Company NameOrley Farm School Enterprises Limited
DirectorsColin John Hayfield and Timothy George Calvey
Company StatusActive
Company Number05345071
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Colin John Hayfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrley Farm School, South Hill
Avenue, Harrow
Middlesex
HA1 3NU
Director NameMr Timothy George Calvey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(8 years, 2 months after company formation)
Appointment Duration11 years
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressOrley Farm School, South Hill
Avenue, Harrow
Middlesex
HA1 3NU
Secretary NameMr Sushil Patel
StatusCurrent
Appointed15 December 2023(18 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressOrley Farm School, South Hill
Avenue, Harrow
Middlesex
HA1 3NU
Director NameIan Stuart Elliott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleHeadmaster
Correspondence AddressNew Julians
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMr Colin John Hayfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameJohn Douglas Liddle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleManagement Consultant
Correspondence Address58 Whitmore Road
Harrow
Middlesex
HA1 4AD
Director NameDr Kenneth Victor Young
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleBursar
Country of ResidenceEngland
Correspondence Address45 Kingshill Avenue
St. Albans
Hertfordshire
AL4 9QH
Secretary NameDr Kenneth Victor Young
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Kingshill Avenue
St. Albans
Hertfordshire
AL4 9QH
Director NameMr Mark Dunning
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2013)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressNew Julians House South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMr Timothy Simon Brand
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2016)
RoleBursar
Country of ResidenceEngland
Correspondence AddressOrley Farm School South Hill Avenue
Harrow
Middlesex
HA1 3NU
Secretary NameMr Timothy Simon Brand
NationalityBritish
StatusResigned
Appointed20 June 2008(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2016)
RoleBursar
Country of ResidenceEngland
Correspondence AddressOrley Farm School South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMrs Samantha Charlotte Seth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Merryhills Drive
Enfield
Middlesex
EN2 7PQ
Secretary NameMrs Samantha Charlotte Seth
StatusResigned
Appointed01 February 2016(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2017)
RoleCompany Director
Correspondence Address88 Merryhills Drive
Enfield
Middlesex
EN2 7PQ
Secretary NameMr Kenneth Evans
StatusResigned
Appointed29 March 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressOrley Farm School, South Hill
Avenue, Harrow
Middlesex
HA1 3NU
Secretary NameMr Colin John Hayfield
StatusResigned
Appointed17 March 2018(13 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2018)
RoleCompany Director
Correspondence AddressOrley Farm School, South Hill
Avenue, Harrow
Middlesex
HA1 3NU
Secretary NameMrs Trishna Kamal Vaid
StatusResigned
Appointed03 September 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2023)
RoleCompany Director
Correspondence AddressOrley Farm School, South Hill
Avenue, Harrow
Middlesex
HA1 3NU
Director NameMrs Sarah Felicity Labram
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(17 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2022)
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressOrley Farm School, South Hill
Avenue, Harrow
Middlesex
HA1 3NU

Contact

Websitewww.orleyfarm.harrow.sch.uk/
Telephone020 88697600
Telephone regionLondon

Location

Registered AddressOrley Farm School, South Hill
Avenue, Harrow
Middlesex
HA1 3NU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

1000 at £1Orley Farm School Trust
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

14 March 2023Accounts for a dormant company made up to 31 August 2022 (13 pages)
6 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
2 September 2022Appointment of Mrs Sarah Felicity Labram as a director on 11 May 2022 (2 pages)
2 September 2022Termination of appointment of Sarah Felicity Labram as a director on 11 May 2022 (1 page)
28 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 31 August 2021 (12 pages)
17 March 2021Accounts for a dormant company made up to 31 August 2020 (12 pages)
23 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 August 2019 (12 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
17 September 2019Director's details changed for Mr Colin John Hayfield on 17 September 2019 (2 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 August 2018 (12 pages)
4 September 2018Appointment of Mr Colin John Hayfield as a secretary on 17 March 2018 (2 pages)
4 September 2018Appointment of Mrs Trishna Kamal Vaid as a secretary on 3 September 2018 (2 pages)
4 September 2018Termination of appointment of Samantha Charlotte Seth as a director on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Kenneth Evans as a secretary on 16 March 2018 (1 page)
4 September 2018Termination of appointment of Colin John Hayfield as a secretary on 2 September 2018 (1 page)
3 July 2018Accounts for a dormant company made up to 31 August 2017 (12 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 August 2017Termination of appointment of Samantha Charlotte Seth as a secretary on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Samantha Charlotte Seth as a secretary on 29 August 2017 (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Accounts for a dormant company made up to 31 August 2016 (11 pages)
10 August 2017Accounts for a dormant company made up to 31 August 2016 (11 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 March 2017Appointment of Mr Kenneth Evans as a secretary on 29 March 2016 (2 pages)
9 March 2017Appointment of Mr Kenneth Evans as a secretary on 29 March 2016 (2 pages)
9 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 February 2016Termination of appointment of Timothy Simon Brand as a director on 31 January 2016 (1 page)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(6 pages)
24 February 2016Termination of appointment of Timothy Simon Brand as a secretary on 31 January 2016 (1 page)
24 February 2016Appointment of Mrs Samantha Charlotte Seth as a secretary on 1 February 2016 (2 pages)
24 February 2016Appointment of Mrs Samantha Charlotte Seth as a director on 1 February 2016 (2 pages)
24 February 2016Appointment of Mrs Samantha Charlotte Seth as a secretary on 1 February 2016 (2 pages)
24 February 2016Appointment of Mrs Samantha Charlotte Seth as a director on 1 February 2016 (2 pages)
24 February 2016Termination of appointment of Timothy Simon Brand as a secretary on 31 January 2016 (1 page)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(6 pages)
24 February 2016Termination of appointment of Timothy Simon Brand as a director on 31 January 2016 (1 page)
21 December 2015Full accounts made up to 31 August 2015 (11 pages)
21 December 2015Full accounts made up to 31 August 2015 (11 pages)
7 June 2015Full accounts made up to 31 August 2014 (11 pages)
7 June 2015Full accounts made up to 31 August 2014 (11 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
4 June 2014Full accounts made up to 31 August 2013 (11 pages)
4 June 2014Full accounts made up to 31 August 2013 (11 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
28 January 2014Appointment of Mr Timothy George Calvey as a director (2 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
28 January 2014Termination of appointment of Mark Dunning as a director (1 page)
28 January 2014Appointment of Mr Timothy George Calvey as a director (2 pages)
28 January 2014Termination of appointment of Mark Dunning as a director (1 page)
6 June 2013Full accounts made up to 31 August 2012 (11 pages)
6 June 2013Full accounts made up to 31 August 2012 (11 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 31 August 2011 (11 pages)
1 June 2012Full accounts made up to 31 August 2011 (11 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
1 June 2011Full accounts made up to 31 August 2010 (11 pages)
1 June 2011Full accounts made up to 31 August 2010 (11 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
9 June 2010Full accounts made up to 31 August 2009 (11 pages)
9 June 2010Full accounts made up to 31 August 2009 (11 pages)
17 February 2010Director's details changed for Mr Timothy Simon Brand on 1 October 2009 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Mr Timothy Simon Brand on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Mr Timothy Simon Brand on 1 October 2009 (2 pages)
17 March 2009Full accounts made up to 31 August 2008 (11 pages)
17 March 2009Full accounts made up to 31 August 2008 (11 pages)
18 February 2009Return made up to 27/01/09; full list of members (4 pages)
18 February 2009Return made up to 27/01/09; full list of members (4 pages)
17 February 2009Appointment terminated secretary kenneth young (1 page)
17 February 2009Director appointed mr timothy simon brand (1 page)
17 February 2009Appointment terminated secretary kenneth young (1 page)
17 February 2009Secretary appointed mr timothy simon brand (1 page)
17 February 2009Appointment terminated director kenneth young (1 page)
17 February 2009Director appointed mr timothy simon brand (1 page)
17 February 2009Secretary appointed mr timothy simon brand (1 page)
17 February 2009Appointment terminated director kenneth young (1 page)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
17 December 2007Full accounts made up to 31 August 2007 (11 pages)
17 December 2007Full accounts made up to 31 August 2007 (11 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 May 2007Full accounts made up to 31 August 2006 (7 pages)
24 May 2007Full accounts made up to 31 August 2006 (7 pages)
31 January 2007Return made up to 27/01/07; full list of members (2 pages)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Return made up to 27/01/07; full list of members (2 pages)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
25 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
14 June 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
24 February 2006Return made up to 27/01/06; full list of members (8 pages)
24 February 2006Return made up to 27/01/06; full list of members (8 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
27 January 2005Incorporation (18 pages)
27 January 2005Incorporation (18 pages)