London
W1T 4PW
Director Name | Dr Deesha Chadha |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 77-79 Charlotte Street London W1T 4PW |
Director Name | Mr Yazad Bhadha |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Zoroastrian Centre Resident Mobed |
Country of Residence | England |
Correspondence Address | 77-79 Charlotte Street London W1T 4PW |
Director Name | Rev Guy Alexander Wilkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grosvenor Street London W1K 3JF |
Director Name | Mrs Leone Rachelle Lewis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Director Of A Charity |
Country of Residence | England |
Correspondence Address | 62 Grosvenor Street London W1K 3JF |
Director Name | Dr Paul Wright |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 2016) |
Role | Archdeacon |
Country of Residence | England |
Correspondence Address | The Archdeaconry,The Glebe The Glebe Chislehurst Kent BR7 5PX |
Director Name | Mrs Ifath Nawaz |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 September 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 25 Tancred Road High Wycombe Wycombe HP13 5EQ |
Secretary Name | Dr Natvarlal Keshavlal Shah |
---|---|
Status | Resigned |
Appointed | 29 September 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2021) |
Role | Company Director |
Correspondence Address | 62 Grosvenor Street London W1K 3JF |
Director Name | Mr Gerard Mitchell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 2021) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 62 Grosvenor Street London W1K 3JF |
Director Name | Rt Drev Dr Woyin Karowei Dorgu |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2023) |
Role | Church Of England Bishop |
Country of Residence | England |
Correspondence Address | 77-79 Charlotte Street London W1T 4PW |
Website | faithsforum4london.org |
---|---|
Email address | [email protected] |
Telephone | 020 35153786 |
Telephone region | London |
Registered Address | 77-79 Charlotte Street London W1T 4PW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,914 |
Cash | £13,914 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
10 January 2021 | Director's details changed for Mr Jasvir Singh on 1 January 2021 (2 pages) |
---|---|
10 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
10 January 2021 | Director's details changed for Mr Jasvir Singh on 1 January 2021 (2 pages) |
2 November 2020 | Notification of a person with significant control statement (2 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 December 2019 | Cessation of Jasvir Singh as a person with significant control on 22 September 2017 (1 page) |
4 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
18 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
3 August 2018 | Resolutions
|
3 August 2018 | Memorandum and Articles of Association (17 pages) |
3 August 2018 | Memorandum and Articles of Association (17 pages) |
13 December 2017 | Appointment of Dr Natvarlal Keshavlal Shah as a secretary on 29 September 2015 (2 pages) |
13 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
13 December 2017 | Appointment of Dr Natvarlal Keshavlal Shah as a secretary on 29 September 2015 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 31 March 2015 (12 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 31 March 2015 (12 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
2 February 2017 | Confirmation statement made on 27 November 2016 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 27 November 2016 with updates (4 pages) |
30 January 2017 | Termination of appointment of Ifath Nawaz as a director on 24 September 2016 (1 page) |
30 January 2017 | Termination of appointment of Ifath Nawaz as a director on 24 September 2016 (1 page) |
30 January 2017 | Termination of appointment of Paul Wright as a director on 24 September 2016 (1 page) |
30 January 2017 | Appointment of Mr Gerard Mitchell as a director on 24 September 2016 (2 pages) |
30 January 2017 | Appointment of Dr Deesha Chadha as a director on 24 September 2016 (2 pages) |
30 January 2017 | Appointment of Mr Gerard Mitchell as a director on 24 September 2016 (2 pages) |
30 January 2017 | Termination of appointment of Ifath Nawaz as a director on 24 September 2016 (1 page) |
30 January 2017 | Termination of appointment of Ifath Nawaz as a director on 24 September 2016 (1 page) |
30 January 2017 | Appointment of Mr Jasvir Singh as a director (2 pages) |
30 January 2017 | Appointment of Mr Jasvir Singh as a director (2 pages) |
30 January 2017 | Termination of appointment of Paul Wright as a director on 24 September 2016 (1 page) |
30 January 2017 | Appointment of Dr Deesha Chadha as a director on 24 September 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Annual return made up to 27 November 2015 no member list (5 pages) |
30 November 2015 | Annual return made up to 27 November 2015 no member list (5 pages) |
18 November 2015 | Appointment of Dr Paul Wright as a director on 5 December 2013 (2 pages) |
18 November 2015 | Appointment of Dr Paul Wright as a director on 5 December 2013 (2 pages) |
18 November 2015 | Appointment of Mr Jasvir Singh as a director on 24 September 2015 (2 pages) |
18 November 2015 | Appointment of Mr Jasvir Singh as a director on 24 September 2015 (2 pages) |
18 November 2015 | Appointment of Dr Paul Wright as a director on 5 December 2013 (2 pages) |
3 November 2015 | Appointment of Mrs Ifathara Nawaz as a director on 24 September 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Ifathara Nawaz as a director on 24 September 2015 (2 pages) |
1 November 2014 | Termination of appointment of Guy Alexander Wilkinson as a director on 5 December 2013 (1 page) |
1 November 2014 | Termination of appointment of Guy Alexander Wilkinson as a director on 5 December 2013 (1 page) |
1 November 2014 | Termination of appointment of Guy Alexander Wilkinson as a director on 5 December 2013 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 October 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 October 2014 | Annual return made up to 14 August 2014 no member list (3 pages) |
24 October 2014 | Annual return made up to 14 August 2014 no member list (3 pages) |
24 October 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Annual return made up to 14 August 2013 no member list (3 pages) |
13 November 2013 | Annual return made up to 14 August 2013 no member list (3 pages) |
28 September 2012 | Memorandum and Articles of Association (16 pages) |
28 September 2012 | Statement of company's objects (2 pages) |
28 September 2012 | Memorandum and Articles of Association (16 pages) |
28 September 2012 | Statement of company's objects (2 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
14 August 2012 | Incorporation (32 pages) |
14 August 2012 | Incorporation (32 pages) |