-02-23
dot icon23/02/2015
Termination of appointment of Aida Dugandzic as a secretary on 2015-02-23
dot icon23/02/2015
Termination of appointment of Rahmo Vukalic as a director on 2015-02-23
dot icon23/02/2015
Termination of appointment of Esad Kolicic as a director on 2015-02-23
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/05/2014
Termination of appointment of Vedrana Kovacevic-Jalisi as a director
dot icon17/05/2014
Registered office address changed from C/O Bh Community Uk 12 Claremont Avenue Harrow Middlesex HA3 0UH on 2014-05-17
dot icon24/03/2014
Annual return made up to 2014-03-16 no member list
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-16 no member list
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-03-16 no member list
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-16 no member list
dot icon05/04/2011
Director's details changed for Jasmina Salcin on 2011-02-19
dot icon05/04/2011
Appointment of Mrs Aida Dugandzic as a secretary
dot icon02/02/2011
Termination of appointment of Muhamed Muratovic as a director
dot icon02/02/2011
Appointment of Mr Esad Kolicic as a director
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon30/01/2011
Director's details changed for Mr Farko Selman on 2011-01-22
dot icon30/01/2011
Termination of appointment of Mirsad Handzar as a director
dot icon30/01/2011
Appointment of Mr Farko Selman as a director
dot icon30/01/2011
Termination of appointment of Mirsad Handzar as a secretary
dot icon30/01/2011
Termination of appointment of Alimajstorovic Selveta as a director
dot icon30/01/2011
Appointment of Mrs Vedrana Kovacevic-Jalisi as a director
dot icon06/04/2010
Annual return made up to 2010-03-16 no member list
dot icon02/04/2010
Director's details changed for Alimajstorovic Selveta on 2010-04-02
dot icon02/04/2010
Director's details changed for Rahmo Vukalic on 2010-04-02
dot icon02/04/2010
Director's details changed for Mr Mirsad Handzar on 2010-04-02
dot icon02/04/2010
Director's details changed for Muhamed Muratovic on 2010-04-02
dot icon02/04/2010
Director's details changed for Jasmina Salcin on 2010-04-02
dot icon02/04/2010
Director's details changed for Mr Meho Jakupovic on 2010-04-02
dot icon02/04/2010
Registered office address changed from 2Nd Floor 412a Edgware Road London W2 1ED United Kingdom on 2010-04-02
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/03/2009
Annual return made up to 16/03/09
dot icon30/01/2009
Annual return made up to 16/03/08
dot icon30/01/2009
Director appointed mr meho jakupovic
dot icon30/01/2009
Director appointed mr mirsad handzar
dot icon30/01/2009
Location of register of members
dot icon30/01/2009
Registered office changed on 30/01/2009 from 412 edgware road london W2 1ED
dot icon29/01/2009
Secretary appointed mr mirsad handzar
dot icon29/01/2009
Appointment terminated director nadja arslanagic
dot icon29/01/2009
Appointment terminated secretary jeleca sefket
dot icon29/01/2009
Appointment terminated secretary muhamed muratovic
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/02/2008
Registered office changed on 20/02/08 from: 24 churton street london SW1V 2LP
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/06/2007
Annual return made up to 16/03/07
dot icon15/06/2007
New secretary appointed
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/09/2006
Annual return made up to 16/03/06
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New secretary appointed
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Full accounts made up to 2005-03-31
dot icon07/02/2006
New secretary appointed
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Secretary resigned
dot icon08/04/2005
Annual return made up to 16/03/05
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon23/06/2004
Secretary resigned
dot icon22/06/2004
Director resigned
dot icon21/06/2004
Annual return made up to 16/03/04
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon09/03/2003
Annual return made up to 16/03/03
dot icon09/03/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
New director appointed
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon09/05/2002
Annual return made up to 16/03/02
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon16/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orucevic, Mediha
Director
24/11/2018 - Present
3
Vukalic, Vahida
Director
25/06/2022 - 09/02/2024
-
Hadzic, Ahmet
Director
14/09/2023 - Present
-
Jakupovic, Meho
Director
01/12/2007 - 14/09/2023
-
Kazazic, Haris
Director
14/09/2023 - Present
-

Persons with Significant Control

1
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 BH COMMUNITY LONDON

BH COMMUNITY LONDON is an(a) Active company incorporated on 16/03/2001 with the registered office located at 5 York Street, 2nd Floor, London W1U 6PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BH COMMUNITY LONDON?

toggle

BH COMMUNITY LONDON is currently Active. It was registered on 16/03/2001 .

Where is BH COMMUNITY LONDON located?

toggle

BH COMMUNITY LONDON is registered at 5 York Street, 2nd Floor, London W1U 6PD.

What does BH COMMUNITY LONDON do?

toggle

BH COMMUNITY LONDON operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BH COMMUNITY LONDON?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Mr Haris Kazazic as a director.