London
W1U 3PW
Secretary Name | Mr Harish Chikhlia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 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 | 24 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ashok Kumar Bahl |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 October 2016) |
Role | Vp Operations |
Country of Residence | India |
Correspondence Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Dr Peter Graham Johnson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Square London W1U 3PW |
Secretary Name | Mr Peter Graham Johnson |
---|---|
Status | Resigned |
Appointed | 21 February 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.britmarine.co.uk |
---|---|
Email address | [email protected] |
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 |
Year | 2012 |
---|---|
Turnover | £2,092,229 |
Gross Profit | £408,427 |
Net Worth | £7,063,947 |
Cash | £484 |
Current Liabilities | £190,615 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 May 2007 | Delivered on: 6 June 2007 Persons entitled: Deutsche Schiffsbank Aktiengesellschaft Classification: A deed of covenant Secured details: All monies due or to become due from the company to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ship marlyelbone and registered in the name of spotclass under british flag official number 906711. see the mortgage charge document for full details. Outstanding |
---|---|
24 May 2007 | Delivered on: 6 June 2007 Persons entitled: Deutsche Schiffsbank Aktiengesellschaft Classification: A first priority british ship mortgage Secured details: All monies due or to become due from the company to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty fourths (64/64TH) shares in the ship marlyebone and in its appurtenances. See the mortgage charge document for full details. Outstanding |
27 October 2003 | Delivered on: 12 November 2003 Persons entitled: Bnp Paribas Classification: 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: 64/64 shares in the vessel "english eminence" registered under the UK flag with official number 908024 and appurtenances. Outstanding |
27 October 2003 | Delivered on: 6 November 2003 Persons entitled: Bnp Paribas Classification: General 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 earnings; the insurances; any requisition compensation due to the company in respect of the ship.. See the mortgage charge document for full details. Outstanding |
27 October 2003 | Delivered on: 6 November 2003 Persons entitled: Bnp Paribas Classification: Deed of covenant 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 vessel being british flag vessel "english eminence" ex "schwyz" official no 908024 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 |
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 |
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 |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Termination of appointment of Peter Graham Johnson as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Peter Graham Johnson as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Peter Graham Johnson as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Peter Graham Johnson as a director on 25 September 2017 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2017 | Satisfaction of charge 1 in full (1 page) |
1 September 2017 | Satisfaction of charge 3 in full (2 pages) |
1 September 2017 | Satisfaction of charge 7 in full (1 page) |
1 September 2017 | Satisfaction of charge 3 in full (2 pages) |
1 September 2017 | Satisfaction of charge 6 in full (1 page) |
1 September 2017 | Satisfaction of charge 5 in full (1 page) |
1 September 2017 | Satisfaction of charge 4 in full (1 page) |
1 September 2017 | Satisfaction of charge 2 in full (1 page) |
1 September 2017 | Satisfaction of charge 7 in full (1 page) |
1 September 2017 | Satisfaction of charge 1 in full (1 page) |
1 September 2017 | Satisfaction of charge 4 in full (1 page) |
1 September 2017 | Satisfaction of charge 6 in full (1 page) |
1 September 2017 | Satisfaction of charge 5 in full (1 page) |
1 September 2017 | Satisfaction of charge 2 in full (1 page) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
26 October 2016 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page) |
26 October 2016 | Termination of appointment of Ashok Kumar Bahl as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page) |
26 October 2016 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page) |
26 October 2016 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page) |
26 October 2016 | Termination of appointment of Ashok Kumar Bahl as a director on 26 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 April 2016 | Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, 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 Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 October 2012 | Director's details changed for Mr Alan Richard Bekhor on 17 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Director's details changed for Mr Sunil Malhotra on 17 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Sunil Malhotra on 17 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Peter Graham Johnson on 17 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Alan Richard Bekhor on 17 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Peter Graham Johnson on 17 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (15 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) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
5 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (16 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (16 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Mr Sunil Malhotra on 17 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Peter Graham Johnson on 17 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr Harish Chikhlia on 17 October 2010 (1 page) |
27 October 2010 | Director's details changed for Ashok Kumar Bahl on 17 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Sunil Malhotra on 17 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Alan Richard Bekhor on 17 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Peter Graham Johnson on 17 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr Harish Chikhlia on 17 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Alan Richard Bekhor on 17 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Ashok Kumar Bahl on 17 October 2010 (2 pages) |
19 January 2010 | Appointment of Peter Graham Johnson as a director (3 pages) |
19 January 2010 | Appointment of Peter Graham Johnson as a director (3 pages) |
16 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
16 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
2 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Secretary's details changed (3 pages) |
2 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Secretary's details changed for {officer_name} (3 pages) |
2 November 2009 | Secretary's details changed (3 pages) |
30 July 2009 | Director appointed ashok kumar bahl (2 pages) |
30 July 2009 | Director appointed ashok kumar bahl (2 pages) |
15 July 2009 | Director's change of particulars / alan bekhor / 13/07/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / harish chikhlia / 13/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / alan bekhor / 13/07/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / harish chikhlia / 13/07/2009 (1 page) |
1 June 2009 | Auditor's resignation (1 page) |
1 June 2009 | Auditor's resignation (1 page) |
22 October 2008 | Director's change of particulars / alan bekhor / 22/10/2008 (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 11 manchester square london W1U 3PW (1 page) |
22 October 2008 | Director's change of particulars / alan bekhor / 22/10/2008 (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 11 manchester square london W1U 3PW (1 page) |
10 October 2008 | Full accounts made up to 31 January 2008 (14 pages) |
10 October 2008 | Full accounts made up to 31 January 2008 (14 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
6 June 2007 | Particulars of mortgage/charge (9 pages) |
6 June 2007 | Particulars of mortgage/charge (9 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) |
23 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
15 August 2006 | Full accounts made up to 31 January 2006 (12 pages) |
15 August 2006 | Full accounts made up to 31 January 2006 (12 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
17 October 2005 | Location of register of members (1 page) |
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 | Full accounts made up to 31 January 2005 (14 pages) |
3 August 2005 | Full accounts made up to 31 January 2005 (14 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (5 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (5 pages) |
20 September 2004 | Full accounts made up to 31 January 2004 (15 pages) |
20 September 2004 | Full accounts made up to 31 January 2004 (15 pages) |
12 November 2003 | Location of register of members (1 page) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
12 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
12 November 2003 | Location of register of members (1 page) |
6 November 2003 | Particulars of mortgage/charge (11 pages) |
6 November 2003 | Particulars of mortgage/charge (11 pages) |
6 November 2003 | Particulars of mortgage/charge (11 pages) |
6 November 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) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
3 January 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
10 December 2002 | Company name changed datawheel LIMITED\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Company name changed datawheel LIMITED\certificate issued on 10/12/02 (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page) |
25 October 2002 | Incorporation (18 pages) |
25 October 2002 | Incorporation (18 pages) |