Avenue, Harrow
Middlesex
HA1 3NU
Director Name | Mr Timothy George Calvey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(8 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Orley Farm School, South Hill Avenue, Harrow Middlesex HA1 3NU |
Secretary Name | Mr Sushil Patel |
---|---|
Status | Current |
Appointed | 15 December 2023(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | Orley Farm School, South Hill Avenue, Harrow Middlesex HA1 3NU |
Director Name | Ian Stuart Elliott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Headmaster |
Correspondence Address | New Julians South Hill Avenue Harrow Middlesex HA1 3NU |
Director Name | Mr Colin John Hayfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | John Douglas Liddle |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 58 Whitmore Road Harrow Middlesex HA1 4AD |
Director Name | Dr Kenneth Victor Young |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 45 Kingshill Avenue St. Albans Hertfordshire AL4 9QH |
Secretary Name | Dr Kenneth Victor Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Kingshill Avenue St. Albans Hertfordshire AL4 9QH |
Director Name | Mr Mark Dunning |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2013) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | New Julians House South Hill Avenue Harrow Middlesex HA1 3NU |
Director Name | Mr Timothy Simon Brand |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2016) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | Orley Farm School South Hill Avenue Harrow Middlesex HA1 3NU |
Secretary Name | Mr Timothy Simon Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2016) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | Orley Farm School South Hill Avenue Harrow Middlesex HA1 3NU |
Director Name | Mrs Samantha Charlotte Seth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 88 Merryhills Drive Enfield Middlesex EN2 7PQ |
Secretary Name | Mrs Samantha Charlotte Seth |
---|---|
Status | Resigned |
Appointed | 01 February 2016(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | 88 Merryhills Drive Enfield Middlesex EN2 7PQ |
Secretary Name | Mr Kenneth Evans |
---|---|
Status | Resigned |
Appointed | 29 March 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | Orley Farm School, South Hill Avenue, Harrow Middlesex HA1 3NU |
Secretary Name | Mr Colin John Hayfield |
---|---|
Status | Resigned |
Appointed | 17 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2018) |
Role | Company Director |
Correspondence Address | Orley Farm School, South Hill Avenue, Harrow Middlesex HA1 3NU |
Secretary Name | Mrs Trishna Kamal Vaid |
---|---|
Status | Resigned |
Appointed | 03 September 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | Orley Farm School, South Hill Avenue, Harrow Middlesex HA1 3NU |
Director Name | Mrs Sarah Felicity Labram |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(17 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2022) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | Orley Farm School, South Hill Avenue, Harrow Middlesex HA1 3NU |
Website | www.orleyfarm.harrow.sch.uk/ |
---|---|
Telephone | 020 88697600 |
Telephone region | London |
Registered Address | Orley Farm School, South Hill Avenue, Harrow Middlesex HA1 3NU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
1000 at £1 | Orley Farm School Trust 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
14 March 2023 | Accounts for a dormant company made up to 31 August 2022 (13 pages) |
---|---|
6 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
2 September 2022 | Appointment of Mrs Sarah Felicity Labram as a director on 11 May 2022 (2 pages) |
2 September 2022 | Termination of appointment of Sarah Felicity Labram as a director on 11 May 2022 (1 page) |
28 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 31 August 2021 (12 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 August 2020 (12 pages) |
23 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 August 2019 (12 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
17 September 2019 | Director's details changed for Mr Colin John Hayfield on 17 September 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 August 2018 (12 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 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 | Termination of appointment of Colin John Hayfield as a secretary on 2 September 2018 (1 page) |
3 July 2018 | Accounts for a dormant company made up to 31 August 2017 (12 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Samantha Charlotte Seth as a secretary on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Samantha Charlotte Seth as a secretary on 29 August 2017 (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Accounts for a dormant company made up to 31 August 2016 (11 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 August 2016 (11 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 March 2017 | Appointment of Mr Kenneth Evans as a secretary on 29 March 2016 (2 pages) |
9 March 2017 | Appointment of Mr Kenneth Evans as a secretary on 29 March 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 February 2016 | Termination of appointment of Timothy Simon Brand as a director on 31 January 2016 (1 page) |
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Timothy Simon Brand as a secretary on 31 January 2016 (1 page) |
24 February 2016 | Appointment of Mrs Samantha Charlotte Seth as a secretary on 1 February 2016 (2 pages) |
24 February 2016 | Appointment of Mrs Samantha Charlotte Seth as a director on 1 February 2016 (2 pages) |
24 February 2016 | Appointment of Mrs Samantha Charlotte Seth as a secretary on 1 February 2016 (2 pages) |
24 February 2016 | Appointment of Mrs Samantha Charlotte Seth as a director on 1 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Timothy Simon Brand as a secretary on 31 January 2016 (1 page) |
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Timothy Simon Brand as a director on 31 January 2016 (1 page) |
21 December 2015 | Full accounts made up to 31 August 2015 (11 pages) |
21 December 2015 | Full accounts made up to 31 August 2015 (11 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (11 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (11 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
4 June 2014 | Full accounts made up to 31 August 2013 (11 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (11 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Appointment of Mr Timothy George Calvey as a director (2 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Termination of appointment of Mark Dunning as a director (1 page) |
28 January 2014 | Appointment of Mr Timothy George Calvey as a director (2 pages) |
28 January 2014 | Termination of appointment of Mark Dunning as a director (1 page) |
6 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (11 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (11 pages) |
29 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Full accounts made up to 31 August 2010 (11 pages) |
1 June 2011 | Full accounts made up to 31 August 2010 (11 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Full accounts made up to 31 August 2009 (11 pages) |
9 June 2010 | Full accounts made up to 31 August 2009 (11 pages) |
17 February 2010 | Director's details changed for Mr Timothy Simon Brand on 1 October 2009 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Mr Timothy Simon Brand on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Mr Timothy Simon Brand on 1 October 2009 (2 pages) |
17 March 2009 | Full accounts made up to 31 August 2008 (11 pages) |
17 March 2009 | Full accounts made up to 31 August 2008 (11 pages) |
18 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
17 February 2009 | Appointment terminated secretary kenneth young (1 page) |
17 February 2009 | Director appointed mr timothy simon brand (1 page) |
17 February 2009 | Appointment terminated secretary kenneth young (1 page) |
17 February 2009 | Secretary appointed mr timothy simon brand (1 page) |
17 February 2009 | Appointment terminated director kenneth young (1 page) |
17 February 2009 | Director appointed mr timothy simon brand (1 page) |
17 February 2009 | Secretary appointed mr timothy simon brand (1 page) |
17 February 2009 | Appointment terminated director kenneth young (1 page) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
17 December 2007 | Full accounts made up to 31 August 2007 (11 pages) |
17 December 2007 | Full accounts made up to 31 August 2007 (11 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 May 2007 | Full accounts made up to 31 August 2006 (7 pages) |
24 May 2007 | Full accounts made up to 31 August 2006 (7 pages) |
31 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
24 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
24 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
27 January 2005 | Incorporation (18 pages) |
27 January 2005 | Incorporation (18 pages) |