About

Registered Number: 01947995
Date of Incorporation: 17/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: 12 Castlebar Road, Ealing, London, W5 2DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.