Company NameBass Centre Limited(The)
DirectorDavid Barry Moorhouse
Company StatusActive
Company Number01775730
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 4 months ago)

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
Appointed17 January 1992(8 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mulberry Court
London Road
Bagshot
Surrey
GU19 5DT
Secretary NameMrs Gillian Moorhouse
StatusCurrent
Appointed17 January 1992(8 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1 Mulberry Court
London Road
Bagshot
Surrey
GU19 5DT

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

200 at £1House Music LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

6 August 1999Delivered on: 17 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 1996Delivered on: 6 August 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 September 1993Delivered on: 4 October 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or house music limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 1984Delivered on: 24 August 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
18 December 2023Micro company accounts made up to 5 April 2023 (2 pages)
23 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 5 April 2022 (2 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
13 December 2021Micro company accounts made up to 5 April 2021 (2 pages)
23 March 2021Micro company accounts made up to 5 April 2020 (2 pages)
27 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
20 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
21 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
9 April 2018Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page)
3 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
13 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(4 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(4 pages)
18 December 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
18 December 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(4 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(4 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (9 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (9 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (9 pages)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(4 pages)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(4 pages)
23 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
28 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
28 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
27 February 2012Secretary's details changed for Mrs Gillian Moorhouse on 17 January 2012 (2 pages)
27 February 2012Director's details changed for Mr David Barry Moorhouse on 17 January 2012 (2 pages)
27 February 2012Secretary's details changed for Mrs Gillian Moorhouse on 17 January 2012 (2 pages)
27 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Mr David Barry Moorhouse on 17 January 2012 (2 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
15 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
15 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 17 January 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 5 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 April 2009Return made up to 17/01/09; full list of members (3 pages)
21 April 2009Return made up to 17/01/09; full list of members (3 pages)
17 April 2009Return made up to 17/01/08; full list of members (3 pages)
17 April 2009Return made up to 17/01/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 May 2007Return made up to 17/01/07; full list of members (2 pages)
2 May 2007Return made up to 17/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
22 March 2006Return made up to 17/01/06; full list of members (2 pages)
22 March 2006Return made up to 17/01/06; full list of members (2 pages)
21 February 2005Return made up to 17/01/05; full list of members (6 pages)
21 February 2005Return made up to 17/01/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
3 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
3 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
28 August 2003Accounting reference date extended from 31/12/02 to 05/04/03 (1 page)
28 August 2003Registered office changed on 28/08/03 from: 131 wapping high street london E1W 3NG (1 page)
28 August 2003Accounting reference date extended from 31/12/02 to 05/04/03 (1 page)
28 August 2003Registered office changed on 28/08/03 from: 131 wapping high street london E1W 3NG (1 page)
28 January 2003Return made up to 17/01/03; full list of members (6 pages)
28 January 2003Return made up to 17/01/03; full list of members (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 March 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 March 1999Return made up to 17/01/99; no change of members (4 pages)
8 March 1999Return made up to 17/01/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 March 1998Return made up to 17/01/98; full list of members (6 pages)
18 March 1998Return made up to 17/01/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 February 1997Return made up to 17/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1997Return made up to 17/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
5 March 1996Registered office changed on 05/03/96 from: devonshire house 1 devonshire street london win 2DR (1 page)
5 March 1996Registered office changed on 05/03/96 from: devonshire house 1 devonshire street london win 2DR (1 page)
20 February 1996Return made up to 17/01/96; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
20 February 1996Return made up to 17/01/96; no change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
4 January 1996Auditor's resignation (1 page)
4 January 1996Auditor's resignation (1 page)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
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)