Company NameDurston House School Educational Trust Limited
Company StatusActive
Company Number01947995
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1985(38 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Secretary NameMrs Jennifer Moyra Twyford
NationalityBritish
StatusCurrent
Appointed01 January 2005(19 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMrs Harvinder Kaur
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(26 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Kevin John Mahoney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMs Anne Elizabeth Collier
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameDr Kanwaljit Singh Girn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(34 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Benjamin Douglas Purkiss
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMrs Sally-Anne Huang
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleHeadteacher
Country of ResidenceWales
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Philippe Bernard Rene Carpentier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RolePrivate Investor
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMrs Isabella Kurek-Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Data Partners
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Lester Ken Hou Mak
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(37 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr William Jeffrey Charles Key
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(37 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleInvestment Associate
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Jaspal Singh Gill
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(37 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCardiology Registrar
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Andrzej Wladyslaw Sokolowski
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(37 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleDeal Partner
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Faisal Shahid Sayood
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(38 years after company formation)
Appointment Duration6 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMs Pauline Julia Honigsberger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(38 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameAnthony James Allen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 28 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Robert Patrick Heazell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1995)
RoleCompany Director
Correspondence Address2 Buckland Crescent
London
NW3 5DX
Director NameMrs Joy Hamerton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 1997)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address51 Carbery Avenue
Acton
London
W3 9AD
Director NameMr Tom Butler Entwistle
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 1993)
RoleSolicitor
Correspondence Address13 South Cliff Tower
Eastbourne
East Sussex
BN20 7JW
Director NameMr Richard Edward Thelwall Clark
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 March 2002)
RoleCompany Director
Correspondence Address24 Hamilton Road
Ealing
London
W5 2EH
Director NameMr Graham Keble Buckley
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2000)
RoleMedical School Secretary
Correspondence Address27 Denbigh Road
Ealing
London
W13 8NJ
Secretary NameMrs Gabrielle Anne Craze
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence Address21 Castlebar Road
Ealing
London
W5 2DL
Director NameRichard Stephen Baldock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(6 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 November 2004)
RoleHighmaster Of St Pauls School
Correspondence AddressSt Pauls School Lonsdale Road
Barnes
London
SW13 9JT
Director NameColin Diggory
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 13 March 2002)
RoleHeadmaster
Correspondence Address103 Ravenscourt Road
Hammersmith
London
W6 0UJ
Secretary NameGraeme Charles Cattermole
NationalityBritish
StatusResigned
Appointed01 May 1999(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2004)
RoleSchool Bursar
Correspondence Address116 Byewaters
Croxley Green
Hertfordshire
WD18 8WJ
Director NameSusan Margaret Hay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(18 years, 9 months after company formation)
Appointment Duration17 years (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameJames Allen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(20 years, 5 months after company formation)
Appointment Duration16 years (resigned 31 March 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Stephen Andrew Armstrong
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(21 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Martin Bruce
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2012)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence Address14 Edith Road
Oxford
Oxfordshire
OX1 4QA
Director NameMr David Glynne Henshall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(22 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameProf Mark David Bailey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(25 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 August 2020)
RoleHigh Master
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Patrick Allan Harrington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(28 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2020)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr Colin Xavier Castelino
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(31 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMr David Arthur Alexander
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(32 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2022)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR
Director NameMs Pauline Julia Honigsberger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Castlebar Road
Ealing
London
W5 2DR

Contact

Websitewww.durstonhouse.org

Location

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

Financials

Year2014
Turnover£5,251,245
Net Worth£6,474,069
Cash£2,079,479
Current Liabilities£1,094,313

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

31 July 2000Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1992Delivered 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 1989Delivered 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 1986Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 1986Delivered 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

Filing History

30 November 2023Appointment of Ms Pauline Julia Honigsberger as a director on 1 November 2023 (2 pages)
30 November 2023Termination of appointment of David Glynne Henshall as a director on 31 August 2023 (1 page)
9 October 2023Termination of appointment of Manjeet Singh Mudan as a director on 6 October 2023 (1 page)
9 October 2023Appointment of Mr Faisal Shahid Sayood as a director on 6 October 2023 (2 pages)
30 September 2023Termination of appointment of Richard James Maloney as a director on 29 September 2023 (1 page)
13 September 2023Appointment of Mr Lester Ken Hou Mak as a director on 1 September 2023 (2 pages)
13 September 2023Appointment of Mr Jaspal Singh Gill as a director on 1 September 2023 (2 pages)
13 September 2023Appointment of Mr William Jeffrey Charles Key as a director on 1 September 2023 (2 pages)
13 September 2023Appointment of Mr Andrzej Wladyslaw Sokolowski as a director on 1 September 2023 (2 pages)
31 August 2023Termination of appointment of Pauline Julia Honigsberger as a director on 18 August 2023 (1 page)
30 August 2023Termination of appointment of Stephen Andrew Armstrong as a director on 1 July 2023 (1 page)
10 June 2023Group of companies' accounts made up to 31 August 2022 (24 pages)
20 February 2023Director's details changed for Mrs Isabella Kurek-Smith on 6 February 2023 (2 pages)
17 February 2023Appointment of Mrs Isabella Kurek-Smith as a director on 6 February 2023 (2 pages)
31 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 August 2022Appointment of Mr Philippe Bernard Rene Carpentier as a director on 22 August 2022 (2 pages)
30 August 2022Appointment of Mr Manjeet Singh Mudan as a director on 22 August 2022 (2 pages)
21 April 2022Termination of appointment of Colin Xavier Castelino as a director on 13 April 2022 (1 page)
13 April 2022Termination of appointment of James Allen as a director on 31 March 2022 (1 page)
10 March 2022Full accounts made up to 31 August 2021 (22 pages)
2 February 2022Termination of appointment of David Arthur Alexander as a director on 31 January 2022 (1 page)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
10 September 2021Appointment of Dr Richard James Maloney as a director on 1 September 2021 (2 pages)
9 September 2021Appointment of Mrs Sally-Anne Huang as a director on 1 September 2021 (2 pages)
9 September 2021Appointment of Mr Benjamin Douglas Purkiss as a director on 1 September 2021 (2 pages)
18 August 2021Director's details changed for Mr Stephen Andrew Armstrong on 16 August 2021 (2 pages)
18 August 2021Director's details changed for James Allen on 16 August 2021 (2 pages)
21 July 2021Termination of appointment of Susan Margaret Hay as a director on 16 July 2021 (1 page)
21 July 2021Appointment of Ms Pauline Julia Honigsberger as a director on 9 July 2021 (2 pages)
15 April 2021Full accounts made up to 31 August 2020 (22 pages)
1 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2021Termination of appointment of Patrick John Magill as a director on 30 December 2020 (1 page)
15 December 2020Termination of appointment of Rosamund Mary Reece as a director on 2 December 2020 (1 page)
12 November 2020Termination of appointment of Mark David Bailey as a director on 31 August 2020 (1 page)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Patrick Allan Harrington as a director on 20 January 2020 (1 page)
17 January 2020Appointment of Mr Kanwaljit Singh Girn as a director on 6 January 2020 (2 pages)
20 December 2019Full accounts made up to 31 August 2019 (22 pages)
25 March 2019Full accounts made up to 31 August 2018 (22 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 May 2018Full accounts made up to 31 August 2017 (21 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
15 January 2018Appointment of Mr David Arthur Alexander as a director on 6 December 2017 (2 pages)
13 October 2017Termination of appointment of Anthony James Allen as a director on 28 June 2017 (1 page)
13 October 2017Termination of appointment of Anthony James Allen as a director on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Colin Xavier Castelino as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Colin Xavier Castelino as a director on 28 June 2017 (2 pages)
13 April 2017Termination of appointment of Craig Dominic Joseph Watson as a director on 22 March 2017 (1 page)
13 April 2017Termination of appointment of Craig Dominic Joseph Watson as a director on 22 March 2017 (1 page)
7 March 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 August 2016 (20 pages)
5 January 2017Full accounts made up to 31 August 2016 (20 pages)
16 March 2016Annual return made up to 14 March 2016 no member list (8 pages)
16 March 2016Annual return made up to 14 March 2016 no member list (8 pages)
20 January 2016Full accounts made up to 31 August 2015 (18 pages)
20 January 2016Full accounts made up to 31 August 2015 (18 pages)
25 November 2015Termination of appointment of Timothy William Stevenson as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Timothy William Stevenson as a director on 25 November 2015 (1 page)
25 November 2015Appointment of Ms Anne Elizabeth Collier as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Ms Anne Elizabeth Collier as a director on 25 November 2015 (2 pages)
31 March 2015Full accounts made up to 31 August 2014 (18 pages)
31 March 2015Full accounts made up to 31 August 2014 (18 pages)
16 March 2015Annual return made up to 14 March 2015 no member list (8 pages)
16 March 2015Annual return made up to 14 March 2015 no member list (8 pages)
26 November 2014Secretary's details changed for Mrs Jennifer Moyra Twyford on 26 November 2014 (1 page)
26 November 2014Director's details changed for Mr David Glynne Henshall on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Anthony James Allen on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Susan Margaret Hay on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Patrcick Allan Harrington as a director on 1 September 2014 (2 pages)
26 November 2014Director's details changed for Mr Stephen Andrew Armstrong on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Anthony James Allen on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Anthony James Allen on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Susan Margaret Hay on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Brenda Leigh Jenner as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Patrcick Allan Harrington as a director on 1 September 2014 (2 pages)
26 November 2014Director's details changed for James Allen on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Timothy William Stevenson on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Brenda Leigh Jenner as a director on 26 November 2014 (1 page)
26 November 2014Director's details changed for Dr Patrick John Magill on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Rosamund Mary Reece on 26 November 2014 (2 pages)
26 November 2014Director's details changed for James Allen on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Anthony James Allen on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Stephen Andrew Armstrong on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Patrcick Allan Harrington as a director on 1 September 2014 (2 pages)
26 November 2014Director's details changed for Mr Timothy William Stevenson on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr David Glynne Henshall on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Rosamund Mary Reece on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Dr Patrick John Magill on 26 November 2014 (2 pages)
26 November 2014Secretary's details changed for Mrs Jennifer Moyra Twyford on 26 November 2014 (1 page)
11 July 2014Appointment of Mr Kevin John Mahoney as a director (2 pages)
11 July 2014Appointment of Mr Kevin John Mahoney as a director (2 pages)
19 March 2014Annual return made up to 14 March 2014 no member list (13 pages)
19 March 2014Appointment of Mr Craig Dominic Joseph Watson as a director (2 pages)
19 March 2014Appointment of Mr Craig Dominic Joseph Watson as a director (2 pages)
19 March 2014Annual return made up to 14 March 2014 no member list (13 pages)
28 January 2014Accounts made up to 31 August 2013 (18 pages)
28 January 2014Accounts made up to 31 August 2013 (18 pages)
2 October 2013Termination of appointment of James Orr as a director (1 page)
2 October 2013Termination of appointment of James Orr as a director (1 page)
18 April 2013Accounts made up to 31 August 2012 (18 pages)
18 April 2013Accounts made up to 31 August 2012 (18 pages)
5 April 2013Annual return made up to 14 March 2013 no member list (14 pages)
5 April 2013Annual return made up to 14 March 2013 no member list (14 pages)
1 February 2013Termination of appointment of Simon Surtees as a director (1 page)
1 February 2013Termination of appointment of Simon Surtees as a director (1 page)
1 February 2013Termination of appointment of Martin Bruce as a director (1 page)
1 February 2013Termination of appointment of Martin Bruce as a director (1 page)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 March 2012Accounts made up to 31 August 2011 (18 pages)
28 March 2012Accounts made up to 31 August 2011 (18 pages)
23 March 2012Annual return made up to 14 March 2012 no member list (16 pages)
23 March 2012Annual return made up to 14 March 2012 no member list (16 pages)
12 December 2011Appointment of Mrs Harvinder Kaur as a director (2 pages)
12 December 2011Appointment of Mrs Harvinder Kaur as a director (2 pages)
15 September 2011Appointment of Professor Mark Bailey as a director (2 pages)
15 September 2011Appointment of Professor Mark Bailey as a director (2 pages)
29 March 2011Accounts made up to 31 August 2010 (18 pages)
29 March 2011Accounts made up to 31 August 2010 (18 pages)
24 March 2011Annual return made up to 14 March 2011 no member list (14 pages)
24 March 2011Annual return made up to 14 March 2011 no member list (14 pages)
23 March 2011Appointment of Mr Simon Charles Villiers Surtees as a director (2 pages)
23 March 2011Appointment of Mr Simon Charles Villiers Surtees as a director (2 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2010Termination of appointment of George Stephen as a director (1 page)
17 November 2010Termination of appointment of George Stephen as a director (1 page)
14 April 2010Total exemption full accounts made up to 31 August 2009 (18 pages)
14 April 2010Total exemption full accounts made up to 31 August 2009 (18 pages)
12 April 2010Annual return made up to 14 March 2010 no member list (8 pages)
12 April 2010Annual return made up to 14 March 2010 no member list (8 pages)
8 April 2010Director's details changed for Mrs Rosamund Mary Reece on 8 April 2010 (2 pages)
8 April 2010Director's details changed for James Lloyd Orr on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Dr George Martin Stephen on 8 April 2010 (2 pages)
8 April 2010Director's details changed for James Lloyd Orr on 8 April 2010 (2 pages)
8 April 2010Director's details changed for James Lloyd Orr on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Dr George Martin Stephen on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Patrick John Magill on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Patrick John Magill on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Dr George Martin Stephen on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr David Glynne Henshall on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Rosamund Mary Reece on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Martin Bruce on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr David Glynne Henshall on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Patrick John Magill on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Rosamund Mary Reece on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr David Glynne Henshall on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Martin Bruce on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Martin Bruce on 8 April 2010 (2 pages)
17 March 2010Director's details changed for James Lloyd Orr on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Dr Patrick John Magill on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr David Glynne Henshall on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Susan Margaret Hay on 17 March 2010 (2 pages)
17 March 2010Director's details changed for James Lloyd Orr on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Susan Margaret Hay on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Dr George Martin Stephen on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr David Glynne Henshall on 17 March 2010 (2 pages)
17 March 2010Director's details changed for James Allen on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Rosamund Mary Reece on 17 March 2010 (2 pages)
17 March 2010Director's details changed for James Allen on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Martin Bruce on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Rosamund Mary Reece on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Dr Patrick John Magill on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Martin Bruce on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Dr George Martin Stephen on 17 March 2010 (2 pages)
13 November 2009Director's details changed for Stephen Andrew Armstrong on 2 October 2009 (2 pages)
13 November 2009Termination of appointment of Kevin Riley as a director (1 page)
13 November 2009Termination of appointment of Kevin Riley as a director (1 page)
13 November 2009Director's details changed for Stephen Andrew Armstrong on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Stephen Andrew Armstrong on 2 October 2009 (2 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2009Accounts made up to 31 August 2008 (18 pages)
24 March 2009Accounts made up to 31 August 2008 (18 pages)
19 March 2009Annual return made up to 14/03/09 (6 pages)
19 March 2009Annual return made up to 14/03/09 (6 pages)
17 September 2008Director appointed mr david glynne henshall (1 page)
17 September 2008Director appointed mr kevin james riley (2 pages)
17 September 2008Director appointed mr david glynne henshall (1 page)
17 September 2008Director appointed mr kevin james riley (2 pages)
21 April 2008Accounts made up to 31 August 2007 (17 pages)
21 April 2008Accounts made up to 31 August 2007 (17 pages)
18 April 2008Director appointed mr martin bruce (1 page)
18 April 2008Annual return made up to 14/03/08 (5 pages)
18 April 2008Director appointed mr martin bruce (1 page)
18 April 2008Annual return made up to 14/03/08 (5 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
27 April 2007Accounts made up to 31 August 2006 (17 pages)
27 April 2007Accounts made up to 31 August 2006 (17 pages)
23 April 2007New director appointed (1 page)
23 April 2007Annual return made up to 14/03/07 (3 pages)
23 April 2007Annual return made up to 14/03/07 (3 pages)
23 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
18 April 2006Accounts made up to 31 August 2005 (17 pages)
18 April 2006Accounts made up to 31 August 2005 (17 pages)
7 April 2006Annual return made up to 14/03/06 (3 pages)
7 April 2006Annual return made up to 14/03/06 (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
25 May 2005Accounts made up to 31 August 2004 (17 pages)
25 May 2005Accounts made up to 31 August 2004 (17 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Annual return made up to 14/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 April 2005Annual return made up to 14/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New director appointed (3 pages)
24 January 2005New director appointed (3 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
16 July 2004Accounts made up to 31 August 2003 (17 pages)
16 July 2004Accounts made up to 31 August 2003 (17 pages)
5 May 2004Annual return made up to 14/03/04 (7 pages)
5 May 2004Annual return made up to 14/03/04 (7 pages)
13 June 2003Accounts made up to 31 August 2002 (17 pages)
13 June 2003Accounts made up to 31 August 2002 (17 pages)
18 May 2003Annual return made up to 14/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2003Annual return made up to 14/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002Accounts made up to 31 August 2001 (17 pages)
1 May 2002Accounts made up to 31 August 2001 (17 pages)
2 April 2002Annual return made up to 14/03/02 (6 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Annual return made up to 14/03/02 (6 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
24 April 2001Accounts made up to 31 August 2000 (16 pages)
24 April 2001Accounts made up to 31 August 2000 (16 pages)
28 March 2001Annual return made up to 14/03/01 (6 pages)
28 March 2001Annual return made up to 14/03/01 (6 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounts made up to 31 August 1999 (16 pages)
20 April 2000Accounts made up to 31 August 1999 (16 pages)
7 April 2000Annual return made up to 27/03/00 (6 pages)
7 April 2000Annual return made up to 27/03/00 (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
15 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 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)
29 April 1999Annual return made up to 27/03/99 (7 pages)
29 April 1999Annual return made up to 27/03/99 (7 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Annual return made up to 27/03/98 (7 pages)
28 April 1998Annual return made up to 27/03/98 (7 pages)
5 June 1997Annual return made up to 27/03/97
  • 363(288) ‐ Director resigned
(7 pages)
5 June 1997Annual return made up to 27/03/97
  • 363(288) ‐ Director resigned
(7 pages)
6 March 1997Accounts made up to 31 August 1996 (13 pages)
6 March 1997Accounts made up to 31 August 1996 (13 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 April 1996Annual return made up to 27/03/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 1996Annual return made up to 27/03/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Annual return made up to 27/03/95
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Annual return made up to 27/03/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
17 September 1985Certificate of incorporation (1 page)
17 September 1985Certificate of incorporation (1 page)