LDN PROPERTIES LIMITED
LONDON BOX MX LIMITED

Hellopages » Greater London » Westminster » W1B 5TD

Company number 04636129
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address 332 LINEN HALL, 162-168 REGENT STREET, LONDON, W1B 5TD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 ; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LDN PROPERTIES LIMITED are www.ldnproperties.co.uk, and www.ldn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Ldn Properties Limited is a Private Limited Company. The company registration number is 04636129. Ldn Properties Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Ldn Properties Limited is 332 Linen Hall 162 168 Regent Street London W1b 5td. The company`s financial liabilities are £173.74k. It is £55.78k against last year. The cash in hand is £176.7k. It is £127.97k against last year. And the total assets are £197.06k, which is £54.95k against last year. GRANTHAM, Mark James is a Secretary of the company. GRANTHAM, Mark James is a Director of the company. MORDIN, Nicholas George Charles is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Real estate agencies".


ldn properties Key Finiance

LIABILITIES £173.74k
+47%
CASH £176.7k
+262%
TOTAL ASSETS £197.06k
+38%
All Financial Figures

Current Directors

Secretary
GRANTHAM, Mark James
Appointed Date: 15 January 2003

Director
GRANTHAM, Mark James
Appointed Date: 15 January 2003
46 years old

Director
MORDIN, Nicholas George Charles
Appointed Date: 15 January 2003
45 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 15 January 2003
Appointed Date: 14 January 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 15 January 2003
Appointed Date: 14 January 2003

Persons With Significant Control

Mr Mark James Grantham
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LDN PROPERTIES LIMITED Events

02 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

10 Jul 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
16 Jan 2003
New director appointed
16 Jan 2003
New director appointed
16 Jan 2003
Secretary resigned
16 Jan 2003
Director resigned
14 Jan 2003
Incorporation

LDN PROPERTIES LIMITED Charges

15 June 2007
Legal mortgage (own account)
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 22 harwood close stalmine poulton le fylde. Assigns the…
1 June 2007
Legal mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 48 central drive, haltwhistle, northumberland. Assigns the…
18 May 2007
Legal mortgage
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 39 riverside walk neston cheshire. Assigns the goodwill of…
26 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 46 fairless avenue lightcliffe halifax west yorkshire…
15 November 2006
Deposit agreement
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: First fixed charge all such rights to the repayment of the…
26 October 2006
Legal mortgage
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Garages & lockers rear of wentworth court st marks hill…
26 October 2006
Legal mortgage
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 ruskin avenue, newport t/no. WA159563. Assigns the…
24 October 2006
Deposit agreement
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge all such rights to the…
11 October 2006
Debenture
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…