London Road
Bagshot
Surrey
GU19 5DT
Secretary Name | Mrs Gillian Moorhouse |
---|---|
Status | Current |
Appointed | 09 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Correspondence Address | 1 Mulberry Court London Road Bagshot Surrey GU19 5DT |
Director Name | Mr Russell Mark Prince |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 9 years (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant House Roydon Essex CM19 5HE |
Secretary Name | Paula Anne Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 7 months (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 29 Ibsley Way Cockfosters Barnet Hertfordshire EN4 9EY |
Website | brianmayguitars.co.uk |
---|---|
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 |
1000 at £1 | David Barry Moorhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£731,375 |
Cash | £3,707 |
Current Liabilities | £849,472 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
8 October 2021 | Delivered 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 2021 | Delivered on: 6 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 December 2003 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
6 June 2023 | Notification of Gillian Maria Moorhouse as a person with significant control on 6 June 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
6 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 October 2021 | Registration of charge 024411460006, created on 8 October 2021 (40 pages) |
6 October 2021 | Registration of charge 024411460005, created on 6 October 2021 (41 pages) |
3 June 2021 | Satisfaction of charge 1 in full (1 page) |
3 June 2021 | Satisfaction of charge 4 in full (1 page) |
3 June 2021 | Satisfaction of charge 3 in full (1 page) |
3 June 2021 | Satisfaction of charge 2 in full (1 page) |
26 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
4 February 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
6 December 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 April 2018 | Registered 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 2018 | Registered 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 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr David Barry Moorhouse on 1 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Mrs Gillian Moorhouse on 1 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr David Barry Moorhouse on 1 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr David Barry Moorhouse on 1 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Mrs Gillian Moorhouse on 1 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Mrs Gillian Moorhouse on 1 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
24 February 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 8 November 2009 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) |
24 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
24 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 May 2008 | Return made up to 08/11/07; full list of members (3 pages) |
12 May 2008 | Return made up to 08/11/07; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 January 2006 | Return made up to 08/11/05; full list of members (2 pages) |
26 January 2006 | Return made up to 08/11/05; full list of members (2 pages) |
23 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 December 2003 | Particulars of mortgage/charge (9 pages) |
18 December 2003 | Particulars of mortgage/charge (9 pages) |
22 November 2003 | Return made up to 08/11/03; full list of members (6 pages) |
22 November 2003 | Return made up to 08/11/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 131 wapping high street, london, E1W 3NG (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 131 wapping high street, london, E1W 3NG (1 page) |
20 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
20 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 February 2002 | Return made up to 08/11/01; full list of members (6 pages) |
26 February 2002 | Return made up to 08/11/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
21 November 2000 | Return made up to 08/11/00; full list of members
|
21 November 2000 | Return made up to 08/11/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 March 2000 | Return made up to 08/11/99; full list of members (6 pages) |
10 March 2000 | Return made up to 08/11/99; full list of members (6 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 December 1998 | Return made up to 08/11/98; no change of members
|
3 December 1998 | Return made up to 08/11/98; no change of members
|
24 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 December 1997 | Return made up to 08/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 08/11/97; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 February 1997 | Return made up to 08/11/96; no change of members (4 pages) |
4 February 1997 | Return made up to 08/11/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: devonshire house, 1 devonshire street, london, W1N 2DR (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: devonshire house, 1 devonshire street, london, W1N 2DR (1 page) |
4 January 1996 | Auditor's resignation (1 page) |
4 January 1996 | Auditor's resignation (1 page) |
3 January 1996 | Return made up to 08/11/95; no change of members
|
3 January 1996 | Return made up to 08/11/95; no change of members
|
16 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 6TH floor, winchester house, 259/269 old marylebone road, london NW1 5RA (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 6TH floor, winchester house, 259/269 old marylebone road, london NW1 5RA (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
22 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
8 November 1989 | Incorporation (11 pages) |