Company NameLDN Properties Limited
DirectorsMark James Grantham and Nicholas George Charles Mordin
Company StatusActive
Company Number04636129
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Previous NameBox Mx Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark James Grantham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address330 Linen Hall
162-168 Regent Street
London
W1B 5TD
Director NameMr Nicholas George Charles Mordin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address330 Linen Hall
162-168 Regent Street
London
W1B 5TD
Secretary NameMr Mark James Grantham
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address330 Linen Hall
162-168 Regent Street
London
W1B 5TD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteboxmx.co.uk
Telephone020 71833022
Telephone regionLondon

Location

Registered Address330 Linen Hall
162-168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark James Grantham
50.00%
Ordinary
50 at £1Nicholas Mordin
50.00%
Ordinary

Financials

Year2014
Net Worth£120,390
Cash£12,784
Current Liabilities£17,970

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

1 June 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

1 February 2024Registered 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 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
27 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
20 March 2022Registered 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 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
3 September 2021Amended total exemption full accounts made up to 31 July 2020 (8 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
8 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 May 2017Director's details changed for Mr Nicholas George Charles Mordin on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Nicholas George Charles Mordin on 22 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 March 2014Secretary's details changed for Mr Mark James Grantham on 1 January 2014 (1 page)
7 March 2014Director's details changed for Mr Mark James Grantham on 1 January 2014 (2 pages)
7 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Secretary's details changed for Mr Mark James Grantham on 1 January 2014 (1 page)
7 March 2014Secretary's details changed for Mr Mark James Grantham on 1 January 2014 (1 page)
7 March 2014Director's details changed for Mr Mark James Grantham on 1 January 2014 (2 pages)
7 March 2014Director's details changed for Mr Mark James Grantham on 1 January 2014 (2 pages)
7 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 March 2012Registered office address changed from 309 Linen Hall 162 Regent Street London W1B 5TD on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 309 Linen Hall 162 Regent Street London W1B 5TD on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 309 Linen Hall 162 Regent Street London W1B 5TD on 2 March 2012 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 February 2011Secretary's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Mark James Grantham on 9 February 2011 (2 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
9 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 March 2009Return made up to 14/01/09; full list of members (4 pages)
30 March 2009Return made up to 14/01/09; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / mark grantham / 16/02/2009 (1 page)
30 March 2009Director and secretary's change of particulars / mark grantham / 16/02/2009 (1 page)
15 July 2008Director's change of particulars / nicholas mordin / 04/07/2008 (1 page)
15 July 2008Director's change of particulars / nicholas mordin / 04/07/2008 (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Return made up to 14/01/08; full list of members (4 pages)
14 May 2008Return made up to 14/01/08; full list of members (4 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
20 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2006Memorandum and Articles of Association (16 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2006Memorandum and Articles of Association (16 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
27 January 2006Return made up to 14/01/06; full list of members (7 pages)
27 January 2006Return made up to 14/01/06; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
(7 pages)
20 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
(7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 February 2004Return made up to 14/01/04; full list of members (7 pages)
26 February 2004Return made up to 14/01/04; full list of members (7 pages)
19 September 2003Registered office changed on 19/09/03 from: 10 chapel market islington london N1 9EZ (1 page)
19 September 2003Registered office changed on 19/09/03 from: 10 chapel market islington london N1 9EZ (1 page)
24 June 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
24 June 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
7 February 2003Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2003New secretary appointed (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (1 page)
16 January 2003New director appointed (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Director resigned (1 page)
14 January 2003Incorporation (16 pages)
14 January 2003Incorporation (16 pages)