Company NameBritish Marine Equipment Council Limited
DirectorThomas Richard Chant
Company StatusActive
Company Number03931281
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2000(24 years, 2 months ago)
Previous NamesSociety Of Maritime Industries Limited and Mozart Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Thomas Richard Chant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-29 Threadneedle Street
London
EC2R 8AY
Secretary NameMr Thomas Richard Chant
StatusCurrent
Appointed20 July 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address28-29 Threadneedle Street
London
EC2R 8AY
Director NameGeoffrey Bruce Standring
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressByways Nevill Gate
Tunbridge Wells
Kent
TN2 5ES
Director NameCapt Brian Horace Everard Tayler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleDirector-General
Correspondence AddressFairclose
The Hill, Freshford
Bath
Avon
BA3 6EG
Secretary NameBrian Richard Webb
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Recreation Road
Guildford
Surrey
GU1 1HE
Director NameDavid Jeffery
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2001)
RoleChief Executive
Correspondence Address292 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr John Cruddas Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 20 July 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28-29 Threadneedle Street
London
EC2R 8AY
Director NameMr Duncan Ian Cunningham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 years after company formation)
Appointment Duration8 years (resigned 24 February 2010)
RoleEngineer Director
Country of ResidenceScotland
Correspondence Address11/4 Kirklee Gate
Glasgow
G12 0SZ
Scotland
Secretary NameMr John Cruddas Murray
NationalityBritish
StatusResigned
Appointed21 February 2002(2 years after company formation)
Appointment Duration18 years, 5 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-29 Threadneedle Street
London
EC2R 8AY

Location

Registered Address28-29 Threadneedle Street
London
EC2R 8AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

21 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
21 July 2020Termination of appointment of John Cruddas Murray as a secretary on 20 July 2020 (1 page)
21 July 2020Termination of appointment of John Cruddas Murray as a director on 20 July 2020 (1 page)
21 July 2020Appointment of Mr Thomas Richard Chant as a director on 20 July 2020 (2 pages)
21 July 2020Appointment of Mr Thomas Richard Chant as a secretary on 20 July 2020 (2 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
14 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
22 February 2016Annual return made up to 17 February 2016 no member list (3 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Annual return made up to 17 February 2015 no member list (3 pages)
11 March 2015Annual return made up to 17 February 2015 no member list (3 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 17 February 2014 no member list (3 pages)
28 February 2014Annual return made up to 17 February 2014 no member list (3 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 February 2013Annual return made up to 17 February 2013 no member list (3 pages)
18 February 2013Annual return made up to 17 February 2013 no member list (3 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 March 2012Annual return made up to 17 February 2012 no member list (3 pages)
6 March 2012Director's details changed for Mr John Cruddas Murray on 16 February 2012 (2 pages)
6 March 2012Secretary's details changed for Mr John Cruddas Murray on 16 February 2012 (1 page)
6 March 2012Secretary's details changed for Mr John Cruddas Murray on 16 February 2012 (1 page)
6 March 2012Director's details changed for Mr John Cruddas Murray on 16 February 2012 (2 pages)
6 March 2012Annual return made up to 17 February 2012 no member list (3 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
17 February 2011Annual return made up to 17 February 2011 no member list (3 pages)
17 February 2011Annual return made up to 17 February 2011 no member list (3 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 17 February 2010 no member list (4 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Termination of appointment of Duncan Cunningham as a director (1 page)
1 March 2010Director's details changed for Mr John Cruddas Murray on 17 February 2010 (2 pages)
1 March 2010Director's details changed for Mr John Cruddas Murray on 17 February 2010 (2 pages)
1 March 2010Termination of appointment of Duncan Cunningham as a director (1 page)
1 March 2010Annual return made up to 17 February 2010 no member list (4 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
19 February 2009Annual return made up to 17/02/09 (2 pages)
19 February 2009Annual return made up to 17/02/09 (2 pages)
2 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
2 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 August 2008Registered office changed on 07/08/2008 from 30 great guildford street london SE1 0HS (1 page)
7 August 2008Registered office changed on 07/08/2008 from 30 great guildford street london SE1 0HS (1 page)
19 February 2008Annual return made up to 17/02/08 (2 pages)
19 February 2008Annual return made up to 17/02/08 (2 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
19 February 2007Annual return made up to 17/02/07 (2 pages)
19 February 2007Annual return made up to 17/02/07 (2 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 February 2006Annual return made up to 17/02/06 (2 pages)
22 February 2006Annual return made up to 17/02/06 (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
21 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 February 2005Annual return made up to 17/02/05 (2 pages)
17 February 2005Annual return made up to 17/02/05 (2 pages)
24 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
24 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
3 March 2004Annual return made up to 22/02/04 (4 pages)
3 March 2004Annual return made up to 22/02/04 (4 pages)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
11 March 2003Annual return made up to 22/02/03 (4 pages)
11 March 2003Annual return made up to 22/02/03 (4 pages)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
20 March 2002Annual return made up to 22/02/02 (3 pages)
20 March 2002Annual return made up to 22/02/02 (3 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
12 December 2001Company name changed mozart LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed mozart LIMITED\certificate issued on 12/12/01 (2 pages)
19 October 2001Director's particulars changed (1 page)
19 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
19 October 2001Director's particulars changed (1 page)
19 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
21 June 2001Company name changed society of maritime industries l imited\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed society of maritime industries l imited\certificate issued on 21/06/01 (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
2 March 2001Annual return made up to 22/02/01 (3 pages)
2 March 2001Annual return made up to 22/02/01 (3 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
22 February 2000Incorporation (27 pages)
22 February 2000Incorporation (27 pages)