This company is commonly known as Spiritual Assembly Of The Baha'is Of Hastings. The company was founded 26 years ago and was given the registration number 03451000. 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 HASTINGS |
---|---|---|
Company Number | : | 03451000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1997 |
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 | 22 April 2017 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 16 October 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 23 May 2010 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2012 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2012 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 16 October 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2005 | Active |
43 Collinswood Drive, St. Leonards On Sea, TN38 0NU | Secretary | 16 October 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Secretary | 09 September 2014 | Active |
15 Thanet Way, Hastings, TN34 2HP | Director | 16 October 1997 | Active |
15 Thanet Way, Hastings, TN34 2HP | Director | 21 April 2002 | Active |
15 Thanet Way, Hastings, TN34 2HP | Director | 16 October 1997 | Active |
13 Tower Road West, St. Leonards On Sea, TN38 0RJ | Director | 21 April 2003 | Active |
Top Floor Flat 116 London Road, St Leonards On Sea, TN37 6LT | Director | 16 October 1997 | Active |
22 Gillsmans Park, St Leonards On Sea, TN38 0SW | Director | 21 April 2006 | Active |
22 Gillsmans Park, St Leonards On Sea, TN38 0SW | Director | 21 April 2004 | Active |
22 Gillsmans Park, St Leonards On Sea, TN38 0SW | Director | 16 October 1997 | Active |
22, Gillsmans Park, St Leonards On Sea, TN38 0SW | Director | 21 April 2009 | Active |
43 Collinswood Drive, St. Leonards On Sea, TN38 0NU | Director | 16 October 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 09 September 2014 | Active |
13 Tower Road West, St. Leonards On Sea, TN38 0RJ | Director | 21 April 2002 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2016 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2010 | Active |
33 Pevensey Road, St. Leonards On Sea, TN38 0JY | Director | 09 October 2001 | Active |
57 Milward Road, Hastings, TN34 2RP | Director | 16 October 1997 | Active |
57 Milward Road, Hastings, TN34 3RP | Director | 16 October 1997 | Active |
87 Stonefield Road, Hastings, TN34 1QA | Director | 21 April 1999 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2015 | Active |
Basement Flat, 45a Cambridge Road, Hastings, England, TN34 1DT | Director | 21 April 2013 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2016 | Active |
21 Alfoxton Avenue, Tottenham, London, N15 3DD | Director | 21 April 2001 | Active |
33 Celandine Drive, St. Leonards On Sea, TN38 0XT | Director | 18 January 2008 | Active |
33 Celandine Drive, St. Leonards On Sea, TN38 0XT | Director | 09 October 2001 | Active |
Flat 5 54 Church Road, St. Leonards On Sea, TN37 6HB | Director | 21 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Officers | Appoint person secretary company with name date. | Download |
2017-10-16 | Officers | Termination secretary company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.