Background WavePink WaveYellow Wave

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF KENSINGTON AND CHELSEA (02214225)

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF KENSINGTON AND CHELSEA (02214225) is an active UK company. incorporated on 26 January 1988. with registered office in 27 Rutland Gate. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SPIRITUAL ASSEMBLY OF THE BAHA'IS OF KENSINGTON AND CHELSEA has been registered for 38 years. Current directors include ADEL-SHOURIDEH, Afsaneh, AFRIDI, Irene, BEHNAM, Maryam and 4 others.

Company Number
02214225
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1988
Age
38 years
Address
27 Rutland Gate, SW7 1PD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADEL-SHOURIDEH, Afsaneh, AFRIDI, Irene, BEHNAM, Maryam, BERG, Gillian Margaret, CHEN, Wei-I, KHODADAD, Nabil Leonard, LEE, Kai Farzad
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF KENSINGTON AND CHELSEA

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF KENSINGTON AND CHELSEA is an active company incorporated on 26 January 1988 with the registered office located in 27 Rutland Gate. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SPIRITUAL ASSEMBLY OF THE BAHA'IS OF KENSINGTON AND CHELSEA was registered 38 years ago.(SIC: 94910)

Status

active

Active since 38 years ago

Company No

02214225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 26 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

27 Rutland Gate London , SW7 1PD,

Timeline

25 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 23
Director Left
May 23
Director Left
May 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LEE, Kai Farzad

Active
27 Rutland GateSW7 1PD
Secretary
Appointed 25 Apr 2024

ADEL-SHOURIDEH, Afsaneh

Active
Kensington Court, LondonW8 5DH
Born November 1968
Director
Appointed 01 Nov 2009

AFRIDI, Irene

Active
Flat 12 Shelley Court, LondonSW3 4JB
Born October 1953
Director
Appointed 08 Sept 2006

BEHNAM, Maryam

Active
26 Kensington Court, LondonW8 5DH
Born July 1954
Director
Appointed 21 Apr 2006

BERG, Gillian Margaret

Active
27 Rutland GateSW7 1PD
Born April 1947
Director
Appointed 21 Aug 1993

CHEN, Wei-I

Active
27 Rutland GateSW7 1PD
Born April 1995
Director
Appointed 19 Nov 2021

KHODADAD, Nabil Leonard

Active
27 Rutland GateSW7 1PD
Born October 1960
Director
Appointed 21 Apr 2015

LEE, Kai Farzad

Active
27 Rutland GateSW7 1PD
Born July 1994
Director
Appointed 19 Oct 2020

AFRIDI, Irene Momtaz

Resigned
27 Rutland GateSW7 1PD
Secretary
Appointed 28 Oct 2016
Resigned 29 Nov 2021

AFRIDI, Irene

Resigned
Flat 12 Shelley Court, LondonSW3 4JB
Secretary
Appointed 31 Jan 2007
Resigned 30 Nov 2010

AYMAN, Rama

Resigned
Flat 3 51 Barkston Gardens, LondonSW5 0ES
Secretary
Appointed 21 Apr 1997
Resigned 21 Apr 1998

BERG, Gillian Margaret

Resigned
27 Rutland GateSW7 1PD
Secretary
Appointed 02 Dec 2010
Resigned 09 May 2013

BROWNE, Dominik

Resigned
Apartment 10-16 Kensington Square, LondonW8 5EP
Secretary
Appointed N/A
Resigned 21 Jun 1992

CAPREZ, Paul Charles Felix

Resigned
7-55 Elm Park Gardens, LondonSW10 9PA
Secretary
Appointed 21 Apr 1999
Resigned 08 May 2001

CHEN, Wei-I

Resigned
27 Rutland GateSW7 1PD
Secretary
Appointed 29 Nov 2021
Resigned 25 Apr 2024

DJALILI, Roxana

Resigned
49 Cottesmore Court, LondonW8 5QW
Secretary
Appointed 21 Jun 1992
Resigned 31 Dec 1993

DJALILY, Ezatollah

Resigned
Flat 30, LondonW11 1AN
Secretary
Appointed 04 May 2004
Resigned 21 Apr 2005

HENRY, Carmen

Resigned
New Haven, LondonW11 2DE
Secretary
Appointed 21 Apr 2005
Resigned 16 May 2006

HENRY, Carmen

Resigned
New Haven, LondonW11 2DE
Secretary
Appointed 21 Apr 1998
Resigned 21 Apr 2000

LOPEZ, Mirta

Resigned
Flat 141 Oakwood Court, LondonW14 8JS
Secretary
Appointed 08 May 2001
Resigned 04 Sept 2003

MOMTAZ, Irene

Resigned
Shelley Court, LondonSW3 4JB
Secretary
Appointed 20 Apr 2009
Resigned 21 Jan 2010

ROHANI, Martha

Resigned
15 Cameret Court, LondonW11 4XX
Secretary
Appointed 07 Oct 2003
Resigned 28 Dec 2003

ABSARI, Ramin

Resigned
27 Rutland GateSW7 1PD
Born October 1964
Director
Appointed 21 Apr 2022
Resigned 21 Apr 2023

AYMAN, Rama

Resigned
Flat 3 51 Barkston Gardens, LondonSW5 0ES
Born January 1965
Director
Appointed 21 Apr 1997
Resigned 02 Mar 1999

BEHNAM, Maryam

Resigned
Flat 9 Adair House, LondonSW3 5HE
Born July 1954
Director
Appointed 23 Jun 1999
Resigned 21 Apr 2005

BEHNAM, Maryam

Resigned
Flat 9 Adair House, LondonSW3 5HE
Born July 1954
Director
Appointed 30 Apr 1996
Resigned 21 Apr 1999

BEHNAM, Maryam

Resigned
26 Kensington Court, LondonW8 5DH
Born July 1963
Director
Appointed 21 Apr 1992
Resigned 21 Apr 1993

CAPREZ, Jaleh

Resigned
27 Rutland GateSW7 1PD
Born February 1995
Director
Appointed 19 Oct 2020
Resigned 08 Nov 2021

CAPREZ, Paul Charles Felix

Resigned
7-55 Elm Park Gardens, LondonSW10 9PA
Born March 1962
Director
Appointed 06 Feb 1996
Resigned 16 Jul 2006

DAWSON, Mathew

Resigned
27 Rutland GateSW7 1PD
Born October 1990
Director
Appointed 04 Dec 2020
Resigned 08 Nov 2021

DJALILI, Javid

Resigned
56-57 Cottesmore Court, LondonW8 5QW
Born November 1958
Director
Appointed 21 Apr 2008
Resigned 21 Apr 2019

DJALILI, Roxana

Resigned
49 Cottesmore Court, LondonW8 5QW
Born October 1961
Director
Appointed 16 Sept 2003
Resigned 21 Apr 2007

DJALILI, Roxana

Resigned
49 Cottesmore Court, LondonW8 5QW
Born October 1961
Director
Appointed 21 Jun 1992
Resigned 06 Feb 1996

FINDLAY, Mona

Resigned
Flat 3, LondonSW7 3QA
Born December 1954
Director
Appointed 18 Jan 1994
Resigned 23 Jan 1995

FOADI, Minoudokht, Dr

Resigned
Flat 9, LondonSW5 0NJ
Born December 1932
Director
Appointed N/A
Resigned 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 January 2022
AAMDAAMD
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Termination Secretary Company With Name Termination Date
29 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2011
AR01AR01
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
28 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
363sAnnual Return (shuttle)
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288cChange of Particulars
Legacy
8 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 June 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Resolution
5 March 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
287Change of Registered Office
Legacy
5 March 1998
288cChange of Particulars
Legacy
5 March 1998
288cChange of Particulars
Legacy
5 March 1998
288cChange of Particulars
Legacy
5 March 1998
288cChange of Particulars
Legacy
5 March 1998
288cChange of Particulars
Legacy
5 March 1998
288cChange of Particulars
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
29 March 1996
288288
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
6 June 1994
363b363b
Legacy
7 March 1994
288288
Legacy
7 March 1994
287Change of Registered Office
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
363aAnnual Return
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Legacy
20 April 1990
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Incorporation Company
26 January 1988
NEWINCIncorporation