Background WavePink WaveYellow Wave

MEHER BABA ASSOCIATION LIMITED (01038022)

MEHER BABA ASSOCIATION LIMITED (01038022) is an active UK company. incorporated on 12 January 1972. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. MEHER BABA ASSOCIATION LIMITED has been registered for 54 years. Current directors include BIRCHARD, Paul Quentin, FREIJE, Celia Barbara, KHAN, Phiroz Jimmy and 7 others.

Company Number
01038022
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 1972
Age
54 years
Address
Flat 1, London, W6 7HG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BIRCHARD, Paul Quentin, FREIJE, Celia Barbara, KHAN, Phiroz Jimmy, LEE, James David, MAHALUXMIWALA, Havovi, MANDERS, Sally, Ms., MOLLER, Tanya Dierdre Etain, RYDER, Paul Anthony, SAUNDERS, Ernest Alfred, VASUDEVA, Om
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEHER BABA ASSOCIATION LIMITED

MEHER BABA ASSOCIATION LIMITED is an active company incorporated on 12 January 1972 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. MEHER BABA ASSOCIATION LIMITED was registered 54 years ago.(SIC: 94910)

Status

active

Active since 54 years ago

Company No

01038022

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 12 January 1972

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

MEHER BABA SPIRITUAL LEAGUE LIMITED (THE)
From: 12 January 1972To: 31 December 1976
Contact
Address

Flat 1 228 Hammersmith Grove London, W6 7HG,

Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 20
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 24
Director Joined
Sept 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BIRCHARD, Paul Quentin

Active
Flat 1, LondonW6 7HG
Born September 1954
Director
Appointed 17 Mar 2018

FREIJE, Celia Barbara

Active
Priory Road, Forest RowRH18 5HS
Born May 1946
Director
Appointed 24 Oct 2015

KHAN, Phiroz Jimmy

Active
Flat 1, LondonW6 7HG
Born March 1984
Director
Appointed 13 Sept 2025

LEE, James David

Active
Flat 1, LondonW6 7HG
Born August 1949
Director
Appointed 21 Jan 2012

MAHALUXMIWALA, Havovi

Active
Flat 1, LondonW6 7HG
Born September 1954
Director
Appointed 12 Mar 2011

MANDERS, Sally, Ms.

Active
Flat 1, LondonW6 7HG
Born January 1965
Director
Appointed 27 Jul 2019

MOLLER, Tanya Dierdre Etain

Active
Flat 1, LondonW6 7HG
Born May 1943
Director
Appointed N/A

RYDER, Paul Anthony

Active
Flat 1, LondonW6 7HG
Born February 1965
Director
Appointed 30 Oct 2022

SAUNDERS, Ernest Alfred

Active
Flat 1, LondonW6 7HG
Born February 1939
Director
Appointed 27 Jan 2018

VASUDEVA, Om

Active
Flat 1, LondonW6 7HG
Born May 1939
Director
Appointed 10 Sept 2006

EVE, Ann

Resigned
Coachmans Lodge, ChulmleighEX18 7JW
Secretary
Appointed N/A
Resigned 30 Sept 1995

MARTINS, Anita Rewo

Resigned
1022 Point West, LondonSW7 4XN
Secretary
Appointed 05 Nov 2006
Resigned 13 Jul 2008

MCNEILL, Sarah

Resigned
17 First Avenue, HoveBN3 2FH
Secretary
Appointed 01 Oct 1995
Resigned 21 Sept 2002

MOLLER, Tanya Dierdre Etain

Resigned
16 St Swithins Terrace, LewesBN7 1UJ
Secretary
Appointed 01 Jan 2005
Resigned 13 Nov 2005

MULRAJANI, Kavita

Resigned
33 Vernon Drive, StanmoreHA7 2BP
Secretary
Appointed 14 Sept 2003
Resigned 31 Dec 2004

RYDER, Robert Christopher

Resigned
14 Fellbrook, RichmondTW10 7UW
Secretary
Appointed 13 Jul 2008
Resigned 26 Apr 2009

TURNER, Mary Elizabeth

Resigned
50 Cecil Road, NorwichNR1 2QN
Secretary
Appointed 21 Sept 2002
Resigned 14 Sept 2003

ASHTON, Keith James

Resigned
Flat 1, LondonW6 7HG
Born August 1945
Director
Appointed 11 May 2002
Resigned 19 Jan 2019

BAKER, Jan

Resigned
Flat 1, LondonW6 7HG
Born August 1953
Director
Appointed 30 Oct 2022
Resigned 10 Sept 2023

BAKER, Janice Ann

Resigned
Flat 1, LondonW6 7HG
Born August 1953
Director
Appointed 21 Sept 2013
Resigned 26 Sept 2020

BENBOW, Lawrence James

Resigned
Flat 1, LondonW6 7HG
Born January 1949
Director
Appointed 15 Nov 2009
Resigned 06 Oct 2022

BIDDU, Susan

Resigned
Flat 1, LondonW6 7HG
Born June 1947
Director
Appointed N/A
Resigned 12 Jan 2013

BIRCHARD, Paul Quentin

Resigned
8 Dowanside Road, GlasgowG12 9DA
Born September 1954
Director
Appointed 26 Jan 1992
Resigned 20 Nov 1995

BOMANJI, Cyrus

Resigned
Crews Street, LondonE14 3SP
Born September 1977
Director
Appointed 07 May 2016
Resigned 17 Nov 2018

BUDD, Richard Frank

Resigned
Flat 1, LondonW6 7HG
Born July 1946
Director
Appointed 09 Jul 2011
Resigned 12 May 2012

CASEY, Richard Julian

Resigned
59 Melrose Road, NorwichNR4 7PN
Born October 1957
Director
Appointed N/A
Resigned 21 Nov 1993

CHAPMAN, Susan

Resigned
Flat 1, LondonW6 7HG
Born July 1952
Director
Appointed 06 Jul 2013
Resigned 01 Jul 2023

CORK, Richard John

Resigned
Flat 1, LondonW6 7HG
Born April 1954
Director
Appointed 19 Mar 2013
Resigned 01 Jul 2023

DA COSTA, Michael

Resigned
3 Water Lane, NorwichNR3 IDD
Born March 1935
Director
Appointed N/A
Resigned 07 Nov 1999

DE LEON, Delia

Resigned
Abbey Field 4 Ennerdale Road, RichmondTW9 3PG
Born February 1901
Director
Appointed N/A
Resigned 01 Sept 1993

DYMOND, Rachel Teresa

Resigned
45c Philbeach Gardens, LondonSW5 9EB
Born September 1953
Director
Appointed 10 Sept 2000
Resigned 15 Feb 2009

EVE, Ann

Resigned
Coachmans Lodge, ChulmleighEX18 7JW
Born March 1934
Director
Appointed N/A
Resigned 30 Sept 1995

HOSKIN, Jane

Resigned
Flat D Thrupp House, BowbridgeGL5 2DP
Born September 1954
Director
Appointed 16 Oct 2006
Resigned 15 Feb 2009

KAYE, Laurence Martin

Resigned
Wisley Gills Hill Lane, RadlettWD7 8DD
Born September 1949
Director
Appointed N/A
Resigned 30 Nov 1993

LEWIS, Ralph Garraway

Resigned
Kelmscott Church End Hampton Green, MinchinhamptonGL6 9AD
Born April 1947
Director
Appointed 14 Jun 1998
Resigned 10 Sept 2000
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Director Company With Name Date
28 September 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
15 September 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Resolution
17 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Resolution
18 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2013
AR01AR01
Appoint Person Director Company With Name
13 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
4 February 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 November 2000
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 November 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 December 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Legacy
26 October 1995
288288
Accounts With Made Up Date
13 October 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Accounts With Made Up Date
29 September 1994
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
287Change of Registered Office
Accounts With Made Up Date
23 December 1993
AAAnnual Accounts
Legacy
19 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
363aAnnual Return
Accounts With Made Up Date
26 February 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
10 October 1991
288288
Legacy
24 September 1991
363aAnnual Return
Legacy
6 June 1991
288288
Legacy
19 March 1991
363aAnnual Return
Legacy
14 March 1991
287Change of Registered Office
Legacy
15 January 1991
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Accounts With Made Up Date
29 November 1990
AAAnnual Accounts
Accounts With Made Up Date
29 November 1990
AAAnnual Accounts
Accounts With Made Up Date
19 November 1990
AAAnnual Accounts
Legacy
13 July 1990
288288
Legacy
17 August 1989
363363
Legacy
25 January 1989
288288
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Accounts With Made Up Date
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Made Up Date
15 July 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
16 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 September 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 January 1972
MISCMISC