London
W1U 3PW
Secretary Name | Mr Harish Chikhlia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
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(3 years, 1 month 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 | Dr Peter Graham Johnson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 December 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(10 years, 11 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.britmarine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01704 517440 |
Telephone region | Southport |
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 | £2,202,531 |
Gross Profit | £799,162 |
Net Worth | £6,264,423 |
Cash | £309,461 |
Current Liabilities | £759,918 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 July 2009 | Delivered on: 27 July 2009 Persons entitled: Dvb Bank SE, London Branch Classification: Lessee's assignment 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 right title and interest present and future in and to the benefit of all earnings of the british registered vessel M.v "gwendolen" with official no 908809 all policies and contracts of insurance and all other compensation see image for full details. Outstanding |
---|---|
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: Dvb Bank SE, London Branch Classification: An accounts charge 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 moneys credited to and for the time being standing to the credit of the interest bearing dollar accounts with account numbers 54105023 and 0054105013 see image for full details. Outstanding |
15 November 2007 | Delivered on: 21 November 2007 Persons entitled: Dvb Bank Ag,London Branch Classification: Accounts charge 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: The company's right title and interest present and future in and to the earnings account of the company with nordea bank finland PLC london branch with account no 54105055 and account name pride earnings account and any sub-accounts thereof. See the mortgage charge document for full details. Outstanding |
15 November 2007 | Delivered on: 21 November 2007 Persons entitled: Dvb Bank Ag,London Branch Classification: Lessee's assignment 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 right title and interest present and future in and to the benefit of all earnings of the british registered vessel M.v "gwendolen" with official no 908809 the benefit of all inasurances of such vessel. See the mortgage charge document for full details. Outstanding |
26 April 2004 | Delivered on: 13 May 2004 Persons entitled: International Transport Finance Limited Classification: A charterer's assignment Secured details: All monies due or to become due from verney services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the bareboat charterer's right, title and interest, present and future, actual or contingent, legal or beneficial in and to (a) the earnings (b) the insurances and (c) the requisition compensation. See the mortgage charge document for full details. Outstanding |
26 April 2004 | Delivered on: 13 May 2004 Persons entitled: International Transport Finance Limited Classification: A pledge agreement 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: The pledgor's present and future credit balances (guthabenforderungen) on and all rights in connection therewith arising from the earnings account, and all monies from time to time credited into the earnings account together with interest on the foregoing and proceeds thereof. See the mortgage charge document for full details. Outstanding |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 September 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
20 December 2018 | Satisfaction of charge 4 in full (2 pages) |
20 December 2018 | Satisfaction of charge 6 in full (1 page) |
20 December 2018 | Satisfaction of charge 5 in full (1 page) |
20 December 2018 | Satisfaction of charge 2 in full (1 page) |
20 December 2018 | Satisfaction of charge 1 in full (2 pages) |
20 December 2018 | Satisfaction of charge 3 in full (1 page) |
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (1 page) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
10 January 2018 | Termination of appointment of Peter Graham Johnson as a director 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) |
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 secretary on 20 December 2017 (1 page) |
18 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
18 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 June 2016 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Sunil 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 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) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Register inspection address has been changed to Millbank Tower Millbank 5th Floor, 21-24 Millbank Tower London SW1P 4QP (1 page) |
14 March 2016 | Register inspection address has been changed to Millbank Tower Millbank 5th Floor, 21-24 Millbank Tower London SW1P 4QP (1 page) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 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 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary (2 pages) |
6 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
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 (2 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (17 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) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for Mr Sunil Malhotra on 6 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Peter Graham Johnson on 6 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Sunil Malhotra on 6 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Peter Graham Johnson on 6 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Alan Richard Bekhor on 6 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Sunil Malhotra on 6 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Alan Richard Bekhor on 6 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for Mr Peter Graham Johnson on 6 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for Mr Alan Richard Bekhor on 6 March 2012 (2 pages) |
5 August 2011 | Full accounts made up to 31 January 2011 (17 pages) |
5 August 2011 | Full accounts made up to 31 January 2011 (17 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
24 March 2011 | Director's details changed for Mr Sunil Malhotra on 6 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Director's details changed for Mr Sunil Malhotra on 6 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Peter Graham Johnson on 6 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Sunil Malhotra on 6 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Alan Richard Bekhor on 6 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Alan Richard Bekhor on 6 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Director's details changed for Mr Alan Richard Bekhor on 6 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Peter Graham Johnson on 6 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Peter Graham Johnson on 6 March 2011 (2 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (18 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (18 pages) |
26 March 2010 | Director's details changed for Sunil Malhotra on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mr Harish Chikhlia on 26 March 2010 (1 page) |
26 March 2010 | Director's details changed for Mr Alan Richard Bekhor on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Graham Johnson on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Mr Harish Chikhlia on 26 March 2010 (1 page) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Peter Graham Johnson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Sunil Malhotra on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Alan Richard Bekhor on 26 March 2010 (2 pages) |
25 January 2010 | Director's details changed for Peter Graham Johnson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Peter Graham Johnson on 25 January 2010 (2 pages) |
21 January 2010 | Appointment of Peter Graham Johnson as a director (4 pages) |
21 January 2010 | Appointment of Peter Graham Johnson as a director (4 pages) |
8 October 2009 | Full accounts made up to 31 January 2009 (16 pages) |
8 October 2009 | Full accounts made up to 31 January 2009 (16 pages) |
6 August 2009 | Auditor's resignation (3 pages) |
6 August 2009 | Auditor's resignation (3 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
15 July 2009 | Secretary's change of particulars / harish chikhlia / 13/07/2009 (1 page) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
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) |
9 March 2009 | Registered office changed on 09/03/2009 from 11 manchester square london W1U 3PW (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 11 manchester square london W1U 3PW (1 page) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
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) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Director's change of particulars / alan bekhor / 01/01/2008 (1 page) |
7 March 2008 | Director's change of particulars / alan bekhor / 01/01/2008 (1 page) |
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) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Full accounts made up to 31 January 2007 (13 pages) |
21 June 2007 | Full accounts made up to 31 January 2007 (13 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
12 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
15 August 2006 | Full accounts made up to 31 January 2006 (13 pages) |
15 August 2006 | Full accounts made up to 31 January 2006 (13 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
7 March 2006 | Location of register of members (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (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) |
25 August 2005 | Full accounts made up to 31 January 2005 (13 pages) |
25 August 2005 | Full accounts made up to 31 January 2005 (13 pages) |
16 August 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
9 April 2005 | Return made up to 11/03/05; full list of members
|
9 April 2005 | Return made up to 11/03/05; full list of members
|
13 May 2004 | Particulars of mortgage/charge (5 pages) |
13 May 2004 | Particulars of mortgage/charge (5 pages) |
13 May 2004 | Particulars of mortgage/charge (5 pages) |
13 May 2004 | Particulars of mortgage/charge (5 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 March 2004 | Incorporation (31 pages) |
11 March 2004 | Incorporation (31 pages) |