This company is commonly known as Spiritual Assembly Of The Baha'is Of Havering. The company was founded 61 years ago and was given the registration number 00757431. The firm's registered office is in . You can find them at 27 Rutland Gate, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SPIRITUAL ASSEMBLY OF THE BAHA'IS OF HAVERING |
---|---|---|
Company Number | : | 00757431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1963 |
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 |
---|---|---|---|
12 Lytton Road, Romford, RM2 5SL | Secretary | 21 April 1992 | Active |
63 Westmoreland Avenue, Hornchurch, RM11 2EF | Director | 20 April 2006 | Active |
63 Westmoreland Avenue, Hornchurch, RM11 2EF | Director | 13 July 2007 | Active |
19 Navarre Gardens, Collier Row, Romford, RM5 2QR | Director | - | Active |
30 Fry Close, Collier Row, Romford, RM5 2QE | Director | - | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2023 | Active |
12 Lytton Road, Romford, RM2 5SL | Director | - | Active |
27 Rutland Gate, London, SW7 1PD | Director | 24 June 2013 | Active |
6, Bamford Way, Romford, England, RM5 2HS | Director | 21 April 2021 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2015 | Active |
30 Fry Close, Collier Row, Romford, RM5 2QE | Secretary | - | Active |
2a Sheila Road, Collier Row, Romford, RM5 2NX | Director | 20 April 2005 | Active |
12 Lytton Road, Romford, RM2 5SL | Director | 21 April 1999 | Active |
19 Navarre Gardens, Collier Row, Romford, RM5 2QR | Director | 06 February 1996 | Active |
19 Navarre Gardens, Collier Row, Romford, RM5 2QR | Director | 20 April 2003 | Active |
63 Westmoreland Avenue, Hornchurch, RM11 2EF | Director | 20 April 2007 | Active |
6 Bamford Way, Romford, RM5 2HS | Director | 20 April 2004 | Active |
6 Bamford Way, Romford, RM5 2HS | Director | - | Active |
6 Bamford Way, Romford, RM5 2HS | Director | 20 April 2008 | Active |
6 Bamford Way, Romford, RM5 2HS | Director | 16 May 2001 | Active |
6 Bamford Way, Romford, RM5 2HS | Director | 18 January 2000 | Active |
6, Bamford Way, Collier Row, Romford, RM5 2HS | Director | 21 April 2008 | Active |
137a, London Road, Romford, RM7 9QH | Director | 21 April 2008 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 February 2019 | Active |
137a, London Road, Romford, RM7 9QH | Director | 06 February 2008 | Active |
133, Stanley Road, Hornchurch, England, RM12 4JP | Director | 21 April 2021 | Active |
20 Bamford Way, Romford, RM5 2HS | Director | 21 April 2005 | Active |
120 Udall Gardens, Romford, RM5 2LA | Director | - | Active |
120 Udall Gardens, Romford, RM5 2LA | Director | - | Active |
5 Oates Road, Romford, RM5 2DX | Director | 20 April 2001 | Active |
27 Park Drive, Romford, RM1 4LJ | Director | 21 April 1993 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 19 April 2016 | Active |
507 Upper Brentwood Road, Gidea Park Romford, London, RM2 6LD | Director | 21 April 1993 | Active |
507 Upper Brentwood Road, Gidea Park, Romford, RM2 6LD | Director | - | Active |
30 Fry Close, Collier Row, Romford, RM5 2QE | Director | 22 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.