Company NameAGRI Marine (Europe) Limited
DirectorEhjaz Elias
Company StatusActive
Company Number03122939
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Ehjaz Elias
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed10 October 2008(12 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDaws House 33-35 Daws Lane
London
NW7 4SD
Director NameWilliam Preston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleSales Manager
Correspondence Address7 Westbrook Green Westbrook
Bromham
Chippenham
Wiltshire
SN15 2EF
Secretary NameShahid Rasheed
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleSecretary
Correspondence Address62a Cobbold Road
Willesdon
London
NW10 9SX
Director NameEhjaz Elias
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed19 September 1996(10 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 15 August 2008)
RoleMarketing Director
Correspondence Address7b Vandana Towers
10 Haddows Road
Chennai
Tamil Nadu 600 0d6
India
Director NameRamnathan Muthu
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed19 September 1996(10 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 1997)
RoleBusiness
Correspondence Address97 Santhome High Road
Madras
600 028
Secretary NameWilliam Preston
NationalityBritish
StatusResigned
Appointed19 September 1996(10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 1997)
RoleCompany Director
Correspondence Address7 Westbrook Green Westbrook
Bromham
Chippenham
Wiltshire
SN15 2EF
Secretary NameShahid Rasheed
NationalityBritish
StatusResigned
Appointed06 March 1997(1 year, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 September 1997)
RoleSecretary
Correspondence Address62a Cobbold Road
Willesdon
London
NW10 9SX
Secretary NameOlinda Lai
NationalityItalian
StatusResigned
Appointed01 September 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressFlat 2 16 Arundel Gardens
London
W11 2LA
Secretary NameSaeeda Qureshi
NationalityIndian
StatusResigned
Appointed01 July 2000(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2001)
RoleCompany Director
Correspondence Address14 Goodson Road
London
NW10 9LR
Secretary NameRamachandran Narayanan Nair
NationalityBritish
StatusResigned
Appointed08 January 2001(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address8 Braemar Avenue
Neasden
London
NW10 0DJ
Director NameVaughan Ajibulu
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNigerian
StatusResigned
Appointed02 June 2008(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 October 2008)
RoleManager
Correspondence AddressFlat 1301
T3 Burg Residence
Down Town
Dubai
U.A.E.
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitewww.agri-marine.com

Location

Registered AddressDaws House
33-35 Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

199.9k at £1Agri Marine (Exports) LTD
99.95%
Ordinary
90 at £1M. Revichender
0.05%
Ordinary
10 at £1W. Preston
0.01%
Ordinary

Financials

Year2014
Net Worth£207,732
Current Liabilities£368,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

27 August 1997Delivered on: 8 September 1997
Persons entitled: Hampshire Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: Legal mortgage 18 cygnus business centre dalneyer road london NW10 together with all buildings fixtures thereon fixed charges all polices of insurance all undertking goodwill property other than above all assets rights whatsoever and wheresoever present and future.
Outstanding
7 October 1996Delivered on: 14 October 1996
Persons entitled: Lloyds 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 charge.
Particulars: Premier interest account numbered 7330066. see the mortgage charge document for full details.
Outstanding

Filing History

24 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
12 January 2023Director's details changed for Mr Ehjaz Elias on 5 January 2023 (2 pages)
7 January 2023Change of details for Mr Ehjaz Elias as a person with significant control on 5 January 2023 (2 pages)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 October 2018Director's details changed for Mr Ehjaz Elias on 16 October 2018 (2 pages)
26 October 2018Change of details for Mr Ehjaz Elias as a person with significant control on 15 October 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 May 2017Director's details changed for Mr Ehjaz Elias on 15 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Ehjaz Elias on 15 May 2017 (2 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200,000
(3 pages)
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200,000
(3 pages)
31 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200,000
(3 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200,000
(3 pages)
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200,000
(3 pages)
29 October 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 October 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 December 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
17 December 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
17 December 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
17 December 2013All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200,000
(3 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200,000
(3 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200,000
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Ehjaz Elias on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Ehjaz Elias on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Ehjaz Elias on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 September 2009Registered office changed on 09/09/2009 from 4F grove end house grove end road st johns wood london NW8 9HP (1 page)
9 September 2009Registered office changed on 09/09/2009 from 4F grove end house grove end road st johns wood london NW8 9HP (1 page)
12 March 2009Director's change of particulars / ehjaz elias / 11/03/2009 (2 pages)
12 March 2009Director's change of particulars / ehjaz elias / 11/03/2009 (2 pages)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
7 January 2009Appointment terminated secretary ramachandran nair (1 page)
7 January 2009Appointment terminated secretary ramachandran nair (1 page)
2 December 2008Return made up to 07/11/08; full list of members (3 pages)
2 December 2008Return made up to 07/11/08; full list of members (3 pages)
17 October 2008Director appointed ehjaz elias (2 pages)
17 October 2008Appointment terminated director vaughan ajibulu (1 page)
17 October 2008Appointment terminated director vaughan ajibulu (1 page)
17 October 2008Director appointed ehjaz elias (2 pages)
9 September 2008Appointment terminated director ehjaz elias (1 page)
9 September 2008Appointment terminated director ehjaz elias (1 page)
24 June 2008Director appointed vaughan ajibulu (2 pages)
24 June 2008Director appointed vaughan ajibulu (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
29 November 2007Return made up to 07/11/07; no change of members (6 pages)
29 November 2007Return made up to 07/11/07; no change of members (6 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
12 December 2006Return made up to 07/11/06; full list of members (6 pages)
12 December 2006Return made up to 07/11/06; full list of members (6 pages)
16 February 2006Return made up to 07/11/05; full list of members (6 pages)
16 February 2006Return made up to 07/11/05; full list of members (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
24 January 2005Full accounts made up to 31 March 2004 (13 pages)
24 January 2005Full accounts made up to 31 March 2004 (13 pages)
21 January 2005Return made up to 07/11/04; full list of members (6 pages)
21 January 2005Return made up to 07/11/04; full list of members (6 pages)
30 April 2004Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2004Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
26 February 2003Full accounts made up to 31 March 2002 (12 pages)
26 February 2003Full accounts made up to 31 March 2002 (12 pages)
21 February 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 February 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 February 2003Registered office changed on 14/02/03 from: 84 high street london NW10 4SJ (1 page)
14 February 2003Registered office changed on 14/02/03 from: 84 high street london NW10 4SJ (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
3 September 2002Registered office changed on 03/09/02 from: 4F grove end house grove end road st johns wood westminster,london NW8 9HP (1 page)
3 September 2002Registered office changed on 03/09/02 from: 4F grove end house grove end road st johns wood westminster,london NW8 9HP (1 page)
4 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2001Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Return made up to 07/11/00; no change of members (6 pages)
6 April 2001Return made up to 07/11/00; no change of members (6 pages)
6 April 2001Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 November 1998Return made up to 07/11/98; full list of members (6 pages)
17 November 1998Return made up to 07/11/98; full list of members (6 pages)
9 December 1997Return made up to 07/11/97; full list of members (6 pages)
9 December 1997Return made up to 07/11/97; full list of members (6 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
1 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: 7 westbrook green bromham chippenham wiltshire SN15 2EF (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 7 westbrook green bromham chippenham wiltshire SN15 2EF (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
3 December 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Return made up to 07/11/96; full list of members
  • 363(287) ‐ Registered office changed on 03/12/96
(6 pages)
3 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996£ nc 100/200000 23/09/96 (1 page)
3 December 1996Return made up to 07/11/96; full list of members
  • 363(287) ‐ Registered office changed on 03/12/96
(6 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996£ nc 100/200000 23/09/96 (1 page)
14 October 1996Particulars of mortgage/charge (4 pages)
14 October 1996Particulars of mortgage/charge (4 pages)
7 December 1995Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1995Accounting reference date notified as 31/07 (1 page)
7 December 1995Accounting reference date notified as 31/07 (1 page)
7 December 1995Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995Secretary resigned (2 pages)
7 November 1995Incorporation (18 pages)
7 November 1995Incorporation (18 pages)