Warning: file_put_contents(c/7ad691839294dad03bce3ca00b8b328c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2cb43272c01fc76ad2890f511109c369.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Interfaith Alliance Uk, CF14 8LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERFAITH ALLIANCE UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interfaith Alliance Uk. The company was founded 17 years ago and was given the registration number 05914374. The firm's registered office is in CARDIFF. You can find them at 05914374: Companies House Default Address, , Cardiff, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:INTERFAITH ALLIANCE UK
Company Number:05914374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2006
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:05914374: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Manor Court Road, London, United Kingdom, W7 3EL

Director14 September 2012Active
83, Burry Road, St Leonard's-On-Sea, United Kingdom, TN37 6QY

Director24 July 2012Active
Flat 19, Trinity Court, 254 Gray's Inn Road, London, United Kingdom, WC1X 8JX

Director24 July 2012Active
Flat 15, Maple House, Idonia Street, London, United Kingdom, SE8 4LS

Director25 October 2012Active
Interfaith Alliance Uk, PO BOX 67481, London, England, NW3 9RN

Director08 December 2013Active
16, Poole Road, London, England, E9 7AE

Director01 January 2013Active
Flat 3, 38 Northwood Road, Whitstable, England, CT5 2ES

Director23 January 2013Active
PO BOX 67481, Shepherds Walk, London, United Kingdom, NW3 9RN

Director17 January 2024Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary19 January 2010Active
10, Coopers Close, London, United Kingdom, E1 4BB

Secretary01 November 2007Active
106 Birkbeck Road, Enfield, EN2 0EE

Secretary23 August 2006Active
Top Floor Flat 82, Minford Gardens, London, United Kingdom, W14 0AP

Director28 April 2008Active
1, Clapton Terrace, London, United Kingdom, E5 9BW

Director13 February 2012Active
77, New Street, Halstead, United Kingdom, CO9 1DB

Director24 July 2012Active
157, Portnall Road, London, United Kingdom, W9 3BN

Director13 February 2012Active
18, Frankfurt Road, London, United Kingdom, SE24 9NY

Director23 September 2010Active
22, Eden Drive, Headington, Oxford, United Kingdom, OX3 0AB

Director16 May 2010Active
41, Windermere Avenue, London, United Kingdom, NW6 6LP

Director28 April 2008Active
10, Coopers Close, London, United Kingdom, E1 4BB

Director23 August 2006Active
St Michael's Vicarage, 55 Fountayne Road, London, United Kingdom, N16 7ED

Director06 March 2012Active
Flat, 80 De Beauvoir Road, London, United Kingdom, N1 5AT

Director21 May 2008Active
Flat C, 241 Royal College Street, Camden Town, London, United Kingdom, NW1 9LT

Director23 March 2009Active
93, Campbell Road, London, United Kingdom, N17 0BF

Director13 February 2012Active
44, London Road, Canterbury, United Kingdom, CT2 8LF

Director13 February 2012Active
57, Lyme Grove, London, United Kingdom, E9 6PX

Director23 August 2006Active
9, Danvers Road, London, United Kingdom, N8 7HH

Director23 August 2006Active
Flat 3, Lake House, South Hill Park, London, United Kingdom, NW3 2SH

Director13 February 2012Active
St John Vianney, 4 Vincent Road, London, United Kingdom, N15 3QH

Director02 March 2012Active
106 Birkbeck Road, Enfield, EN2 0EE

Director23 August 2006Active
8 Ramsden Road, London, United Kingdom, N11 3JE

Director23 August 2006Active
23, Latimer Grange, Headington, Oxford, United Kingdom, OX3 7PQ

Director23 August 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.