Company NameMusic Sales Properties No.2 Limited
Company StatusActive
Company Number05081334
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas John Marcus Kemp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(14 years, 11 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Marcus Daniel Wise
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMrs Mildred Berta Wise
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusCurrent
Appointed15 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Tomas Christopher Wise
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican,British
StatusCurrent
Appointed16 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBrunswick Farm
Framlingham
Woodbridge
Suffolk
IP13 9RU
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.musicroom.com
Email address[email protected]
Telephone020 76127400
Telephone regionLondon

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£641,015
Net Worth-£1,598,632
Cash£2,438
Current Liabilities£6,285,702

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

27 May 2004Delivered on: 16 June 2004
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
27 May 2004Delivered on: 16 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 14 & 15 berners street london t/no NGL619749. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
28 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages)
28 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
21 December 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
28 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
28 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
28 June 2022Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
28 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
18 February 2022Termination of appointment of David Barry Rockberger as a director on 16 February 2022 (1 page)
18 February 2022Termination of appointment of Christopher Mark Butler as a director on 16 February 2022 (1 page)
18 February 2022Appointment of Mr Marcus Daniel Wise as a director on 15 February 2022 (2 pages)
18 February 2022Appointment of Mr Robert Wise as a director on 15 February 2022 (2 pages)
18 February 2022Appointment of Mr Tomas Wise as a director on 16 February 2022 (2 pages)
18 February 2022Appointment of Mrs Mildred Berta Wise as a director on 15 February 2022 (2 pages)
6 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
21 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
10 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
10 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
8 March 2019Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
18 August 2011Appointment of Nicholas John Marcus Kemp as a director (2 pages)
18 August 2011Appointment of Nicholas John Marcus Kemp as a director (2 pages)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 June 2010 (14 pages)
5 April 2011Full accounts made up to 30 June 2010 (14 pages)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 March 2010Full accounts made up to 30 June 2009 (14 pages)
28 March 2009Full accounts made up to 30 June 2008 (18 pages)
28 March 2009Full accounts made up to 30 June 2008 (18 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
30 May 2008Director appointed anthony edward latham (2 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
2 May 2008Full accounts made up to 30 June 2007 (15 pages)
2 May 2008Full accounts made up to 30 June 2007 (15 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
9 May 2007Return made up to 23/03/07; full list of members (2 pages)
9 May 2007Return made up to 23/03/07; full list of members (2 pages)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
26 February 2007Auditor's resignation (1 page)
26 February 2007Auditor's resignation (1 page)
22 January 2007Auditor's resignation (1 page)
22 January 2007Auditor's resignation (1 page)
19 September 2006Full accounts made up to 31 December 2005 (16 pages)
19 September 2006Full accounts made up to 31 December 2005 (16 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: 8/9 frith street, london, W1D 3JB (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: 8/9 frith street, london, W1D 3JB (1 page)
22 May 2006New secretary appointed (1 page)
10 April 2006Return made up to 23/03/06; full list of members (2 pages)
10 April 2006Return made up to 23/03/06; full list of members (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (14 pages)
18 July 2005Full accounts made up to 31 December 2004 (14 pages)
7 April 2005Return made up to 23/03/05; full list of members (7 pages)
7 April 2005Return made up to 23/03/05; full list of members (7 pages)
25 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Particulars of mortgage/charge (7 pages)
29 March 2004Director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (4 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (4 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
23 March 2004Incorporation (18 pages)
23 March 2004Incorporation (18 pages)