UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF HAVERING

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 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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

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
12 Lytton Road, Romford, RM2 5SL

Secretary21 April 1992Active
63 Westmoreland Avenue, Hornchurch, RM11 2EF

Director20 April 2006Active
63 Westmoreland Avenue, Hornchurch, RM11 2EF

Director13 July 2007Active
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

Director21 April 2023Active
12 Lytton Road, Romford, RM2 5SL

Director-Active
27 Rutland Gate, London, SW7 1PD

Director24 June 2013Active
6, Bamford Way, Romford, England, RM5 2HS

Director21 April 2021Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2015Active
30 Fry Close, Collier Row, Romford, RM5 2QE

Secretary-Active
2a Sheila Road, Collier Row, Romford, RM5 2NX

Director20 April 2005Active
12 Lytton Road, Romford, RM2 5SL

Director21 April 1999Active
19 Navarre Gardens, Collier Row, Romford, RM5 2QR

Director06 February 1996Active
19 Navarre Gardens, Collier Row, Romford, RM5 2QR

Director20 April 2003Active
63 Westmoreland Avenue, Hornchurch, RM11 2EF

Director20 April 2007Active
6 Bamford Way, Romford, RM5 2HS

Director20 April 2004Active
6 Bamford Way, Romford, RM5 2HS

Director-Active
6 Bamford Way, Romford, RM5 2HS

Director20 April 2008Active
6 Bamford Way, Romford, RM5 2HS

Director16 May 2001Active
6 Bamford Way, Romford, RM5 2HS

Director18 January 2000Active
6, Bamford Way, Collier Row, Romford, RM5 2HS

Director21 April 2008Active
137a, London Road, Romford, RM7 9QH

Director21 April 2008Active
27 Rutland Gate, London, SW7 1PD

Director20 February 2019Active
137a, London Road, Romford, RM7 9QH

Director06 February 2008Active
133, Stanley Road, Hornchurch, England, RM12 4JP

Director21 April 2021Active
20 Bamford Way, Romford, RM5 2HS

Director21 April 2005Active
120 Udall Gardens, Romford, RM5 2LA

Director-Active
120 Udall Gardens, Romford, RM5 2LA

Director-Active
5 Oates Road, Romford, RM5 2DX

Director20 April 2001Active
27 Park Drive, Romford, RM1 4LJ

Director21 April 1993Active
27 Rutland Gate, London, SW7 1PD

Director19 April 2016Active
507 Upper Brentwood Road, Gidea Park Romford, London, RM2 6LD

Director21 April 1993Active
507 Upper Brentwood Road, Gidea Park, Romford, RM2 6LD

Director-Active
30 Fry Close, Collier Row, Romford, RM5 2QE

Director22 November 1993Active

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 (7 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.