Company NameThe Acoustic Centre Limited
DirectorDavid Barry Moorhouse
Company StatusActive
Company Number02262416
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Barry Moorhouse
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mulberry Court
London Road
Bagshot
Surrey
GU19 5DT
Secretary NameMrs Gillian Moorhouse
StatusCurrent
Appointed01 November 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Mulberry Court
London Road
Bagshot
Surrey
GU19 5DT

Contact

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

Location

Registered AddressSuite 2.8, Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks 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

Filing History

18 December 2023Micro company accounts made up to 5 April 2023 (2 pages)
25 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 5 April 2022 (2 pages)
21 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 5 April 2021 (2 pages)
19 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 5 April 2020 (2 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
16 November 2018Confirmation statement made on 1 November 2018 with no updates (3 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)
13 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 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)
8 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
16 December 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
16 December 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
2 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
23 December 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
28 December 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
28 December 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
28 December 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
18 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
5 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
14 November 2011Director's details changed for Mr David Barry Moorhouse on 1 November 2011 (2 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr David Barry Moorhouse on 1 November 2011 (2 pages)
14 November 2011Director's details changed for Mr David Barry Moorhouse on 1 November 2011 (2 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
14 November 2011Secretary's details changed for Mrs Gillian Moorhouse on 1 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mrs Gillian Moorhouse on 1 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mrs Gillian Moorhouse on 1 November 2011 (2 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
18 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr David Barry Moorhouse on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr David Barry Moorhouse on 18 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 December 2009Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 21 December 2009 (1 page)
21 December 2009Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 21 December 2009 (1 page)
24 December 2008Return made up to 01/11/08; full list of members (3 pages)
24 December 2008Return made up to 01/11/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
8 November 2007Return made up to 01/11/07; full list of members (2 pages)
8 November 2007Return made up to 01/11/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 August 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 August 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 November 2006Return made up to 01/11/06; full list of members (2 pages)
14 November 2006Return made up to 01/11/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
15 February 2006Return made up to 01/11/05; full list of members (2 pages)
15 February 2006Return made up to 01/11/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
23 November 2004Return made up to 01/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2004Return made up to 01/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2003Return made up to 01/11/03; full list of members (6 pages)
6 November 2003Return made up to 01/11/03; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 5 April 2003 (6 pages)
3 November 2003Accounts for a small company made up to 5 April 2003 (6 pages)
3 November 2003Accounts for a small company made up to 5 April 2003 (6 pages)
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 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)
18 November 2002Return made up to 01/11/02; full list of members (6 pages)
18 November 2002Return made up to 01/11/02; full list of members (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 January 2002Return made up to 01/11/01; full list of members (6 pages)
21 January 2002Return made up to 01/11/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 November 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
21 November 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 March 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Return made up to 01/11/99; 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 (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 December 1998Return made up to 01/11/98; no change of members (4 pages)
3 December 1998Return made up to 01/11/98; 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)
2 December 1997Return made up to 01/11/97; full list of members (6 pages)
2 December 1997Return made up to 01/11/97; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 February 1997Return made up to 01/11/96; no change of members (4 pages)
4 February 1997Return made up to 01/11/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 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 W1N 2DR (1 page)
5 March 1996Registered office changed on 05/03/96 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
4 January 1996Auditor's resignation (1 page)
4 January 1996Auditor's resignation (1 page)
24 November 1995Return made up to 01/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 1995Return made up to 01/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 July 1995Registered office changed on 19/07/95 from: winchester house sixth floor 259/269 marylebone road london NW1 5RA (1 page)
19 July 1995Registered office changed on 19/07/95 from: winchester house sixth floor 259/269 marylebone road london NW1 5RA (1 page)
7 March 1995Return made up to 01/11/94; full list of members (14 pages)
7 March 1995Return made up to 01/11/94; full list of members (14 pages)