UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BEXLEY

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

This company is commonly known as Spiritual Assembly Of The Baha'is Of Bexley. The company was founded 45 years ago and was given the registration number 01423848. 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.

Company Information

Name:SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BEXLEY
Company Number:01423848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1979
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:27 Rutland Gate, London, SW7 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Burr Close, Burr Close, Bexleyheath, England, DA7 4LD

Secretary20 April 2022Active
27 Rutland Gate, London, SW7 1PD

Director20 May 2018Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2022Active
14 West Street, Bexleyheath, DA7 4BE

Director20 April 1994Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2017Active
24 Lyndhurst Rd, Barnehurst, DA7 6DF

Director21 April 2003Active
27 Rutland Gate, London, SW7 1PD

Director30 April 2021Active
27 Rutland Gate, London, SW7 1PD

Director30 April 2021Active
27 Rutland Gate, London, SW7 1PD

Director20 May 2019Active
27 Rutland Gate, London, SW7 1PD

Director20 May 2018Active
31 Milton Road, Welling, DA16 3NA

Secretary18 January 2004Active
Flat 4, 1 Lesney Park Road, Erith, DA8 3DQ

Secretary05 May 1994Active
53 Balliol Road, Welling, DA16 1PQ

Secretary-Active
24 Lyndhurst Rd, Barnehurst, DA7 6DF

Secretary21 April 2004Active
74 Wren Road, Sidcup, DA14 4NF

Secretary20 April 1997Active
18 Eversley Avenue, Bexleyheath, DA7 6RB

Director20 April 1993Active
18 Eversley Avenue, Bexleyheath, DA7 6RB

Director-Active
20 Frank Godley Court, Etfield Grove, Sidcup, DA14 6LL

Director20 April 2005Active
8 Norman Road, Belvedere, DA17 6JW

Director20 April 1992Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2011Active
31 Milton Road, Welling, DA16 3NA

Director20 April 1995Active
27 Rutland Gate, London, SW7 1PD

Director19 June 2020Active
Flat 4, 1 Lesney Park Road, Erith, DA8 3DQ

Director-Active
28 Luddesdon Road, Erith, DA8 1NG

Director-Active
74 Wren Road, Sidcup, DA14 4NF

Director-Active
60 Darenth Road, Welling, DA16 3EF

Director21 April 2004Active
45 Valentine Avenue, Bexley, London, DA5 3HF

Director20 April 2006Active
27 Rutland Gate, London, SW7 1PD

Director20 May 2019Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2017Active
159 Ellenborough Road, Sidcup, DA14 5LB

Director20 April 2005Active
73 Hudson Road, Bexleyheath, DA7 4PQ

Director-Active
43 Burr Close, Bexleyheath, Greater London, DA7 4LD

Director20 April 2005Active
43 Burr Close, Bexleyheath, Greater London, DA7 4LD

Director-Active
19 Hudson Road, Bexleyheath, DA7 4PQ

Director-Active
43 Burr Close, Bexleyheath, DA7 4LD

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person secretary company with name date.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-05-21Officers

Termination director company with name termination date.

Download
2021-05-09Officers

Termination director company with name termination date.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-09Officers

Appoint person director company with name date.

Download
2021-05-09Officers

Appoint person director company with name date.

Download
2021-05-09Officers

Termination director company with name termination date.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Officers

Appoint person director company with name date.

Download
2020-06-21Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2016-05-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.