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

SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF DURHAM

27 RUTLAND GATE, LONDON, SW7 1PD,
Company Registration Number
03431279
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Spiritual Assembley Of The Baha'is Of Durham
SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF DURHAM was founded on 1997-09-09 and has its registered office in . The organisation's status is listed as "Active". Spiritual Assembley Of The Baha'is Of Durham 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 ASSEMBLEY OF THE BAHA'IS OF DURHAM
 
Legal Registered Office
27 RUTLAND GATE
LONDON
SW7 1PD
Other companies in SW7
 
Charity Registration
Charity Number 1064534
Charity Address 27 RUTLAND GATE, LONDON, SW7 1PD
Charter ACTIVITIES FOCUS ON THE ADVANCEMENT OF THE BAHA'I FAITH AND BELIEF IN THE ESSENTIAL ONENESS OF THE WORLD'S REVEALED RELIGIONS AND ON BAHA'I IDEALS OF HUMAN BROTHERHOOD THROUGH VARIOUS MEANS INCLUDING DEVOTIONAL MEETINGS, CHILDREN'S CLASSES, YOUTH ACTIVITIES, STUDY SESSIONS AND INTERFAITH INVOLVEMENT.
Filing Information
Company Number 03431279
Company ID Number 03431279
Date formed 1997-09-09
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 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:41:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF DURHAM
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 ASSEMBLEY OF THE BAHA'IS OF DURHAM

Current Directors
Officer Role Date Appointed
NAHID AGAHI
Company Secretary 2014-08-29
NAHID AGAHI
Director 2011-09-21
TAHIRIH LADAN COCKSHUT-MILLER
Director 2014-04-21
FAKHRIGAN FATHY MI ABADY
Director 1997-09-09
DARREN HOWELL
Director 2011-09-21
LADAN HOWELL
Director 2015-04-21
MINA NASH
Director 2013-04-21
SHIREEN ROBSON
Director 2013-04-21
HUSAYN TAHMOSYBAYAT
Director 2014-04-21
JANET TAHMOSYBAYAT
Director 2014-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
LADAN HOWELL
Director 2011-09-21 2014-08-29
DARREN HOWELL
Company Secretary 2011-09-26 2014-08-21
SIMON FUAD FORGHANI ASHRAFI
Director 2011-09-24 2012-04-21
REBECCA MARRINER
Director 2009-10-31 2012-04-21
ZOE ANNE SIER
Company Secretary 2009-10-31 2011-04-21
ABBAS BAYAT
Director 2000-04-21 2011-04-21
YASODHAA GANESAN
Director 2009-10-31 2010-04-21
JANET TAHMOSYBAYAT
Company Secretary 2005-04-12 2009-04-21
JAMES ROBERT GILLESPIE
Director 2000-04-21 2008-04-21
FRASER LINDSLEY
Director 2003-08-20 2005-11-15
KARINA ALISON LINDSLEY
Director 2003-08-20 2005-11-15
MARGARET EILEEN GOSDEN
Company Secretary 1999-05-09 2004-06-30
MARGARET EILEEN GOSDEN
Director 1997-09-09 2004-06-30
SERENE FREEMANTLE
Director 2002-04-21 2003-06-30
KARINA LINDSLEY
Director 1998-10-25 2003-04-21
FRASER EDWARD LINDSLEY
Director 1999-04-21 2002-04-21
DAVID WILLIAM MERRICK
Director 1997-09-09 2000-02-24
MAUREEN GAIL BELL
Director 1997-09-09 1999-10-01
ERIC FINDLAY BELL
Company Secretary 1998-05-08 1999-05-09
ERIC FINDLAY BELL
Director 1997-09-09 1999-05-09
ALISON JANE LAVER
Director 1998-04-20 1999-04-21
GRANT ALEXANDER MORLEY
Director 1998-04-20 1998-10-18
MARGARET EILEEN GOSDEN
Company Secretary 1997-09-09 1998-05-08
FRASER EDWARD LINDSLEY
Director 1997-09-09 1998-04-20
KARINA ALISON LINDSLEY
Director 1997-09-09 1998-04-20

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
2024-03-28CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MINA NASH
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MINA NASH
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-05-04DISS40Compulsory strike-off action has been discontinued
2019-05-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MRS MINA NASH
2017-05-25AP01DIRECTOR APPOINTED MRS LADAN HOWELL
2017-05-25AP01DIRECTOR APPOINTED MS SHIREEN ROBSON
2017-05-25CH01Director's details changed for Ms Tahirih Ladan Cockshut-Miller on 2017-05-25
2017-05-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04AR0109/09/15 ANNUAL RETURN FULL LIST
2014-10-26AR0109/09/14 ANNUAL RETURN FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MRS JANET TAHMOSYBAYAT
2014-10-22AP01DIRECTOR APPOINTED MS TAHIRIH LADAN COCKSHUT-MILLER
2014-10-22AP01DIRECTOR APPOINTED MR HUSAYN TAHMOSYBAYAT
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LADAN HOWELL
2014-10-22AP03Appointment of Ms Nahid Agahi as company secretary on 2014-08-29
2014-10-22TM02Termination of appointment of Darren Howell on 2014-08-21
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-12AR0109/09/13 ANNUAL RETURN FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SIER
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-11AR0109/09/12 ANNUAL RETURN FULL LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARRINER
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FORGHANI ASHRAFI
2012-06-08AA31/03/12 TOTAL EXEMPTION FULL
2011-11-15AP01DIRECTOR APPOINTED DARREN HOWELL
2011-11-15AP03SECRETARY APPOINTED DARREN HOWELL
2011-11-15AP01DIRECTOR APPOINTED LADAN HOWELL
2011-11-15AP01DIRECTOR APPOINTED SIMON FUAD FORGHANI ASHRAFI
2011-11-15AP01DIRECTOR APPOINTED JAMES C RUSSELL
2011-11-15AP01DIRECTOR APPOINTED NAHID AGAHI
2011-10-14AA31/03/11 TOTAL EXEMPTION FULL
2011-09-21AR0109/09/11 NO MEMBER LIST
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR AMY TIDSWELL
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GHOLLAM TAHMOSYBAYAT
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ABBAS BAYAT
2011-09-21TM02APPOINTMENT TERMINATED, SECRETARY ZOE SIER
2010-09-29AR0109/09/10 NO MEMBER LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JANET TAHMOSYBAYAT
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GHOLLAM HUSAYN TAHMOSYBAYAT / 30/10/2009
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR YASODHAA GANESAN
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FAKHRIGAN FATHY MI ABADY / 30/10/2009
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ABBAS BAYAT / 30/10/2009
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AP01DIRECTOR APPOINTED AMY TIDSWELL
2010-03-16AP01DIRECTOR APPOINTED REBECCA MARRINER
2010-03-16AP01DIRECTOR APPOINTED YASODHAA GANESAN
2010-03-16AP03SECRETARY APPOINTED ZOE ANNE SIER
2010-03-16AP01DIRECTOR APPOINTED ZOE ANNE SIER
2009-12-06AA31/03/09 TOTAL EXEMPTION FULL
2009-11-25AR0109/09/09 NO MEMBER LIST
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY JANET TAHMOSYBAYAT
2009-01-28363aANNUAL RETURN MADE UP TO 09/09/08
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR SHIREEN TAHMOSYBAYAT
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES GILLESPIE
2008-07-24AA31/03/08 TOTAL EXEMPTION FULL
2007-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-18363sANNUAL RETURN MADE UP TO 09/09/07
2007-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-11-23363sANNUAL RETURN MADE UP TO 09/09/06
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-22363sANNUAL RETURN MADE UP TO 09/09/05
2006-03-22288aNEW SECRETARY APPOINTED
2005-03-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-17363sANNUAL RETURN MADE UP TO 09/09/04
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-19288cDIRECTOR'S PARTICULARS CHANGED
2003-12-19288cDIRECTOR'S PARTICULARS CHANGED
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-19363sANNUAL RETURN MADE UP TO 09/09/03
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-16288aNEW DIRECTOR APPOINTED
2003-09-16288aNEW DIRECTOR APPOINTED
2003-09-16288bDIRECTOR RESIGNED
2003-06-27288bDIRECTOR RESIGNED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-02-10288cDIRECTOR'S PARTICULARS CHANGED
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
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 ASSEMBLEY OF THE BAHA'IS OF DURHAM 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 ASSEMBLEY OF THE BAHA'IS OF DURHAM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF DURHAM 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

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

Outgoings
Business Rates/Property Tax
No properties were found where SPIRITUAL ASSEMBLEY OF THE BAHA'IS OF DURHAM 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 ASSEMBLEY OF THE BAHA'IS OF DURHAM 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 ASSEMBLEY OF THE BAHA'IS OF DURHAM 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