Harrow
Middx
HA1 3NU
Director Name | Mr Michael John Andrews |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(53 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Chrtered Surveyor And Company Director |
Country of Residence | England |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Director Name | Dr Mary Elizabeth Short |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(55 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Director Name | Mr Anil Sofat |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Director Name | Mrs Leena Malde |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(58 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Director Name | Mrs Shivani Kothari |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Director Name | Mrs Carol Cliffe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Director Name | Mr William Martin Alastair Land |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Director Name | Mrs Tulsi Vijay Lashkari |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Director Name | Mr Chetan Shah |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(64 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | School Governor |
Country of Residence | England |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Secretary Name | Mr Sushil Patel |
---|---|
Status | Current |
Appointed | 15 December 2023(64 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Director Name | Mr Nicholas Raymond Bomford |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 1999) |
Role | Headmaster |
Correspondence Address | The Headmasters House Harrow School Harrow On The Hill Middlesex HA1 3HW |
Director Name | Andrew Arthur Bishop |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2004) |
Role | Retired School Master |
Correspondence Address | 1 Clonmel Close Byron Hill Road Harrow Middlesex HA2 0JZ |
Director Name | Guy David Alsager Elgood |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 September 2003) |
Role | Solicitor |
Correspondence Address | 22 The Clump Chorleywood Hertfordshire WD3 4BQ |
Director Name | David Charles Paxton Greensted |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 March 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Maybank Quickley Rise Chorleywood Hertfordshire WD3 5PE |
Director Name | Mr Ian David Stafford Beer |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(32 years, 7 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 02 July 1991) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Ankerdine House South Parade Ledbury Herefordshire HR8 2HB Wales |
Director Name | Francis Barrington Hooper |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 1993) |
Role | Retired Company Director |
Correspondence Address | 3 The Prescotts Denham Uxbridge Middlesex UB9 5AH |
Secretary Name | Brian Gordon Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 25 Cuckoo Hill Road Pinner Middlesex HA5 1AS |
Secretary Name | Alan Jan Buzza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1994) |
Role | Secretary |
Correspondence Address | Orley Farm Cottage South Hill Avenue Harrow Middlesex HA1 3NU |
Secretary Name | Margaret Anne Rudolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 63 West Avenue Pinner Middlesex HA5 5DA |
Director Name | Mrs Dorothy Kathleen Dalton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(35 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2007) |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 34 Whitehall Road Harrow On The Hill Middlesex HA1 3AJ |
Director Name | Julie Elizabeth Dent |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(36 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2008) |
Role | NHS Director |
Correspondence Address | 61 Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Richard Stephen Baldock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2005) |
Role | Headmaster |
Correspondence Address | St Pauls School Lonsdale Road Barnes London SW13 9JT |
Director Name | Mr Colin John Hayfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Secretary Name | Dr Kenneth Victor Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 2008) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 45 Kingshill Avenue St. Albans Hertfordshire AL4 9QH |
Secretary Name | Mr Timothy Simon Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(49 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 December 2015) |
Role | Bursar |
Correspondence Address | Peace Lane Cottage Long Sutton Langport Somerset TA10 9LW |
Director Name | Miss Katherine Elizabeth Haynes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2012) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 8 Station Road Hampton-In-Arden Solihull West Midlands B92 0BJ |
Director Name | Dr Martin Andrew Boulton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(50 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2013) |
Role | Under Master (Deputy Headteacher) |
Country of Residence | England |
Correspondence Address | 17a Vincent Square London SW1P 2NA |
Director Name | Ms Kim Louise Hill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(51 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 August 2019) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Denham Lane Chalfont St Peter Buckinghamshire SL9 0ET |
Director Name | Mr James Bruce Hawkins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(52 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2018) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Peel House Football Lane Harrow On The Hill Middlesex HA1 3EA |
Director Name | Dr Philip David Hills |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2017) |
Role | Deputy Headmaster |
Country of Residence | England |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Secretary Name | Mrs Samantha Seth |
---|---|
Status | Resigned |
Appointed | 14 December 2015(56 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Secretary Name | Mr Kenneth Evans |
---|---|
Status | Resigned |
Appointed | 01 September 2016(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Secretary Name | Mr Colin John Hayfield |
---|---|
Status | Resigned |
Appointed | 17 March 2018(58 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2018) |
Role | Company Director |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Secretary Name | Mrs Trishna Kamal Vaid |
---|---|
Status | Resigned |
Appointed | 03 September 2018(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | South Hill Avenue Harrow Middx HA1 3NU |
Website | www.orleyfarm.harrow.sch.uk |
---|---|
Telephone | 020 88697600 |
Telephone region | London |
Registered Address | South Hill Avenue Harrow Middx HA1 3NU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,545,494 |
Net Worth | £9,940,962 |
Cash | £2,477,652 |
Current Liabilities | £1,775,810 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
23 December 1997 | Delivered on: 13 January 1998 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 oakmead south hill avenue harrow middlesex t/n-MX276908. F/h westbourne house mount park road harrow middlesex t/n-MX124379. F/h beechbank mount park avenue harrow middlesex t/n-MX113983. F/h orley farm cottage south hill avenue harrow middlesex t/n-NGL756315. F/h new julian's house south hill avenue harrow middlesex t/n-NGL756316.. 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. Outstanding |
---|---|
11 July 1977 | Delivered on: 26 July 1977 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the benefit of all stocks, share bands receipts or other property and document evidencing the companys title thereto now or thereafter deposited with the bank transferred to the bank its moniees, oakmead , south hill avenue, harrow title no 276908 poplar cottage south hill avenue harrow ( see doc M35 for further details ). Outstanding |
25 June 1982 | Delivered on: 30 June 1982 Satisfied on: 19 February 1999 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: Uplands london road, harrow on the hill harrow title no mx 113984. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1982 | Delivered on: 30 June 1982 Satisfied on: 19 February 1999 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 known as poplar cottage more particularly described in a conveyance dated 1/4/1970. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1982 | Delivered on: 30 June 1982 Satisfied on: 19 February 1999 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: Oakland south hill avenue harrow title no mx 276908 floating charge over all movable plant machnery implensts utensils furniture and equipment. Fully Satisfied |
25 June 1982 | Delivered on: 30 June 1982 Satisfied on: 19 February 1999 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: Beech bank mount park ave, harrow on the hill harrow title no -mx 113983 floating charge over all movable plant machinery implements utensils. Fully Satisfied |
25 June 1982 | Delivered on: 30 June 1982 Satisfied on: 19 February 1999 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: Westbourne house mount park road, harrow title no mx 124379. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 2023 | Termination of appointment of Rajesh Mansukhlal Raithatha as a director on 31 August 2023 (1 page) |
---|---|
4 September 2023 | Termination of appointment of Alan Nigel Smith as a director on 31 August 2023 (1 page) |
4 September 2023 | Termination of appointment of Sarah Felicity Labram as a director on 31 August 2023 (1 page) |
4 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
14 March 2023 | Full accounts made up to 31 August 2022 (31 pages) |
2 September 2022 | Appointment of Mrs Sarah Felicity Labram as a director on 11 May 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
21 January 2022 | Full accounts made up to 31 August 2021 (31 pages) |
2 December 2021 | Termination of appointment of Dilip Navapurkar as a director on 18 November 2021 (1 page) |
4 October 2021 | Appointment of Mrs Tulsi Vijay Lashkari as a director on 1 October 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
17 March 2021 | Full accounts made up to 31 August 2020 (29 pages) |
21 December 2020 | Resolutions
|
21 December 2020 | Memorandum and Articles of Association (20 pages) |
2 September 2020 | Termination of appointment of Philippa Jackson as a director on 31 August 2020 (1 page) |
2 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 August 2019 (28 pages) |
23 September 2019 | Director's details changed for Mrs Leena Malde on 19 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mrs Philippa Jackson on 19 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Mr Colin John Hayfield on 17 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Mrs Shivani Kothari on 17 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Kim Louise Hill as a director on 30 August 2019 (1 page) |
3 September 2019 | Appointment of Mrs Carol Cliffe as a director on 2 September 2019 (2 pages) |
3 September 2019 | Appointment of Mr William Martin Alastair Land as a director on 2 September 2019 (2 pages) |
8 January 2019 | Full accounts made up to 31 August 2018 (28 pages) |
4 September 2018 | Appointment of Mr Colin John Hayfield as a secretary on 17 March 2018 (2 pages) |
4 September 2018 | Appointment of Mrs Trishna Kamal Vaid as a secretary on 3 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of James Bruce Hawkins as a director on 31 August 2018 (1 page) |
4 September 2018 | Appointment of Mrs Leena Malde as a director on 1 September 2017 (2 pages) |
4 September 2018 | Appointment of Mrs Shivani Kothari as a director on 18 June 2018 (2 pages) |
4 September 2018 | Termination of appointment of Samantha Charlotte Seth as a director on 31 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Kenneth Evans as a secretary on 16 March 2018 (1 page) |
4 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Colin John Hayfield as a secretary on 2 September 2018 (1 page) |
8 May 2018 | Full accounts made up to 31 August 2017 (27 pages) |
29 August 2017 | Appointment of Mr Rajesh Mansukhlal Raithatha as a director on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Rajesh Mansukhlal Raithatha as a director on 29 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Appointment of Mr Anil Sofat as a director on 1 September 2016 (2 pages) |
29 August 2017 | Termination of appointment of Philip David Hills as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Catherine Claire Pain as a director on 29 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Anil Sofat as a director on 1 September 2016 (2 pages) |
29 August 2017 | Termination of appointment of Philip David Hills as a director on 29 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Catherine Claire Pain as a director on 29 August 2017 (1 page) |
28 February 2017 | Full accounts made up to 31 August 2016 (26 pages) |
28 February 2017 | Full accounts made up to 31 August 2016 (26 pages) |
7 September 2016 | Appointment of Mr Kenneth Evans as a secretary on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Samantha Seth as a secretary on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Kenneth Evans as a secretary on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Samantha Seth as a secretary on 1 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
21 June 2016 | Termination of appointment of Alexander Scott Mcgregor as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Alexander Scott Mcgregor as a director on 20 June 2016 (1 page) |
21 December 2015 | Full accounts made up to 31 August 2015 (24 pages) |
21 December 2015 | Full accounts made up to 31 August 2015 (24 pages) |
14 December 2015 | Termination of appointment of Timothy Simon Brand as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Appointment of Mrs Samantha Seth as a secretary on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Timothy Simon Brand as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Appointment of Mrs Samantha Seth as a secretary on 14 December 2015 (2 pages) |
23 September 2015 | Annual return made up to 27 August 2015 no member list (12 pages) |
23 September 2015 | Annual return made up to 27 August 2015 no member list (12 pages) |
22 April 2015 | Full accounts made up to 31 August 2014 (23 pages) |
22 April 2015 | Full accounts made up to 31 August 2014 (23 pages) |
23 March 2015 | Appointment of Doctor Philip David Hills as a director on 31 January 2015 (2 pages) |
23 March 2015 | Director's details changed for Ms Kim Louise Brook-Hill on 1 September 2014 (2 pages) |
23 March 2015 | Termination of appointment of Ruth Mercer as a director on 8 December 2014 (1 page) |
23 March 2015 | Director's details changed for Ms Kim Louise Brook-Hill on 1 September 2014 (2 pages) |
23 March 2015 | Director's details changed for Ms Kim Louise Brook-Hill on 1 September 2014 (2 pages) |
23 March 2015 | Termination of appointment of Ruth Mercer as a director on 8 December 2014 (1 page) |
23 March 2015 | Appointment of Doctor Mary Elizabeth Short as a director on 31 January 2015 (2 pages) |
23 March 2015 | Appointment of Doctor Philip David Hills as a director on 31 January 2015 (2 pages) |
23 March 2015 | Appointment of Doctor Mary Elizabeth Short as a director on 31 January 2015 (2 pages) |
23 March 2015 | Termination of appointment of Ruth Mercer as a director on 8 December 2014 (1 page) |
23 September 2014 | Annual return made up to 27 August 2014 no member list (12 pages) |
23 September 2014 | Annual return made up to 27 August 2014 no member list (12 pages) |
8 April 2014 | Accounts made up to 31 August 2013 (22 pages) |
8 April 2014 | Accounts made up to 31 August 2013 (22 pages) |
2 December 2013 | Appointment of Mr Alan Nigel Smith as a director (2 pages) |
2 December 2013 | Appointment of Mr Alan Nigel Smith as a director (2 pages) |
12 November 2013 | Termination of appointment of Martin Boulton as a director (1 page) |
12 November 2013 | Termination of appointment of Martin Boulton as a director (1 page) |
27 August 2013 | Annual return made up to 27 August 2013 no member list (12 pages) |
27 August 2013 | Annual return made up to 27 August 2013 no member list (12 pages) |
20 June 2013 | Appointment of Mr Michael John Andrews as a director (2 pages) |
20 June 2013 | Appointment of Mr Michael John Andrews as a director (2 pages) |
19 June 2013 | Accounts made up to 31 August 2012 (22 pages) |
19 June 2013 | Accounts made up to 31 August 2012 (22 pages) |
7 March 2013 | Appointment of Mr Dilip Navapurkar as a director (2 pages) |
7 March 2013 | Appointment of Mr Dilip Navapurkar as a director (2 pages) |
6 February 2013 | Termination of appointment of Dilip Navapurkar as a director (1 page) |
6 February 2013 | Termination of appointment of Dilip Navapurkar as a director (1 page) |
28 August 2012 | Termination of appointment of Paresh Mashru as a director (1 page) |
28 August 2012 | Termination of appointment of Paresh Mashru as a director (1 page) |
28 August 2012 | Termination of appointment of Katherine Haynes as a director (1 page) |
28 August 2012 | Annual return made up to 27 August 2012 no member list (12 pages) |
28 August 2012 | Termination of appointment of Katherine Haynes as a director (1 page) |
28 August 2012 | Annual return made up to 27 August 2012 no member list (12 pages) |
6 March 2012 | Accounts made up to 31 August 2011 (22 pages) |
6 March 2012 | Accounts made up to 31 August 2011 (22 pages) |
8 September 2011 | Appointment of Mr James Bruce Hawkins as a director (2 pages) |
8 September 2011 | Annual return made up to 27 August 2011 no member list (14 pages) |
8 September 2011 | Annual return made up to 27 August 2011 no member list (14 pages) |
8 September 2011 | Appointment of Ms Kim Louise Brook-Hill as a director (2 pages) |
8 September 2011 | Appointment of Ms Kim Louise Brook-Hill as a director (2 pages) |
8 September 2011 | Appointment of Mr James Bruce Hawkins as a director (2 pages) |
7 September 2011 | Termination of appointment of Kristine Uttley as a director (1 page) |
7 September 2011 | Termination of appointment of Barnaby Lenon as a director (1 page) |
7 September 2011 | Termination of appointment of Kristine Uttley as a director (1 page) |
7 September 2011 | Termination of appointment of Barnaby Lenon as a director (1 page) |
28 March 2011 | Accounts made up to 31 August 2010 (22 pages) |
28 March 2011 | Accounts made up to 31 August 2010 (22 pages) |
13 September 2010 | Annual return made up to 27 August 2010 no member list (14 pages) |
13 September 2010 | Annual return made up to 27 August 2010 no member list (14 pages) |
10 September 2010 | Appointment of Miss Katherine Elizabeth Haynes as a director (1 page) |
10 September 2010 | Director's details changed for Mr Dilip Navapurkar on 1 August 2010 (2 pages) |
10 September 2010 | Appointment of Dr Martin Andrew Boulton as a director (1 page) |
10 September 2010 | Termination of appointment of Kevin Riley as a director (1 page) |
10 September 2010 | Director's details changed for Kristine Uttley on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Dr Martin Andrew Boulton on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Dr Martin Andrew Boulton on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Katherine Elizabeth Haynes on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Dilip Navapurkar on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Philippa Jackson on 1 August 2010 (2 pages) |
10 September 2010 | Termination of appointment of Kevin Riley as a director (1 page) |
10 September 2010 | Appointment of Miss Katherine Elizabeth Haynes as a director (1 page) |
10 September 2010 | Director's details changed for The Reverend Alexander Scott Mcgregor on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Kristine Uttley on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for The Reverend Alexander Scott Mcgregor on 1 August 2010 (2 pages) |
10 September 2010 | Appointment of The Reverend Alexander Scott Mcgregor as a director (1 page) |
10 September 2010 | Director's details changed for Mrs Philippa Jackson on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Dilip Navapurkar on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Ruth Mercer on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Katherine Elizabeth Haynes on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Dr Martin Andrew Boulton on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Kristine Uttley on 1 August 2010 (2 pages) |
10 September 2010 | Appointment of Dr Martin Andrew Boulton as a director (1 page) |
10 September 2010 | Appointment of The Reverend Alexander Scott Mcgregor as a director (1 page) |
10 September 2010 | Director's details changed for The Reverend Alexander Scott Mcgregor on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Ruth Mercer on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Philippa Jackson on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Katherine Elizabeth Haynes on 1 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Ruth Mercer on 1 August 2010 (2 pages) |
28 May 2010 | Accounts made up to 31 August 2009 (22 pages) |
28 May 2010 | Accounts made up to 31 August 2009 (22 pages) |
10 November 2009 | Termination of appointment of David Greensted as a director (1 page) |
10 November 2009 | Appointment of Mr Dilip Navapurkar as a director (1 page) |
10 November 2009 | Annual return made up to 27 August 2009 no member list (5 pages) |
10 November 2009 | Appointment of Mr Dilip Navapurkar as a director (1 page) |
10 November 2009 | Secretary's details changed for Mr Timothy Simon Brand on 1 July 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Timothy Simon Brand on 1 July 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Timothy Simon Brand on 1 July 2009 (1 page) |
10 November 2009 | Termination of appointment of David Greensted as a director (1 page) |
10 November 2009 | Annual return made up to 27 August 2009 no member list (5 pages) |
24 February 2009 | Accounts made up to 31 August 2008 (20 pages) |
24 February 2009 | Accounts made up to 31 August 2008 (20 pages) |
3 September 2008 | Appointment terminated secretary kenneth young (1 page) |
3 September 2008 | Appointment terminated director mary morris (1 page) |
3 September 2008 | Annual return made up to 27/08/08 (5 pages) |
3 September 2008 | Director appointed mrs catherine pain (1 page) |
3 September 2008 | Annual return made up to 27/08/08 (5 pages) |
3 September 2008 | Director appointed mrs ruth mercer (1 page) |
3 September 2008 | Appointment terminated director julie dent (1 page) |
3 September 2008 | Appointment terminated director julie dent (1 page) |
3 September 2008 | Director appointed mrs ruth mercer (1 page) |
3 September 2008 | Appointment terminated director mary morris (1 page) |
3 September 2008 | Director appointed mrs catherine pain (1 page) |
3 September 2008 | Appointment terminated secretary kenneth young (1 page) |
18 July 2008 | Secretary appointed timothy simon brand (2 pages) |
18 July 2008 | Secretary appointed timothy simon brand (2 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
17 December 2007 | Accounts made up to 31 August 2007 (21 pages) |
17 December 2007 | Memorandum and Articles of Association (25 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Accounts made up to 31 August 2007 (21 pages) |
17 December 2007 | Memorandum and Articles of Association (25 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Annual return made up to 27/08/07 (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Annual return made up to 27/08/07 (3 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 August 2006 (21 pages) |
24 May 2007 | Total exemption full accounts made up to 31 August 2006 (21 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Annual return made up to 27/08/06 (3 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Annual return made up to 27/08/06 (3 pages) |
23 January 2006 | Accounts made up to 31 August 2005 (19 pages) |
23 January 2006 | Accounts made up to 31 August 2005 (19 pages) |
31 August 2005 | Annual return made up to 27/08/05 (3 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Annual return made up to 27/08/05 (3 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
10 January 2005 | Accounts made up to 31 August 2004 (14 pages) |
10 January 2005 | Accounts made up to 31 August 2004 (14 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
9 September 2004 | Annual return made up to 27/08/04
|
9 September 2004 | Annual return made up to 27/08/04
|
1 December 2003 | Accounts made up to 31 August 2003 (15 pages) |
1 December 2003 | Accounts made up to 31 August 2003 (15 pages) |
20 August 2003 | Annual return made up to 27/08/03
|
20 August 2003 | Annual return made up to 27/08/03
|
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
3 December 2002 | Accounts made up to 31 August 2002 (16 pages) |
3 December 2002 | Accounts made up to 31 August 2002 (16 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
4 September 2002 | Annual return made up to 27/08/02 (9 pages) |
4 September 2002 | Annual return made up to 27/08/02 (9 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
4 December 2001 | Accounts made up to 31 August 2001 (16 pages) |
4 December 2001 | Accounts made up to 31 August 2001 (16 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
21 August 2001 | Annual return made up to 27/08/01
|
21 August 2001 | Annual return made up to 27/08/01
|
24 January 2001 | Accounts made up to 31 August 2000 (15 pages) |
24 January 2001 | Accounts made up to 31 August 2000 (15 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
24 August 2000 | Annual return made up to 27/08/00
|
24 August 2000 | Annual return made up to 27/08/00
|
21 November 1999 | Accounts made up to 31 August 1999 (13 pages) |
21 November 1999 | Accounts made up to 31 August 1999 (13 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Annual return made up to 27/08/99
|
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Annual return made up to 27/08/99
|
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Accounts made up to 31 August 1998 (13 pages) |
29 December 1998 | Accounts made up to 31 August 1998 (13 pages) |
19 August 1998 | Annual return made up to 27/08/98
|
19 August 1998 | Annual return made up to 27/08/98
|
9 June 1998 | Accounts made up to 31 December 1997 (13 pages) |
9 June 1998 | Accounts made up to 31 December 1997 (13 pages) |
24 February 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
24 February 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Annual return made up to 27/08/97
|
3 September 1997 | Annual return made up to 27/08/97
|
11 April 1997 | Accounts made up to 31 December 1996 (13 pages) |
11 April 1997 | Accounts made up to 31 December 1996 (13 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
21 August 1996 | Annual return made up to 27/08/96
|
21 August 1996 | Annual return made up to 27/08/96
|
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New director appointed (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
30 August 1995 | Annual return made up to 27/08/95
|
30 August 1995 | Annual return made up to 27/08/95
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
22 April 1994 | Accounts made up to 31 December 1993 (11 pages) |
22 April 1994 | Accounts made up to 31 December 1993 (11 pages) |
18 February 1987 | Annual return made up to 25/10/86 (8 pages) |
18 February 1987 | Annual return made up to 25/10/86 (8 pages) |
22 December 1986 | Accounts for a small company made up to 31 December 1985 (15 pages) |
22 December 1986 | Accounts for a small company made up to 31 December 1985 (15 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
18 August 1978 | Accounts made up to 31 December 1976 (8 pages) |
18 August 1978 | Accounts made up to 31 December 1976 (8 pages) |
8 March 1977 | Annual return made up to 04/11/76 (2 pages) |
8 March 1977 | Annual return made up to 04/11/76 (2 pages) |
8 March 1977 | Accounts made up to 31 December 1975 (3 pages) |
8 March 1977 | Accounts made up to 31 December 1975 (3 pages) |
12 May 1959 | Incorporation (25 pages) |
12 May 1959 | Incorporation (25 pages) |