This company is commonly known as Spiritual Assembly Of The Baha'is Of Barnet. The company was founded 50 years ago and was given the registration number 01130885. The firm's registered office is in . You can find them at 27 Rutland Gate, London, , . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BARNET |
---|---|---|
Company Number | : | 01130885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Rutland Gate, London, SW7 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Rutland Gate, London, SW7 1PD | Secretary | 21 April 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2019 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 1998 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2022 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2023 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 19 April 2017 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 19 April 2016 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2000 | Active |
6 Laurel Court, 9 St Marys Avenue, London, N3 1SW | Secretary | 21 April 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 06 March 2021 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 02 May 2019 | Active |
12, Eccleston Close, Cockfosters, Barnet, England, EN4 9EZ | Secretary | 01 May 2013 | Active |
13, Bunns Lane, London, NW7 2DX | Secretary | 10 December 2009 | Active |
1451, High Road, Whetstone, London, United Kingdom, N20 9PH | Secretary | 10 December 2009 | Active |
27 Rutland Gate, Rutland Gate, London, England, SW7 1PD | Secretary | 30 April 2020 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 21 April 2018 | Active |
4 Sefton Avenue, Mill Hill, London, NW7 3QD | Secretary | - | Active |
52, Woodstock Road, London, NW11 8QE | Director | 02 February 2010 | Active |
6 Laurel Court, 9 St Marys Avenue, London, N3 1SW | Director | 21 April 1997 | Active |
242 Edgwarebury Lane, Edgware, HA8 8QW | Director | 20 March 1993 | Active |
99 Marshalls Close, New Southgate, London, N11 1TG | Director | - | Active |
99 Marshalls Close, London, N11 1TG | Director | 20 April 1993 | Active |
1 Golders Park Close, London, NW11 7QR | Director | - | Active |
7 Canterbury Court Woodlands, Golders Green, London, NW11 9QT | Director | 08 September 2003 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2018 | Active |
10 Ryalls Court, Oakleigh Road North, London, N20 0RY | Director | 05 June 2003 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2014 | Active |
27 Rutland Gate, Rutland Gate, London, England, SW7 1PD | Director | 21 April 2020 | Active |
52, Woodstock Road, London, United Kingdom, NW11 8ES | Director | 21 April 2010 | Active |
47 Village Road, Finchley, London, N3 1TJ | Director | 21 April 1996 | Active |
12, Eccleston Close, Cockfosters, Barnet, England, EN4 9EZ | Director | 21 April 2013 | Active |
47 Village Road, London, N3 1TJ | Director | 21 April 1996 | Active |
1451, High Road, London, England, N20 9PH | Director | 21 April 2009 | Active |
13 Bunns Lane, Mill Hill, London, NW7 2DX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-23 | Officers | Appoint person director company with name date. | Download |
2023-04-23 | Officers | Termination director company with name termination date. | Download |
2023-01-28 | Officers | Change person director company with change date. | Download |
2023-01-28 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-28 | Officers | Change person director company with change date. | Download |
2022-05-28 | Officers | Change person director company with change date. | Download |
2022-04-30 | Officers | Appoint person secretary company with name date. | Download |
2022-04-30 | Officers | Appoint person director company with name date. | Download |
2022-04-30 | Officers | Appoint person director company with name date. | Download |
2022-04-30 | Officers | Termination secretary company with name termination date. | Download |
2022-04-30 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Termination secretary company with name termination date. | Download |
2021-07-25 | Officers | Appoint person secretary company with name date. | Download |
2021-07-25 | Officers | Termination director company with name termination date. | Download |
2020-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.