Background WavePink WaveYellow Wave

BARFAIR LIMITED (03552508)

BARFAIR LIMITED (03552508) is an active UK company. incorporated on 24 April 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARFAIR LIMITED has been registered for 27 years. Current directors include BLOK, Robert Pieter, SHAH, Ashik Pethraj Lakha, WOODS, Ian Philip.

Company Number
03552508
Status
active
Type
ltd
Incorporated
24 April 1998
Age
27 years
Address
Whitfield Studios, London, W1T 2NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLOK, Robert Pieter, SHAH, Ashik Pethraj Lakha, WOODS, Ian Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARFAIR LIMITED

BARFAIR LIMITED is an active company incorporated on 24 April 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARFAIR LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03552508

LTD Company

Age

27 Years

Incorporated 24 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Whitfield Studios 50a Charlotte Street London, W1T 2NS,

Previous Addresses

66 Porchester Road London W2 6ET United Kingdom
From: 6 December 2022To: 31 October 2024
The Battleship Building 179 Harrow Road London W2 6NB
From: 3 April 2013To: 6 December 2022
the School House 50 Brook Green London W6 7RR
From: 24 April 1998To: 3 April 2013
Timeline

27 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jun 13
Director Joined
Jun 13
Capital Update
Dec 14
Funding Round
Dec 14
Capital Update
Dec 14
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Mar 18
Capital Update
Feb 19
Owner Exit
Feb 19
Director Left
Jan 22
Director Joined
Feb 22
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BLOK, Robert Pieter

Active
50a Charlotte Street, LondonW1T 2NS
Born January 1976
Director
Appointed 07 Mar 2012

SHAH, Ashik Pethraj Lakha

Active
50a Charlotte Street, LondonW1T 2NS
Born November 1968
Director
Appointed 04 Feb 2022

WOODS, Ian Philip

Active
50a Charlotte Street, LondonW1T 2NS
Born September 1974
Director
Appointed 04 Nov 2010

BAYLISS, Joshua

Resigned
15 Hopefield Avenue, LondonNW6 6LJ
Secretary
Appointed 31 Aug 2006
Resigned 01 Mar 2007

GERRARD, Barry Alexander Ralph

Resigned
179 Harrow Road, LondonW2 6NB
Secretary
Appointed 01 Mar 2007
Resigned 31 Mar 2020

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 10 Mar 2000
Resigned 31 Aug 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 30 Jun 1998
Resigned 10 Mar 2000

ROBINSON, Ronald Anthony

Resigned
18 Salmen Road, LondonE13 0DT
Secretary
Appointed 09 Jun 1998
Resigned 30 Jun 1998

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 24 Apr 1998
Resigned 09 Jun 1998

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 09 Jun 1998
Resigned 30 Jun 1998

BAYLISS, Joshua

Resigned
50 Brook Green, LondonW6 7RR
Born April 1973
Director
Appointed 01 Oct 2007
Resigned 02 Apr 2010

BOWKER, Steven Richard

Resigned
52 Riverview Gardens, LondonSW13 8QZ
Born April 1966
Director
Appointed 09 Jan 2001
Resigned 30 Nov 2001

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed 30 Jun 1998
Resigned 31 Dec 2001

BURROUGHS, Ian Steven

Resigned
26 Mount Close, CrawleyRH10 7EF
Born March 1954
Director
Appointed 05 Jan 1999
Resigned 22 Nov 2001

FOX, Nicholas Anthony Robert

Resigned
179 Harrow Road, LondonW2 6NB
Born January 1970
Director
Appointed 21 Jun 2013
Resigned 17 Sept 2015

MCCALL, Patrick Charles Kingdon

Resigned
50 Brook Green, LondonW6 7RR
Born November 1964
Director
Appointed 02 Sept 2005
Resigned 04 Nov 2010

MCCALL, Patrick Charles Kingdon

Resigned
Bartons, ChichesterPO18 9JQ
Born November 1964
Director
Appointed 23 Oct 2001
Resigned 21 Dec 2001

MCCALLUM, Gordon Douglas

Resigned
50 Brook Green, LondonW6 7RR
Born April 1960
Director
Appointed 05 Jan 1999
Resigned 07 Mar 2012

MOORHEAD, John Patrick

Resigned
179 Harrow Road, LondonW2 6NB
Born February 1975
Director
Appointed 17 Sept 2015
Resigned 01 Jul 2016

MURPHY, Stephen Thomas Matthew

Resigned
The Garden House, BrightonBN1 5BL
Born August 1956
Director
Appointed 30 Nov 2001
Resigned 02 Sept 2005

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 30 Jun 1998
Resigned 05 Jan 1999

NG, Caroline Louise Gar Yun

Resigned
179 Harrow Road, LondonW2 6NB
Born September 1978
Director
Appointed 05 Jul 2016
Resigned 20 Jun 2017

STENT, Carla Rosaline

Resigned
179 Harrow Road, LondonW2 6NB
Born February 1971
Director
Appointed 04 Nov 2010
Resigned 21 Jun 2013

STIRLING, Amy Elizabeth

Resigned
179 Harrow Road, LondonW2 6NB
Born August 1969
Director
Appointed 16 Jan 2017
Resigned 27 Jan 2022

WHITEHORN, William Elliott

Resigned
Campden Hill Road, LondonW8 7AR
Born February 1960
Director
Appointed 23 Jan 2002
Resigned 01 Oct 2007

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 24 Apr 1998
Resigned 09 Jun 1998

Persons with significant control

2

1 Active
1 Ceased
50a Charlotte Street, LondonW1T 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2019
179 Harrow Road, LondonW2 6NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
8 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 February 2019
SH19Statement of Capital
Legacy
8 February 2019
CAP-SSCAP-SS
Resolution
8 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Legacy
18 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2014
SH19Statement of Capital
Legacy
18 December 2014
CAP-SSCAP-SS
Resolution
18 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Legacy
11 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2014
SH19Statement of Capital
Legacy
11 December 2014
CAP-SSCAP-SS
Resolution
11 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Statement Of Companys Objects
12 August 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
10 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
23 April 2011
MG01MG01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Resolution
13 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
7 August 2008
363sAnnual Return (shuttle)
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Legacy
15 April 2008
288cChange of Particulars
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 November 2007
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288cChange of Particulars
Legacy
1 May 2007
363aAnnual Return
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
11 January 2006
244244
Legacy
25 November 2005
288cChange of Particulars
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
18 June 2005
288cChange of Particulars
Statement Of Affairs
26 April 2005
SASA
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
123Notice of Increase in Nominal Capital
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2005
AAAnnual Accounts
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
244244
Legacy
11 August 2004
363aAnnual Return
Accounts With Accounts Type Group
3 June 2004
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2004
AAAnnual Accounts
Legacy
12 January 2004
225Change of Accounting Reference Date
Legacy
29 November 2003
244244
Legacy
17 September 2003
288cChange of Particulars
Legacy
4 September 2003
363aAnnual Return
Legacy
23 May 2003
363aAnnual Return
Accounts With Accounts Type Group
8 January 2003
AAAnnual Accounts
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
244244
Auditors Resignation Company
19 June 2002
AUDAUD
Legacy
1 May 2002
363aAnnual Return
Accounts With Accounts Type Group
9 March 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
244244
Legacy
10 May 2001
363aAnnual Return
Legacy
10 May 2001
288cChange of Particulars
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
244244
Legacy
25 September 2000
363aAnnual Return
Legacy
31 May 2000
363aAnnual Return
Accounts With Accounts Type Full Group
28 April 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288cChange of Particulars
Legacy
16 November 1999
244244
Legacy
26 July 1999
288cChange of Particulars
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
7 May 1999
400400
Legacy
6 May 1999
363aAnnual Return
Legacy
21 February 1999
225Change of Accounting Reference Date
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Statement Of Affairs
20 August 1998
SASA
Legacy
20 August 1998
88(2)R88(2)R
Legacy
14 August 1998
288aAppointment of Director or Secretary
Resolution
7 July 1998
RESOLUTIONSResolutions
Legacy
7 July 1998
287Change of Registered Office
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
287Change of Registered Office
Incorporation Company
24 April 1998
NEWINCIncorporation