Company NameThe Simon Of Cyrene Theological Institute
DirectorsDavid Peter White and Nicholas John McKee
Company StatusActive
Company Number02404646
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 July 1989(34 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr David Peter White
StatusCurrent
Appointed12 January 2011(21 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressChurch House Great Smith Street
Westminster
London
SW1P 3AZ
Director NameMr David Peter White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
Westminster
London
SW1P 3AZ
Director NameCanon Nicholas John McKee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(34 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
Westminster
London
SW1P 3AZ
Director NameRevd Canon James Leslie Houlden
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 1997)
RoleProfessor Of Theology
Correspondence Address33 Raleigh Court
London
SE19 1LS
Director NameRevd Canon Dr Sehon Sylvester Goodridge
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBarbadian
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 1994)
RoleAnglican Priest
Correspondence Address7 Geraldine Road
Wandsworth
London
SW18 2NR
Director NameMr John Derek Foster
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1993)
RoleChartered Accountant
Correspondence Address36 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Director NameRajinder Kumar Daniel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 1996)
RoleAnglican Priest
Correspondence AddressThe Rectory
Main Street Braunstone Lane
Leicester
LE3 3AL
Director NameJulia Margaret Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 19 November 1997)
RoleSolicitor
Correspondence Address82 Nelgarde Road
Catford
London
SE6 4TP
Director NameRev Eileen Veronica Lake
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1994)
RoleMinister Of Religion
Correspondence Address37 College Cross
London
N1 1PT
Director NameRev Zolile Mbali
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1993)
RoleAnglican Minister
Correspondence AddressThe Rectory
Church Langton
Leicester
LE16 7SZ
Director NameRev Kennedy Bedford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1994)
RoleMinister Of Religion
Correspondence Address69 Overbury Street
Lower Clapton
London
E5 0AW
Director NameRev Keith William Barltrop
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 1994)
RoleRoman Catholic Priest
Correspondence Address28 Beaufort Street
London
SW3 5AA
Director NameHaynes Sylvester Baptiste
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1994)
RoleTraining Director
Correspondence Address40 Littleton Street
Earlsfield
London
SW18 3SY
Director NameRev Hewlette Unsworth Bedford Andrew
Date of BirthMay 1938 (Born 85 years ago)
NationalityDominicans
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 June 1992)
RoleMethodist Minister
Correspondence AddressThe Lambeth Mission 1-5 Lambeth Road
London
SE1 7DQ
Director NameJean Cynthia Amox-Jackson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 1996)
RoleAdult Education Lecturer
Correspondence Address10 Manor House Court
Epsom
Surrey
KT18 7RN
Director NameRev Robert John Metivier
Date of BirthOctober 1931 (Born 92 years ago)
NationalityTrinidadian
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 25 August 1998)
RoleAnglican Priest
Correspondence AddressSt Michaels Vicarage
St Michaels Avenue
Wembley
Middlesex
HA9 6SL
Director NameRev Vernon Frederick George
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration32 years, 8 months (resigned 12 March 2024)
RoleBaptist Minister
Country of ResidenceEngland
Correspondence Address47 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1EB
Secretary NameRevd Canon Dr Sehon Sylvester Goodridge
NationalityBarbadian
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address7 Geraldine Road
Wandsworth
London
SW18 2NR
Director NameMs Sophie Amoa-Kumi
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 August 2000)
RoleSenior Lecturer
Correspondence Address198 Eardley Road
Streatham
London
SW16 5TF
Director NameOswald Justin McKenzie
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 1997)
RoleCompany Director
Correspondence Address122 Cavendish Drive
Leytonstone
London
E11 1DJ
Director NameElsie Mary Bryant
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 October 1994)
RoleChartered Accountant
Correspondence Address18 Bartholomew Close
Wandsworth
London
SW18 1JQ
Director NameMark Dearman Birchall
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2000)
RoleRetired
Correspondence AddressCotswold Farm
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JS
Wales
Director NameRev Canon Hugh Phillips Marshall
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 1996)
RoleAnglican Priest
Correspondence AddressAdvisory Board Of Ministry
Church House Great Smith Street
London
SW1P 3NZ
Secretary NameRev Raymond Sewananda Singh
NationalityBritish
StatusResigned
Appointed27 October 1994(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1998)
RoleUrc Minister
Correspondence Address31 Brockley View
Forest Hill
London
SE23 1SL
Director NameBishop David Whitfield Greaves
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Beckford Road
Addiscombe
Croydon
Surrey
CR0 6HU
Director NameRev Amos Sebadduka Kasibante
Date of BirthAugust 1954 (Born 69 years ago)
NationalityUgandan
StatusResigned
Appointed07 March 1996(6 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 January 1997)
RoleChurch Of England Priest
Correspondence Address7 Geraldine Road
Wandsworth
London
SW18 2NR
Director NameMr Aubrey James Curry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1998)
RoleRetired
Correspondence Address52 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Director NameRev Canon George Iype Kovoor
Date of BirthJune 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed13 February 1997(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2000)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address16 Ormerod Road
Stoke Bishop
Bristol
Avon
BS9 1BB
Director NameReverand Canon Clarence David Hendricks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2000)
RoleAnglican Priest
Correspondence AddressThe Vicarage Christ Church
Chapel Lane Eccleston
St Helens
Merseyside
WA10 5DA
Secretary NameDavid Morris
NationalityBritish
StatusResigned
Appointed10 July 1998(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address22 Aberdale Gardens
Potters Bar
Hertfordshire
EN6 2JW
Director NameVen Dr Gordon Wilfred Kuhrt
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2006)
RoleMinister Of Religion
Correspondence Address6 Layzell Walk
Mottingham
London
SE9 4QD
Secretary NameRev Christopher Laurence Terry
NationalityBritish
StatusResigned
Appointed18 March 2004(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 January 2011)
RoleCompany Director
Correspondence Address21a Maulden Road
Flitwick
Bedford
MK45 5BL
Director NameThe Venerable Christopher Lowson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(16 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 06 March 2024)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address130 Marsham Court Marsham Street
London
SW1P 4LB
Director NameVen Julian Richard Hawes Hubbard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(22 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 March 2024)
RoleDirector Of Ministry
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
Westminster
London
SW1P 3AZ
Director NameRt Revd Christopher David Goldsmith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(31 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2024)
RoleMinister Of Religon
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
Westminster
London
SW1P 3AZ

Location

Registered AddressChurch House Great Smith Street
Westminster
London
SW1P 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,913
Cash£80,913

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

21 July 1989Delivered on: 4 August 1989
Persons entitled: Church Commissioners for England

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chrgee. Under the terms of the charge.
Particulars: 7 geraldine road, wandsworth, london sw 18 2NR.
Outstanding

Filing History

2 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 July 2020Appointment of Rt Revd Christopher David Goldsmith as a director on 14 July 2020 (2 pages)
15 July 2020Termination of appointment of John Tucker Mugabi Sentamu as a director on 18 June 2020 (1 page)
15 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 June 2018Appointment of Mr David Peter White as a director on 22 May 2018 (2 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 June 2016Annual return made up to 18 June 2016 no member list (5 pages)
20 June 2016Annual return made up to 18 June 2016 no member list (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 June 2015Annual return made up to 18 June 2015 no member list (5 pages)
29 June 2015Annual return made up to 18 June 2015 no member list (5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 July 2014Annual return made up to 18 June 2014 no member list (5 pages)
8 July 2014Annual return made up to 18 June 2014 no member list (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 July 2013Annual return made up to 18 June 2013 no member list (5 pages)
4 July 2013Annual return made up to 18 June 2013 no member list (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 June 2012Appointment of Ven Julian Richard Hawes Hubbard as a director (2 pages)
18 June 2012Appointment of Ven Julian Richard Hawes Hubbard as a director (2 pages)
18 June 2012Annual return made up to 18 June 2012 no member list (4 pages)
18 June 2012Annual return made up to 18 June 2012 no member list (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 18 June 2011 no member list (4 pages)
6 September 2011Termination of appointment of Christopher Terry as a secretary (1 page)
6 September 2011Registered office address changed from Church House Great Smith Street London SW1P 3AZ on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Christopher Terry as a secretary (1 page)
6 September 2011Registered office address changed from Church House Great Smith Street London SW1P 3AZ on 6 September 2011 (1 page)
6 September 2011Annual return made up to 18 June 2011 no member list (4 pages)
6 September 2011Appointment of Mr David Peter White as a secretary (1 page)
6 September 2011Appointment of Mr David Peter White as a secretary (1 page)
6 September 2011Registered office address changed from Church House Great Smith Street London SW1P 3AZ on 6 September 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Director's details changed for Most Revd and Rt Hon Dr, John Tucker Mugabi Sentamu on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 18 June 2010 no member list (5 pages)
22 September 2010Director's details changed for Most Revd and Rt Hon Dr, John Tucker Mugabi Sentamu on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Ven Christopher Lowson on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Ven Christopher Lowson on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 18 June 2010 no member list (5 pages)
22 September 2010Director's details changed for Most Revd and Rt Hon Dr, John Tucker Mugabi Sentamu on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Ven Christopher Lowson on 1 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 June 2009Annual return made up to 18/06/09 (3 pages)
23 June 2009Director's change of particulars / christopher lowson / 18/06/2009 (2 pages)
23 June 2009Director's change of particulars / christopher lowson / 18/06/2009 (2 pages)
23 June 2009Annual return made up to 18/06/09 (3 pages)
23 June 2009Director's change of particulars / john sentamu / 18/06/2009 (2 pages)
23 June 2009Director's change of particulars / john sentamu / 18/06/2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2008Annual return made up to 18/06/08 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 June 2008Annual return made up to 18/06/08 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 June 2007Annual return made up to 18/06/07 (2 pages)
20 June 2007Location of debenture register (1 page)
20 June 2007Registered office changed on 20/06/07 from: church house great smith street london SW1P 3NZ (1 page)
20 June 2007Registered office changed on 20/06/07 from: church house great smith street london SW1P 3NZ (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Location of debenture register (1 page)
20 June 2007Annual return made up to 18/06/07 (2 pages)
20 June 2007Location of register of members (1 page)
28 July 2006Annual return made up to 01/07/06 (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Annual return made up to 01/07/06 (2 pages)
28 July 2006Director's particulars changed (1 page)
3 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
18 July 2005Annual return made up to 01/07/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 July 2005Annual return made up to 01/07/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
5 April 2004Withdrawal of application for striking off (1 page)
5 April 2004Withdrawal of application for striking off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
23 December 2003Application for striking-off (1 page)
25 October 2003Secretary resigned;director resigned (1 page)
25 October 2003Secretary resigned;director resigned (1 page)
2 September 2003Full accounts made up to 31 August 2002 (7 pages)
2 September 2003Full accounts made up to 31 August 2002 (7 pages)
6 July 2002Annual return made up to 01/07/02 (4 pages)
6 July 2002Annual return made up to 01/07/02 (4 pages)
24 April 2002Full accounts made up to 31 August 2001 (7 pages)
24 April 2002Full accounts made up to 31 August 2001 (7 pages)
6 July 2001Annual return made up to 01/07/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 July 2001Annual return made up to 01/07/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
5 April 2001Full accounts made up to 31 August 2000 (8 pages)
5 April 2001Full accounts made up to 31 August 2000 (8 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
25 July 2000Annual return made up to 12/07/00 (5 pages)
25 July 2000Annual return made up to 12/07/00 (5 pages)
16 June 2000Full accounts made up to 31 August 1999 (9 pages)
16 June 2000Full accounts made up to 31 August 1999 (9 pages)
8 October 1999Full accounts made up to 31 August 1998 (15 pages)
8 October 1999Full accounts made up to 31 August 1998 (15 pages)
27 July 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
31 July 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Annual return made up to 12/07/98 (10 pages)
31 July 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Annual return made up to 12/07/98 (10 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
27 April 1998Full accounts made up to 31 August 1997 (15 pages)
27 April 1998Full accounts made up to 31 August 1997 (15 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Secretary resigned;director resigned (1 page)
18 July 1997Annual return made up to 12/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 July 1997Annual return made up to 12/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 1997Full accounts made up to 31 August 1996 (15 pages)
11 June 1997Full accounts made up to 31 August 1996 (15 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
10 July 1996Annual return made up to 12/07/96 (8 pages)
10 July 1996Annual return made up to 12/07/96 (8 pages)
3 April 1996Full accounts made up to 31 August 1995 (19 pages)
3 April 1996Full accounts made up to 31 August 1995 (19 pages)
20 March 1996Director resigned;new director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned;new director appointed (2 pages)
20 March 1996New director appointed (2 pages)
12 July 1995Annual return made up to 12/07/95 (8 pages)
12 July 1995Annual return made up to 12/07/95 (8 pages)
28 June 1995Full accounts made up to 31 August 1994 (19 pages)
28 June 1995Full accounts made up to 31 August 1994 (19 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)