London
SW1P 4QP
Director Name | Mr Joseph Anthony Bekhor |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Julia Ruth Bekhor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Clifton Hill London NW8 0QE |
Secretary Name | Mr Harish Chikhlia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 11 Manchester Square London W1U 3PW |
Director Name | Mr Sunil Malhotra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floo, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Robert Paul Gregory |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9BE |
Director Name | Rodney Desmonde Morgan Lenthall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | Mulberry Lodge Lodge Hill Road Farnham Surrey GU10 3RD |
Director Name | Dr Peter Graham Johnson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Peter Graham Johnson |
---|---|
Status | Resigned |
Appointed | 21 February 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | britmarine.co.uk |
---|
Registered Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
12.3m at £1 | British Marine Corp. 99.99% Ordinary A |
---|---|
14.7m at $0.0001 | British Marine Corp. 0.01% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £14,282,238 |
Gross Profit | -£2,260,801 |
Net Worth | £36,711,383 |
Cash | £6,710,068 |
Current Liabilities | £26,533,176 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
24 August 2007 | Delivered on: 13 September 2007 Satisfied on: 15 May 2013 Persons entitled: Nordea Bank Finland PLC, London Branch Classification: An account security deed Secured details: All monies due or to become due from the company, the owners, the other security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance in respect of the account designated british marine cash collateral account number 54105132. see the mortgage charge document for full details. Fully Satisfied |
---|---|
25 June 2007 | Delivered on: 11 July 2007 Satisfied on: 15 May 2013 Persons entitled: Nordea Bank Finland,London Branch Classification: A master agreement security deed Secured details: All monies due or to become due from the company,the security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the secured property. See the mortgage charge document for full details. Fully Satisfied |
29 July 2009 | Delivered on: 14 August 2009 Satisfied on: 15 May 2013 Persons entitled: Nordea Bank Finland PLC Classification: Account security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The borrower charges the credit balance in respect of the account opened and maintained by it to the security trustee see image for full details. Fully Satisfied |
29 July 2009 | Delivered on: 14 August 2009 Satisfied on: 15 May 2013 Persons entitled: Nordea Bank Finland PLC Classification: Master agreement security deed Secured details: All monies due or to become due from the company to the security trustee or any other creditor party other than the swap counterparty on any account whatsoever. Particulars: With full title guarantee assigns to the security trustee assigned property means all rights and interests see image for full details. Fully Satisfied |
24 August 2007 | Delivered on: 13 September 2007 Satisfied on: 15 May 2013 Persons entitled: Nordea Bank Finland PLC, London Branch Classification: A master agreement security deed Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured property being all rights title interest and benefits under or in connection with the master agreements but only in relation to designated transactions. See the mortgage charge document for full details. Fully Satisfied |
18 May 2007 | Delivered on: 6 June 2007 Persons entitled: Deutsche Schiffsbank Aktiengesellschaft Classification: A master agreement assignment Secured details: All monies due or to become due from the company to the chargee or any other creditor party (other than the swap bank) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights and interest in or in connection with the assigned property. See the mortgage charge document for full details. Outstanding |
27 October 2003 | Delivered on: 6 November 2003 Persons entitled: Bnp Paribas Classification: Collateral assignment Secured details: All monies due or to become due from the borrowers, the security parties or any of them to the security trustee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being all rights and interests of every kind which the company now or at any later time has to, in or in connection with the earnings due to the company in relation to the vessel "britannia" official number 904238. see the mortgage charge document for full details. Outstanding |
24 February 2003 | Delivered on: 26 February 2003 Persons entitled: Bnp Paribas Classification: A deed of covenant Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The "vessel" being the british flat vessel "britannia" registered under official number 904283 and includes any share or interest in that vessel and its engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired. See the mortgage charge document for full details. Outstanding |
24 February 2003 | Delivered on: 26 February 2003 Persons entitled: Bnp Paribas Classification: A general assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest of every kind which the company now or at any later time has to, in or in connection with: (a) the earnings (b) the insurances (c) any requisition compensation due in respect of the ship known as "britannia" documented in the name of the company under the laws of england and wales and british flag official number 904283. see the mortgage charge document for full details. Outstanding |
24 February 2003 | Delivered on: 26 February 2003 Persons entitled: Bnp Paribas Classification: A first priority british mortgage 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: All the company's rights title and interest present and future to and in the 64/64TH shares of which the company is the owner in the vessel "britannia" (the "vessel") registered under the UK flag with official number 904283, and including any share or interest therein and her engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances whether onboard or at shore and whether now owned or hereinafter acquired. Outstanding |
5 February 2003 | Delivered on: 14 February 2003 Persons entitled: Bnp Paribas Classification: An account security deed Secured details: All liabilities due or to become due from the chargors (or any of them), the security parties (or any of them) to the chargee (the security trustee) or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance on the earnings account. See the mortgage charge document for full details. Outstanding |
29 March 2017 | Delivered on: 1 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 1 February 2016 Persons entitled: Britmar (UK) Limited Classification: A registered charge Outstanding |
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: Dvb Bank SE, London Branch Classification: Security over shares agreement Secured details: All monies due or to become due from the company or any of the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share in the share capital of the company including all certificates and dividends and any further shares issued see image for full details. Outstanding |
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: Dvb Bank SE, London Branch Classification: Security over shares agreement Secured details: All monies due or to become due from the company or any of the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share in the share capital of the company including all certificates and dividends and any further shares issued see image for full details. Outstanding |
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: Dvb Bank SE, London Branch Classification: Security over shares agreement Secured details: All monies due or to become due from the company or any of the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share in the share capital of the company including all certificates and dividends and any further shares issued see image for full details. Outstanding |
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: Dvb Bank SE, London Branch Classification: Security over shares agreement Secured details: All monies due or to become due from the company or any of the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share in the share capital of the company including all certificates and dividends and any further shares issued see image for full details. Outstanding |
24 January 2003 | Delivered on: 30 January 2003 Persons entitled: Bnp Paribas (The Security Trustee) Classification: A master agreement security deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the master agreement on the 1992 isda multicurrency crossborder form as amended dated as of 24 january 2003. see the mortgage charge document for full details. Outstanding |
31 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
27 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2023 | Accounts for a small company made up to 31 December 2021 (23 pages) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
17 November 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
27 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
13 August 2018 | Amended accounts for a small company made up to 31 December 2017 (26 pages) |
2 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
10 January 2018 | Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
8 August 2017 | Satisfaction of charge 038215140017 in full (1 page) |
8 August 2017 | Satisfaction of charge 038215140017 in full (1 page) |
8 August 2017 | Satisfaction of charge 6 in full (1 page) |
8 August 2017 | Satisfaction of charge 2 in full (1 page) |
8 August 2017 | Satisfaction of charge 7 in full (1 page) |
8 August 2017 | Satisfaction of charge 11 in full (1 page) |
8 August 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Satisfaction of charge 14 in full (1 page) |
8 August 2017 | Satisfaction of charge 6 in full (1 page) |
8 August 2017 | Satisfaction of charge 4 in full (2 pages) |
8 August 2017 | Satisfaction of charge 12 in full (1 page) |
8 August 2017 | Satisfaction of charge 3 in full (2 pages) |
8 August 2017 | Satisfaction of charge 5 in full (2 pages) |
8 August 2017 | Satisfaction of charge 2 in full (1 page) |
8 August 2017 | Satisfaction of charge 13 in full (1 page) |
8 August 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Satisfaction of charge 3 in full (2 pages) |
8 August 2017 | Satisfaction of charge 11 in full (1 page) |
8 August 2017 | Satisfaction of charge 4 in full (2 pages) |
8 August 2017 | Satisfaction of charge 12 in full (1 page) |
8 August 2017 | Satisfaction of charge 5 in full (2 pages) |
8 August 2017 | Satisfaction of charge 7 in full (1 page) |
8 August 2017 | Satisfaction of charge 13 in full (1 page) |
8 August 2017 | Satisfaction of charge 14 in full (1 page) |
19 May 2017 | Second filing of Confirmation Statement dated 26/08/2016 (5 pages) |
19 May 2017 | Second filed SH01 - 29/07/13 Statement of Capital gbp 12288998 29/07/13 Statement of Capital usd 2571.9788 (7 pages) |
19 May 2017 | Second filing of Confirmation Statement dated 26/08/2016 (5 pages) |
19 May 2017 | Second filed SH01 - 29/07/13 Statement of Capital gbp 12288998 29/07/13 Statement of Capital usd 2571.9788 (7 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
4 April 2017 | Resolutions
|
4 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
4 April 2017 | Statement of capital on 4 April 2017
|
4 April 2017 | Statement by Directors (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Statement by Directors (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Statement of capital on 4 April 2017
|
1 April 2017 | Registration of charge 038215140018, created on 29 March 2017 (6 pages) |
1 April 2017 | Registration of charge 038215140018, created on 29 March 2017 (6 pages) |
6 February 2017 | Appointment of Mr Joseph Anthony Bekhor as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Joseph Anthony Bekhor as a director on 6 February 2017 (2 pages) |
20 October 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
20 October 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates
|
31 August 2016 | Confirmation statement made on 26 August 2016 with updates
|
29 June 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2016 | Re-registration from a public company to a private limited company
|
29 June 2016 | Re-registration of Memorandum and Articles (38 pages) |
29 June 2016 | Re-registration from a public company to a private limited company (1 page) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
14 June 2016 | Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page) |
1 April 2016 | Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floo, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floo, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page) |
1 February 2016 | Registration of charge 038215140017, created on 28 January 2016 (16 pages) |
1 February 2016 | Registration of charge 038215140017, created on 28 January 2016 (16 pages) |
8 September 2015 | Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages) |
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
8 September 2015 | Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages) |
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
5 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 29 July 2013
|
10 February 2014 | Statement of capital following an allotment of shares on 29 July 2013
|
10 February 2014 | Statement of capital following an allotment of shares on 29 July 2013
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
15 May 2013 | Satisfaction of charge 8 in full (4 pages) |
15 May 2013 | Satisfaction of charge 9 in full (4 pages) |
15 May 2013 | Satisfaction of charge 10 in full (4 pages) |
15 May 2013 | Satisfaction of charge 8 in full (4 pages) |
15 May 2013 | Satisfaction of charge 15 in full (4 pages) |
15 May 2013 | Satisfaction of charge 16 in full (4 pages) |
15 May 2013 | Satisfaction of charge 15 in full (4 pages) |
15 May 2013 | Satisfaction of charge 9 in full (4 pages) |
15 May 2013 | Satisfaction of charge 16 in full (4 pages) |
15 May 2013 | Satisfaction of charge 10 in full (4 pages) |
12 April 2013 | Group of companies' accounts made up to 31 December 2012 (53 pages) |
12 April 2013 | Group of companies' accounts made up to 31 December 2012 (53 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
1 June 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
23 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
23 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
31 August 2011 | Director's details changed for Mr Sunil Malhotra on 26 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Mr Alan Richard Bekhor on 26 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Sunil Malhotra on 26 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Mr Alan Richard Bekhor on 26 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Peter Graham Johnson on 26 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Peter Graham Johnson on 26 August 2011 (2 pages) |
1 June 2011 | Group of companies' accounts made up to 31 January 2011 (36 pages) |
1 June 2011 | Group of companies' accounts made up to 31 January 2011 (36 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
13 September 2010 | Director's details changed for Mr Alan Richard Bekhor on 26 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Mr Peter Graham Johnson on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Sunil Malhotra on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Peter Graham Johnson on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Alan Richard Bekhor on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Sunil Malhotra on 26 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Group of companies' accounts made up to 31 January 2010 (35 pages) |
5 August 2010 | Group of companies' accounts made up to 31 January 2010 (35 pages) |
1 July 2010 | Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Peter Graham Johnson on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Peter Graham Johnson on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Peter Graham Johnson on 1 July 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Peter Graham Johnson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Peter Graham Johnson on 25 January 2010 (2 pages) |
22 September 2009 | Director appointed peter graham johnson (2 pages) |
22 September 2009 | Director appointed peter graham johnson (2 pages) |
15 September 2009 | Group of companies' accounts made up to 31 January 2009 (35 pages) |
15 September 2009 | Group of companies' accounts made up to 31 January 2009 (35 pages) |
5 September 2009 | Director's change of particulars / alan bekhor / 01/09/2009 (1 page) |
5 September 2009 | Return made up to 26/08/09; full list of members (10 pages) |
5 September 2009 | Return made up to 26/08/09; full list of members (10 pages) |
5 September 2009 | Director's change of particulars / alan bekhor / 01/09/2009 (1 page) |
26 August 2009 | Secretary's change of particulars / harish chikhlia / 26/08/2009 (1 page) |
26 August 2009 | Secretary's change of particulars / harish chikhlia / 26/08/2009 (1 page) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 16 (19 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 16 (19 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 15 (19 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 15 (19 pages) |
6 August 2009 | Auditor's resignation (3 pages) |
6 August 2009 | Auditor's resignation (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 June 2009 | Appointment terminated director robert gregory (1 page) |
18 June 2009 | Appointment terminated director robert gregory (1 page) |
11 June 2009 | Memorandum and Articles of Association (8 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Memorandum and Articles of Association (8 pages) |
11 June 2009 | Resolutions
|
1 June 2009 | Auditor's resignation (1 page) |
1 June 2009 | Auditor's resignation (1 page) |
22 January 2009 | Group of companies' accounts made up to 31 January 2008 (36 pages) |
22 January 2009 | Group of companies' accounts made up to 31 January 2008 (36 pages) |
12 November 2008 | Appointment terminated director rodney lenthall (1 page) |
12 November 2008 | Appointment terminated director rodney lenthall (1 page) |
9 October 2008 | Return made up to 02/08/08; full list of members
|
9 October 2008 | Return made up to 02/08/08; full list of members
|
14 February 2008 | New director appointed (5 pages) |
14 February 2008 | New director appointed (5 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 25 dorset square london NW1 6QG (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 25 dorset square london NW1 6QG (1 page) |
13 September 2007 | Particulars of mortgage/charge (15 pages) |
13 September 2007 | Particulars of mortgage/charge (15 pages) |
13 September 2007 | Particulars of mortgage/charge (15 pages) |
13 September 2007 | Particulars of mortgage/charge (15 pages) |
22 August 2007 | Memorandum and Articles of Association (7 pages) |
22 August 2007 | Memorandum and Articles of Association (7 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
11 July 2007 | Particulars of mortgage/charge (11 pages) |
11 July 2007 | Particulars of mortgage/charge (11 pages) |
3 July 2007 | Balance Sheet (18 pages) |
3 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 July 2007 | Declaration on reregistration from private to PLC (1 page) |
3 July 2007 | Application for reregistration from private to PLC (1 page) |
3 July 2007 | Re-registration of Memorandum and Articles (16 pages) |
3 July 2007 | Auditor's statement (1 page) |
3 July 2007 | Auditor's report (1 page) |
3 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Balance Sheet (18 pages) |
3 July 2007 | Re-registration of Memorandum and Articles (16 pages) |
3 July 2007 | Application for reregistration from private to PLC (1 page) |
3 July 2007 | Auditor's report (1 page) |
3 July 2007 | Auditor's statement (1 page) |
3 July 2007 | Declaration on reregistration from private to PLC (1 page) |
21 June 2007 | Group of companies' accounts made up to 31 January 2007 (20 pages) |
21 June 2007 | Group of companies' accounts made up to 31 January 2007 (20 pages) |
6 June 2007 | Particulars of mortgage/charge (9 pages) |
6 June 2007 | Particulars of mortgage/charge (9 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
13 April 2007 | Company name changed verney services LIMITED\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Company name changed verney services LIMITED\certificate issued on 13/04/07 (2 pages) |
15 March 2007 | Memorandum and Articles of Association (20 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Memorandum and Articles of Association (20 pages) |
15 March 2007 | Resolutions
|
2 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
26 July 2006 | Group of companies' accounts made up to 31 January 2006 (19 pages) |
26 July 2006 | Group of companies' accounts made up to 31 January 2006 (19 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 03/08/05; change of members
|
15 September 2005 | Return made up to 03/08/05; change of members
|
2 September 2005 | Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL (1 page) |
3 August 2005 | Group of companies' accounts made up to 31 January 2005 (20 pages) |
3 August 2005 | Group of companies' accounts made up to 31 January 2005 (20 pages) |
21 July 2005 | Ad 13/06/05--------- £ si [email protected]=24307 £ ic 12288799/12313106 (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
21 July 2005 | Ad 13/06/05--------- £ si [email protected]=24307 £ ic 12288799/12313106 (2 pages) |
21 April 2005 | £ ic 12288998/12288798 27/08/04 £ sr [email protected]= 199 (1 page) |
21 April 2005 | £ ic 12288998/12288798 27/08/04 £ sr [email protected]= 199 (1 page) |
10 November 2004 | Return made up to 03/08/04; full list of members (8 pages) |
10 November 2004 | Return made up to 03/08/04; full list of members (8 pages) |
3 November 2004 | Ad 16/03/04--------- us$ si [email protected]= 1428 us$ ic 0/1428 (2 pages) |
3 November 2004 | Ad 16/03/04--------- us$ si [email protected]= 1428 us$ ic 0/1428 (2 pages) |
20 September 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
20 September 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
18 May 2004 | Nc inc already adjusted 15/03/04 (2 pages) |
18 May 2004 | Nc inc already adjusted 15/03/04 (2 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (3 pages) |
6 November 2003 | Particulars of mortgage/charge (6 pages) |
6 November 2003 | Particulars of mortgage/charge (6 pages) |
12 August 2003 | Return made up to 03/08/03; full list of members (5 pages) |
12 August 2003 | Return made up to 03/08/03; full list of members (5 pages) |
19 June 2003 | Full accounts made up to 31 January 2003 (13 pages) |
19 June 2003 | Full accounts made up to 31 January 2003 (13 pages) |
26 February 2003 | Particulars of mortgage/charge (11 pages) |
26 February 2003 | Particulars of mortgage/charge (11 pages) |
26 February 2003 | Particulars of mortgage/charge (11 pages) |
26 February 2003 | Particulars of mortgage/charge (11 pages) |
26 February 2003 | Particulars of mortgage/charge (11 pages) |
26 February 2003 | Particulars of mortgage/charge (11 pages) |
14 February 2003 | Particulars of mortgage/charge (11 pages) |
14 February 2003 | Particulars of mortgage/charge (11 pages) |
30 January 2003 | Particulars of mortgage/charge (11 pages) |
30 January 2003 | Particulars of mortgage/charge (11 pages) |
4 September 2002 | Return made up to 03/08/02; full list of members (5 pages) |
4 September 2002 | Return made up to 03/08/02; full list of members (5 pages) |
4 September 2002 | Location of register of members (1 page) |
4 September 2002 | Location of register of members (1 page) |
29 May 2002 | Full accounts made up to 31 January 2002 (13 pages) |
29 May 2002 | Full accounts made up to 31 January 2002 (13 pages) |
2 May 2002 | Return made up to 03/08/01; full list of members (5 pages) |
2 May 2002 | Return made up to 03/08/01; full list of members (5 pages) |
19 March 2002 | Auditor's resignation (2 pages) |
19 March 2002 | Auditor's resignation (2 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
5 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
5 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
11 May 2001 | Ad 02/04/01--------- £ si 4394445@1=4394445 £ ic 3392542/7786987 (3 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 8 baker street london W1M 1DA (1 page) |
11 May 2001 | Ad 09/04/01--------- £ si 4502009@1=4502009 £ ic 7786987/12288996 (3 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 8 baker street london W1M 1DA (1 page) |
11 May 2001 | Ad 09/04/01--------- £ si 4502009@1=4502009 £ ic 7786987/12288996 (3 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
11 May 2001 | Ad 02/04/01--------- £ si 4394445@1=4394445 £ ic 3392542/7786987 (3 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Nc inc already adjusted 29/03/01 (2 pages) |
13 April 2001 | Nc inc already adjusted 29/03/01 (2 pages) |
13 April 2001 | Resolutions
|
28 March 2001 | Secretary resigned (2 pages) |
28 March 2001 | New secretary appointed (3 pages) |
28 March 2001 | New secretary appointed (3 pages) |
28 March 2001 | Secretary resigned (2 pages) |
17 January 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
17 January 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 370-386 high road wembley middlesex HA9 6AX (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 370-386 high road wembley middlesex HA9 6AX (1 page) |
23 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Incorporation (15 pages) |
3 August 1999 | Incorporation (15 pages) |