Company NameCHAS J Fox (Organs) Limited
DirectorsChristopher Mark Butler and David Barry Rockberger
Company StatusActive
Company Number05359300
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(18 years, 11 months after company formation)
Appointment Duration2 months, 4 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
Appointed09 February 2005(same day as company formation)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(1 year, 3 months 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 NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(3 years, 8 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(7 years, 2 months 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
Appointed09 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemusicroom.com
Email address[email protected]
Telephone01792 224283
Telephone regionSwansea

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

Shareholders

1 at £1Music In Print LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

9 January 2024Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages)
6 January 2024Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page)
10 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
11 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 June 2018Notification of Music Sales Group Limited as a person with significant control on 8 February 2018 (2 pages)
4 June 2018Cessation of Music in Print Limited as a person with significant control on 8 February 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
12 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
12 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 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)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 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)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Ms Elizabeth Connell on 4 January 2010 (1 page)
3 March 2010Director's details changed for Mr David Barry Rockberger on 4 January 2010 (2 pages)
3 March 2010Secretary's details changed for Ms Elizabeth Connell on 4 January 2010 (1 page)
3 March 2010Secretary's details changed for Ms Elizabeth Connell on 4 January 2010 (1 page)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Christopher Mark Butler on 4 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher Mark Butler on 4 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher Mark Butler on 4 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David Barry Rockberger on 4 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David Barry Rockberger on 4 January 2010 (2 pages)
23 February 2009Return made up to 09/02/09; full list of members (3 pages)
23 February 2009Return made up to 09/02/09; full list of members (3 pages)
21 October 2008Secretary appointed ms elizabeth connell (1 page)
21 October 2008Appointment terminated secretary amy hughes (1 page)
21 October 2008Appointment terminated secretary amy hughes (1 page)
21 October 2008Secretary appointed ms elizabeth connell (1 page)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
24 April 2008Appointment terminated director paul lower (1 page)
24 April 2008Appointment terminated director paul lower (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
22 February 2007Return made up to 09/02/07; full list of members (2 pages)
22 February 2007Return made up to 09/02/07; full list of members (2 pages)
9 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
9 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
26 September 2006New director appointed (4 pages)
26 September 2006New director appointed (4 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Registered office changed on 22/05/06 from: c/o music sales LTD 8/9 frith street london W1D 3JB (1 page)
22 May 2006Registered office changed on 22/05/06 from: c/o music sales LTD 8/9 frith street london W1D 3JB (1 page)
22 May 2006Secretary resigned (1 page)
23 February 2006Return made up to 09/02/06; full list of members (2 pages)
23 February 2006Return made up to 09/02/06; full list of members (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
21 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (4 pages)
21 February 2005New director appointed (3 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (4 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
9 February 2005Incorporation (19 pages)
9 February 2005Incorporation (19 pages)