This company is commonly known as Spiritual Assembly Of The Baha'is Of Reading. The company was founded 61 years ago and was given the registration number 00744876. 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 READING |
---|---|---|
Company Number | : | 00744876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1962 |
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 | 29 April 2023 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2017 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2017 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2023 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2023 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2023 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2023 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2023 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 March 2023 | Active |
108, Prince Of Wales Avenue, Reading, United Kingdom, RG30 2UR | Director | 21 April 2008 | Active |
27 Rutland Gate, Rutland Gate, London, England, SW7 1PD | Secretary | 09 May 2021 | Active |
35, Coventry Road, Reading, United Kingdom, RG1 3ND | Secretary | 06 May 2011 | Active |
St Agnes, Grovehill, Reading, RG4 8PN | Secretary | 03 December 2007 | Active |
222 Tilehurst Road, Reading, RG30 2NE | Secretary | 06 June 2000 | Active |
2 Blenheim Road, Reading, RG1 5NQ | Secretary | 05 May 1992 | Active |
45 Waverley Road, Reading, RG30 2QB | Secretary | 07 May 2002 | Active |
11 Wardle Avenue, Tilehurst, Reading, RG3 6JR | Secretary | 04 May 1994 | Active |
Flat 4 Oakhurst St Georges Hall, Upper Redland Street, Reading, RG1 5HZ | Secretary | 02 May 2007 | Active |
91, Liverpool Road, Reading, England, RG1 3PN | Secretary | 29 April 2015 | Active |
84 Waverley Road, Reading, RG30 2PY | Secretary | 04 May 1995 | Active |
84 Waverley Road, Reading, RG30 2PY | Secretary | - | Active |
108, Prince Of Wales Avenue, Reading, England, RG30 2UR | Secretary | 01 November 2016 | Active |
108, Prince Of Wales Avenue, Reading, United Kingdom, RG30 2UR | Secretary | 21 April 2008 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 October 2011 | Active |
46 Western Elms Avenue, Reading, RG30 2AN | Director | 20 April 2003 | Active |
46 Western Elms Avenue, Reading, RG30 2AN | Director | 21 April 2002 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 14 November 2011 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2014 | Active |
393, London Road, Reading, United Kingdom, RG1 3PB | Director | 21 April 2010 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2017 | Active |
108, Prince Of Wales Avenue, Reading, England, RG30 2UR | Director | 21 April 2012 | Active |
16, Dover Street, Reading, England, RG1 6AX | Director | 21 April 2015 | Active |
45, Broomfield Road, Reading, Great Britain, RG30 6AJ | Director | 21 April 2015 | Active |
3 Padley Court, The Dell, Reading, RG1 4JT | Director | 20 April 1994 | Active |
28 Staverton Road, Reading, RG2 7LG | Director | 21 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person secretary company with name date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination secretary company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-01 | Officers | Change person secretary company with change date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.