Background WavePink WaveYellow Wave

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED (01947995)

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED (01947995) is an active UK company. incorporated on 17 September 1985. with registered office in London. The company operates in the Education sector, engaged in primary education. DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED has been registered for 40 years. Current directors include GRANTHAM, Jon Beresford, HUDSON, Nicholas Christopher, KEY, William Jeffrey Charles and 3 others.

Company Number
01947995
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1985
Age
40 years
Address
12 Castlebar Road, London, W5 2DR
Industry Sector
Education
Business Activity
Primary education
Directors
GRANTHAM, Jon Beresford, HUDSON, Nicholas Christopher, KEY, William Jeffrey Charles, MAK, Lester Ken Hou, PALMER, Alison Jane, WILDERSPIN, Mark David
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED

DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED is an active company incorporated on 17 September 1985 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED was registered 40 years ago.(SIC: 85200)

Status

active

Active since 40 years ago

Company No

01947995

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 17 September 1985

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

12 Castlebar Road Ealing London, W5 2DR,

Timeline

62 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GRANTHAM, Jon Beresford

Active
12 Castlebar Road, LondonW5 2DR
Born December 1961
Director
Appointed 26 Mar 2025

HUDSON, Nicholas Christopher

Active
12 Castlebar Road, LondonW5 2DR
Born July 1986
Director
Appointed 26 Mar 2025

KEY, William Jeffrey Charles

Active
12 Castlebar Road, LondonW5 2DR
Born November 1992
Director
Appointed 01 Sept 2023

MAK, Lester Ken Hou

Active
12 Castlebar Road, LondonW5 2DR
Born September 1978
Director
Appointed 01 Sept 2023

PALMER, Alison Jane

Active
12 Castlebar Road, LondonW5 2DR
Born July 1970
Director
Appointed 31 Dec 2025

WILDERSPIN, Mark David

Active
12 Castlebar Road, LondonW5 2DR
Born January 1977
Director
Appointed 31 Dec 2025

CATTERMOLE, Graeme Charles

Resigned
116 Byewaters, Croxley GreenWD18 8WJ
Secretary
Appointed 01 May 1999
Resigned 31 Dec 2004

CRAZE, Gabrielle Anne

Resigned
21 Castlebar Road, LondonW5 2DL
Secretary
Appointed N/A
Resigned 30 Apr 1999

TWYFORD, Jennifer Moyra

Resigned
12 Castlebar Road, LondonW5 2DR
Secretary
Appointed 01 Jan 2005
Resigned 31 Dec 2025

ALEXANDER, David Arthur

Resigned
12 Castlebar Road, LondonW5 2DR
Born December 1962
Director
Appointed 06 Dec 2017
Resigned 31 Jan 2022

ALLEN, Anthony James

Resigned
12 Castlebar Road, LondonW5 2DR
Born July 1942
Director
Appointed N/A
Resigned 28 Jun 2017

ALLEN, James

Resigned
12 Castlebar Road, LondonW5 2DR
Born October 1959
Director
Appointed 08 Mar 2006
Resigned 31 Mar 2022

ARMSTRONG, Stephen Andrew

Resigned
12 Castlebar Road, LondonW5 2DR
Born September 1957
Director
Appointed 21 Mar 2007
Resigned 01 Jul 2023

BAILEY, Mark David, Professor

Resigned
12 Castlebar Road, LondonW5 2DR
Born November 1960
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2020

BALDOCK, Richard Stephen

Resigned
St Pauls School Lonsdale Road, LondonSW13 9JT
Born November 1944
Director
Appointed 02 Jul 1992
Resigned 24 Nov 2004

BRUCE, Martin

Resigned
Edith Road, OxfordOX1 4QA
Born September 1956
Director
Appointed 28 Nov 2007
Resigned 21 Mar 2012

BUCKLEY, Graham Keble

Resigned
27 Denbigh Road, LondonW13 8NJ
Born October 1928
Director
Appointed N/A
Resigned 15 Mar 2000

CARPENTIER, Philippe Bernard Rene

Resigned
12 Castlebar Road, LondonW5 2DR
Born February 1970
Director
Appointed 22 Aug 2022
Resigned 31 Dec 2025

CASTELINO, Colin Xavier

Resigned
12 Castlebar Road, LondonW5 2DR
Born September 1961
Director
Appointed 28 Jun 2017
Resigned 13 Apr 2022

CLARK, Richard Edward Thelwall

Resigned
24 Hamilton Road, LondonW5 2EH
Born May 1942
Director
Appointed N/A
Resigned 13 Mar 2002

COLLIER, Anne Elizabeth

Resigned
12 Castlebar Road, LondonW5 2DR
Born March 1968
Director
Appointed 25 Nov 2015
Resigned 31 Dec 2025

DIGGORY, Colin

Resigned
103 Ravenscourt Road, LondonW6 0UJ
Born July 1954
Director
Appointed 01 Nov 1995
Resigned 13 Mar 2002

ENTWISTLE, Tom Butler

Resigned
13 South Cliff Tower, EastbourneBN20 7JW
Born February 1916
Director
Appointed N/A
Resigned 12 Mar 1993

GILL, Jaspal Singh

Resigned
12 Castlebar Road, LondonW5 2DR
Born November 1991
Director
Appointed 01 Sept 2023
Resigned 31 Dec 2025

GIRN, Kanwaljit Singh, Dr

Resigned
12 Castlebar Road, LondonW5 2DR
Born March 1963
Director
Appointed 06 Jan 2020
Resigned 31 Dec 2025

HAMERTON, Joy

Resigned
51 Carbery Avenue, LondonW3 9AD
Born July 1951
Director
Appointed N/A
Resigned 05 Mar 1997

HARRINGTON, Patrick Allan

Resigned
12 Castlebar Road, LondonW5 2DR
Born October 1966
Director
Appointed 01 Sept 2014
Resigned 20 Jan 2020

HAY, Susan Margaret

Resigned
12 Castlebar Road, LondonW5 2DR
Born September 1951
Director
Appointed 30 Jun 2004
Resigned 16 Jul 2021

HEAZELL, Robert Patrick

Resigned
2 Buckland Crescent, LondonNW3 5DX
Born August 1935
Director
Appointed N/A
Resigned 16 Mar 1995

HENSHALL, David Glynne

Resigned
12 Castlebar Road, LondonW5 2DR
Born May 1957
Director
Appointed 25 Jun 2008
Resigned 31 Aug 2023

HONIGSBERGER, Pauline Julia

Resigned
12 Castlebar Road, LondonW5 2DR
Born August 1959
Director
Appointed 01 Nov 2023
Resigned 26 Mar 2025

HONIGSBERGER, Pauline Julia

Resigned
12 Castlebar Road, LondonW5 2DR
Born August 1959
Director
Appointed 09 Jul 2021
Resigned 18 Aug 2023

HOPPER, Paul Edward

Resigned
45 Fairfax Road, LondonW4 1EN
Born January 1945
Director
Appointed 22 Nov 2000
Resigned 08 Mar 2006

HUANG, Sally-Anne

Resigned
12 Castlebar Road, LondonW5 2DR
Born October 1971
Director
Appointed 01 Sept 2021
Resigned 26 Mar 2025

JENNER, Brenda Leigh

Resigned
Pear Tree Cottage Pear Tree Green, GodalmingGU8 4LS
Born August 1946
Director
Appointed 02 Jul 1997
Resigned 26 Nov 2014

Persons with significant control

1

Lonsdale Road, LondonSW13 9JT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

233

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Resolution
16 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2026
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Made Up Date
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Made Up Date
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Accounts With Made Up Date
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Accounts With Made Up Date
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Legacy
15 February 2011
MG02MG02
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Resolution
2 April 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
24 March 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
27 April 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 April 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 May 2005
AAAnnual Accounts
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 June 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 2002
AAAnnual Accounts
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
24 April 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 April 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Resolution
14 June 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 March 1997
AAAnnual Accounts
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 September 1994
395Particulars of Mortgage or Charge
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
28 April 1993
288288
Legacy
20 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
6 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Small
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
24 August 1987
363363
Accounts With Made Up Date
24 August 1987
AAAnnual Accounts
Legacy
9 April 1987
GAZ(U)GAZ(U)
Resolution
9 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Miscellaneous
17 September 1985
MISCMISC