About

Registered Number: 00904153
Date of Incorporation: 20/04/1967 (57 years ago)
Company Status: Active
Registered Address: 1053 London Road, Leigh-On-Sea, SS9 3JP,

 

Founded in 1967, Barnes Court Residents Company Ltd has its registered office in Leigh-On-Sea. Porter, Michael Winfield, Gudgeon, Thomas Phillip, Guillome, Jannick Emilienne, Whiteson, Deborah Sharon, Barber, Perry, Bloohn, Suzanne Rebecca, Farrugia, Simon John, Goddard, Pauline Gillian, Haque, Tariq Nasirul, Keough, Lisa Anne, Key, Carol Elizabeth, Kurt, Allan, Marchant, John Paul, Nel, Pauline, O'keeffe, Eugene Alexander, Oddy, Steven Philip, Patel, Amita Ramesh, Rogers, David Anthony, Wyszomierski, John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUDGEON, Thomas Phillip 17 October 2011 - 1
GUILLOME, Jannick Emilienne 06 December 2011 - 1
WHITESON, Deborah Sharon 17 October 2011 - 1
BARBER, Perry 14 September 2004 21 July 2008 1
BLOOHN, Suzanne Rebecca 14 June 2000 14 September 2004 1
FARRUGIA, Simon John 22 October 2009 17 October 2011 1
GODDARD, Pauline Gillian 24 September 1993 11 September 1996 1
HAQUE, Tariq Nasirul 26 October 2000 12 January 2004 1
KEOUGH, Lisa Anne 21 July 2008 17 February 2014 1
KEY, Carol Elizabeth 12 January 2004 26 September 2005 1
KURT, Allan N/A 20 April 1997 1
MARCHANT, John Paul N/A 01 July 2000 1
NEL, Pauline 11 September 1996 02 June 2000 1
O'KEEFFE, Eugene Alexander 16 October 2014 31 October 2017 1
ODDY, Steven Philip 11 September 1996 10 September 1999 1
PATEL, Amita Ramesh 26 September 2005 25 January 2010 1
ROGERS, David Anthony 20 October 1999 17 October 2011 1
WYSZOMIERSKI, John 19 September 1997 10 January 1998 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Michael Winfield 16 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
AD01 - Change of registered office address 06 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 15 November 2014
AP03 - Appointment of secretary 14 November 2014
AP01 - Appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 16 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 12 October 2012
AA - Annual Accounts 21 September 2012
AP01 - Appointment of director 08 September 2012
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 04 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
353 - Register of members 03 December 2007
AA - Annual Accounts 12 October 2007
287 - Change in situation or address of Registered Office 14 February 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 19 September 2002
287 - Change in situation or address of Registered Office 06 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
AA - Annual Accounts 06 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
287 - Change in situation or address of Registered Office 30 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 03 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
363s - Annual Return 15 January 1999
287 - Change in situation or address of Registered Office 15 January 1999
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
363a - Annual Return 21 November 1997
363a - Annual Return 21 November 1997
363(353) - N/A 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
AA - Annual Accounts 16 October 1997
DISS40 - Notice of striking-off action discontinued 14 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
AA - Annual Accounts 09 October 1997
287 - Change in situation or address of Registered Office 06 October 1997
GAZ1 - First notification of strike-off action in London Gazette 16 September 1997
363s - Annual Return 26 March 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 22 December 1994
288 - N/A 22 December 1994
AA - Annual Accounts 18 April 1994
363a - Annual Return 06 December 1993
363a - Annual Return 22 December 1992
AA - Annual Accounts 14 December 1992
287 - Change in situation or address of Registered Office 14 December 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 20 October 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 26 January 1988
363 - Annual Return 08 April 1987
395 - Particulars of a mortgage or charge 06 February 1987
287 - Change in situation or address of Registered Office 26 January 1987
AA - Annual Accounts 06 October 1986
NEWINC - New incorporation documents 20 April 1967

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.