Company NameDurston House School Limited
DirectorsPauline Julia Honigsberger and Ann Collier
Company StatusActive
Company Number00860158
CategoryPrivate Limited Company
Incorporation Date29 September 1965(58 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Jennifer Moyra Twyford
NationalityBritish
StatusCurrent
Appointed01 January 2005(39 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleBursar
Correspondence Address12-14 Castlebar Road
Ealing
London
W5 2DR
Director NameMs Pauline Julia Honigsberger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(57 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address12-14 Castlebar Road
Ealing
London
W5 2DR
Director NameMs Ann Collier
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(58 years, 6 months after company formation)
Appointment Duration1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12-14 Castlebar Road
Ealing
London
W5 2DR
Director NameMr John Arthur Duthy
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressWest Wittering Nursing Home
Pound Rest West Wittering
Chichester
West Sussex
PO20 8AJ
Director NameMrs Agnes Josephine Gibson
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 1996)
RoleCompany Director
Correspondence AddressPinwell Field 7 Higher Gwavas Road
Newlyn
Penzance
Cornwall
TR18 5NZ
Director NameMr James William Gibson
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 1996)
RoleCompany Director
Correspondence AddressPinwell Field 7 Higher Gwavas Road
Newlyn
Penzance
Cornwall
TR18 5NZ
Secretary NameMr John Arthur Duthy
NationalityBritish
StatusResigned
Appointed16 January 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressWest Wittering Nursing Home
Pound Rest West Wittering
Chichester
West Sussex
PO20 8AJ
Director NameMr Graham Keble Buckley
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(30 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 2001)
RoleRetired
Correspondence Address27 Denbigh Road
Ealing
London
W13 8NJ
Secretary NameMrs Gabrielle Anne Craze
NationalityBritish
StatusResigned
Appointed18 March 1996(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence Address21 Castlebar Road
Ealing
London
W5 2DL
Director NameMr Richard Edward Thelwall Clark
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(30 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address24 Hamilton Road
Ealing
London
W5 2EH
Secretary NameGraeme Charles Cattermole
NationalityBritish
StatusResigned
Appointed01 May 1999(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2004)
RoleSchool Bursar
Correspondence Address116 Byewaters
Croxley Green
Hertfordshire
WD18 8WJ
Director NameAnthony James Allen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(35 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Castlebar Road
Ealing
London
W5 2DR
Director NameMs Brenda Leigh Jenner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(35 years, 5 months after company formation)
Appointment Duration14 years (resigned 18 March 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage Pear Tree Green
Dunsfold
Godalming
Surrey
GU8 4LS
Director NameMr David Glynne Henshall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(49 years, 6 months after company formation)
Appointment Duration9 years (resigned 19 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12-14 Castlebar Road
Ealing
London
W5 2DR
Director NameMr David Arthur Alexander
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(52 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 December 2017)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address12-14 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Patrick Allan Harrington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(52 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2020)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address12-14 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Colin Xavier Castelino
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(54 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12-14 Castlebar Road
Ealing
London
W5 2DR

Contact

Websitedurstonhouse.org
Email address[email protected]
Telephone020 89916530
Telephone regionLondon

Location

Registered Address12-14 Castlebar Road
Ealing
London
W5 2DR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

99 at £1Trustees Of Durston House School Educational Trust LTD
99.00%
Ordinary
1 at £1Anthony James Allen
1.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
20 March 2023Appointment of Ms Pauline Julia Honigsberger as a director on 10 March 2023 (2 pages)
20 March 2023Termination of appointment of Colin Xavier Castelino as a director on 10 March 2023 (1 page)
20 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
31 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
1 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Patrick Allan Harrington as a director on 20 January 2020 (1 page)
16 January 2020Appointment of Mr Colin Xavier Castelino as a director on 6 January 2020 (2 pages)
20 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
19 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 March 2018Appointment of Mr Patrick Allan Harrington as a director on 14 March 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of David Arthur Alexander as a director on 6 December 2017 (1 page)
4 January 2018Appointment of Mr David Arthur Alexander as a director on 6 December 2017 (2 pages)
1 August 2017Termination of appointment of Anthony James Allen as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Anthony James Allen as a director on 28 July 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 March 2016Director's details changed for Anthony James Allen on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Anthony James Allen on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Mrs Jennifer Moyra Twyford on 9 March 2016 (1 page)
9 March 2016Secretary's details changed for Mrs Jennifer Moyra Twyford on 9 March 2016 (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 March 2015Appointment of Mr David Glynne Henshall as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr David Glynne Henshall as a director on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Brenda Leigh Jenner as a director on 18 March 2015 (1 page)
18 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 March 2015Termination of appointment of Brenda Leigh Jenner as a director on 18 March 2015 (1 page)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
19 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
5 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Brenda Leigh Jenner on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Brenda Leigh Jenner on 12 February 2010 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
14 March 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 March 2007Return made up to 16/01/07; full list of members (7 pages)
14 March 2007Return made up to 16/01/07; full list of members (7 pages)
14 March 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
14 March 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
21 February 2006Return made up to 16/01/06; full list of members (7 pages)
21 February 2006Return made up to 16/01/06; full list of members (7 pages)
20 February 2006Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 February 2006Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 June 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
15 June 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
16 July 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
16 July 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
7 February 2004Return made up to 16/01/04; full list of members (7 pages)
7 February 2004Return made up to 16/01/04; full list of members (7 pages)
19 May 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
19 May 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
4 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
29 April 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
8 February 2002Return made up to 16/01/02; full list of members (6 pages)
8 February 2002Return made up to 16/01/02; full list of members (6 pages)
24 April 2001Full accounts made up to 31 August 2000 (4 pages)
24 April 2001Full accounts made up to 31 August 2000 (4 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
16 March 2001Return made up to 16/01/01; full list of members (6 pages)
16 March 2001Return made up to 16/01/01; full list of members (6 pages)
20 April 2000Full accounts made up to 31 August 1999 (4 pages)
20 April 2000Full accounts made up to 31 August 1999 (4 pages)
19 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Full accounts made up to 31 August 1998 (4 pages)
5 July 1999Full accounts made up to 31 August 1998 (4 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
17 February 1999Return made up to 16/01/99; no change of members (5 pages)
17 February 1999Return made up to 16/01/99; no change of members (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
13 February 1998Return made up to 16/01/98; no change of members (4 pages)
13 February 1998Return made up to 16/01/98; no change of members (4 pages)
15 April 1997Full accounts made up to 31 August 1996 (7 pages)
15 April 1997Full accounts made up to 31 August 1996 (7 pages)
8 April 1997Return made up to 16/01/97; full list of members (7 pages)
8 April 1997Return made up to 16/01/97; full list of members (7 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
27 June 1996Full accounts made up to 31 August 1995 (7 pages)
27 June 1996Full accounts made up to 31 August 1995 (7 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)