Pinner
HA5 1EB
Secretary Name | Mrs Gillian Moorhouse |
---|---|
Status | Current |
Appointed | 06 September 2002(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Mulberry Court London Road Bagshot Surrey GU19 5DT |
Director Name | Mr Stephen Charles Henderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Ealing Village London W5 2EB |
Secretary Name | Mr Stephen Charles Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Ealing Village London W5 2EB |
Secretary Name | Mr David Barry Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(19 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House Royston Grove Pinner Middlesex HA5 4HE |
Website | basscentre.com |
---|---|
Email address | [email protected] |
Telephone | 01276 453079 |
Telephone region | Camberley |
Registered Address | 14 Meadow Road Pinner HA5 1EB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Bass Centre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
6 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr David Barry Moorhouse on 4 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 April 2017 | Director's details changed for Mr David Barry Moorhouse on 4 April 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Mr David Barry Moorhouse on 26 March 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Mrs Gillian Moorhouse on 26 March 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Mrs Gillian Moorhouse on 26 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr David Barry Moorhouse on 26 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 13 January 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Appointment terminated secretary david moorhouse (1 page) |
12 May 2008 | Appointment terminated secretary david moorhouse (1 page) |
12 May 2008 | Secretary appointed mrs gillian moorhouse (1 page) |
12 May 2008 | Secretary appointed mrs gillian moorhouse (1 page) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Return made up to 23/03/07; full list of members (2 pages) |
8 November 2007 | Return made up to 23/03/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
14 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 June 2004 | Return made up to 23/03/04; full list of members (7 pages) |
8 June 2004 | Return made up to 23/03/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: brune street london E1 7NH (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: brune street london E1 7NH (1 page) |
5 August 2003 | Return made up to 23/03/03; full list of members
|
5 August 2003 | Return made up to 23/03/03; full list of members
|
19 February 2003 | Return made up to 23/03/02; full list of members (6 pages) |
19 February 2003 | Return made up to 23/03/02; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | Company name changed malindela LIMITED\certificate issued on 06/09/02 (2 pages) |
6 September 2002 | Company name changed malindela LIMITED\certificate issued on 06/09/02 (2 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 September 2001 | Return made up to 23/03/01; full list of members
|
21 September 2001 | Return made up to 23/03/01; full list of members
|
7 December 2000 | Registered office changed on 07/12/00 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members
|
4 April 2000 | Return made up to 23/03/00; full list of members
|
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 May 1998 | Return made up to 23/03/98; no change of members (4 pages) |
6 May 1998 | Return made up to 23/03/98; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 131,wapping high street london E1 9NQ (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 131,wapping high street london E1 9NQ (1 page) |
2 August 1996 | Return made up to 23/03/96; no change of members (4 pages) |
2 August 1996 | Return made up to 23/03/96; no change of members (4 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page) |
21 August 1982 | Certificate of incorporation (1 page) |
21 August 1982 | Certificate of incorporation (1 page) |