Company NameL Bridge Limited
Company StatusDissolved
Company Number06024350
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameMr Robert Paul Gregory
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9BE
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameMr Harish Chikhlia
NationalityBritish
StatusResigned
Appointed25 April 2007(4 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2015)
RoleCompany Director
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameMr Peter Graham Johnson
StatusResigned
Appointed21 February 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitebritmarine.co.uk
Email address[email protected]

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

1000 at £1Alan Bekhor
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 August 2007Delivered on: 13 September 2007
Persons entitled: Nordea Bank Finland PLC, London Branch

Classification: An accounts security deed
Secured details: All monies due or to become due from the owners, 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 credit balance in respect of the account designated london bridge number 541. see the mortgage charge document for full details.
Outstanding
24 August 2007Delivered on: 13 September 2007
Persons entitled: Nordea Bank Finland PLC, London Branch

Classification: A deed of covenant
Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee or any creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ship, all rights and interests to, in or in connection with the earnings the insurances and any requisition compensation. See the mortgage charge document for full details.
Outstanding
24 August 2007Delivered on: 13 September 2007
Persons entitled: Nordea Bank Finland PLC, London Branch

Classification: A first priority british ship 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: 64/64TH shares in the vessel london bridge under official number 908289. see the mortgage charge document for full details.
Outstanding
26 July 2007Delivered on: 26 July 2007
Persons entitled: Nordea Bank Finland PLC, London Branch

Classification: An accounts security deed
Secured details: All monies due or to become due from the borrower, 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 'london bridge' account number 9954105059. see the mortgage charge document for full details.
Outstanding
26 June 2007Delivered on: 11 July 2007
Persons entitled: Nordea Bank Finland PLC,London Branch

Classification: Deed of covenant
Secured details: All monies due or to become due from the company,the other secured parties or any of them to the chargee or any creditor party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The owner mortgages the ship. See the mortgage charge document for full details.
Outstanding
26 June 2007Delivered on: 11 July 2007
Persons entitled: Nordea Bank Finland PLC,London Branch

Classification: A first priority british ship 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: 64/64TH shares in the vessel 'london bridge' official no 908289. see the mortgage charge document for full details.
Outstanding

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
25 September 2017Termination of appointment of Peter Graham Johnson as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Peter Graham Johnson as a secretary on 25 September 2017 (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Satisfaction of charge 5 in full (1 page)
1 September 2017Satisfaction of charge 2 in full (1 page)
1 September 2017Satisfaction of charge 4 in full (1 page)
1 September 2017Satisfaction of charge 1 in full (1 page)
1 September 2017Satisfaction of charge 6 in full (1 page)
1 September 2017Satisfaction of charge 3 in full (1 page)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
26 October 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 Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
11 December 2015Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
12 December 2014Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(6 pages)
2 July 2014Full accounts made up to 31 December 2013 (11 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
18 December 2012Director's details changed for Mr Sunil Malhotra on 11 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Alan Richard Bekhor on 11 December 2012 (2 pages)
18 December 2012Director's details changed for Peter Graham Johnson on 11 December 2012 (2 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
15 December 2011Director's details changed for Mr Alan Richard Bekhor on 11 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Sunil Malhotra on 11 December 2011 (2 pages)
15 December 2011Director's details changed for Peter Graham Johnson on 11 December 2011 (2 pages)
5 August 2011Full accounts made up to 31 January 2011 (13 pages)
1 April 2011Auditor's resignation (2 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
15 December 2010Director's details changed for Peter Graham Johnson on 11 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Sunil Malhotra on 11 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Alan Richard Bekhor on 11 December 2010 (2 pages)
1 November 2010Full accounts made up to 31 January 2010 (16 pages)
25 January 2010Director's details changed for Peter Graham Johnson on 25 January 2010 (2 pages)
21 January 2010Appointment of Peter Graham Johnson as a director (3 pages)
23 December 2009Secretary's details changed for Harish Chikhlia on 14 December 2009 (3 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
23 December 2009Director's details changed for Sunil Malhotra on 14 December 2009 (3 pages)
23 December 2009Director's details changed for Alan Richard Bekhor on 14 December 2009 (3 pages)
16 November 2009Full accounts made up to 31 January 2009 (16 pages)
6 August 2009Auditor's resignation (3 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from 11 manchester square london W1U 3PW (1 page)
10 October 2008Full accounts made up to 31 January 2008 (14 pages)
15 September 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 September 2007Particulars of mortgage/charge (11 pages)
13 September 2007Particulars of mortgage/charge (15 pages)
13 September 2007Particulars of mortgage/charge (15 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
11 July 2007Particulars of mortgage/charge (11 pages)
11 July 2007Particulars of mortgage/charge (9 pages)
18 May 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New director appointed (1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 December 2006Incorporation (17 pages)