Company NameHouse Music Limited
DirectorDavid Barry Moorhouse
Company StatusActive
Company Number02441146
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Barry Moorhouse
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1989(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mulberry Court
London Road
Bagshot
Surrey
GU19 5DT
Secretary NameMrs Gillian Moorhouse
StatusCurrent
Appointed09 June 1992(2 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address1 Mulberry Court
London Road
Bagshot
Surrey
GU19 5DT
Director NameMr Russell Mark Prince
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration9 years (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House
Roydon
Essex
CM19 5HE
Secretary NamePaula Anne Rowland
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration7 months (resigned 08 June 1992)
RoleCompany Director
Correspondence Address29 Ibsley Way
Cockfosters
Barnet
Hertfordshire
EN4 9EY

Contact

Websitebrianmayguitars.co.uk
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

1000 at £1David Barry Moorhouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£731,375
Cash£3,707
Current Liabilities£849,472

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (3 weeks, 5 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

8 October 2021Delivered on: 26 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 1 mulberry court, corbetts yard, 59A london road, bagshot, surrey GU19 5DT and two parking spaces.
Outstanding
6 October 2021Delivered on: 6 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 December 2003Delivered on: 18 December 2003
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
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 the bass centre 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

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 June 2023Notification of Gillian Maria Moorhouse as a person with significant control on 6 June 2023 (2 pages)
6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 December 2022Compulsory strike-off action has been discontinued (1 page)
5 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
26 October 2021Registration of charge 024411460006, created on 8 October 2021 (40 pages)
6 October 2021Registration of charge 024411460005, created on 6 October 2021 (41 pages)
3 June 2021Satisfaction of charge 1 in full (1 page)
3 June 2021Satisfaction of charge 4 in full (1 page)
3 June 2021Satisfaction of charge 3 in full (1 page)
3 June 2021Satisfaction of charge 2 in full (1 page)
26 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
4 February 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
4 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (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)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 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 2011Secretary's details changed for Mrs Gillian 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 2011Director's details changed for Mr David Barry 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)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
24 February 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 November 2009 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)
24 December 2008Return made up to 08/11/08; full list of members (3 pages)
24 December 2008Return made up to 08/11/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 May 2008Return made up to 08/11/07; full list of members (3 pages)
12 May 2008Return made up to 08/11/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 November 2006Return made up to 08/11/06; full list of members (2 pages)
14 November 2006Return made up to 08/11/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2006Return made up to 08/11/05; full list of members (2 pages)
26 January 2006Return made up to 08/11/05; full list of members (2 pages)
23 November 2004Return made up to 08/11/04; full list of members (6 pages)
23 November 2004Return made up to 08/11/04; full list of members (6 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 December 2003Particulars of mortgage/charge (9 pages)
18 December 2003Particulars of mortgage/charge (9 pages)
22 November 2003Return made up to 08/11/03; full list of members (6 pages)
22 November 2003Return made up to 08/11/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 August 2003Registered office changed on 28/08/03 from: 131 wapping high street, london, E1W 3NG (1 page)
28 August 2003Registered office changed on 28/08/03 from: 131 wapping high street, london, E1W 3NG (1 page)
20 November 2002Return made up to 08/11/02; full list of members (6 pages)
20 November 2002Return made up to 08/11/02; full list of members (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 February 2002Return made up to 08/11/01; full list of members (6 pages)
26 February 2002Return made up to 08/11/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
21 November 2000Return made up to 08/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
21 November 2000Return made up to 08/11/00; full list of members
  • 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)
10 March 2000Return made up to 08/11/99; full list of members (6 pages)
10 March 2000Return made up to 08/11/99; full list of members (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 08/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 December 1997Return made up to 08/11/97; full list of members (6 pages)
2 December 1997Return made up to 08/11/97; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 February 1997Return made up to 08/11/96; no change of members (4 pages)
4 February 1997Return made up to 08/11/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 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)
3 January 1996Return made up to 08/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 January 1996Return made up to 08/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 July 1995Registered office changed on 19/07/95 from: 6TH floor, winchester house, 259/269 old marylebone road, london NW1 5RA (1 page)
19 July 1995Registered office changed on 19/07/95 from: 6TH floor, winchester house, 259/269 old marylebone road, london NW1 5RA (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 June 1992Secretary resigned;new secretary appointed (2 pages)
22 June 1992Secretary resigned;new secretary appointed (2 pages)
8 November 1989Incorporation (11 pages)