Active
Company Information for BERNARD BARRETT ASSOCIATES LIMITED
3 GOUGH SQUARE, 3RD FLOOR, LONDON, EC4A 3DE,
|
Company Registration Number
02686396
Private Limited Company
Active |
Company Name | |
---|---|
BERNARD BARRETT ASSOCIATES LIMITED | |
Legal Registered Office | |
3 GOUGH SQUARE 3RD FLOOR LONDON EC4A 3DE Other companies in W1F | |
Company Number | 02686396 | |
---|---|---|
Company ID Number | 02686396 | |
Date formed | 1992-02-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 23:19:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY MILLS |
||
BERNARD JOHN BARRETT |
||
STUART BATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ARTHUR TYLER |
Company Secretary | ||
GILLIAN MARY BARRETT |
Director | ||
GILLIAN MARY BARRETT |
Company Secretary | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THIEPVAL LTD | Director | 2000-12-20 | CURRENT | 2000-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR THOMAS DAVID BARNETT | ||
DIRECTOR APPOINTED MR THOMAS DAVID BARNETT | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom | ||
DIRECTOR APPOINTED DR PATRICIA OLUWATOSIN IVAN | ||
DIRECTOR APPOINTED DR PATRICIA OLUWATOSIN IVAN | ||
DIRECTOR APPOINTED SOONDRA MOORTHI APPAVOO | ||
DIRECTOR APPOINTED SOONDRA MOORTHI APPAVOO | ||
DIRECTOR APPOINTED MR MATTHEW DECLAN RITCHIE | ||
DIRECTOR APPOINTED MR MATTHEW DECLAN RITCHIE | ||
DIRECTOR APPOINTED MR DONALD SCOTT SINTON | ||
DIRECTOR APPOINTED MR DONALD SCOTT SINTON | ||
Termination of appointment of Lesley Mills on 2023-02-28 | ||
Termination of appointment of Lesley Mills on 2023-02-28 | ||
APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN BARRETT | ||
APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN BARRETT | ||
Notification of Chaucer Newco Limited as a person with significant control on 2023-02-28 | ||
Notification of Chaucer Newco Limited as a person with significant control on 2023-02-28 | ||
CESSATION OF BERNARD JOHN BARRETT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF BERNARD JOHN BARRETT AS A PERSON OF SIGNIFICANT CONTROL | ||
05/02/95 STATEMENT OF CAPITAL GBP 10000 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 026863960002 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
RP04CS01 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Stuart Bates on 2020-02-04 | |
RES01 | ADOPT ARTICLES 04/10/19 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Bates on 2016-02-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLEY MILLS on 2016-02-05 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 141 Wardour Street London W1F 0UT | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STUART BATES | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 7/9 SWALLOW STREET LONDON W1B 4DT | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/02/02 | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/98 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
SRES04 | £ NC 1000/100000 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/94 | |
363s | RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 2 BLOOMSBURY ST LONDON WC1B 3ST | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERNARD BARRETT ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BERNARD BARRETT ASSOCIATES LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |