Company NameBritish Marine Limited
DirectorsAlan Richard Bekhor and Joseph Anthony Bekhor
Company StatusActive
Company Number03821514
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Joseph Anthony Bekhor
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(17 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameJulia Ruth Bekhor
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Clifton Hill
London
NW8 0QE
Secretary NameMr Harish Chikhlia
NationalityBritish
StatusResigned
Appointed16 March 2001(1 year, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 February 2015)
RoleCompany Director
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(4 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floo, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Robert Paul Gregory
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9BE
Director NameRodney Desmonde Morgan Lenthall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 2008)
RoleCompany Director
Correspondence AddressMulberry Lodge
Lodge Hill Road
Farnham
Surrey
GU10 3RD
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Peter Graham Johnson
StatusResigned
Appointed21 February 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebritmarine.co.uk

Location

Registered Address5th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

12.3m at £1British Marine Corp.
99.99%
Ordinary A
14.7m at $0.0001British Marine Corp.
0.01%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£14,282,238
Gross Profit-£2,260,801
Net Worth£36,711,383
Cash£6,710,068
Current Liabilities£26,533,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

24 August 2007Delivered 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 2007Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2017Delivered on: 1 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 1 February 2016
Persons entitled: Britmar (UK) Limited

Classification: A registered charge
Outstanding
13 July 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2003Delivered 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

Filing History

31 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
8 August 2023Accounts for a small company made up to 31 December 2022 (23 pages)
27 January 2023Compulsory strike-off action has been discontinued (1 page)
26 January 2023Accounts for a small company made up to 31 December 2021 (23 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
17 November 2021Accounts for a small company made up to 31 December 2020 (22 pages)
27 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
13 August 2018Amended accounts for a small company made up to 31 December 2017 (26 pages)
2 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
10 January 2018Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 (1 page)
10 January 2018Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page)
17 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
31 August 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
8 August 2017Satisfaction of charge 038215140017 in full (1 page)
8 August 2017Satisfaction of charge 038215140017 in full (1 page)
8 August 2017Satisfaction of charge 6 in full (1 page)
8 August 2017Satisfaction of charge 2 in full (1 page)
8 August 2017Satisfaction of charge 7 in full (1 page)
8 August 2017Satisfaction of charge 11 in full (1 page)
8 August 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Satisfaction of charge 14 in full (1 page)
8 August 2017Satisfaction of charge 6 in full (1 page)
8 August 2017Satisfaction of charge 4 in full (2 pages)
8 August 2017Satisfaction of charge 12 in full (1 page)
8 August 2017Satisfaction of charge 3 in full (2 pages)
8 August 2017Satisfaction of charge 5 in full (2 pages)
8 August 2017Satisfaction of charge 2 in full (1 page)
8 August 2017Satisfaction of charge 13 in full (1 page)
8 August 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Satisfaction of charge 3 in full (2 pages)
8 August 2017Satisfaction of charge 11 in full (1 page)
8 August 2017Satisfaction of charge 4 in full (2 pages)
8 August 2017Satisfaction of charge 12 in full (1 page)
8 August 2017Satisfaction of charge 5 in full (2 pages)
8 August 2017Satisfaction of charge 7 in full (1 page)
8 August 2017Satisfaction of charge 13 in full (1 page)
8 August 2017Satisfaction of charge 14 in full (1 page)
19 May 2017Second filing of Confirmation Statement dated 26/08/2016 (5 pages)
19 May 2017Second filed SH01 - 29/07/13 Statement of Capital gbp 12288998 29/07/13 Statement of Capital usd 2571.9788 (7 pages)
19 May 2017Second filing of Confirmation Statement dated 26/08/2016 (5 pages)
19 May 2017Second filed SH01 - 29/07/13 Statement of Capital gbp 12288998 29/07/13 Statement of Capital usd 2571.9788 (7 pages)
27 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • USD 1.99
(8 pages)
27 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • USD 1.99
(8 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 April 2017Solvency Statement dated 30/03/17 (1 page)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2017Statement of capital on 4 April 2017
  • USD 1
(5 pages)
4 April 2017Statement by Directors (1 page)
4 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2017Solvency Statement dated 30/03/17 (1 page)
4 April 2017Resolutions
  • RES13 ‐ Share premium account cancelled 30/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2017Statement by Directors (1 page)
4 April 2017Resolutions
  • RES13 ‐ Share premium account cancelled 30/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2017Statement of capital on 4 April 2017
  • USD 1
(5 pages)
1 April 2017Registration of charge 038215140018, created on 29 March 2017 (6 pages)
1 April 2017Registration of charge 038215140018, created on 29 March 2017 (6 pages)
6 February 2017Appointment of Mr Joseph Anthony Bekhor as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Joseph Anthony Bekhor as a director on 6 February 2017 (2 pages)
20 October 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
20 October 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 19/05/2017.
(6 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 19/05/2017.
(6 pages)
29 June 2016Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
29 June 2016Re-registration of Memorandum and Articles (38 pages)
29 June 2016Re-registration from a public company to a private limited company (1 page)
29 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 June 2016Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page)
14 June 2016Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page)
1 April 2016Registered 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 2016Registered 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 2016Registration of charge 038215140017, created on 28 January 2016 (16 pages)
1 February 2016Registration of charge 038215140017, created on 28 January 2016 (16 pages)
8 September 2015Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages)
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12,288,998
  • USD 1,471.9788
(5 pages)
8 September 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
8 September 2015Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages)
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12,288,998
  • USD 1,471.9788
(5 pages)
8 September 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
5 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
5 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
5 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
5 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 12,288,998
  • USD 1,471.9788
(5 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 12,288,998
  • USD 1,471.9788
(5 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (47 pages)
10 February 2014Statement of capital following an allotment of shares on 29 July 2013
  • GBP 12,288,998
  • USD 1,471.9788
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 29 July 2013
  • GBP 12,288,998
  • USD 1,471.9788
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/2017.
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 29 July 2013
  • GBP 12,288,998
  • USD 1,471.9788
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/2017.
(4 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 12,288,998
  • USD 1,471.9788
(5 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 12,288,998
  • USD 1,471.9788
(5 pages)
15 May 2013Satisfaction of charge 8 in full (4 pages)
15 May 2013Satisfaction of charge 9 in full (4 pages)
15 May 2013Satisfaction of charge 10 in full (4 pages)
15 May 2013Satisfaction of charge 8 in full (4 pages)
15 May 2013Satisfaction of charge 15 in full (4 pages)
15 May 2013Satisfaction of charge 16 in full (4 pages)
15 May 2013Satisfaction of charge 15 in full (4 pages)
15 May 2013Satisfaction of charge 9 in full (4 pages)
15 May 2013Satisfaction of charge 16 in full (4 pages)
15 May 2013Satisfaction of charge 10 in full (4 pages)
12 April 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
12 April 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
1 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
1 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
23 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
23 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
31 August 2011Director's details changed for Mr Sunil Malhotra on 26 August 2011 (2 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Alan Richard Bekhor on 26 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Sunil Malhotra on 26 August 2011 (2 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Alan Richard Bekhor on 26 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Peter Graham Johnson on 26 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Peter Graham Johnson on 26 August 2011 (2 pages)
1 June 2011Group of companies' accounts made up to 31 January 2011 (36 pages)
1 June 2011Group of companies' accounts made up to 31 January 2011 (36 pages)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
13 September 2010Director's details changed for Mr Alan Richard Bekhor on 26 August 2010 (2 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mr Peter Graham Johnson on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Sunil Malhotra on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Peter Graham Johnson on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Alan Richard Bekhor on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Sunil Malhotra on 26 August 2010 (2 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
5 August 2010Group of companies' accounts made up to 31 January 2010 (35 pages)
5 August 2010Group of companies' accounts made up to 31 January 2010 (35 pages)
1 July 2010Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter Graham Johnson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter Graham Johnson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page)
1 July 2010Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page)
1 July 2010Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page)
1 July 2010Director's details changed for Mr Peter Graham Johnson on 1 July 2010 (2 pages)
25 January 2010Director's details changed for Mr Peter Graham Johnson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Peter Graham Johnson on 25 January 2010 (2 pages)
22 September 2009Director appointed peter graham johnson (2 pages)
22 September 2009Director appointed peter graham johnson (2 pages)
15 September 2009Group of companies' accounts made up to 31 January 2009 (35 pages)
15 September 2009Group of companies' accounts made up to 31 January 2009 (35 pages)
5 September 2009Director's change of particulars / alan bekhor / 01/09/2009 (1 page)
5 September 2009Return made up to 26/08/09; full list of members (10 pages)
5 September 2009Return made up to 26/08/09; full list of members (10 pages)
5 September 2009Director's change of particulars / alan bekhor / 01/09/2009 (1 page)
26 August 2009Secretary's change of particulars / harish chikhlia / 26/08/2009 (1 page)
26 August 2009Secretary's change of particulars / harish chikhlia / 26/08/2009 (1 page)
14 August 2009Particulars of a mortgage or charge / charge no: 16 (19 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 16 (19 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 15 (19 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 15 (19 pages)
6 August 2009Auditor's resignation (3 pages)
6 August 2009Auditor's resignation (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 June 2009Appointment terminated director robert gregory (1 page)
18 June 2009Appointment terminated director robert gregory (1 page)
11 June 2009Memorandum and Articles of Association (8 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2009Memorandum and Articles of Association (8 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2009Auditor's resignation (1 page)
1 June 2009Auditor's resignation (1 page)
22 January 2009Group of companies' accounts made up to 31 January 2008 (36 pages)
22 January 2009Group of companies' accounts made up to 31 January 2008 (36 pages)
12 November 2008Appointment terminated director rodney lenthall (1 page)
12 November 2008Appointment terminated director rodney lenthall (1 page)
9 October 2008Return made up to 02/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2008Return made up to 02/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2008New director appointed (5 pages)
14 February 2008New director appointed (5 pages)
16 January 2008Registered office changed on 16/01/08 from: 25 dorset square london NW1 6QG (1 page)
16 January 2008Registered office changed on 16/01/08 from: 25 dorset square london NW1 6QG (1 page)
13 September 2007Particulars of mortgage/charge (15 pages)
13 September 2007Particulars of mortgage/charge (15 pages)
13 September 2007Particulars of mortgage/charge (15 pages)
13 September 2007Particulars of mortgage/charge (15 pages)
22 August 2007Memorandum and Articles of Association (7 pages)
22 August 2007Memorandum and Articles of Association (7 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
11 July 2007Particulars of mortgage/charge (11 pages)
11 July 2007Particulars of mortgage/charge (11 pages)
3 July 2007Balance Sheet (18 pages)
3 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
3 July 2007Declaration on reregistration from private to PLC (1 page)
3 July 2007Application for reregistration from private to PLC (1 page)
3 July 2007Re-registration of Memorandum and Articles (16 pages)
3 July 2007Auditor's statement (1 page)
3 July 2007Auditor's report (1 page)
3 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2007Balance Sheet (18 pages)
3 July 2007Re-registration of Memorandum and Articles (16 pages)
3 July 2007Application for reregistration from private to PLC (1 page)
3 July 2007Auditor's report (1 page)
3 July 2007Auditor's statement (1 page)
3 July 2007Declaration on reregistration from private to PLC (1 page)
21 June 2007Group of companies' accounts made up to 31 January 2007 (20 pages)
21 June 2007Group of companies' accounts made up to 31 January 2007 (20 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
13 April 2007Company name changed verney services LIMITED\certificate issued on 13/04/07 (2 pages)
13 April 2007Company name changed verney services LIMITED\certificate issued on 13/04/07 (2 pages)
15 March 2007Memorandum and Articles of Association (20 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2007Memorandum and Articles of Association (20 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
26 July 2006Group of companies' accounts made up to 31 January 2006 (19 pages)
26 July 2006Group of companies' accounts made up to 31 January 2006 (19 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
15 September 2005Return made up to 03/08/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2005Return made up to 03/08/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2005Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL (1 page)
2 September 2005Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL (1 page)
3 August 2005Group of companies' accounts made up to 31 January 2005 (20 pages)
3 August 2005Group of companies' accounts made up to 31 January 2005 (20 pages)
21 July 2005Ad 13/06/05--------- £ si [email protected]=24307 £ ic 12288799/12313106 (2 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2005Ad 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 2004Return made up to 03/08/04; full list of members (8 pages)
10 November 2004Return made up to 03/08/04; full list of members (8 pages)
3 November 2004Ad 16/03/04--------- us$ si [email protected]= 1428 us$ ic 0/1428 (2 pages)
3 November 2004Ad 16/03/04--------- us$ si [email protected]= 1428 us$ ic 0/1428 (2 pages)
20 September 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
20 September 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
18 May 2004Nc inc already adjusted 15/03/04 (2 pages)
18 May 2004Nc inc already adjusted 15/03/04 (2 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
6 November 2003Particulars of mortgage/charge (6 pages)
6 November 2003Particulars of mortgage/charge (6 pages)
12 August 2003Return made up to 03/08/03; full list of members (5 pages)
12 August 2003Return made up to 03/08/03; full list of members (5 pages)
19 June 2003Full accounts made up to 31 January 2003 (13 pages)
19 June 2003Full accounts made up to 31 January 2003 (13 pages)
26 February 2003Particulars of mortgage/charge (11 pages)
26 February 2003Particulars of mortgage/charge (11 pages)
26 February 2003Particulars of mortgage/charge (11 pages)
26 February 2003Particulars of mortgage/charge (11 pages)
26 February 2003Particulars of mortgage/charge (11 pages)
26 February 2003Particulars of mortgage/charge (11 pages)
14 February 2003Particulars of mortgage/charge (11 pages)
14 February 2003Particulars of mortgage/charge (11 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
4 September 2002Return made up to 03/08/02; full list of members (5 pages)
4 September 2002Return made up to 03/08/02; full list of members (5 pages)
4 September 2002Location of register of members (1 page)
4 September 2002Location of register of members (1 page)
29 May 2002Full accounts made up to 31 January 2002 (13 pages)
29 May 2002Full accounts made up to 31 January 2002 (13 pages)
2 May 2002Return made up to 03/08/01; full list of members (5 pages)
2 May 2002Return made up to 03/08/01; full list of members (5 pages)
19 March 2002Auditor's resignation (2 pages)
19 March 2002Auditor's resignation (2 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
5 June 2001Full accounts made up to 31 January 2001 (9 pages)
5 June 2001Full accounts made up to 31 January 2001 (9 pages)
11 May 2001Ad 02/04/01--------- £ si 4394445@1=4394445 £ ic 3392542/7786987 (3 pages)
11 May 2001Registered office changed on 11/05/01 from: 8 baker street london W1M 1DA (1 page)
11 May 2001Ad 09/04/01--------- £ si 4502009@1=4502009 £ ic 7786987/12288996 (3 pages)
11 May 2001Registered office changed on 11/05/01 from: 8 baker street london W1M 1DA (1 page)
11 May 2001Ad 09/04/01--------- £ si 4502009@1=4502009 £ ic 7786987/12288996 (3 pages)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Ad 02/04/01--------- £ si 4394445@1=4394445 £ ic 3392542/7786987 (3 pages)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2001Nc inc already adjusted 29/03/01 (2 pages)
13 April 2001Nc inc already adjusted 29/03/01 (2 pages)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Secretary resigned (2 pages)
28 March 2001New secretary appointed (3 pages)
28 March 2001New secretary appointed (3 pages)
28 March 2001Secretary resigned (2 pages)
17 January 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
17 January 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
6 November 2000Registered office changed on 06/11/00 from: 370-386 high road wembley middlesex HA9 6AX (1 page)
6 November 2000Registered office changed on 06/11/00 from: 370-386 high road wembley middlesex HA9 6AX (1 page)
23 August 2000Return made up to 03/08/00; full list of members (6 pages)
23 August 2000Return made up to 03/08/00; full list of members (6 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (3 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (3 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
3 August 1999Incorporation (15 pages)
3 August 1999Incorporation (15 pages)