Company NameHouse Of Guitars Limited
DirectorDavid Barry Moorhouse
Company StatusActive
Company Number01666872
CategoryPrivate Limited Company
Incorporation Date24 September 1982(41 years, 7 months ago)
Previous NameMalindela Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameMr David Barry Moorhouse
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(8 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Meadow Road
Pinner
HA5 1EB
Secretary NameMrs Gillian Moorhouse
StatusCurrent
Appointed06 September 2002(19 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address1 Mulberry Court
London Road
Bagshot
Surrey
GU19 5DT
Director NameMr Stephen Charles Henderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Ealing Village
London
W5 2EB
Secretary NameMr Stephen Charles Henderson
NationalityBritish
StatusResigned
Appointed23 March 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Ealing Village
London
W5 2EB
Secretary NameMr David Barry Moorhouse
NationalityBritish
StatusResigned
Appointed06 September 2002(19 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House
Royston Grove
Pinner
Middlesex
HA5 4HE

Contact

Websitebasscentre.com
Email address[email protected]
Telephone01276 453079
Telephone regionCamberley

Location

Registered Address14 Meadow Road
Pinner
HA5 1EB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Bass Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 April 2018Registered 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 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Director's details changed for Mr David Barry Moorhouse on 4 April 2017 (2 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Director's details changed for Mr David Barry Moorhouse on 4 April 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr David Barry Moorhouse on 26 March 2012 (2 pages)
23 April 2012Secretary's details changed for Mrs Gillian Moorhouse on 26 March 2012 (2 pages)
23 April 2012Secretary's details changed for Mrs Gillian Moorhouse on 26 March 2012 (2 pages)
23 April 2012Director's details changed for Mr David Barry Moorhouse on 26 March 2012 (2 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 13 January 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 23/03/08; full list of members (3 pages)
13 May 2008Return made up to 23/03/08; full list of members (3 pages)
12 May 2008Location of register of members (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Appointment terminated secretary david moorhouse (1 page)
12 May 2008Appointment terminated secretary david moorhouse (1 page)
12 May 2008Secretary appointed mrs gillian moorhouse (1 page)
12 May 2008Secretary appointed mrs gillian moorhouse (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Return made up to 23/03/07; full list of members (2 pages)
8 November 2007Return made up to 23/03/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
14 April 2005Return made up to 23/03/05; full list of members (2 pages)
14 April 2005Return made up to 23/03/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2004Return made up to 23/03/04; full list of members (7 pages)
8 June 2004Return made up to 23/03/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 August 2003Registered office changed on 28/08/03 from: brune street london E1 7NH (1 page)
28 August 2003Registered office changed on 28/08/03 from: brune street london E1 7NH (1 page)
5 August 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Return made up to 23/03/02; full list of members (6 pages)
19 February 2003Return made up to 23/03/02; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002Secretary resigned;director resigned (1 page)
6 September 2002Company name changed malindela LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed malindela LIMITED\certificate issued on 06/09/02 (2 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 September 2001Return made up to 23/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2001Return made up to 23/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2000Registered office changed on 07/12/00 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
7 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
7 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 23/03/99; no change of members (4 pages)
9 April 1999Return made up to 23/03/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 May 1998Return made up to 23/03/98; no change of members (4 pages)
6 May 1998Return made up to 23/03/98; no change of members (4 pages)
17 October 1997Full accounts made up to 31 March 1997 (9 pages)
17 October 1997Full accounts made up to 31 March 1997 (9 pages)
1 April 1997Return made up to 23/03/97; full list of members (6 pages)
1 April 1997Return made up to 23/03/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 March 1996 (11 pages)
1 November 1996Full accounts made up to 31 March 1996 (11 pages)
11 August 1996Registered office changed on 11/08/96 from: 131,wapping high street london E1 9NQ (1 page)
11 August 1996Registered office changed on 11/08/96 from: 131,wapping high street london E1 9NQ (1 page)
2 August 1996Return made up to 23/03/96; no change of members (4 pages)
2 August 1996Return made up to 23/03/96; no change of members (4 pages)
20 March 1996Registered office changed on 20/03/96 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
20 March 1996Registered office changed on 20/03/96 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
19 July 1995Registered office changed on 19/07/95 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page)
19 July 1995Registered office changed on 19/07/95 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page)
21 August 1982Certificate of incorporation (1 page)
21 August 1982Certificate of incorporation (1 page)