Background WavePink WaveYellow Wave

BARRINGTON COMPANY SECRETARIES LIMITED (02890512)

BARRINGTON COMPANY SECRETARIES LIMITED (02890512) is an active UK company. incorporated on 24 January 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARRINGTON COMPANY SECRETARIES LIMITED has been registered for 32 years. Current directors include COE, Julia Bernadette, COHEN, Emmanuel Isaac Hayeem.

Company Number
02890512
Status
active
Type
ltd
Incorporated
24 January 1994
Age
32 years
Address
. 3rd Floor Front Office,, London, W1B 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COE, Julia Bernadette, COHEN, Emmanuel Isaac Hayeem
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRINGTON COMPANY SECRETARIES LIMITED

BARRINGTON COMPANY SECRETARIES LIMITED is an active company incorporated on 24 January 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARRINGTON COMPANY SECRETARIES LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02890512

LTD Company

Age

32 Years

Incorporated 24 January 1994

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 15 September 2025 (6 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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BRAITHWAY LOMBARD SECRETARIES LIMITED
From: 18 December 2018To: 9 January 2019
BUCKTHORN SECRETARIES LIMITED
From: 12 December 2018To: 18 December 2018
RM REGISTRARS LIMITED
From: 24 January 1994To: 12 December 2018
Contact
Address

. 3rd Floor Front Office, 207 Regent Street London, W1B 3HH,

Previous Addresses

Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW
From: 24 January 1994To: 21 January 2026
Timeline

7 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jan 14
Owner Exit
Nov 17
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COE, Julia Bernadette

Active
3rd Floor, LondonW1B 3HH
Born July 1963
Director
Appointed 09 Jan 2008

COHEN, Emmanuel Isaac Hayeem

Active
3rd Floor Front Office, LondonW1B 3HH
Born August 1957
Director
Appointed 24 Jan 1994

ARMADILLO CORPORATE COMPLIANCE LIMITED

Resigned
Wilbury Way, HitchinSG4 0TW
Corporate secretary
Appointed 13 Dec 2018
Resigned 08 Jan 2026

PRIMROSE COMPANY SECRETARIES LIMITED

Resigned
Wilbury Way, HitchinSG4 0TW
Corporate secretary
Appointed 10 Jun 2016
Resigned 13 Dec 2018

RM COMPANY SERVICES LIMITED

Resigned
Wilbury Way, HitchinSG4 0TW
Corporate secretary
Appointed 24 Jan 1994
Resigned 10 Jun 2016

COHEN, Maurice Raymond

Resigned
9 Eversleigh Road, LondonN3 1HY
Born December 1912
Director
Appointed 24 Jan 1994
Resigned 30 Jun 1995

COHEN, Nissim Hai

Resigned
Wilbury Way, HitchinSG4 0TW
Born May 1960
Director
Appointed 13 Oct 2008
Resigned 31 Dec 2013

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Director
Appointed 24 Jan 1994
Resigned 31 Oct 2004

DE REGIBUS, Teodoro Thomas

Resigned
Wilbury Way, HitchinSG4 0TW
Born October 1965
Director
Appointed 26 Oct 1995
Resigned 06 Aug 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Emmanuel Isaac Hayeem Cohen

Active
3rd Floor Front Office, LondonW1B 3HH
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2026
Wilbury Way, HitchinSG4 0TW

Nature of Control

Significant influence or control
Notified 30 Nov 2017
Ceased 08 Jan 2026

Mr Emmanuel Isaac Hayeem Cohen

Ceased
Wilbury Way, HitchinSG4 0TW
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

111

Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Resolution
9 January 2019
RESOLUTIONSResolutions
Resolution
18 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Resolution
12 December 2018
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
11 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288cChange of Particulars
Legacy
21 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
9 September 1999
287Change of Registered Office
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
22 September 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Legacy
11 October 1995
288288
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Resolution
11 October 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
10 August 1994
88(2)R88(2)R
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
13 June 1994
224224
Incorporation Company
24 January 1994
NEWINCIncorporation