BOHEMIA CLUB LONDON LIMITED

Register to unlock more data on OkredoRegister

BOHEMIA CLUB LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11139961

Incorporation date

09/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Ashley House, 12 Great Portland Street, London W1W 8QNCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2018)
dot icon28/01/2026
Micro company accounts made up to 2025-01-31
dot icon06/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-01-31
dot icon11/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon20/12/2023
Registered office address changed from The Apple Tree, 45 Mount Pleasant 2 & 4 Warner Street London WC1X 0AE to Ashley House 12 Great Portland Street London W1W 8QN on 2023-12-20
dot icon18/10/2023
Notification of Philip Hunt as a person with significant control on 2023-03-21
dot icon18/10/2023
Cessation of Bohemia Holding Company Limited (Iofm) as a person with significant control on 2023-03-21
dot icon28/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon18/07/2023
Notification of Bohemia Holding Company Limited as a person with significant control on 2023-03-21
dot icon18/07/2023
Cessation of Bohemia Holding Company Limited as a person with significant control on 2023-07-18
dot icon18/07/2023
Cessation of Iq Eq (Jersey) Limited as a person with significant control on 2023-03-21
dot icon18/07/2023
Notification of Bohemia Holding Company Limited (Iofm) as a person with significant control on 2023-03-21
dot icon27/03/2023
Satisfaction of charge 111399610004 in full
dot icon27/03/2023
Satisfaction of charge 111399610003 in full
dot icon20/03/2023
Registration of charge 111399610005, created on 2023-03-15
dot icon20/03/2023
Registration of charge 111399610006, created on 2023-03-15
dot icon28/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon06/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/02/2021
Confirmation statement made on 2021-01-03 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/08/2020
Satisfaction of charge 111399610001 in full
dot icon26/08/2020
Satisfaction of charge 111399610002 in full
dot icon19/08/2020
Registration of charge 111399610003, created on 2020-08-14
dot icon19/08/2020
Registration of charge 111399610004, created on 2020-08-14
dot icon29/01/2020
Director's details changed for Mr Philip Robert Hunt on 2020-01-29
dot icon29/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon26/09/2019
Memorandum and Articles of Association
dot icon25/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/09/2019
Resolutions
dot icon03/09/2019
Registration of charge 111399610001, created on 2019-08-16
dot icon03/09/2019
Registration of charge 111399610002, created on 2019-08-16
dot icon30/04/2019
Change of details for First Names (Jersey) Limited as a person with significant control on 2019-03-25
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon12/11/2018
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2018-07-18
dot icon12/11/2018
Cessation of Lj Capital Limited as a person with significant control on 2018-07-18
dot icon12/11/2018
Notification of Quadrangle Trustee Services Limited as a person with significant control on 2018-01-09
dot icon12/11/2018
Notification of Lj Capital Limited as a person with significant control on 2018-01-09
dot icon19/04/2018
Registered office address changed from C/O Mark Davies & Associates Limited 25 Southampton Buildings London WC2A 1AL to The Apple Tree, 45 Mount Pleasant 2 & 4 Warner Street London WC1X 0AE on 2018-04-19
dot icon09/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.84K
-
0.00
-
-
2022
0
3.39M
-
0.00
-
-
2023
0
173.70K
-
0.00
-
-
2023
0
173.70K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

173.70K £Descended-94.87 % *

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
Mr Philip Robert Hunt
Director
09/01/2018 - Present
22

Persons with Significant Control

7
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 BOHEMIA CLUB LONDON LIMITED

BOHEMIA CLUB LONDON LIMITED is an(a) Active company incorporated on 09/01/2018 with the registered office located at Ashley House, 12 Great Portland Street, London W1W 8QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOHEMIA CLUB LONDON LIMITED?

toggle

BOHEMIA CLUB LONDON LIMITED is currently Active. It was registered on 09/01/2018 .

Where is BOHEMIA CLUB LONDON LIMITED located?

toggle

BOHEMIA CLUB LONDON LIMITED is registered at Ashley House, 12 Great Portland Street, London W1W 8QN.

What does BOHEMIA CLUB LONDON LIMITED do?

toggle

BOHEMIA CLUB LONDON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOHEMIA CLUB LONDON LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-01-31.