Company NameBarrow Green Farm Limited
DirectorsCharles Edward James Tee and Arnaud Constant Longet
Company StatusActive
Company Number02237525
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Charles Edward James Tee
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(31 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Arnaud Constant Longet
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed19 July 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPO Box 447
11 Avenue Calas
Geneva
1211
Switzerland
Director NameJohn Tillman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address71 Thorntons Farm Avenue
Rush Green
Romford
Essex
RM7 0TS
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Secretary NameEdgar Lewis Brown
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address6 Malthouse Lane
West End
Woking
Surrey
GU24 9JF
Director NameEdgar Lewis Brown
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 September 2004)
RoleSecretary
Correspondence Address6 Malthouse Lane
West End
Woking
Surrey
GU24 9JF
Director NameMr Donald Stewart Crawford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(8 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Andrew William Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(16 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusResigned
Appointed15 September 2004(16 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Francois Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2012(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(23 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMs Astrid Bray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Paul Windsor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2021)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressAit Geneva Sa Avenue Calas 11
P.O. Box 447
Ch-1211 Geneva 12
Switzerland

Location

Registered Address55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Bocardo Sa
50.00%
Ordinary
1 at £1Mohamed Al Fayed
50.00%
Ordinary

Financials

Year2014
Turnover£16,279
Gross Profit£16,279
Net Worth-£227,521
Cash£46,879
Current Liabilities£3,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

17 October 2023Cessation of Mohamed Al Fayed as a person with significant control on 30 August 2023 (1 page)
17 October 2023Notification of a person with significant control statement (2 pages)
4 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
31 August 2022Accounts for a small company made up to 31 December 2021 (14 pages)
25 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
20 July 2021Appointment of Mr Arnaud Longet as a director on 19 July 2021 (2 pages)
20 July 2021Termination of appointment of Paul Windsor as a director on 16 July 2021 (1 page)
4 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
24 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
10 July 2020Notification of Mohamed Al Fayed as a person with significant control on 9 July 2020 (2 pages)
10 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 July 2020Cessation of Mohamed Al Fayed as a person with significant control on 9 July 2020 (1 page)
19 March 2020Appointment of Mr. Charles Edward James Tee as a director on 19 March 2020 (2 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
3 April 2019Termination of appointment of Astrid Bray as a director on 31 March 2019 (1 page)
7 March 2019Appointment of Paul Windsor as a director on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of Andrew William Morgan as a secretary on 31 January 2019 (1 page)
14 February 2019Termination of appointment of Andrew William Morgan as a director on 31 January 2019 (1 page)
3 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (11 pages)
7 August 2017Full accounts made up to 31 December 2016 (11 pages)
6 July 2017Notification of Mohamed Al Fayed as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Notification of Mohamed Al Fayed as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Termination of appointment of Robert James Fallowfield as a director on 31 October 2016 (1 page)
3 January 2017Termination of appointment of Robert James Fallowfield as a director on 31 October 2016 (1 page)
3 January 2017Appointment of Ms Astrid Bray as a director on 31 October 2016 (2 pages)
3 January 2017Appointment of Ms Astrid Bray as a director on 31 October 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (12 pages)
27 September 2016Full accounts made up to 31 December 2015 (12 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
11 September 2015Full accounts made up to 31 December 2014 (12 pages)
11 September 2015Full accounts made up to 31 December 2014 (12 pages)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
6 February 2015Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page)
6 February 2015Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
24 July 2013Full accounts made up to 31 December 2012 (12 pages)
24 July 2013Full accounts made up to 31 December 2012 (12 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 March 2012Appointment of Mr Robert James Fallowfield as a director (2 pages)
22 March 2012Appointment of Mr Francois Thomas as a director (2 pages)
22 March 2012Termination of appointment of Donald Crawford as a director (1 page)
22 March 2012Appointment of Mr Robert James Fallowfield as a director (2 pages)
22 March 2012Appointment of Mr Francois Thomas as a director (2 pages)
22 March 2012Termination of appointment of Donald Crawford as a director (1 page)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
14 September 2010Sect 519 (1 page)
14 September 2010Sect 519 (1 page)
22 July 2010Full accounts made up to 31 December 2009 (13 pages)
22 July 2010Full accounts made up to 31 December 2009 (13 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 October 2009Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page)
26 October 2009Director's details changed for Andrew William Morgan on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew William Morgan on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (12 pages)
21 July 2008Full accounts made up to 31 December 2007 (12 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
13 September 2007Full accounts made up to 31 December 2006 (12 pages)
13 September 2007Full accounts made up to 31 December 2006 (12 pages)
18 July 2007Return made up to 22/06/07; no change of members
  • 363(287) ‐ Registered office changed on 18/07/07
(7 pages)
18 July 2007Return made up to 22/06/07; no change of members
  • 363(287) ‐ Registered office changed on 18/07/07
(7 pages)
11 August 2006Full accounts made up to 31 December 2005 (13 pages)
11 August 2006Full accounts made up to 31 December 2005 (13 pages)
20 July 2006Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
20 July 2006Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
26 July 2005Full accounts made up to 31 December 2004 (13 pages)
26 July 2005Full accounts made up to 31 December 2004 (13 pages)
14 July 2005Return made up to 22/06/05; full list of members (7 pages)
14 July 2005Return made up to 22/06/05; full list of members (7 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Return made up to 22/06/04; full list of members (7 pages)
21 July 2004Return made up to 22/06/04; full list of members (7 pages)
20 July 2004Full accounts made up to 31 December 2003 (13 pages)
20 July 2004Full accounts made up to 31 December 2003 (13 pages)
24 July 2003Full accounts made up to 31 December 2002 (16 pages)
24 July 2003Full accounts made up to 31 December 2002 (16 pages)
18 July 2003Return made up to 22/06/03; full list of members (7 pages)
18 July 2003Return made up to 22/06/03; full list of members (7 pages)
15 August 2002Full accounts made up to 31 December 2001 (13 pages)
15 August 2002Full accounts made up to 31 December 2001 (13 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
29 June 2001Full accounts made up to 31 December 2000 (13 pages)
29 June 2001Full accounts made up to 31 December 2000 (13 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
11 July 2000Return made up to 22/06/00; full list of members (6 pages)
11 July 2000Return made up to 22/06/00; full list of members (6 pages)
11 July 2000Full accounts made up to 31 December 1999 (23 pages)
11 July 2000Full accounts made up to 31 December 1999 (23 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
7 July 1999Full accounts made up to 31 December 1998 (11 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
7 July 1999Full accounts made up to 31 December 1998 (11 pages)
27 July 1998Full accounts made up to 31 December 1997 (11 pages)
27 July 1998Full accounts made up to 31 December 1997 (11 pages)
17 July 1998Return made up to 22/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
(6 pages)
17 July 1998Return made up to 22/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
(6 pages)
17 July 1997Return made up to 22/06/97; no change of members (4 pages)
17 July 1997Full accounts made up to 31 December 1996 (11 pages)
17 July 1997Full accounts made up to 31 December 1996 (11 pages)
17 July 1997Return made up to 22/06/97; no change of members (4 pages)
14 January 1997Registered office changed on 14/01/97 from: 55 park lane london W1Y 3DB (1 page)
14 January 1997Registered office changed on 14/01/97 from: 55 park lane london W1Y 3DB (1 page)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
18 August 1995Full accounts made up to 31 December 1994 (11 pages)
18 August 1995Full accounts made up to 31 December 1994 (11 pages)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)