Company NameCharles H Fox Limited
Company StatusActive
Company Number00083867
CategoryPrivate Limited Company
Incorporation Date10 March 1905(119 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Wolfram Frank Wilfried Langer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed20 May 1992(87 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleManager
Country of ResidenceGermany
Correspondence Address7-8 Langley Court
London
WC2E 9JY
Director NameMr Dominik Langer
Date of BirthMarch 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed15 May 2015(110 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNorthwood House 138 Bromham Road
Bedford
MK40 2QW
Director NameMr Sebastian Langer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed15 May 2015(110 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNorthwood House 138 Bromham Road
Bedford
MK40 2QW
Secretary NameIngrida Paragyte
StatusCurrent
Appointed12 July 2018(113 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address7-8 Langley Court
London
WC2E 9JY
Director NameMr Norman Harry Churchill
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(87 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1994)
RoleSecretary
Correspondence Address49 Lovelace Drive
Pyrford
Woking
Surrey
GU22 8QY
Director NameMr Robert Arthur Harris
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(87 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 1992)
RoleManager
Correspondence Address16 Round Grove
Shirley
Croydon
Surrey
CR0 7PP
Secretary NameMr Norman Harry Churchill
NationalityBritish
StatusResigned
Appointed11 April 1992(87 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address49 Lovelace Drive
Pyrford
Woking
Surrey
GU22 8QY
Director NameMr Fred Raistrick
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(87 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1994)
RoleManager
Correspondence Address19 Bardsley Close
Croydon
Surrey
CR0 5PS
Secretary NameHanne Pederson
NationalityBritish
StatusResigned
Appointed14 March 1994(89 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address22 Tavistock Street
Covent Garden
London
WC2E 7PY
Secretary NameAnn Lorraine Lee
NationalityBritish
StatusResigned
Appointed02 December 1996(91 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 August 2017)
RoleCompany Director
Correspondence Address22 Tavistock Street
Covent Garden
London
WC2E 7PY
Secretary NameMrs Marcjanna Carr
StatusResigned
Appointed24 August 2017(112 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 March 2018)
RoleCompany Director
Correspondence Address22 Tavistock Street
Covent Garden
London
WC2E 7PY

Contact

Websitecharlesfox.co.uk
Telephone0118 5028895
Telephone regionReading

Location

Registered Address7-8 Langley Court
London
WC2E 9JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6k at £1Kryolan Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,876,124
Cash£1,331,760
Current Liabilities£229,950

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
1 October 2021Second filing of Confirmation Statement dated 18 March 2021 (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 May 2021Confirmation statement made on 18 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/10/2021
(4 pages)
15 January 2021Change of details for Kryolan Gmbh as a person with significant control on 22 December 2020 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 November 2020Registered office address changed from 22 Tavistock Street Covent Garden London WC2E 7PY to 7-8 Langley Court London WC2E 9JY on 3 November 2020 (1 page)
14 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 July 2018Appointment of Ingrida Paragyte as a secretary on 12 July 2018 (2 pages)
2 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Marcjanna Carr as a secretary on 19 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Appointment of Mrs Marcjanna Carr as a secretary on 24 August 2017 (2 pages)
24 August 2017Appointment of Mrs Marcjanna Carr as a secretary on 24 August 2017 (2 pages)
10 August 2017Termination of appointment of Ann Lorraine Lee as a secretary on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Ann Lorraine Lee as a secretary on 10 August 2017 (1 page)
18 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 November 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
25 November 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6,000
(5 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
18 May 2015Appointment of Mr Dominik Langer as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Dominik Langer as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Sebastian Langer as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Sebastian Langer as a director on 15 May 2015 (2 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6,000
(3 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6,000
(3 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Mr Wolfram Frank Wilfried Langer on 11 April 2010 (2 pages)
2 June 2011Secretary's details changed for Ann Lorraine Lee on 11 April 2010 (1 page)
2 June 2011Secretary's details changed for Ann Lorraine Lee on 11 April 2010 (1 page)
2 June 2011Director's details changed for Mr Wolfram Frank Wilfried Langer on 11 April 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Wolfram Frank Wilfried Langer on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Wolfram Frank Wilfried Langer on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Wolfram Frank Wilfried Langer on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
4 February 2010Current accounting period extended from 31 January 2010 to 28 February 2010 (3 pages)
4 February 2010Current accounting period extended from 31 January 2010 to 28 February 2010 (3 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 May 2009Return made up to 11/04/09; full list of members (3 pages)
13 May 2009Return made up to 11/04/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 June 2008Return made up to 11/04/08; full list of members (3 pages)
24 June 2008Return made up to 11/04/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 May 2007Return made up to 11/04/07; full list of members (2 pages)
29 May 2007Return made up to 11/04/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
24 April 2006Return made up to 11/04/06; full list of members (2 pages)
24 April 2006Return made up to 11/04/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
5 May 2005Return made up to 11/04/05; full list of members (2 pages)
5 May 2005Return made up to 11/04/05; full list of members (2 pages)
18 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
18 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
14 April 2004Return made up to 11/04/04; full list of members (6 pages)
14 April 2004Return made up to 11/04/04; full list of members (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
25 November 2002Accounts for a small company made up to 31 January 2002 (9 pages)
25 November 2002Accounts for a small company made up to 31 January 2002 (9 pages)
7 May 2002Return made up to 11/04/02; full list of members (6 pages)
7 May 2002Return made up to 11/04/02; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (9 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (9 pages)
2 May 2001Return made up to 11/04/01; full list of members (6 pages)
2 May 2001Return made up to 11/04/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 April 2000Return made up to 11/04/00; full list of members (6 pages)
26 April 2000Return made up to 11/04/00; full list of members (6 pages)
25 October 1999Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
25 October 1999Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 April 1998Return made up to 11/04/98; no change of members (4 pages)
17 April 1998Return made up to 11/04/98; no change of members (4 pages)
15 April 1997Return made up to 11/04/97; full list of members (6 pages)
15 April 1997Return made up to 11/04/97; full list of members (6 pages)
23 December 1996Secretary resigned (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (2 pages)
23 December 1996New secretary appointed (2 pages)
5 November 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 November 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 May 1996Return made up to 11/04/96; no change of members (4 pages)
12 May 1996Return made up to 11/04/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 May 1995Return made up to 11/04/95; no change of members (4 pages)
12 May 1995Return made up to 11/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
10 March 1905Certificate of incorporation (1 page)
10 March 1905Certificate of incorporation (1 page)