Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM
Company Information for

NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM

27 RUTLAND GATE, LONDON, SW7 1PD,
Company Registration Number
00355737
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Spiritual Assembly Of The Baha'is Of The United Kingdom
NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM was founded on 1939-08-05 and has its registered office in . The organisation's status is listed as "Active". National Spiritual Assembly Of The Baha'is Of The United Kingdom is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM
 
Legal Registered Office
27 RUTLAND GATE
LONDON
SW7 1PD
Other companies in SW7
 
Filing Information
Company Number 00355737
Company ID Number 00355737
Date formed 1939-08-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 09:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM

Current Directors
Officer Role Date Appointed
PATRICK O'MARA
Company Secretary 2010-07-24
VIVIEN CRAIG
Director 2016-12-07
JOHN BARNABAS LEITH
Director 1993-05-22
FIDELMA CHRISTINE MEEHAN
Director 2005-02-10
WENDY CUNNINGHAM MOMEN
Director 2014-06-01
PATRICK O'MARA
Director 2006-11-26
VAFA RAM
Director 2005-12-07
DARREN SMITH
Director 2014-04-28
OLINGA TAHZIB
Director 2016-11-21
ROBERT MATTHEW WEINBERG
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRIN TAHZIB
Director 2000-02-07 2016-11-25
SARA TALAI
Director 2010-05-02 2016-10-30
VIVIEN CRAIG
Director 2013-01-18 2015-04-27
KISHAN FITZGERALD MANOCHA
Director 1998-08-12 2014-06-01
PETER HULME
Director 1988-06-23 2014-04-28
ZARIN HAINSWORTH-FADAEI
Director 2009-04-25 2013-01-18
KISHAN FITZGERALD MANOCHA
Company Secretary 2005-05-01 2010-07-24
MASOUD ALI MOHAMMAD AFNAN
Director 2009-10-06 2010-05-02
ROBERT MATTHEW WEINBERG
Director 2002-04-27 2009-10-06
RITA BARTLETT
Director 1994-04-30 2009-04-25
JOHN BOWER PARRIS
Director 1992-10-01 2006-11-26
JILL MICHAELE HUGHES
Director 2005-05-01 2005-11-21
JOHN BARNABAS LEITH
Company Secretary 1998-05-24 2005-05-01
IAIN STUART PALIN
Director 1992-10-01 2005-05-01
WENDI CUNNINGHAM MOMEN
Director 1992-10-01 2005-01-01
TREVOR RAYMOND JAMES FINCH
Director 1992-10-01 2002-04-27
CAROLYN WADE
Director 1992-10-01 2000-01-16
HUGH CARSWELL ADAMSON
Director 1992-10-01 1998-08-12
HUGH CARSWELL ADAMSON
Company Secretary 1992-10-01 1998-05-24
PHILIP HAINSWORTH
Director 1993-10-01 1994-04-30
ROGER PRENTICE
Director 1992-10-01 1993-05-22
RIDVAN KAIKHOSROW MOQREL
Director 1992-10-01 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BARNABAS LEITH FAITH BASED REGENERATION NETWORK UK Director 2004-01-28 CURRENT 2004-01-28 Dissolved 2016-05-24
FIDELMA CHRISTINE MEEHAN SPIRITUAL ASSEMBLY OF THE BAHA'IS OF SWINDON (WILTSHIRE) Director 2000-03-01 CURRENT 1997-12-05 Active
VAFA RAM DELTAPOINT (UK) LIMITED Director 2015-02-02 CURRENT 1983-10-24 Active
VAFA RAM LEAP-K CONSULTING LTD Director 2013-09-24 CURRENT 2013-09-24 Active - Proposal to Strike off
DARREN SMITH EQUIPOISE CONSULTANCY LTD Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
DARREN SMITH SPIRITUAL ASSEMBLY OF THE BAHA'IS OF STOCKPORT Director 1999-04-21 CURRENT 1962-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-15CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-07-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23APPOINTMENT TERMINATED, DIRECTOR VAFA RAM
2023-05-23DIRECTOR APPOINTED MS SHIRIN MUNIRIH TAHERZADEH
2023-05-23AP01DIRECTOR APPOINTED MS SHIRIN MUNIRIH TAHERZADEH
2023-05-23TM01APPOINTMENT TERMINATED, DIRECTOR VAFA RAM
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27AP01DIRECTOR APPOINTED MR MARCO MILONE
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN CRAIG
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28AP01DIRECTOR APPOINTED DR RONNIE YOUSEFZADEH BINDRA
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL FRANCES DJALILI
2021-05-07AP01DIRECTOR APPOINTED DR SHIRIN MARION FOZDAR-FOROUDI
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNABAS LEITH
2021-03-11CH01Director's details changed for Mrs Annabel Frances Djalili on 2020-10-26
2020-10-01CH01Director's details changed for Mrs Vivien Craig on 2020-07-06
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-11AP01DIRECTOR APPOINTED DR VAFA RAM
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FIDELMA CHRISTINE MEEHAN
2019-05-17AP01DIRECTOR APPOINTED MRS ANNABEL FRANCES DJALILI
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR VAFA RAM
2018-10-24AAMDAmended group accounts made up to 2017-12-31
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-20RES01ADOPT ARTICLES 20/11/17
2017-11-17RES01ADOPT ARTICLES 17/11/17
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLINGA TAHZIB / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JOHN BARNABAS LEITH / 01/11/2017
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-08AP01DIRECTOR APPOINTED MRS VIVIEN CRAIG
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SHIRIN TAHZIB
2016-11-23AP01DIRECTOR APPOINTED MR OLINGA TAHZIB
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SARA TALAI
2016-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA TALAI / 28/09/2016
2016-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SMITH / 28/09/2016
2016-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VAFA RAM / 28/09/2016
2016-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JOHN BARNABAS LEITH / 28/09/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRIN TAHZIB / 28/09/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIDELMA CHRISTINE MEEHAN / 28/09/2016
2015-12-23RES13APPROVAL OF PETITION 12/12/2015
2015-11-12AR0101/10/15 NO MEMBER LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08AP01DIRECTOR APPOINTED MR ROBERT MATTHEW WEINBERG
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN CRAIG
2014-11-14MEM/ARTSARTICLES OF ASSOCIATION
2014-11-14RES01ALTER ARTICLES 01/11/2014
2014-10-22AR0101/10/14 NO MEMBER LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09AP01DIRECTOR APPOINTED MRS WENDY CUNNINGHAM MOMEN
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KISHAN MANOCHA
2014-06-02AP01DIRECTOR APPOINTED MR DARREN SMITH
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER HULME
2014-01-07ANNOTATIONOther
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003557370004
2013-10-29AR0101/10/13 NO MEMBER LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-20AP01DIRECTOR APPOINTED MRS VIVIEN CRAIG
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ZARIN HAINSWORTH-FADAEI
2013-09-13AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2012-10-03AR0101/10/12 NO MEMBER LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-10-26AR0101/10/11 NO MEMBER LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KISHAN FITZGERALD MANOCHA / 01/06/2011
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-11-10AR0101/10/10 NO MEMBER LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'MARA / 01/10/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARIN HAINSWORTH-FADAEI / 30/10/2009
2010-08-11AP03SECRETARY APPOINTED MR PATRICK O'MARA
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY KISHAN MANOCHA
2010-07-05RES01ADOPT ARTICLES 19/06/2010
2010-07-01AP01DIRECTOR APPOINTED SARA TALAI
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MASOUD AFNAN
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-24AP01DIRECTOR APPOINTED MRS ZARIN HAINSWORTH-FADAEI
2009-11-17AR0101/10/09 NO MEMBER LIST
2009-11-12AP01DIRECTOR APPOINTED MR MASOUD ALI MOHAMMAD AFNAN
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA BARTLETT / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW WEINBERG / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRIN TAHZIB / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'MARA / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FIDELMA CHRISTINE MEEHAN / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KISHAN FITZGERALD MANOCHA / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JOHN BARNABAS LEITH / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VAFA RAM / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HULME / 01/10/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEINBERG
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RITA BARTLETT
2008-10-29363aANNUAL RETURN MADE UP TO 01/10/08
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sANNUAL RETURN MADE UP TO 01/10/07
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-11-02363sANNUAL RETURN MADE UP TO 01/10/06
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-10-21363sANNUAL RETURN MADE UP TO 01/10/05
2005-08-18288aNEW DIRECTOR APPOINTED
2005-06-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03288bSECRETARY RESIGNED
2005-06-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-07 Outstanding HOMA SAADAT FEHILLY
LEGAL CHARGE 2001-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM

Intangible Assets
Patents
We have not found any records of NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM
Trademarks
We have not found any records of NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DYSLEXIA INSTITUTE LIMITED 2008-10-31 Outstanding
RENT DEPOSIT DEED GOLD ASSOCIATES LIMITED 2003-06-26 Outstanding
RENT DEPOSIT DEED PARKER BUILDING SUPPLIES LIMITED 2010-09-08 Outstanding

We have found 3 mortgage charges which are owed to NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM

Income
Government Income
We have not found government income sources for NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED KINGDOM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.