London
W1U 3PW
Secretary Name | Mr Robert Paul Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9BE |
Director Name | Mr Sunil Malhotra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Square London W1U 3PW |
Secretary Name | Mr Harish Chikhlia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 11 Manchester Square London W1U 3PW |
Director Name | Dr Peter Graham Johnson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(3 years, 1 month 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(8 years, 2 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 |
Website | 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 |
1000 at £1 | Alan Bekhor 100.00% Ordinary |
---|
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 britannia registered under british flag with official number 904283. see the mortgage charge document for full details. Outstanding |
---|---|
24 May 2007 | Delivered on: 6 June 2007 Persons entitled: Deutsche Schiffsbank Aktiengesellschaft Classification: 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 britannia and in its appurtenances. See the mortgage charge document for full details. Outstanding |
11 November 2017 | Voluntary strike-off action has been suspended (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) |
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) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Satisfaction of charge 1 in full (1 page) |
1 September 2017 | Satisfaction of charge 2 in full (1 page) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
26 October 2016 | Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page) |
1 April 2016 | Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page) |
1 December 2015 | Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 November 2012 | Director's details changed for Mr Peter Graham Johnson on 28 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Director's details changed for Mr Sunil Malhotra on 28 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Alan Richard Bekhor on 28 November 2012 (2 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) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Director's details changed for Mr Peter Graham Johnson on 28 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Sunil Malhotra on 28 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Alan Richard Bekhor on 28 November 2011 (2 pages) |
5 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Director's details changed for Mr Sunil Malhotra on 28 November 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Peter Graham Johnson on 28 November 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Alan Richard Bekhor on 28 November 2010 (2 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (16 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 (3 pages) |
23 December 2009 | Director's details changed for Sunil Malhotra on 14 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Alan Richard Bekhor on 14 December 2009 (3 pages) |
23 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Secretary's details changed for Harish Chikhlia on 14 December 2009 (3 pages) |
16 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
6 August 2009 | Auditor's resignation (3 pages) |
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) |
1 June 2009 | Auditor's resignation (1 page) |
2 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 11 manchester square london W1U 3PW (1 page) |
10 October 2008 | Full accounts made up to 31 January 2008 (14 pages) |
15 September 2008 | Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page) |
28 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
6 June 2007 | Particulars of mortgage/charge (9 pages) |
6 June 2007 | Particulars of mortgage/charge (9 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New secretary appointed (1 page) |
20 February 2007 | Resolutions
|
28 November 2006 | Incorporation (17 pages) |