UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF ENFIELD

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 Enfield. The company was founded 20 years ago and was given the registration number 04823481. 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 ENFIELD
Company Number:04823481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
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
27 Rutland Gate, London, SW7 1PD

Secretary22 April 2022Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2021Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2022Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2020Active
27 Rutland Gate, London, SW7 1PD

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

Director20 April 2022Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2022Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2023Active
27 Rutland Gate, London, SW7 1PD

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

Director07 July 2003Active
11 Chandos Court, The Green, Southgate, London, N14 7AA

Secretary04 June 2009Active
166, 166 Cormorant House, 2 Alma Road En3 4qh, Enfield, United Kingdom,

Secretary27 May 2018Active
27 Rutland Gate, London, SW7 1PD

Secretary20 April 2019Active
2a Clifton Gardens, Oakwood, EN2 7PJ

Secretary10 May 2005Active
66 Colne Road, London, N21 2JP

Secretary30 May 2006Active
47 Colne Road, Winchmore Hill, London, N21 2JJ

Secretary07 July 2003Active
27 Rutland Gate, London, SW7 1PD

Secretary10 July 2021Active
27 Rutland Gate, London, SW7 1PD

Secretary11 May 2012Active
27 Rutland Gate, London, SW7 1PD

Director06 November 2020Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2012Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2011Active
Flat 6, 1 St George's Road, Palmers Green, London, United Kingdom, N13 4AT

Director07 July 2010Active
9 De Bohun Avenue, London, N14 4PU

Director21 April 2005Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2012Active
27, Rutland Gate, London, England, SW7 1PD

Director10 December 2016Active
11 Chandos Court, The Green, Southgate, London, N14 7AA

Director21 April 2008Active
166 Cormorant House, 166 Cormorant House, 2 Alma Road En3 4qh, Enfield, United Kingdom, EN3 4QH

Director27 May 2018Active
27, Rutland Gate, London, England, SW7 1PD

Director10 December 2016Active
65 Morton Way, Southgate, London, N14 7HN

Director07 July 2003Active
27, Rutland Gate, London, England, SW7 1PD

Director10 December 2016Active
65 Morton Way, Southgate, London, N14 7HN

Director07 July 2003Active
39 Harrow Avenue, Enfield, EN1 1JH

Director07 July 2003Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2005Active
47 Colne Road, Winchmore Hill, London, N21 2JJ

Director07 July 2003Active
27 Rutland Gate, London, SW7 1PD

Director07 July 2003Active

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

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination secretary company with name termination date.

Download
2022-04-27Officers

Appoint person secretary company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Officers

Termination secretary company with name termination date.

Download
2021-07-10Officers

Appoint person secretary company with name date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-25Officers

Termination director company with name termination date.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.