BARFAIR LIMITED

Register to unlock more data on OkredoRegister

BARFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03552508

Incorporation date

24/04/1998

Size

Dormant

Contacts

Registered address

Registered address

Whitfield Studios, 50a Charlotte Street, London W1T 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1998)
dot icon31/01/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon11/11/2024
Director's details changed for Mr Ashik Pethraj Lakha Shah on 2024-10-31
dot icon11/11/2024
Director's details changed for Mr Ian Philip Woods on 2024-10-31
dot icon11/11/2024
Director's details changed for Mr Robert Pieter Blok on 2024-10-31
dot icon31/10/2024
Change of details for Virgin Holdings Limited as a person with significant control on 2024-10-31
dot icon31/10/2024
Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on 2024-10-31
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon15/12/2022
Change of details for Virgin Holdings Limited as a person with significant control on 2022-12-06
dot icon15/12/2022
Director's details changed for Mr Ashik Pethraj Lakha Shah on 2022-12-06
dot icon15/12/2022
Director's details changed for Mr Ian Philip Woods on 2022-12-06
dot icon15/12/2022
Director's details changed for Mr Robert Pieter Blok on 2022-12-06
dot icon06/12/2022
Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 2022-12-06
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon09/02/2022
Appointment of Mr Ashik Pethraj Lakha Shah as a director on 2022-02-04
dot icon28/01/2022
Termination of appointment of Amy Elizabeth Stirling as a director on 2022-01-27
dot icon03/12/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon06/04/2020
Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 2020-03-31
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon15/02/2019
Notification of Virgin Holdings Limited as a person with significant control on 2019-02-08
dot icon15/02/2019
Cessation of Bluebottle Uk Limited as a person with significant control on 2019-02-08
dot icon08/02/2019
Statement by Directors
dot icon08/02/2019
Statement of capital on 2019-02-08
dot icon08/02/2019
Solvency Statement dated 07/02/19
dot icon08/02/2019
Resolutions
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon27/03/2018
Satisfaction of charge 1 in full
dot icon06/12/2017
Satisfaction of charge 5 in full
dot icon04/12/2017
Director's details changed for Mr Ian Philip Woods on 2017-12-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Termination of appointment of Caroline Louise Gar Yun Ng as a director on 2017-06-20
dot icon15/06/2017
Director's details changed for Mrs Caroline Louise Gar Yun Ng on 2017-06-15
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon18/01/2017
Appointment of Mrs Amy Stirling as a director on 2017-01-16
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of John Patrick Moorhead as a director on 2016-07-01
dot icon18/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Appointment of Mr John Patrick Moorhead as a director on 2015-09-17
dot icon17/09/2015
Termination of appointment of Nicholas Anthony Robert Fox as a director on 2015-09-17
dot icon13/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon18/12/2014
Statement by Directors
dot icon18/12/2014
Statement of capital on 2014-12-18
dot icon18/12/2014
Solvency Statement dated 10/12/14
dot icon18/12/2014
Resolutions
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon11/12/2014
Statement by Directors
dot icon11/12/2014
Statement of capital on 2014-12-11
dot icon11/12/2014
Solvency Statement dated 10/12/14
dot icon11/12/2014
Resolutions
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Statement of company's objects
dot icon12/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon10/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon22/11/2013
Full accounts made up to 2013-03-31
dot icon07/08/2013
Director's details changed for Mr Ian Philip Woods on 2013-08-07
dot icon24/06/2013
Termination of appointment of Carla Stent as a director
dot icon24/06/2013
Appointment of Mr Nicholas Anthony Robert Fox as a director
dot icon21/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mrs Carla Rosaline Stent on 2013-04-02
dot icon03/04/2013
Director's details changed for Mr Ian Philip Woods on 2013-04-02
dot icon03/04/2013
Director's details changed for Mr Robert Pieter Blok on 2013-04-02
dot icon03/04/2013
Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon03/04/2013
Registered office address changed from the School House 50 Brook Green London W6 7RR on 2013-04-03
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon08/03/2012
Appointment of Robert Pieter Blok as a director
dot icon08/03/2012
Termination of appointment of Gordon Mccallum as a director
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon10/11/2010
Appointment of Mr Ian Philip Woods as a director
dot icon10/11/2010
Appointment of Carla Rosaline Stent as a director
dot icon10/11/2010
Termination of appointment of Patrick Mccall as a director
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Joshua Bayliss as a director
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon13/10/2009
Resolutions
dot icon02/07/2009
Group of companies' accounts made up to 2008-03-31
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon28/10/2008
Resolutions
dot icon24/10/2008
Director's change of particulars / patrick mccall / 18/08/2008
dot icon23/10/2008
Director's change of particulars / gordon mccallum / 18/08/2008
dot icon23/10/2008
Secretary's change of particulars / barry gerrard / 18/08/2008
dot icon22/10/2008
Director's change of particulars / joshua bayliss / 18/08/2008
dot icon06/10/2008
Full accounts made up to 2007-03-31
dot icon18/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon07/08/2008
Return made up to 01/05/08; full list of members
dot icon24/06/2008
Secretary's change of particulars / barry gerrard / 04/06/2008
dot icon24/04/2008
Director's change of particulars / joshua bayliss / 08/04/2008
dot icon15/04/2008
Director's change of particulars / patrick mccall / 02/04/2008
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Group of companies' accounts made up to 2006-03-31
dot icon08/11/2007
Director's particulars changed
dot icon09/10/2007
New director appointed
dot icon07/06/2007
Director's particulars changed
dot icon01/05/2007
Return made up to 01/05/07; full list of members
dot icon05/03/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned
dot icon05/12/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Group of companies' accounts made up to 2005-03-31
dot icon22/05/2006
Return made up to 01/05/06; full list of members
dot icon11/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon25/11/2005
Director's particulars changed
dot icon18/11/2005
Particulars of mortgage/charge
dot icon09/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon13/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Return made up to 01/08/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon18/06/2005
Director's particulars changed
dot icon26/04/2005
Statement of affairs
dot icon26/04/2005
Ad 17/01/05--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon26/04/2005
Nc inc already adjusted 17/01/05
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon13/04/2005
Group of companies' accounts made up to 2004-03-31
dot icon17/03/2005
Particulars of mortgage/charge
dot icon28/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon03/06/2004
Group of companies' accounts made up to 2003-01-31
dot icon03/06/2004
Group of companies' accounts made up to 2002-01-31
dot icon12/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon29/11/2003
Delivery ext'd 3 mth 31/01/03
dot icon17/09/2003
Director's particulars changed
dot icon04/09/2003
Return made up to 01/08/03; full list of members
dot icon23/05/2003
Return made up to 24/04/03; full list of members
dot icon08/01/2003
Group of companies' accounts made up to 2001-01-31
dot icon16/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Delivery ext'd 3 mth 31/01/02
dot icon19/06/2002
Auditor's resignation
dot icon01/05/2002
Return made up to 24/04/02; full list of members
dot icon09/03/2002
Group of companies' accounts made up to 2000-01-31
dot icon29/01/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon12/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon15/11/2001
New director appointed
dot icon12/11/2001
Delivery ext'd 3 mth 31/01/01
dot icon10/05/2001
Return made up to 24/04/01; full list of members
dot icon10/05/2001
Director's particulars changed
dot icon16/01/2001
New director appointed
dot icon07/11/2000
Delivery ext'd 3 mth 31/01/00
dot icon25/09/2000
Return made up to 24/04/99; full list of members; amend
dot icon31/05/2000
Return made up to 24/04/00; no change of members
dot icon28/04/2000
Full group accounts made up to 1999-01-31
dot icon15/03/2000
New secretary appointed
dot icon15/03/2000
Secretary resigned
dot icon17/01/2000
Director's particulars changed
dot icon16/11/1999
Delivery ext'd 3 mth 31/01/99
dot icon26/07/1999
Director's particulars changed
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon07/05/1999
Particulars of property mortgage/charge
dot icon06/05/1999
Return made up to 24/04/99; full list of members
dot icon21/02/1999
Accounting reference date shortened from 30/04/99 to 31/01/99
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon20/08/1998
Statement of affairs
dot icon20/08/1998
Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000
dot icon14/08/1998
New director appointed
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Registered office changed on 07/07/98 from: 10 norwich street london EC2A 1BD
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
Director resigned
dot icon12/06/1998
Secretary resigned
dot icon12/06/1998
Director resigned
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New secretary appointed
dot icon12/06/1998
Registered office changed on 12/06/98 from: 3 garden walk london EC2A 3EQ
dot icon24/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carla Rosaline Stent
Director
04/11/2010 - 21/06/2013
81
Blok, Robert Pieter
Director
07/03/2012 - Present
73
Shah, Ashik Pethraj Lakha
Director
04/02/2022 - Present
17
NOMINEE SECRETARIES LTD
Nominee Secretary
24/04/1998 - 09/06/1998
1396
Ally, Bibi Rahima
Director
09/06/1998 - 30/06/1998
698

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARFAIR LIMITED

BARFAIR LIMITED is an(a) Active company incorporated on 24/04/1998 with the registered office located at Whitfield Studios, 50a Charlotte Street, London W1T 2NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARFAIR LIMITED?

toggle

BARFAIR LIMITED is currently Active. It was registered on 24/04/1998 .

Where is BARFAIR LIMITED located?

toggle

BARFAIR LIMITED is registered at Whitfield Studios, 50a Charlotte Street, London W1T 2NS.

What does BARFAIR LIMITED do?

toggle

BARFAIR LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARFAIR LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-31 with no updates.