Company NameBarness Court (West Two) Residents Limited
Company StatusActive
Company Number00926792
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1968(56 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Janine Barton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(27 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25
6-8 Westbourne Terrace
London
W2 3UW
Secretary NameMs Janine Barton
NationalityBritish
StatusCurrent
Appointed15 April 2002(34 years, 2 months after company formation)
Appointment Duration22 years
RoleTour Guide
Country of ResidenceUnited Kingdom
Correspondence Address25
6-8 Westbourne Terrace
London
W2 3UW
Director NameDr Rebecca Warner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(45 years after company formation)
Appointment Duration11 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address25 Barness Court
6/8 Westbourne Terrace
London
W2 3UW
Director NameMr Ian Michael Patrick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(46 years after company formation)
Appointment Duration10 years, 2 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address12a Barness Court 6-8 Westbourne Terrace
London
W2 3UW
Director NameBrenda Marjorie Stone
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 January 2003)
RoleRetired
Correspondence AddressFlat 21 Barness Court
6 Westbourne Terrace
Bayswater
London
W2 3UW
Director NameDagmar Carter
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 April 2002)
RoleRetired
Correspondence AddressFlat 21 Barness Court
6 Westbourne Terrace
Bayswater
London
W2 3UW
Director NameMr Irving Spelling
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 May 1993)
RoleSolicitor
Correspondence AddressFlat 11 Barness Court
6 Westbourne Terrace
Bayswater London
W2 3UW
Director NameMr Roland William Edward Hanbury
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 11 months after company formation)
Appointment Duration11 months (resigned 02 December 1993)
RoleConsultant Engineer
Correspondence AddressFlat 3 Barness Court
6 Westbourne Terrace
Bayswater London
W2 3UW
Director NameMr Roger Michael Sinden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1994)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOverley Farmhouse
Mathon
Worcs
W2 3UW
Director NameMr Robin Ainsworth Rigby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 1995)
RoleBanker/Computer Consultant
Correspondence AddressFlat 18 Barness Court
6 Westbourne Terrace
Bayswater London
W2 3UW
Secretary NameBrenda Marjorie Stone
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 April 2002)
RoleRetired
Correspondence AddressFlat 21 Barness Court
6 Westbourne Terrace
Bayswater
London
W2 3UW
Director NameRussell Edward Kitching
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 6-8 Barness Court
Westbourne Terrace
London
W2 3UW
Director NameMr Ian Michael Patrick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(34 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 February 2013)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address12a Barnes Court
6-8 Westbourne Terrace
London
W2 3UW
Director NameJulia Deborah Richardson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(34 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Main Road Hackleton
Northampton
Northamptonshire
NN7 2AB
Director NameAnna Kitching
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(34 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2004)
RoleSales Director
Correspondence Address11 Barness Court
6-8 Westbourne Terrace
London
W2 3UW
Director NameLuigi Gallacci
Date of BirthMay 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2002(34 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 2006)
RoleConsultant
Correspondence Address5 Barness Court
6-8 Westbourne Terrace
London
W2 3UW
Director NameGillian Bishop
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(34 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2005)
RoleFinancial Manager
Correspondence Address7 Barness Court
6-8 Westbourne Terrace
London
W2 3UW
Director NameMs Helena Vega Lozano
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(34 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Barness Court
6/8 Westbourne Terrace
London
W2 3UW
Director NameStephen Charles Massa
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2007(39 years after company formation)
Appointment Duration5 years (resigned 09 February 2012)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address25 Barness Court
6/8 Westbourne Terrace
London
W2 3UW
Director NameMs Annisa Saeed Jabbour
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(40 years after company formation)
Appointment Duration6 years (resigned 01 March 2014)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence AddressFlat 4 Barness Court 6-8 Westbourne Terrace
London
W2 3UW
Director NameMr Michael Troukoudes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityCypriot
StatusResigned
Appointed05 February 2013(45 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2017)
RoleFinancier
Country of ResidenceEngland
Correspondence Address25 Barness Court
6/8 Westbourne Terrace
London
W2 3UW
Director NameMr Sergio Verdugo Diaz
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed10 February 2014(46 years after company formation)
Appointment Duration9 years, 12 months (resigned 06 February 2024)
RoleModel
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Barness Court 6-8 Westbourne Terrace
London
W2 3UW
Director NameMs Jacqueline Stoter
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(47 years after company formation)
Appointment Duration7 years, 10 months (resigned 24 December 2022)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Barness Court 6-8 Westbourne Terrace
London
W2 3UW

Contact

Telephone020 72626458
Telephone regionLondon

Location

Registered Address25 Barness Court
6/8 Westbourne Terrace
London
W2 3UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

24 June 1970Delivered on: 7 July 1970
Persons entitled: White Bros (Bermondsey) LTD

Classification: Legal charge
Secured details: For further securing 13,000 secured by another charge dated 26 june 1970.
Particulars: 6/8 westbourne terrace london W2.
Outstanding
24 June 1970Delivered on: 6 July 1970
Persons entitled: Sterling Industrial Securities LTD

Classification: Legal charge
Secured details: For securing all monies due or to become due from woodar investment development LTD. To the chargee.
Particulars: Barness court, 6/8 westbourne terrace, london W2.
Outstanding
18 July 1969Delivered on: 8 August 1969
Persons entitled: Singer & Friedlander LTD

Classification: Charge
Secured details: Further securing £159,397-15 due from little venice properties limited to the chargee secured by a charge dated 8/12/65 and deeds supplemental thereto.
Particulars: Barness court 6/8 westbourne terrace, london W2.
Outstanding

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 January 2023Termination of appointment of Jacqueline Stoter as a director on 24 December 2022 (1 page)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 January 2019Memorandum and Articles of Association (14 pages)
31 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
2 January 2018Termination of appointment of Michael Troukoudes as a director on 4 December 2017 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Annual return made up to 31 December 2015 no member list (7 pages)
3 February 2016Annual return made up to 31 December 2015 no member list (7 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Appointment of Ms. Jacqueline Stoter as a director on 11 February 2015 (2 pages)
18 February 2015Appointment of Ms. Jacqueline Stoter as a director on 11 February 2015 (2 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
26 March 2014Termination of appointment of Annisa Jabbour as a director (1 page)
26 March 2014Termination of appointment of Annisa Jabbour as a director (1 page)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Appointment of Mr. Sergio Verdugo Diaz as a director (2 pages)
20 February 2014Termination of appointment of Stephen Massa as a director (1 page)
20 February 2014Termination of appointment of Stephen Massa as a director (1 page)
20 February 2014Appointment of Mr. Ian Michael Patrick as a director (2 pages)
20 February 2014Appointment of Mr. Sergio Verdugo Diaz as a director (2 pages)
20 February 2014Appointment of Mr. Ian Michael Patrick as a director (2 pages)
17 January 2014Appointment of Mrs. Rebecca Jane Warner as a director (2 pages)
17 January 2014Appointment of Mrs. Rebecca Jane Warner as a director (2 pages)
17 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
17 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Appointment of Dr. Rebecca Warner as a director (2 pages)
14 February 2013Termination of appointment of Ian Patrick as a director (1 page)
14 February 2013Termination of appointment of Ian Patrick as a director (1 page)
14 February 2013Appointment of Dr. Rebecca Warner as a director (2 pages)
14 February 2013Appointment of Mr. Michael Troukoudes as a director (2 pages)
14 February 2013Appointment of Mr. Michael Troukoudes as a director (2 pages)
7 February 2013Annual return made up to 31 December 2012 no member list (6 pages)
7 February 2013Annual return made up to 31 December 2012 no member list (6 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 January 2012Termination of appointment of Helena Vega Lozano as a director (1 page)
17 January 2012Termination of appointment of Helena Vega Lozano as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
17 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
27 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 January 2010Director's details changed for Helena Vega Lozano on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Helena Vega Lozano on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Stephen Charles Massa on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
27 January 2010Director's details changed for Stephen Charles Massa on 27 January 2010 (2 pages)
26 January 2010Director's details changed for Ian Michael Patrick on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Ms. Annisa Saeed Jabbour on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Stephen Charles Massa on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Janine Barton on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Ms. Annisa Saeed Jabbour on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Janine Barton on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Janine Barton on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Ian Michael Patrick on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Ian Michael Patrick on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Stephen Charles Massa on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Ms. Annisa Saeed Jabbour on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Stephen Charles Massa on 2 October 2009 (2 pages)
14 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 January 2009Director appointed ms. Annisa saeed jabbour (1 page)
22 January 2009Annual return made up to 31/12/08 (3 pages)
22 January 2009Director appointed ms. Annisa saeed jabbour (1 page)
22 January 2009Annual return made up to 31/12/08 (3 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 February 2008Appointment terminated director julia richardson (1 page)
26 February 2008Appointment terminated director julia richardson (1 page)
17 January 2008Annual return made up to 31/12/07 (2 pages)
17 January 2008Annual return made up to 31/12/07 (2 pages)
31 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
19 January 2007Annual return made up to 31/12/06 (5 pages)
19 January 2007Annual return made up to 31/12/06 (5 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
23 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
28 February 2006Annual return made up to 31/12/05 (6 pages)
28 February 2006Annual return made up to 31/12/05 (6 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Annual return made up to 31/12/04 (7 pages)
18 January 2005Annual return made up to 31/12/04 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Annual return made up to 31/12/02 (7 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Annual return made up to 31/12/02 (7 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
9 April 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 June 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(4 pages)
8 June 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 March 1999Annual return made up to 31/12/98 (4 pages)
25 March 1999Annual return made up to 31/12/98 (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 April 1998Annual return made up to 31/12/97 (4 pages)
27 April 1998Annual return made up to 31/12/97 (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 January 1997Annual return made up to 31/12/96 (4 pages)
23 January 1997Annual return made up to 31/12/96 (4 pages)
20 January 1997Registered office changed on 20/01/97 from: barness court 6/8 westbourne terrace, london W2 3UW (1 page)
20 January 1997Registered office changed on 20/01/97 from: barness court 6/8 westbourne terrace, london W2 3UW (1 page)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
5 June 1996Annual return made up to 31/12/95 (6 pages)
5 June 1996Annual return made up to 31/12/95 (6 pages)
4 April 1996Full accounts made up to 31 December 1994 (9 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned;new director appointed (2 pages)
4 April 1996Director resigned;new director appointed (2 pages)
4 April 1996Full accounts made up to 31 December 1994 (9 pages)
4 April 1996New director appointed (2 pages)
22 March 1995Annual return made up to 31/12/94 (4 pages)
22 March 1995Annual return made up to 31/12/94 (4 pages)
5 February 1968Incorporation (19 pages)
5 February 1968Incorporation (19 pages)