SPIRITUAL ASSEMBLY OF THE BAHA'IS OF ENFIELD (company# 04823481) is a company registered with Companies House, United Kingdom. The incorporation date is July 7, 2003. The company status is Active.
Company Number | 04823481 |
Company Name | SPIRITUAL ASSEMBLY OF THE BAHA'IS OF ENFIELD |
Registered Address | 27 Rutland Gate London SW7 1PD |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-07-07 |
Account Category | TOTAL EXEMPTION FULL |
Account Reference Date | Month: 3, Day: 31 |
Last accounts made up to | March 31, 2020 |
Next accounts due by | December 31, 2021 |
Last returns made up to | July 7, 2015 |
Next returns due by | August 4, 2016 |
Last confirmation statement made up to | July 7, 2020 |
Next confirmation statement due by | July 21, 2021 |
SIC Code | Industry |
---|---|
94910 | Activities of religious organizations |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
WOO, Mee Ling | Secretary (Active) | 11 May 2012 | 27 Rutland Gate, London, SW7 1PD | |
BALMAN, Zehra | Director (Active) | 20 April 2011 | Self Employed | 27 Rutland Gate, London, SW7 1PD |
FEATHER, Matthew R J | Director (Active) | 10 December 2016 | Lawyer | Flat 11 Chandos Court, The Green, London, England, N14 7AA |
HARRON, Karen Evette | Director (Active) | 10 December 2016 | Global Managed Service Transition Manager | 27 Grange Gardens, London, England, N14 6QN |
HARRON, Keith Douglas | Director (Active) | 10 December 2016 | Project Manager | 27 Grange Gardens, London, England, N14 6QN |
KAZEMPOUR VOJDANI, Nazila | Director (Active) | 7 July 2003 | Tutor | 27 Rutland Gate, London, SW7 1PD |
MELLANSON, Joan | Director (Active) | 7 July 2003 | Relationship Counsellor | 27 Rutland Gate, London, SW7 1PD |
TALEBLOO, Homayoun | Director (Active) | 7 July 2003 | Beautician | 27 Rutland Gate, London, SW7 1PD |
VOJDANI, Mehran | Director (Active) | 21 April 2007 | Engineer | 27 Rutland Gate, London, SW7 1PD |
WOO, Mee Ling | Director (Active) | 21 April 2006 | Part Time Administration Assis | 27 Rutland Gate, London, SW7 1PD |
FEATHER, Matthew R J | Secretary (Resigned) | 4 June 2009 | Solicitor | 11 Chandos Court, The Green, Southgate, London, N14 7AA |
KAZEMPOUR VOJDANI, Nazila | Secretary (Resigned) | 10 May 2005 | 2a Clifton Gardens, Oakwood, EN2 7PJ | |
MAHBOUBI, Rama | Secretary (Resigned) | 30 May 2006 | 66 Colne Road, London, London Greater, N21 2JP | |
MAHBOUBI, Rama | Secretary (Resigned) | 7 July 2003 | 47 Colne Road, Winchmore Hill, London, N21 2JJ | |
ARJOMAND, Missaghieh | Director (Resigned) | 20 April 2012 | Entrepreneur | 27 Rutland Gate, London, SW7 1PD |
BRIDGEWATER, Nicholas James | Director (Resigned) | 7 July 2010 | Student | Flat 6, 1 St George's Road, Palmers Green, London, United Kingdom, N13 4AT |
DALY, Stephen Daniel | Director (Resigned) | 21 April 2005 | Sales Consultant Dance Tchr | 9 De Bohun Avenue, London, London Greater, N14 4PU |
DEYHIM, Fariborz | Director (Resigned) | 20 April 2012 | Retired | 27 Rutland Gate, London, SW7 1PD |
FEATHER, Matthew R J | Director (Resigned) | 21 April 2008 | Solicitor | 11 Chandos Court, The Green, Southgate, London, N14 7AA |
HARRON, Karen Evette | Director (Resigned) | 7 July 2003 | Programme Manager | 65 Morton Way, Southgate, London, N14 7HN |
HARRON, Keith Douglas | Director (Resigned) | 7 July 2003 | Police Officer | 65 Morton Way, Southgate, London, N14 7HN |
KHAN, Chiew Lin | Director (Resigned) | 7 July 2003 | District Nurse | 39 Harrow Avenue, Enfield, Middlesex, EN1 1JH |
MAHBOUBI, Rama | Director (Resigned) | 21 April 2005 | Teacher | 27 Rutland Gate, London, SW7 1PD |
MAHBOUBI, Rama | Director (Resigned) | 7 July 2003 | Customer Service Officer | 47 Colne Road, Winchmore Hill, London, N21 2JJ |
TALEBLOO, Sara | Director (Resigned) | 20 April 2011 | Student | 27 Rutland Gate, London, SW7 1PD |
VAHDAT-HAGH, Hamid | Director (Resigned) | 7 July 2003 | Operations Manager | 384 Alma Road, Enfield, Middlesex, EN3 7RT |
WOO, Mee Ling | Director (Resigned) | 7 July 2003 | Housewife | 45 Hyde Park Avenue, Winchmore Hill, London, N21 2PL |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
no individual or entity with signficant control (Notified on 2016-07-07) | persons with significant control statement |
Street Address | 27 RUTLAND GATE LONDON |
Post Code | SW7 1PD |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
National Spiritual Assembly of The Baha'Is of The United Kingdom | 27 Rutland Gate, London, SW7 1PD | 1939-08-05 | Active |
Spiritual Assembly of The Baha'Is of Luton | 27 Rutland Gate, London, SW7 1PD | 2003-07-29 | Active |
Spiritual Assembly of The Baha'Is of Hackney | 27 Rutland Gate, London, SW7 1PD | 2003-05-15 | Active |
Spiritual Assembly of The Baha'Is of Hounslow | 27 Rutland Gate, London, SW7 1PD | 2002-12-24 | Active |
Spiritual Assembly of The Baha'Is of Epsom and Ewell | 27 Rutland Gate, London, SW7 1PD | 2001-11-02 | Active |
Spiritual Assembly of The Baha'Is of Camden | 27 Rutland Gate, London, SW7 1PD | 2001-01-23 | Active |
Spiritual Assembly of The Baha'Is of Wandsworth | 27 Rutland Gate, London, SW7 1PD | 2001-01-19 | Active |
Spiritual Assembly of The Baha'Is of Colchester | 27 Rutland Gate, London, SW7 1PD | 2000-12-19 | Active |
Spiritual Assembly of The Baha'Is of Northampton | 27 Rutland Gate, London, SW7 1PD | 2000-12-19 | Active |
Spiritual Assembly of The Baha'Is of Milton Keynes | 27 Rutland Gate, London, SW7 1PD | 2000-12-08 | Active |
Find all businesses in the same location |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Brightuga Cleaner Ltd | 34 Rutland Gate, London, SW7 1PD | 2018-01-17 | Active - Proposal to Strike off |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Cryptx Mine Ltd | Cromwell Road, London, England, SW7 | 2017-01-10 | Active |
Lucidworld Productions Ltd | 4 247 (xicorp), Montpelier Street, London, SW7 1EE | 2014-10-27 | Active - Proposal to Strike off |
Less Privileged Care Ltd | Flat 4, 45 Queens Gates Terrace, London, SW7 5PN | 2016-07-11 | Active - Proposal to Strike off |
Koru Physiotherapy Ltd | 851a Garratt Lane, London, SW7 0PG | 2013-04-03 | Active |
Bm Tooting Limited | Management Office, Tooting High Street, London, SW7 0RJ | 2020-02-12 | Active |
Air Agents Limited | 3 Ennismore Gardens, Ennismore Gardens, London, SW7 1AA | 2019-11-14 | Active |
Scimeded Limited | 23 Ennismore Gardens, London, SW7 1AB | 2013-09-25 | Active |
Navin Group Holdings Limited | 33 Ennismore Gardens, London, SW7 1AE | 2017-11-20 | Active |
Cultural Consultants Limited | Basement Flat, 47, Ennismore Gardens, London, SW7 1AH | 2016-08-04 | Active |
Climate Art Cic | 57 Ennismore Gardens, Flat 4, London, SW7 1AJ | 2020-10-15 | Active |
Find all companies in post code SW7 |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
WOO, Mee Ling | Secretary (Active) | 11 May 2012 | 27 Rutland Gate, London, SW7 1PD | |
BALMAN, Zehra | Director (Active) | 20 April 2011 | Self Employed | 27 Rutland Gate, London, SW7 1PD |
FEATHER, Matthew R J | Director (Active) | 10 December 2016 | Lawyer | Flat 11 Chandos Court, The Green, London, England, N14 7AA |
HARRON, Karen Evette | Director (Active) | 10 December 2016 | Global Managed Service Transition Manager | 27 Grange Gardens, London, England, N14 6QN |
HARRON, Keith Douglas | Director (Active) | 10 December 2016 | Project Manager | 27 Grange Gardens, London, England, N14 6QN |
KAZEMPOUR VOJDANI, Nazila | Director (Active) | 7 July 2003 | Tutor | 27 Rutland Gate, London, SW7 1PD |
MELLANSON, Joan | Director (Active) | 7 July 2003 | Relationship Counsellor | 27 Rutland Gate, London, SW7 1PD |
TALEBLOO, Homayoun | Director (Active) | 7 July 2003 | Beautician | 27 Rutland Gate, London, SW7 1PD |
VOJDANI, Mehran | Director (Active) | 21 April 2007 | Engineer | 27 Rutland Gate, London, SW7 1PD |
WOO, Mee Ling | Director (Active) | 21 April 2006 | Part Time Administration Assis | 27 Rutland Gate, London, SW7 1PD |
FEATHER, Matthew R J | Secretary (Resigned) | 4 June 2009 | Solicitor | 11 Chandos Court, The Green, Southgate, London, N14 7AA |
KAZEMPOUR VOJDANI, Nazila | Secretary (Resigned) | 10 May 2005 | 2a Clifton Gardens, Oakwood, EN2 7PJ | |
MAHBOUBI, Rama | Secretary (Resigned) | 30 May 2006 | 66 Colne Road, London, London Greater, N21 2JP | |
MAHBOUBI, Rama | Secretary (Resigned) | 7 July 2003 | 47 Colne Road, Winchmore Hill, London, N21 2JJ | |
ARJOMAND, Missaghieh | Director (Resigned) | 20 April 2012 | Entrepreneur | 27 Rutland Gate, London, SW7 1PD |
BRIDGEWATER, Nicholas James | Director (Resigned) | 7 July 2010 | Student | Flat 6, 1 St George's Road, Palmers Green, London, United Kingdom, N13 4AT |
DALY, Stephen Daniel | Director (Resigned) | 21 April 2005 | Sales Consultant Dance Tchr | 9 De Bohun Avenue, London, London Greater, N14 4PU |
DEYHIM, Fariborz | Director (Resigned) | 20 April 2012 | Retired | 27 Rutland Gate, London, SW7 1PD |
FEATHER, Matthew R J | Director (Resigned) | 21 April 2008 | Solicitor | 11 Chandos Court, The Green, Southgate, London, N14 7AA |
HARRON, Karen Evette | Director (Resigned) | 7 July 2003 | Programme Manager | 65 Morton Way, Southgate, London, N14 7HN |
HARRON, Keith Douglas | Director (Resigned) | 7 July 2003 | Police Officer | 65 Morton Way, Southgate, London, N14 7HN |
KHAN, Chiew Lin | Director (Resigned) | 7 July 2003 | District Nurse | 39 Harrow Avenue, Enfield, Middlesex, EN1 1JH |
MAHBOUBI, Rama | Director (Resigned) | 21 April 2005 | Teacher | 27 Rutland Gate, London, SW7 1PD |
MAHBOUBI, Rama | Director (Resigned) | 7 July 2003 | Customer Service Officer | 47 Colne Road, Winchmore Hill, London, N21 2JJ |
TALEBLOO, Sara | Director (Resigned) | 20 April 2011 | Student | 27 Rutland Gate, London, SW7 1PD |
VAHDAT-HAGH, Hamid | Director (Resigned) | 7 July 2003 | Operations Manager | 384 Alma Road, Enfield, Middlesex, EN3 7RT |
WOO, Mee Ling | Director (Resigned) | 7 July 2003 | Housewife | 45 Hyde Park Avenue, Winchmore Hill, London, N21 2PL |
Post Code | SW7 1PD |
SIC Code | 94910 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Spiritual Assembly of The Baha'Is of Glasgow | 26 Sherbrooke Avenue, Glasgow, Lanarkshire, G41 4PE | 1974-02-07 | Active |
Spiritual Assembly of The Bahais of Belfast | 34 Thornhill Parade, Belfast, BT5 7AU | 1961-04-14 | Active |
The Redeemed Christian Church of God, The Soughtout Assembly, Wolverhampton | Rccg The Soughout Assembly (formerly Mount Peniel), Stubby Lane, Wolverhampton, WV11 3NF | 2019-03-09 | Active |
Baha Enterprise Ltd | 21 Marlowes, The Square, Hemel Hempstead, Hertfordshire, HP1 1ER | 2020-11-04 | Active |
Baha Limited | Flat 6 Hill House, Overthorpe, Banbury, OX17 2AA | 2017-12-18 | Active - Proposal to Strike off |
St Mary'S Assembly Rooms Management Company Limited | Flat 1 St Mary'S Assembly Rooms, Northgate Street, Devizes, Wiltshire, SN10 1LB | 2007-06-25 | Active |
Assembly Aberdeen Limited | The Assembly 3, Skene Terrace, Aberdeen, AB10 1RN | 2016-09-28 | Active - Proposal to Strike off |
Melbourne Assembly Rooms Limited | Melbourne Assembly Rooms High Street, Melbourne, Derby, DE73 8GF | 2011-03-04 | Active |
Brighouse Assembly Rooms Limited | Assembly Rooms, Briggate, Brighouse, West Yorkshire, HD6 1EF | 1905-06-22 | Active |
The St Briavels Assembly Rooms Ltd | The St Briavels Assembly Rooms Ltd East Street, St. Briavels, Lydney, GL15 6TG | 2008-04-08 | Active |
Please provide details on SPIRITUAL ASSEMBLY OF THE BAHA'IS OF ENFIELD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.