Ealing
London
W5 2DR
Director Name | Mrs Harvinder Kaur |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2011(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Kevin John Mahoney |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Ms Anne Elizabeth Collier |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Dr Kanwaljit Singh Girn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Benjamin Douglas Purkiss |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mrs Sally-Anne Huang |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Headteacher |
Country of Residence | Wales |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Philippe Bernard Rene Carpentier |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Private Investor |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mrs Isabella Kurek-Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of Data Partners |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Lester Ken Hou Mak |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(37 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr William Jeffrey Charles Key |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(37 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Jaspal Singh Gill |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(37 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Cardiology Registrar |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Andrzej Wladyslaw Sokolowski |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(37 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Deal Partner |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Faisal Shahid Sayood |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(38 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Ms Pauline Julia Honigsberger |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(38 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Anthony James Allen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 28 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Robert Patrick Heazell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 2 Buckland Crescent London NW3 5DX |
Director Name | Mrs Joy Hamerton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 1997) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 51 Carbery Avenue Acton London W3 9AD |
Director Name | Mr Tom Butler Entwistle |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 1993) |
Role | Solicitor |
Correspondence Address | 13 South Cliff Tower Eastbourne East Sussex BN20 7JW |
Director Name | Mr Richard Edward Thelwall Clark |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 24 Hamilton Road Ealing London W5 2EH |
Director Name | Mr Graham Keble Buckley |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 March 2000) |
Role | Medical School Secretary |
Correspondence Address | 27 Denbigh Road Ealing London W13 8NJ |
Secretary Name | Mrs Gabrielle Anne Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 21 Castlebar Road Ealing London W5 2DL |
Director Name | Richard Stephen Baldock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 November 2004) |
Role | Highmaster Of St Pauls School |
Correspondence Address | St Pauls School Lonsdale Road Barnes London SW13 9JT |
Director Name | Colin Diggory |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 March 2002) |
Role | Headmaster |
Correspondence Address | 103 Ravenscourt Road Hammersmith London W6 0UJ |
Secretary Name | Graeme Charles Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2004) |
Role | School Bursar |
Correspondence Address | 116 Byewaters Croxley Green Hertfordshire WD18 8WJ |
Director Name | Susan Margaret Hay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(18 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | James Allen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(20 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Stephen Andrew Armstrong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Mr Martin Bruce |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2012) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 14 Edith Road Oxford Oxfordshire OX1 4QA |
Director Name | Mr David Glynne Henshall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 August 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Prof Mark David Bailey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(25 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2020) |
Role | High Master |
Country of Residence | United Kingdom |
Correspondence Address | 12 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 | 01 September 2014(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 January 2020) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 12 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 | 28 June 2017(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 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(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2022) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Director Name | Ms Pauline Julia Honigsberger |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Castlebar Road Ealing London W5 2DR |
Website | www.durstonhouse.org |
---|
Registered Address | 12 Castlebar Road Ealing London W5 2DR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,251,245 |
Net Worth | £6,474,069 |
Cash | £2,079,479 |
Current Liabilities | £1,094,313 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
31 July 2000 | Delivered on: 2 August 2000 Satisfied on: 6 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the east of longfield road and 21 castlebar road l/b of ealing t/nos. AGL29288 & NGL139799. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
4 September 1996 | Delivered on: 25 September 1996 Satisfied on: 6 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a carlton road playing field ealing london W5 t/no.MX290065 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 September 1996 | Delivered on: 25 September 1996 Satisfied on: 6 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12-14 castlebar road ealing london W5 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 September 1996 | Delivered on: 25 September 1996 Satisfied on: 6 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a durston house playing field swyncombe avenue london borough of hounslow and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 August 1994 | Delivered on: 8 September 1994 Satisfied on: 6 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 21 castlebar road ealing london W5 and land lying to the east of longfield road ealing london W5 t/nos. NGL139799 and AGL29288 and the proceeds of sale thereof. The entry in col.6 Above has this day been amended please see doc.M17L. R.M.groves 28/11/94. Fully Satisfied |
5 October 1992 | Delivered on: 20 October 1992 Satisfied on: 6 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24-26 castlebar road ealing l/b of ealing and the proceeds of sale title no MX229276. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1989 | Delivered on: 6 July 1989 Satisfied on: 6 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, ripley villas, castlebar rd, ealing london W5 T.no mv 321110, & the proceeds of sale thereof tog with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1986 | Delivered on: 18 December 1986 Satisfied on: 12 February 2011 Persons entitled: A.J.Gibson J.W.Gibson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29.8.86. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2006 | Delivered on: 1 December 2006 Satisfied on: 19 December 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 castlebor road ealing london t/n ngl 139799. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 November 2006 | Delivered on: 1 December 2006 Satisfied on: 19 December 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 longfield road london t/n MX438593. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 July 2000 | Delivered on: 2 August 2000 Satisfied on: 6 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 ripley villas castlebar road l/b of ealing t/no. MX321110. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 December 1986 | Delivered on: 18 December 1986 Persons entitled: A.J.Gibson J.W.Gibson J.B.S.Duthy J.A.Duthy Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29.8.86. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 2023 | Appointment of Ms Pauline Julia Honigsberger as a director on 1 November 2023 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of David Glynne Henshall as a director on 31 August 2023 (1 page) |
9 October 2023 | Termination of appointment of Manjeet Singh Mudan as a director on 6 October 2023 (1 page) |
9 October 2023 | Appointment of Mr Faisal Shahid Sayood as a director on 6 October 2023 (2 pages) |
30 September 2023 | Termination of appointment of Richard James Maloney as a director on 29 September 2023 (1 page) |
13 September 2023 | Appointment of Mr Lester Ken Hou Mak as a director on 1 September 2023 (2 pages) |
13 September 2023 | Appointment of Mr Jaspal Singh Gill as a director on 1 September 2023 (2 pages) |
13 September 2023 | Appointment of Mr William Jeffrey Charles Key as a director on 1 September 2023 (2 pages) |
13 September 2023 | Appointment of Mr Andrzej Wladyslaw Sokolowski as a director on 1 September 2023 (2 pages) |
31 August 2023 | Termination of appointment of Pauline Julia Honigsberger as a director on 18 August 2023 (1 page) |
30 August 2023 | Termination of appointment of Stephen Andrew Armstrong as a director on 1 July 2023 (1 page) |
10 June 2023 | Group of companies' accounts made up to 31 August 2022 (24 pages) |
20 February 2023 | Director's details changed for Mrs Isabella Kurek-Smith on 6 February 2023 (2 pages) |
17 February 2023 | Appointment of Mrs Isabella Kurek-Smith as a director on 6 February 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 August 2022 | Appointment of Mr Philippe Bernard Rene Carpentier as a director on 22 August 2022 (2 pages) |
30 August 2022 | Appointment of Mr Manjeet Singh Mudan as a director on 22 August 2022 (2 pages) |
21 April 2022 | Termination of appointment of Colin Xavier Castelino as a director on 13 April 2022 (1 page) |
13 April 2022 | Termination of appointment of James Allen as a director on 31 March 2022 (1 page) |
10 March 2022 | Full accounts made up to 31 August 2021 (22 pages) |
2 February 2022 | Termination of appointment of David Arthur Alexander as a director on 31 January 2022 (1 page) |
2 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
10 September 2021 | Appointment of Dr Richard James Maloney as a director on 1 September 2021 (2 pages) |
9 September 2021 | Appointment of Mrs Sally-Anne Huang as a director on 1 September 2021 (2 pages) |
9 September 2021 | Appointment of Mr Benjamin Douglas Purkiss as a director on 1 September 2021 (2 pages) |
18 August 2021 | Director's details changed for Mr Stephen Andrew Armstrong on 16 August 2021 (2 pages) |
18 August 2021 | Director's details changed for James Allen on 16 August 2021 (2 pages) |
21 July 2021 | Termination of appointment of Susan Margaret Hay as a director on 16 July 2021 (1 page) |
21 July 2021 | Appointment of Ms Pauline Julia Honigsberger as a director on 9 July 2021 (2 pages) |
15 April 2021 | Full accounts made up to 31 August 2020 (22 pages) |
1 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 January 2021 | Termination of appointment of Patrick John Magill as a director on 30 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Rosamund Mary Reece as a director on 2 December 2020 (1 page) |
12 November 2020 | Termination of appointment of Mark David Bailey as a director on 31 August 2020 (1 page) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Patrick Allan Harrington as a director on 20 January 2020 (1 page) |
17 January 2020 | Appointment of Mr Kanwaljit Singh Girn as a director on 6 January 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 August 2019 (22 pages) |
25 March 2019 | Full accounts made up to 31 August 2018 (22 pages) |
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 August 2017 (21 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mr David Arthur Alexander as a director on 6 December 2017 (2 pages) |
13 October 2017 | Termination of appointment of Anthony James Allen as a director on 28 June 2017 (1 page) |
13 October 2017 | Termination of appointment of Anthony James Allen as a director on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Colin Xavier Castelino as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Colin Xavier Castelino as a director on 28 June 2017 (2 pages) |
13 April 2017 | Termination of appointment of Craig Dominic Joseph Watson as a director on 22 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Craig Dominic Joseph Watson as a director on 22 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 31 August 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 August 2016 (20 pages) |
16 March 2016 | Annual return made up to 14 March 2016 no member list (8 pages) |
16 March 2016 | Annual return made up to 14 March 2016 no member list (8 pages) |
20 January 2016 | Full accounts made up to 31 August 2015 (18 pages) |
20 January 2016 | Full accounts made up to 31 August 2015 (18 pages) |
25 November 2015 | Termination of appointment of Timothy William Stevenson as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Timothy William Stevenson as a director on 25 November 2015 (1 page) |
25 November 2015 | Appointment of Ms Anne Elizabeth Collier as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Ms Anne Elizabeth Collier as a director on 25 November 2015 (2 pages) |
31 March 2015 | Full accounts made up to 31 August 2014 (18 pages) |
31 March 2015 | Full accounts made up to 31 August 2014 (18 pages) |
16 March 2015 | Annual return made up to 14 March 2015 no member list (8 pages) |
16 March 2015 | Annual return made up to 14 March 2015 no member list (8 pages) |
26 November 2014 | Secretary's details changed for Mrs Jennifer Moyra Twyford on 26 November 2014 (1 page) |
26 November 2014 | Director's details changed for Mr David Glynne Henshall on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Anthony James Allen on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Susan Margaret Hay on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Patrcick Allan Harrington as a director on 1 September 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Stephen Andrew Armstrong on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Anthony James Allen on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Anthony James Allen on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Susan Margaret Hay on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Brenda Leigh Jenner as a director on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Patrcick Allan Harrington as a director on 1 September 2014 (2 pages) |
26 November 2014 | Director's details changed for James Allen on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Timothy William Stevenson on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Brenda Leigh Jenner as a director on 26 November 2014 (1 page) |
26 November 2014 | Director's details changed for Dr Patrick John Magill on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Rosamund Mary Reece on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for James Allen on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Anthony James Allen on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Stephen Andrew Armstrong on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Patrcick Allan Harrington as a director on 1 September 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Timothy William Stevenson on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr David Glynne Henshall on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Rosamund Mary Reece on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Dr Patrick John Magill on 26 November 2014 (2 pages) |
26 November 2014 | Secretary's details changed for Mrs Jennifer Moyra Twyford on 26 November 2014 (1 page) |
11 July 2014 | Appointment of Mr Kevin John Mahoney as a director (2 pages) |
11 July 2014 | Appointment of Mr Kevin John Mahoney as a director (2 pages) |
19 March 2014 | Annual return made up to 14 March 2014 no member list (13 pages) |
19 March 2014 | Appointment of Mr Craig Dominic Joseph Watson as a director (2 pages) |
19 March 2014 | Appointment of Mr Craig Dominic Joseph Watson as a director (2 pages) |
19 March 2014 | Annual return made up to 14 March 2014 no member list (13 pages) |
28 January 2014 | Accounts made up to 31 August 2013 (18 pages) |
28 January 2014 | Accounts made up to 31 August 2013 (18 pages) |
2 October 2013 | Termination of appointment of James Orr as a director (1 page) |
2 October 2013 | Termination of appointment of James Orr as a director (1 page) |
18 April 2013 | Accounts made up to 31 August 2012 (18 pages) |
18 April 2013 | Accounts made up to 31 August 2012 (18 pages) |
5 April 2013 | Annual return made up to 14 March 2013 no member list (14 pages) |
5 April 2013 | Annual return made up to 14 March 2013 no member list (14 pages) |
1 February 2013 | Termination of appointment of Simon Surtees as a director (1 page) |
1 February 2013 | Termination of appointment of Simon Surtees as a director (1 page) |
1 February 2013 | Termination of appointment of Martin Bruce as a director (1 page) |
1 February 2013 | Termination of appointment of Martin Bruce as a director (1 page) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 March 2012 | Accounts made up to 31 August 2011 (18 pages) |
28 March 2012 | Accounts made up to 31 August 2011 (18 pages) |
23 March 2012 | Annual return made up to 14 March 2012 no member list (16 pages) |
23 March 2012 | Annual return made up to 14 March 2012 no member list (16 pages) |
12 December 2011 | Appointment of Mrs Harvinder Kaur as a director (2 pages) |
12 December 2011 | Appointment of Mrs Harvinder Kaur as a director (2 pages) |
15 September 2011 | Appointment of Professor Mark Bailey as a director (2 pages) |
15 September 2011 | Appointment of Professor Mark Bailey as a director (2 pages) |
29 March 2011 | Accounts made up to 31 August 2010 (18 pages) |
29 March 2011 | Accounts made up to 31 August 2010 (18 pages) |
24 March 2011 | Annual return made up to 14 March 2011 no member list (14 pages) |
24 March 2011 | Annual return made up to 14 March 2011 no member list (14 pages) |
23 March 2011 | Appointment of Mr Simon Charles Villiers Surtees as a director (2 pages) |
23 March 2011 | Appointment of Mr Simon Charles Villiers Surtees as a director (2 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2010 | Termination of appointment of George Stephen as a director (1 page) |
17 November 2010 | Termination of appointment of George Stephen as a director (1 page) |
14 April 2010 | Total exemption full accounts made up to 31 August 2009 (18 pages) |
14 April 2010 | Total exemption full accounts made up to 31 August 2009 (18 pages) |
12 April 2010 | Annual return made up to 14 March 2010 no member list (8 pages) |
12 April 2010 | Annual return made up to 14 March 2010 no member list (8 pages) |
8 April 2010 | Director's details changed for Mrs Rosamund Mary Reece on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for James Lloyd Orr on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr George Martin Stephen on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for James Lloyd Orr on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for James Lloyd Orr on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr George Martin Stephen on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Patrick John Magill on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Patrick John Magill on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr George Martin Stephen on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David Glynne Henshall on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Rosamund Mary Reece on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Martin Bruce on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David Glynne Henshall on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Patrick John Magill on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Rosamund Mary Reece on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David Glynne Henshall on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Martin Bruce on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Martin Bruce on 8 April 2010 (2 pages) |
17 March 2010 | Director's details changed for James Lloyd Orr on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr Patrick John Magill on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr David Glynne Henshall on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Susan Margaret Hay on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for James Lloyd Orr on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Susan Margaret Hay on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr George Martin Stephen on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr David Glynne Henshall on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for James Allen on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Rosamund Mary Reece on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for James Allen on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Martin Bruce on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Rosamund Mary Reece on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr Patrick John Magill on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Martin Bruce on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr George Martin Stephen on 17 March 2010 (2 pages) |
13 November 2009 | Director's details changed for Stephen Andrew Armstrong on 2 October 2009 (2 pages) |
13 November 2009 | Termination of appointment of Kevin Riley as a director (1 page) |
13 November 2009 | Termination of appointment of Kevin Riley as a director (1 page) |
13 November 2009 | Director's details changed for Stephen Andrew Armstrong on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Stephen Andrew Armstrong on 2 October 2009 (2 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
24 March 2009 | Accounts made up to 31 August 2008 (18 pages) |
24 March 2009 | Accounts made up to 31 August 2008 (18 pages) |
19 March 2009 | Annual return made up to 14/03/09 (6 pages) |
19 March 2009 | Annual return made up to 14/03/09 (6 pages) |
17 September 2008 | Director appointed mr david glynne henshall (1 page) |
17 September 2008 | Director appointed mr kevin james riley (2 pages) |
17 September 2008 | Director appointed mr david glynne henshall (1 page) |
17 September 2008 | Director appointed mr kevin james riley (2 pages) |
21 April 2008 | Accounts made up to 31 August 2007 (17 pages) |
21 April 2008 | Accounts made up to 31 August 2007 (17 pages) |
18 April 2008 | Director appointed mr martin bruce (1 page) |
18 April 2008 | Annual return made up to 14/03/08 (5 pages) |
18 April 2008 | Director appointed mr martin bruce (1 page) |
18 April 2008 | Annual return made up to 14/03/08 (5 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
27 April 2007 | Accounts made up to 31 August 2006 (17 pages) |
27 April 2007 | Accounts made up to 31 August 2006 (17 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Annual return made up to 14/03/07 (3 pages) |
23 April 2007 | Annual return made up to 14/03/07 (3 pages) |
23 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Accounts made up to 31 August 2005 (17 pages) |
18 April 2006 | Accounts made up to 31 August 2005 (17 pages) |
7 April 2006 | Annual return made up to 14/03/06 (3 pages) |
7 April 2006 | Annual return made up to 14/03/06 (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
25 May 2005 | Accounts made up to 31 August 2004 (17 pages) |
25 May 2005 | Accounts made up to 31 August 2004 (17 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Annual return made up to 14/03/05
|
1 April 2005 | Annual return made up to 14/03/05
|
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (3 pages) |
24 January 2005 | New director appointed (3 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
16 July 2004 | Accounts made up to 31 August 2003 (17 pages) |
16 July 2004 | Accounts made up to 31 August 2003 (17 pages) |
5 May 2004 | Annual return made up to 14/03/04 (7 pages) |
5 May 2004 | Annual return made up to 14/03/04 (7 pages) |
13 June 2003 | Accounts made up to 31 August 2002 (17 pages) |
13 June 2003 | Accounts made up to 31 August 2002 (17 pages) |
18 May 2003 | Annual return made up to 14/03/03
|
18 May 2003 | Annual return made up to 14/03/03
|
1 May 2002 | Accounts made up to 31 August 2001 (17 pages) |
1 May 2002 | Accounts made up to 31 August 2001 (17 pages) |
2 April 2002 | Annual return made up to 14/03/02 (6 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Annual return made up to 14/03/02 (6 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
24 April 2001 | Accounts made up to 31 August 2000 (16 pages) |
24 April 2001 | Accounts made up to 31 August 2000 (16 pages) |
28 March 2001 | Annual return made up to 14/03/01 (6 pages) |
28 March 2001 | Annual return made up to 14/03/01 (6 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Accounts made up to 31 August 1999 (16 pages) |
20 April 2000 | Accounts made up to 31 August 1999 (16 pages) |
7 April 2000 | Annual return made up to 27/03/00 (6 pages) |
7 April 2000 | Annual return made up to 27/03/00 (6 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
15 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
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) |
29 April 1999 | Annual return made up to 27/03/99 (7 pages) |
29 April 1999 | Annual return made up to 27/03/99 (7 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Annual return made up to 27/03/98 (7 pages) |
28 April 1998 | Annual return made up to 27/03/98 (7 pages) |
5 June 1997 | Annual return made up to 27/03/97
|
5 June 1997 | Annual return made up to 27/03/97
|
6 March 1997 | Accounts made up to 31 August 1996 (13 pages) |
6 March 1997 | Accounts made up to 31 August 1996 (13 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 April 1996 | Annual return made up to 27/03/96
|
29 April 1996 | Annual return made up to 27/03/96
|
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Annual return made up to 27/03/95
|
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Annual return made up to 27/03/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
17 September 1985 | Certificate of incorporation (1 page) |
17 September 1985 | Certificate of incorporation (1 page) |