Ealing
London
W5 2DR
Director Name | Ms Pauline Julia Honigsberger |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12-14 Castlebar Road Ealing London W5 2DR |
Director Name | Ms Ann Collier |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(58 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12-14 Castlebar Road Ealing London W5 2DR |
Director Name | Mr John Arthur Duthy |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | West Wittering Nursing Home Pound Rest West Wittering Chichester West Sussex PO20 8AJ |
Director Name | Mrs Agnes Josephine Gibson |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | Pinwell Field 7 Higher Gwavas Road Newlyn Penzance Cornwall TR18 5NZ |
Director Name | Mr James William Gibson |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | Pinwell Field 7 Higher Gwavas Road Newlyn Penzance Cornwall TR18 5NZ |
Secretary Name | Mr John Arthur Duthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | West Wittering Nursing Home Pound Rest West Wittering Chichester West Sussex PO20 8AJ |
Director Name | Mr Graham Keble Buckley |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 2001) |
Role | Retired |
Correspondence Address | 27 Denbigh Road Ealing London W13 8NJ |
Secretary Name | Mrs Gabrielle Anne Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 21 Castlebar Road Ealing London W5 2DL |
Director Name | Mr Richard Edward Thelwall Clark |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 24 Hamilton Road Ealing London W5 2EH |
Secretary Name | Graeme Charles Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2004) |
Role | School Bursar |
Correspondence Address | 116 Byewaters Croxley Green Hertfordshire WD18 8WJ |
Director Name | Anthony James Allen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(35 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Castlebar Road Ealing London W5 2DR |
Director Name | Ms Brenda Leigh Jenner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(35 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 18 March 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Pear Tree Green Dunsfold Godalming Surrey GU8 4LS |
Director Name | Mr David Glynne Henshall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(49 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 19 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12-14 Castlebar Road Ealing London W5 2DR |
Director Name | Mr David Arthur Alexander |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(52 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 December 2017) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 12-14 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Patrick Allan Harrington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2020) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 12-14 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Colin Xavier Castelino |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12-14 Castlebar Road Ealing London W5 2DR |
Website | durstonhouse.org |
---|---|
Email address | [email protected] |
Telephone | 020 89916530 |
Telephone region | London |
Registered Address | 12-14 Castlebar Road Ealing London W5 2DR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
99 at £1 | Trustees Of Durston House School Educational Trust LTD 99.00% Ordinary |
---|---|
1 at £1 | Anthony James Allen 1.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
20 March 2023 | Appointment of Ms Pauline Julia Honigsberger as a director on 10 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Colin Xavier Castelino as a director on 10 March 2023 (1 page) |
20 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
31 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
1 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
20 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Patrick Allan Harrington as a director on 20 January 2020 (1 page) |
16 January 2020 | Appointment of Mr Colin Xavier Castelino as a director on 6 January 2020 (2 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 March 2018 | Appointment of Mr Patrick Allan Harrington as a director on 14 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of David Arthur Alexander as a director on 6 December 2017 (1 page) |
4 January 2018 | Appointment of Mr David Arthur Alexander as a director on 6 December 2017 (2 pages) |
1 August 2017 | Termination of appointment of Anthony James Allen as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Anthony James Allen as a director on 28 July 2017 (1 page) |
7 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 March 2016 | Director's details changed for Anthony James Allen on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Anthony James Allen on 9 March 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Mrs Jennifer Moyra Twyford on 9 March 2016 (1 page) |
9 March 2016 | Secretary's details changed for Mrs Jennifer Moyra Twyford on 9 March 2016 (1 page) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 March 2015 | Appointment of Mr David Glynne Henshall as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr David Glynne Henshall as a director on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Brenda Leigh Jenner as a director on 18 March 2015 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 March 2015 | Termination of appointment of Brenda Leigh Jenner as a director on 18 March 2015 (1 page) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
5 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Brenda Leigh Jenner on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Brenda Leigh Jenner on 12 February 2010 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
14 March 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
14 March 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
14 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
14 March 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
14 March 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
21 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 16/01/05; full list of members
|
20 February 2006 | Return made up to 16/01/05; full list of members
|
15 June 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
15 June 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
16 July 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
16 July 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
7 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
19 May 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
19 May 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
4 March 2003 | Return made up to 16/01/03; full list of members
|
4 March 2003 | Return made up to 16/01/03; full list of members
|
29 April 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
29 April 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (4 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (4 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
16 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
16 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 31 August 1999 (4 pages) |
20 April 2000 | Full accounts made up to 31 August 1999 (4 pages) |
19 January 2000 | Return made up to 16/01/00; full list of members
|
19 January 2000 | Return made up to 16/01/00; full list of members
|
5 July 1999 | Full accounts made up to 31 August 1998 (4 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (4 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
17 February 1999 | Return made up to 16/01/99; no change of members (5 pages) |
17 February 1999 | Return made up to 16/01/99; no change of members (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
13 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 31 August 1996 (7 pages) |
15 April 1997 | Full accounts made up to 31 August 1996 (7 pages) |
8 April 1997 | Return made up to 16/01/97; full list of members (7 pages) |
8 April 1997 | Return made up to 16/01/97; full list of members (7 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
27 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Return made up to 16/01/96; full list of members
|
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Return made up to 16/01/96; full list of members
|