Background WavePink WaveYellow Wave

BARROW GREEN FARM LIMITED (02237525)

BARROW GREEN FARM LIMITED (02237525) is an active UK company. incorporated on 30 March 1988. with registered office in 55 Park Lane. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BARROW GREEN FARM LIMITED has been registered for 38 years. Current directors include TEE, Charles Edward James.

Company Number
02237525
Status
active
Type
ltd
Incorporated
30 March 1988
Age
38 years
Address
55 Park Lane, W1K 1NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
TEE, Charles Edward James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROW GREEN FARM LIMITED

BARROW GREEN FARM LIMITED is an active company incorporated on 30 March 1988 with the registered office located in 55 Park Lane. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BARROW GREEN FARM LIMITED was registered 38 years ago.(SIC: 55100)

Status

active

Active since 38 years ago

Company No

02237525

LTD Company

Age

38 Years

Incorporated 30 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

55 Park Lane London , W1K 1NA,

Timeline

18 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Feb 15
Director Joined
Jan 17
Director Left
Jan 17
New Owner
Jul 17
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Mar 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Oct 23
Director Left
Apr 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

TEE, Charles Edward James

Active
Old Bailey, LondonEC4M 7AN
Born December 1979
Director
Appointed 19 Mar 2020

BROWN, Edgar Lewis

Resigned
6 Malthouse Lane, WokingGU24 9JF
Secretary
Appointed N/A
Resigned 15 Sept 2004

MORGAN, Andrew William

Resigned
55 Park LaneW1K 1NA
Secretary
Appointed 15 Sept 2004
Resigned 31 Jan 2019

BRAY, Astrid

Resigned
55 Park LaneW1K 1NA
Born June 1960
Director
Appointed 31 Oct 2016
Resigned 31 Mar 2019

BROWN, Edgar Lewis

Resigned
6 Malthouse Lane, WokingGU24 9JF
Born October 1921
Director
Appointed 30 Jun 1993
Resigned 15 Sept 2004

CRAWFORD, Donald Stewart

Resigned
55 Park LaneW1K 1NA
Born January 1944
Director
Appointed 17 Jul 1996
Resigned 26 Jan 2012

FALLOWFIELD, Robert James

Resigned
55 Park LaneW1K 1NA
Born August 1952
Director
Appointed 26 Jan 2012
Resigned 31 Oct 2016

LONGET, Arnaud Constant, Mr.

Resigned
Avenue Calas, Geneva
Born November 1982
Director
Appointed 19 Jul 2021
Resigned 31 Mar 2025

MORGAN, Andrew William

Resigned
55 Park LaneW1K 1NA
Born April 1966
Director
Appointed 15 Sept 2004
Resigned 31 Jan 2019

THOMAS, Francois

Resigned
55 Park LaneW1K 1NA
Born March 1961
Director
Appointed 26 Jan 2012
Resigned 31 Dec 2014

TILLMAN, John

Resigned
71 Thorntons Farm Avenue, RomfordRM7 0TS
Born September 1938
Director
Appointed N/A
Resigned 30 Jun 1993

WEBB, David Royston

Resigned
13 Buckingham House, RichmondTW10 5AX
Born March 1945
Director
Appointed N/A
Resigned 01 Aug 1996

WINDSOR, Paul

Resigned
Avenue Calas 11, Ch-1211 Geneva 12
Born February 1981
Director
Appointed 14 Feb 2019
Resigned 16 Jul 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Mohamed Al Fayed

Ceased
55 Park LaneW1K 1NA
Born January 1929

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 09 Jul 2020
Ceased 30 Aug 2023

Mr Mohamed Al Fayed

Ceased
55 Park LaneW1K 1NA
Born January 1933

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Auditors Resignation Company
6 May 2014
AUDAUD
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Miscellaneous
14 September 2010
MISCMISC
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
23 July 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
4 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
288288
Legacy
1 July 1993
288288
Legacy
9 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
19 December 1990
288288
Legacy
12 December 1990
288288
Legacy
7 December 1990
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
20 October 1989
288288
Incorporation Company
30 March 1988
NEWINCIncorporation
Legacy
30 March 1988
224224