BH ISLAMIC CENTRE - LONDON

Register to unlock more data on OkredoRegister

BH ISLAMIC CENTRE - LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04202138

Incorporation date

19/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

129 Cricklewood Broadway, London, NW2 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2001)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon18/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon14/05/2025
Registration of charge 042021380005, created on 2025-04-30
dot icon14/05/2025
Registration of charge 042021380006, created on 2025-04-30
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon13/01/2024
Micro company accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon08/01/2023
Micro company accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon05/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon09/09/2019
Termination of appointment of Osman Zukanovic as a director on 2019-09-07
dot icon09/09/2019
Termination of appointment of Zijad Subasic as a secretary on 2019-09-07
dot icon08/09/2019
Appointment of Mr Islam Omanovic as a director on 2019-09-07
dot icon08/09/2019
Appointment of Mr Irfan Hamulic as a secretary on 2019-09-07
dot icon08/09/2019
Appointment of Mr Midhat Jusufovic as a secretary on 2019-09-07
dot icon30/08/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Notification of a person with significant control statement
dot icon21/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon27/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon27/04/2017
Amended total exemption full accounts made up to 2013-03-31
dot icon27/04/2017
Amended total exemption full accounts made up to 2014-03-31
dot icon27/04/2017
Amended total exemption full accounts made up to 2015-03-31
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-12 no member list
dot icon31/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/06/2015
Annual return made up to 2015-06-12 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-06-12 no member list
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Registration of charge 042021380004
dot icon21/06/2013
Registration of charge 042021380003
dot icon03/06/2013
Annual return made up to 2013-05-29 no member list
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-29 no member list
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Compulsory strike-off action has been discontinued
dot icon22/08/2011
Annual return made up to 2011-04-19 no member list
dot icon19/08/2011
Director's details changed for Osman Zukanovic on 2011-07-28
dot icon19/08/2011
Secretary's details changed for Zijad Subasic on 2011-07-28
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-04-19
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Annual return made up to 19/04/09
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Annual return made up to 19/04/08
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Annual return made up to 19/04/07
dot icon28/02/2007
Director resigned
dot icon28/02/2007
New director appointed
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
New secretary appointed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Annual return made up to 19/04/06
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2006
Director's particulars changed
dot icon05/05/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Annual return made up to 19/04/05
dot icon15/03/2005
Resolutions
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/07/2004
New director appointed
dot icon21/06/2004
Secretary resigned;director resigned
dot icon21/06/2004
Director resigned
dot icon17/06/2004
Secretary resigned;director resigned
dot icon17/06/2004
Director resigned
dot icon14/06/2004
Annual return made up to 19/04/04
dot icon20/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
New secretary appointed;new director appointed
dot icon11/05/2004
New director appointed
dot icon15/03/2004
Director's particulars changed
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/05/2003
Annual return made up to 19/04/03
dot icon12/04/2003
New secretary appointed
dot icon12/04/2003
Secretary resigned
dot icon11/03/2003
New director appointed
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/06/2002
Annual return made up to 19/04/02
dot icon29/03/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Registered office changed on 26/04/01 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon19/04/2001
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
01/10/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceric, Samir
Director
30/04/2004 - 23/05/2004
29
Mr Islam Omanovic
Director
07/09/2019 - Present
4
Dervovic, Haris
Director
30/04/2004 - 23/05/2004
5
THEYDON SECRETARIES LIMITED
Nominee Secretary
19/04/2001 - 19/04/2001
3962
Theydon Nominees Limited
Nominee Director
19/04/2001 - 19/04/2001
5513

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 ISLAMIC CENTRE - LONDON

BH ISLAMIC CENTRE - LONDON is an(a) Active company incorporated on 19/04/2001 with the registered office located at 129 Cricklewood Broadway, London, NW2 3JG. 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 ISLAMIC CENTRE - LONDON?

toggle

BH ISLAMIC CENTRE - LONDON is currently Active. It was registered on 19/04/2001 .

Where is BH ISLAMIC CENTRE - LONDON located?

toggle

BH ISLAMIC CENTRE - LONDON is registered at 129 Cricklewood Broadway, London, NW2 3JG.

What does BH ISLAMIC CENTRE - LONDON do?

toggle

BH ISLAMIC CENTRE - LONDON operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BH ISLAMIC CENTRE - LONDON?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.