Company NameBecause It's There Limited
DirectorPeter Baily
Company StatusActive
Company Number05299274
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Baily
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31d Elgin Crescent
London
W11 2JD
Secretary NameBenjamin Hugh Moss
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Mill House 2 High Mill Lane
Addingham
Yorkshire
LS29 0RD
Director NameBenjamin Hugh Moss
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Mill House 2 High Mill Lane
Addingham
Yorkshire
LS29 0RD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitebecauseitsthere.net
Telephone07 712531010
Telephone regionMobile

Location

Registered AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Baily
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,555
Cash£1,539
Current Liabilities£36,294

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 April 2017Registered office address changed from 13 Oakfields Walton on Thames Surrey KT12 1EG to Station House Station Approach East Horsley Leatherhead KT24 6QX on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 13 Oakfields Walton on Thames Surrey KT12 1EG to Station House Station Approach East Horsley Leatherhead KT24 6QX on 4 April 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
8 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(3 pages)
15 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(3 pages)
15 December 2013Director's details changed for Peter Baily on 1 November 2013 (2 pages)
15 December 2013Director's details changed for Peter Baily on 1 November 2013 (2 pages)
15 December 2013Director's details changed for Peter Baily on 1 November 2013 (2 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
10 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
20 December 2010Termination of appointment of Benjamin Moss as a secretary (1 page)
20 December 2010Termination of appointment of Benjamin Moss as a secretary (1 page)
20 December 2010Termination of appointment of Benjamin Moss as a director (1 page)
20 December 2010Termination of appointment of Benjamin Moss as a director (1 page)
20 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Secretary's details changed for Benjamin Hugh Moss on 1 October 2009 (1 page)
15 December 2009Director's details changed for Benjamin Hugh Moss on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Benjamin Hugh Moss on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Peter Baily on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Benjamin Hugh Moss on 1 October 2009 (1 page)
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Benjamin Hugh Moss on 1 October 2009 (1 page)
15 December 2009Director's details changed for Benjamin Hugh Moss on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Peter Baily on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Peter Baily on 1 October 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Director and secretary's change of particulars / benjamin moss / 01/01/2008 (1 page)
10 December 2008Director and secretary's change of particulars / benjamin moss / 01/01/2008 (1 page)
10 December 2008Return made up to 29/11/08; full list of members (4 pages)
10 December 2008Return made up to 29/11/08; full list of members (4 pages)
9 May 2008Registered office changed on 09/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
9 May 2008Registered office changed on 09/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Return made up to 29/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2007Return made up to 29/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 March 2006Registered office changed on 17/03/06 from: 31D elgin crescent london W11 2JD (1 page)
17 March 2006Registered office changed on 17/03/06 from: 31D elgin crescent london W11 2JD (1 page)
25 January 2006Return made up to 29/11/05; full list of members (7 pages)
25 January 2006Return made up to 29/11/05; full list of members (7 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2005Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
6 December 2004Registered office changed on 06/12/04 from: because it's there LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
6 December 2004Registered office changed on 06/12/04 from: because it's there LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Incorporation (19 pages)
29 November 2004Incorporation (19 pages)