Based in London, Durston House School Educational Trust Ltd was founded on 17 September 1985, it's status is listed as "Active". We do not know the number of employees at this company. This company has 10 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, James | 08 March 2006 | - | 1 |
COLLIER, Anne Elizabeth | 25 November 2015 | - | 1 |
HAY, Susan Margaret | 30 June 2004 | - | 1 |
KAUR, Harvinder | 23 November 2011 | - | 1 |
BRUCE, Martin | 28 November 2007 | 21 March 2012 | 1 |
HEAZELL, Robert Patrick | N/A | 16 March 1995 | 1 |
MIDDLETON, Peter Elvey | N/A | 09 March 1995 | 1 |
ORR, James Lloyd | 03 March 1999 | 19 August 2013 | 1 |
PETER, Canon | N/A | 20 July 1992 | 1 |
WATSON, Craig Dominic Joseph | 19 March 2014 | 22 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 23 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
TM01 - Termination of appointment of director | 13 October 2017 | |
AP01 - Appointment of director | 28 June 2017 | |
TM01 - Termination of appointment of director | 13 April 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 20 January 2016 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
AP01 - Appointment of director | 25 November 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 16 March 2015 | |
CH01 - Change of particulars for director | 26 November 2014 | |
AP01 - Appointment of director | 26 November 2014 | |
CH01 - Change of particulars for director | 26 November 2014 | |
CH01 - Change of particulars for director | 26 November 2014 | |
CH01 - Change of particulars for director | 26 November 2014 | |
CH01 - Change of particulars for director | 26 November 2014 | |
CH01 - Change of particulars for director | 26 November 2014 | |
CH01 - Change of particulars for director | 26 November 2014 | |
CH01 - Change of particulars for director | 26 November 2014 | |
CH03 - Change of particulars for secretary | 26 November 2014 | |
CH01 - Change of particulars for director | 26 November 2014 | |
TM01 - Termination of appointment of director | 26 November 2014 | |
AP01 - Appointment of director | 11 July 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
AA - Annual Accounts | 28 January 2014 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 05 April 2013 | |
TM01 - Termination of appointment of director | 01 February 2013 | |
TM01 - Termination of appointment of director | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AP01 - Appointment of director | 12 December 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
TM01 - Termination of appointment of director | 17 November 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 13 November 2009 | |
TM01 - Termination of appointment of director | 13 November 2009 | |
RESOLUTIONS - N/A | 02 April 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 18 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 November 2007 | |
AA - Annual Accounts | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
363a - Annual Return | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
AA - Annual Accounts | 18 April 2006 | |
363a - Annual Return | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
AA - Annual Accounts | 25 May 2005 | |
363s - Annual Return | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
AA - Annual Accounts | 16 July 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 13 June 2003 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 April 2002 | |
363s - Annual Return | 02 April 2002 | |
288b - Notice of resignation of directors or secretaries | 02 April 2002 | |
288b - Notice of resignation of directors or secretaries | 02 April 2002 | |
AA - Annual Accounts | 24 April 2001 | |
363s - Annual Return | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
AA - Annual Accounts | 20 April 2000 | |
363s - Annual Return | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
AA - Annual Accounts | 15 July 1999 | |
RESOLUTIONS - N/A | 14 June 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
288b - Notice of resignation of directors or secretaries | 12 May 1999 | |
288a - Notice of appointment of directors or secretaries | 29 April 1999 | |
363s - Annual Return | 29 April 1999 | |
288a - Notice of appointment of directors or secretaries | 04 December 1998 | |
AA - Annual Accounts | 02 July 1998 | |
288a - Notice of appointment of directors or secretaries | 28 April 1998 | |
363s - Annual Return | 28 April 1998 | |
363s - Annual Return | 05 June 1997 | |
AA - Annual Accounts | 06 March 1997 | |
288b - Notice of resignation of directors or secretaries | 28 October 1996 | |
395 - Particulars of a mortgage or charge | 25 September 1996 | |
395 - Particulars of a mortgage or charge | 25 September 1996 | |
395 - Particulars of a mortgage or charge | 25 September 1996 | |
AA - Annual Accounts | 01 May 1996 | |
363s - Annual Return | 29 April 1996 | |
288 - N/A | 15 November 1995 | |
363s - Annual Return | 27 April 1995 | |
288 - N/A | 27 April 1995 | |
AA - Annual Accounts | 16 January 1995 | |
395 - Particulars of a mortgage or charge | 08 September 1994 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 25 March 1994 | |
AA - Annual Accounts | 09 June 1993 | |
363s - Annual Return | 21 May 1993 | |
288 - N/A | 21 May 1993 | |
288 - N/A | 28 April 1993 | |
395 - Particulars of a mortgage or charge | 20 October 1992 | |
AA - Annual Accounts | 08 May 1992 | |
363s - Annual Return | 30 April 1992 | |
AA - Annual Accounts | 09 May 1991 | |
363a - Annual Return | 16 April 1991 | |
AA - Annual Accounts | 04 May 1990 | |
363 - Annual Return | 04 May 1990 | |
395 - Particulars of a mortgage or charge | 06 July 1989 | |
AA - Annual Accounts | 08 June 1989 | |
363 - Annual Return | 08 June 1989 | |
AA - Annual Accounts | 13 April 1988 | |
363 - Annual Return | 13 April 1988 | |
363 - Annual Return | 24 August 1987 | |
AA - Annual Accounts | 24 August 1987 | |
RESOLUTIONS - N/A | 09 April 1987 | |
GAZ(U) - N/A | 09 April 1987 | |
395 - Particulars of a mortgage or charge | 18 December 1986 | |
395 - Particulars of a mortgage or charge | 18 December 1986 | |
MISC - Miscellaneous document | 17 September 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 29 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 29 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 04 September 1996 | Fully Satisfied |
N/A |
Legal mortgage | 04 September 1996 | Fully Satisfied |
N/A |
Legal mortgage | 04 September 1996 | Fully Satisfied |
N/A |
Legal mortgage | 26 August 1994 | Fully Satisfied |
N/A |
Legal mortgage | 05 October 1992 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 1989 | Fully Satisfied |
N/A |
Debenture | 16 December 1986 | Fully Satisfied |
N/A |
Debenture | 16 December 1986 | Outstanding |
N/A |