Background WavePink WaveYellow Wave

BERNARD BARRETT ASSOCIATES LIMITED (02686396)

BERNARD BARRETT ASSOCIATES LIMITED (02686396) is an active UK company. incorporated on 11 February 1992. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BERNARD BARRETT ASSOCIATES LIMITED has been registered for 34 years.

Company Number
02686396
Status
active
Type
ltd
Incorporated
11 February 1992
Age
34 years
Address
Lawrence House Summer Hill, Canterbury, CT2 8GT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNARD BARRETT ASSOCIATES LIMITED

BERNARD BARRETT ASSOCIATES LIMITED is an active company incorporated on 11 February 1992 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BERNARD BARRETT ASSOCIATES LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02686396

LTD Company

Age

34 Years

Incorporated 11 February 1992

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Lawrence House Summer Hill Harbledown Canterbury, CT2 8GT,

Previous Addresses

3 Gough Square 3rd Floor London EC4A 3DE England
From: 22 March 2023To: 17 December 2025
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 17 December 2015To: 22 March 2023
141 Wardour Street London W1F 0UT
From: 11 February 1992To: 17 December 2015
Timeline

14 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Oct 12
Loan Cleared
Oct 22
Loan Secured
Feb 23
Funding Round
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 25
Director Left
Mar 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 February 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Resolution
4 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
12 March 2005
363aAnnual Return
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
6 June 2002
AAMDAAMD
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
18 June 1999
AAMDAAMD
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
287Change of Registered Office
Legacy
4 July 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
363sAnnual Return (shuttle)
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
23 June 1992
88(2)R88(2)R
Legacy
23 June 1992
288288
Legacy
23 June 1992
287Change of Registered Office
Legacy
23 June 1992
288288
Legacy
23 June 1992
224224
Legacy
15 February 1992
288288
Incorporation Company
11 February 1992
NEWINCIncorporation