About

Registered Number: 02404646
Date of Incorporation: 12/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: DAVID WHITE, Church House Great Smith Street, Westminster, London, SW1P 3AZ

 

Established in 1989, The Simon of Cyrene Theological Institute have registered office in London, it's status at Companies House is "Active". There are 28 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Vernon Frederick, Revd N/A - 1
GOLDSMITH, Christopher David, Rt Revd 14 July 2020 - 1
LOWSON, Christopher, The Venerable 01 February 2006 - 1
WHITE, David Peter 22 May 2018 - 1
AMOA-KUMI, Sophie 25 June 1992 13 August 2000 1
AMOX-JACKSON, Jean Cynthia N/A 17 October 1996 1
ANDREW, Hewlette Unsworth Bedford, Revd N/A 25 June 1992 1
BAPTISTE, Haynes Sylvester N/A 23 June 1994 1
BARLTROP, Keith William, Revd N/A 27 October 1994 1
BEDFORD, Kennedy, Revd N/A 23 June 1994 1
BRYANT, Elsie Mary 28 October 1993 27 October 1994 1
DANIEL, Rajinder Kumar N/A 17 October 1996 1
FOSTER, John Derek N/A 24 June 1993 1
HENDRICKS, Clarence David, Reverand Canon 13 February 1997 09 June 2000 1
JONES, Julia Margaret N/A 19 November 1997 1
KASIBANTE, Amos Sebadduka, Reverend 07 March 1996 23 January 1997 1
KOVOOR, George Iype, Rev Canon 13 February 1997 24 July 2000 1
KUHRT, Gordon Wilfred, Ven Dr 18 March 2004 07 February 2006 1
MARSHALL, Hugh Phillips, The Reverend Canon 27 October 1994 07 March 1996 1
MBALI, Zolile, Revd N/A 28 October 1993 1
METIVIER, Robert John, Revd N/A 25 August 1998 1
MORRIS, David 07 March 1996 12 May 2003 1
POTHEN, Simon, The Reverend 27 October 1994 26 October 1995 1
RUSSELL, Brian Kenneth, Revd Dr N/A 24 June 1993 1
TAYLOR, Neville Patrick, Rev 26 October 1995 11 June 2001 1
WATSON, Charles Ambrose, Revd N/A 23 June 1994 1
Secretary Name Appointed Resigned Total Appointments
WHITE, David Peter 12 January 2011 - 1
TERRY, Christopher Laurence, Revd 18 March 2004 12 January 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 29 June 2018
AP01 - Appointment of director 29 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 21 May 2013
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 06 September 2011
AP03 - Appointment of secretary 06 September 2011
AD01 - Change of registered office address 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 20 June 2007
353 - Register of members 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2007
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 16 May 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
DISS40 - Notice of striking-off action discontinued 06 April 2004
652C - Withdrawal of application for striking off 05 April 2004
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2004
652a - Application for striking off 23 December 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 06 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
AA - Annual Accounts 05 April 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 16 June 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 27 July 1999
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
363b - Annual Return 31 July 1998
363(287) - N/A 31 July 1998
288c - Notice of change of directors or secretaries or in their particulars 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
AA - Annual Accounts 27 April 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288 - N/A 21 July 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 03 April 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 06 November 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 28 June 1995
288 - N/A 23 March 1995
288 - N/A 22 November 1994
288 - N/A 22 November 1994
288 - N/A 18 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
288 - N/A 08 July 1994
363s - Annual Return 08 July 1994
AA - Annual Accounts 25 April 1994
288 - N/A 15 November 1993
288 - N/A 15 November 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 30 March 1993
AUD - Auditor's letter of resignation 15 September 1992
363s - Annual Return 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
AA - Annual Accounts 23 March 1992
RESOLUTIONS - N/A 12 September 1991
RESOLUTIONS - N/A 12 September 1991
RESOLUTIONS - N/A 12 September 1991
363b - Annual Return 25 July 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 29 January 1991
288 - N/A 03 December 1990
288 - N/A 07 September 1990
287 - Change in situation or address of Registered Office 27 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1989
395 - Particulars of a mortgage or charge 04 August 1989
NEWINC - New incorporation documents 12 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.