162-168 Regent Street
London
W1B 5TD
Director Name | Mr Nicholas George Charles Mordin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2003(1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 330 Linen Hall 162-168 Regent Street London W1B 5TD |
Secretary Name | Mr Mark James Grantham |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 330 Linen Hall 162-168 Regent Street London W1B 5TD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | boxmx.co.uk |
---|---|
Telephone | 020 71833022 |
Telephone region | London |
Registered Address | 330 Linen Hall 162-168 Regent Street London W1B 5TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mark James Grantham 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Mordin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,390 |
Cash | £12,784 |
Current Liabilities | £17,970 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
1 June 2007 | Delivered on: 8 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 central drive, haltwhistle, northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
18 May 2007 | Delivered on: 2 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 riverside walk neston cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 March 2007 | Delivered on: 13 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 fairless avenue lightcliffe halifax west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 November 2006 | Delivered on: 18 November 2006 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all such rights to the repayment of the deposit. See the mortgage charge document for full details. Outstanding |
26 October 2006 | Delivered on: 9 November 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garages & lockers rear of wentworth court st marks hill surbiton london t/no SGL201269. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 October 2006 | Delivered on: 7 November 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 ruskin avenue, newport t/no. WA159563. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 October 2006 | Delivered on: 27 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all such rights to the repayment of the deposit. Outstanding |
15 June 2007 | Delivered on: 16 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 harwood close stalmine poulton le fylde. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 October 2006 | Delivered on: 17 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
1 February 2024 | Registered office address changed from 330 Linen Hall 330 Linen Hall 162-168 Regent Street London W1B 5TD England to 330 Linen Hall 162-168 Regent Street London W1B 5TD on 1 February 2024 (1 page) |
---|---|
23 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
12 December 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
27 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
20 March 2022 | Registered office address changed from 332 Linen Hall 162-168 Regent Street London W1B 5TD to 330 Linen Hall 330 Linen Hall 162-168 Regent Street London W1B 5TD on 20 March 2022 (1 page) |
7 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
3 September 2021 | Amended total exemption full accounts made up to 31 July 2020 (8 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
19 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 May 2017 | Director's details changed for Mr Nicholas George Charles Mordin on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Nicholas George Charles Mordin on 22 May 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 July 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
4 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 March 2014 | Secretary's details changed for Mr Mark James Grantham on 1 January 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Mark James Grantham on 1 January 2014 (2 pages) |
7 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Secretary's details changed for Mr Mark James Grantham on 1 January 2014 (1 page) |
7 March 2014 | Secretary's details changed for Mr Mark James Grantham on 1 January 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Mark James Grantham on 1 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Mark James Grantham on 1 January 2014 (2 pages) |
7 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Registered office address changed from 309 Linen Hall 162 Regent Street London W1B 5TD on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 309 Linen Hall 162 Regent Street London W1B 5TD on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 309 Linen Hall 162 Regent Street London W1B 5TD on 2 March 2012 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 February 2011 | Secretary's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 March 2009 | Director and secretary's change of particulars / mark grantham / 16/02/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / mark grantham / 16/02/2009 (1 page) |
15 July 2008 | Director's change of particulars / nicholas mordin / 04/07/2008 (1 page) |
15 July 2008 | Director's change of particulars / nicholas mordin / 04/07/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
14 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 14/01/07; full list of members
|
20 February 2007 | Return made up to 14/01/07; full list of members
|
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
23 November 2006 | Memorandum and Articles of Association (16 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Memorandum and Articles of Association (16 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 January 2005 | Return made up to 14/01/05; full list of members
|
20 January 2005 | Return made up to 14/01/05; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 10 chapel market islington london N1 9EZ (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 10 chapel market islington london N1 9EZ (1 page) |
24 June 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
24 June 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
7 February 2003 | Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2003 | Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (16 pages) |
14 January 2003 | Incorporation (16 pages) |