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

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL

27 RUTLAND GATE, LONDON, SW7 1PD,
Company Registration Number
00747298
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Spiritual Assembly Of The Baha'is Of Bristol
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL was founded on 1963-01-18 and has its registered office in . The organisation's status is listed as "Active". Spiritual Assembly Of The Baha'is Of Bristol is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL
 
Legal Registered Office
27 RUTLAND GATE
LONDON
SW7 1PD
Other companies in SW7
 
Filing Information
Company Number 00747298
Company ID Number 00747298
Date formed 1963-01-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL
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 SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL

Current Directors
Officer Role Date Appointed
HASTI SABET-SHARGHI
Company Secretary 2016-11-03
ELISABETTA BENINI
Director 2016-04-19
PHILIP MICHAEL CLEASBY
Director 2016-04-19
NAHID DONALD
Director 2018-04-20
REISSA BETH PERRING
Director 2017-04-20
DIANA MARY SABET
Director 1995-05-04
HASTI SABET-SHARGHI
Director 2012-04-20
RUTH SARAH SOANDRO-JONES
Director 2010-04-20
NAVID SOLHJO
Director 2018-02-05
ANIS ZEIGHAMNIA
Director 2013-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR MARY MAZIDIAN
Director 2000-04-21 2018-01-11
ANIS ZEIGHAMNIA
Company Secretary 2016-04-25 2016-11-03
VIVIEN VIRGINIA GARLICK
Director 2006-12-11 2012-04-20
LEYLA SABET
Company Secretary 2008-04-29 2010-10-30
DIANA MARY SABET
Company Secretary 1995-05-04 2008-04-29
PEJMAN HAFEZI
Director 2003-04-21 2006-11-29
CARMEL CUNNINGHAM MOMEN
Company Secretary 2006-05-02 2006-08-21
MARY SABET
Company Secretary 2005-04-26 2006-05-15
RAVI RAVI BUTALIA
Director 2004-10-15 2006-04-21
PEJMAN HAFEZI
Company Secretary 2004-04-20 2005-04-26
PEJMAN HAFEZI
Director 1996-04-21 2001-08-11
BRIAN LEONARD EAMES
Director 1991-05-04 1999-09-07
POURANDOKHT EAMES
Director 1995-05-04 1999-04-20
PAUL ROBERT FOSS
Director 1995-05-04 1998-01-19
LESLEY COTTLE
Director 1994-05-03 1996-04-21
PATRICK GOBLE
Director 1995-05-04 1996-04-21
POURANDOKHT EAMES
Company Secretary 1994-05-03 1995-05-04
SUSAN LOHR
Director 1994-05-03 1995-05-04
LYNNE RANDALL
Company Secretary 1991-05-04 1994-05-03
POURANDOKHT EAMES
Director 1991-05-04 1994-05-03
SUSANNAH JONES
Director 1993-04-20 1994-05-03
TERENCE MARKE
Director 1993-04-20 1994-05-03
PATRICK GOBLE
Director 1992-04-21 1993-04-20
SUSAN LOHR
Director 1991-05-04 1993-04-20
SUSANNAH JONES
Director 1991-05-04 1992-04-21

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
2024-05-17CS01CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-05-06APPOINTMENT TERMINATED, DIRECTOR VANYA TAGOU
2024-05-06DIRECTOR APPOINTED MRS SHARON ELIZABETH LEE
2024-05-06AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH LEE
2024-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VANYA TAGOU
2023-06-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-12AP01DIRECTOR APPOINTED MRS VANYA TAGOU
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-05-11AP03Appointment of Mrs Nahid Donald as company secretary on 2023-04-28
2023-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HASTI SABET-SHARGHI
2023-05-11TM02Termination of appointment of Hasti Sabet-Sharghi on 2023-04-27
2023-02-15APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL CLEASBY
2023-02-15APPOINTMENT TERMINATED, DIRECTOR ARYAN ZEIGHAMNIA
2023-02-15DIRECTOR APPOINTED MR ERFAN SHAHABPOOR ARDAKANI
2023-02-15DIRECTOR APPOINTED MRS NADIA LISA SERGOT
2023-02-15AP01DIRECTOR APPOINTED MR ERFAN SHAHABPOOR ARDAKANI
2023-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL CLEASBY
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-05-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-08AP01DIRECTOR APPOINTED DR LEGHA MOMTAZIAN
2022-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TERA LEE SPRAGUE
2022-05-08TM02Termination of appointment of Reissa Beth Perring on 2022-04-25
2022-05-08AP03Appointment of Mrs Hasti Sabet-Sharghi as company secretary on 2022-04-25
2021-06-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-01-02CH01Director's details changed for Ms Tera Lee Sprague on 2019-11-22
2020-12-21CH01Director's details changed for Mr Aryan Zeighamnia on 2020-09-20
2020-12-21AP01DIRECTOR APPOINTED MR TOM BRADLEY
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SARAH SOANDRO-JONES
2020-07-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-26TM02Termination of appointment of Nahid Donald on 2020-04-24
2020-04-26AP01DIRECTOR APPOINTED DR NADIA LISA SERGOT
2020-04-26AP03Appointment of Mrs Reissa Beth Perring as company secretary on 2020-04-23
2020-04-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER BRADLEY
2019-12-22AP01DIRECTOR APPOINTED MR THOMAS PETER BRADLEY
2019-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETTA BENINI
2019-06-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-06CH01Director's details changed for Mrs Hasti Sabet-Sharghi on 2019-04-23
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-28AP03Appointment of Mrs Nahid Donald as company secretary on 2019-04-25
2019-04-28TM02Termination of appointment of Hasti Sabet-Sharghi on 2019-04-25
2019-04-28AP01DIRECTOR APPOINTED MR ARYAN ZEIGHAMNIA
2019-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARY SABET
2018-08-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-28AP01DIRECTOR APPOINTED MRS NAHID DONALD
2018-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NADIA LISA SERGOT
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MARY MAZIDIAN
2018-04-14AP01DIRECTOR APPOINTED MR NAVID SOLHJO
2017-09-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-01AP01DIRECTOR APPOINTED MRS REISSA BETH PERRING
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR POPPY ANNA LAYLI VILLIEREZZ
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-16RP04AP03Second filing of company secretary appointment of Anis Zeighamnia
2017-01-16ANNOTATIONClarification
2016-11-18AP03Appointment of Mrs Hasti Sabet-Sharghi as company secretary on 2016-11-03
2016-11-18TM02Termination of appointment of Anis Zeighamnia on 2016-11-03
2016-10-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-21AP01DIRECTOR APPOINTED MRS HASTI SABET-SHARGHI
2016-06-19AP01DIRECTOR APPOINTED MRS POPPY ANNA LAYLI VILLIEREZZ
2016-06-19AP01DIRECTOR APPOINTED MRS NADIA LISA SERGOT
2016-06-17AP03SECRETARY APPOINTED MR ANIS ZEIGHAMNIA
2016-06-17AP01DIRECTOR APPOINTED MRS RUTH SARAH SOANDRO-JONES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIN SAEBNOORI
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL CLEASBY / 20/04/2016
2016-06-17AP01DIRECTOR APPOINTED MR ANIS ZEIGHAMNIA
2016-06-17AP01DIRECTOR APPOINTED MRS ELISABETTA BENINI
2016-06-17AP01DIRECTOR APPOINTED MR PHILIP MICHAEL CLEASBY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN GARLICK
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE RANDALL
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LEYLA SABET
2016-04-30AR0131/03/16 NO MEMBER LIST
2015-12-19AA31/03/15 TOTAL EXEMPTION FULL
2015-04-29AR0131/03/15 NO MEMBER LIST
2014-10-27AA31/03/14 TOTAL EXEMPTION FULL
2014-04-26AR0131/03/14 NO MEMBER LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-04-28AR0131/03/13 NO MEMBER LIST
2012-11-14AA31/03/12 TOTAL EXEMPTION FULL
2012-05-02AR0131/03/12 NO MEMBER LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MASOUD YAZDANI
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-04-20AR0131/03/11 NO MEMBER LIST
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY LEYLA SABET
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-05-11AR0131/03/10 NO MEMBER LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAHIN SAEBNOORI / 31/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEYLA SABET / 31/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARY SABET / 31/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CORINNE RANDALL / 31/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR MARY MAZIDIAN / 31/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN GARLICK / 31/10/2009
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2009-07-02363aANNUAL RETURN MADE UP TO 31/03/09
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR RACHAEL SAEBNOORI
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR WAYNE RIDOUT
2008-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-12363sANNUAL RETURN MADE UP TO 31/03/08
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY DIANA SABET
2008-11-12288aSECRETARY APPOINTED LEYLA SABET
2008-07-24AA31/03/08 TOTAL EXEMPTION FULL
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-16363sANNUAL RETURN MADE UP TO 31/03/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sANNUAL RETURN MADE UP TO 31/03/06
2006-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bSECRETARY RESIGNED
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-15363sANNUAL RETURN MADE UP TO 31/03/05
2005-11-04288aNEW SECRETARY APPOINTED
2005-11-04288bSECRETARY RESIGNED
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW SECRETARY APPOINTED
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-04363sANNUAL RETURN MADE UP TO 30/03/04
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-04288cDIRECTOR'S PARTICULARS CHANGED
2003-06-27288bDIRECTOR RESIGNED
2003-06-23288aNEW DIRECTOR APPOINTED
2003-05-22363sANNUAL RETURN MADE UP TO 31/03/03
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-16363sANNUAL RETURN MADE UP TO 31/03/02
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-19288aNEW DIRECTOR APPOINTED
2001-10-29288bDIRECTOR RESIGNED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2001-04-18363sANNUAL RETURN MADE UP TO 31/03/01
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 SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL 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 SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL

Intangible Assets
Patents
We have not found any records of SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL
Trademarks
We have not found any records of SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL. 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 SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL 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 SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL 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 SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1