Background WavePink WaveYellow Wave

BHW LIMITED (06930018)

BHW LIMITED (06930018) is an active UK company. incorporated on 10 June 2009. with registered office in Greenford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BHW LIMITED has been registered for 16 years. Current directors include KAHAN, Israel, KAHAN, Mordechai, PIFKO, Alexander.

Company Number
06930018
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 2009
Age
16 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
KAHAN, Israel, KAHAN, Mordechai, PIFKO, Alexander
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHW LIMITED

BHW LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Greenford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BHW LIMITED was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

06930018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

RAV MENDEL HAGER LIMITED
From: 10 June 2009To: 9 September 2009
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 18 December 2018To: 22 March 2019
20 Coxon Street Spondon Derby Derbyshire DE21 7JG
From: 17 October 2011To: 18 December 2018
2Nd Floor, Saxon House Heritage Gate, Friary Street Derby DE1 1NL
From: 12 January 2010To: 17 October 2011
Lower Ground Floor 216 Lordship Road London N16 5HQ
From: 10 June 2009To: 12 January 2010
Timeline

4 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

KAHAN, Mordechai

Active
LondonNW11 9EB
Secretary
Appointed 10 Jun 2009

KAHAN, Israel

Active
Heathland Road, LondonN16 5PQ
Born April 1967
Director
Appointed 10 Jun 2009

KAHAN, Mordechai

Active
LondonNW11 9EB
Born November 1962
Director
Appointed 10 Jun 2009

PIFKO, Alexander

Active
Heathland Road, LondonN16 5PQ
Born September 1981
Director
Appointed 10 Jun 2009

Persons with significant control

3

Mr Alexander Pifko

Active
Heathland Road, LondonN16 5PQ
Born September 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jun 2022

Mr Mordechai Kahan

Active
Hamilton Road, LondonNW11 9EB
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jun 2022

Mr Israel Kahan

Active
Heathland Road, LondonN16 5PQ
Born April 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jun 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Legacy
13 January 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Legacy
23 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Certificate Change Of Name Company
9 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2009
NEWINCIncorporation