London
SW1P 4QP
Secretary Name | Paul Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9PE |
Director Name | Mr Sunil Malhotra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(2 weeks 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 |
Secretary Name | Mr Harish Chikhlia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 weeks, 1 day 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 | 14 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Peter Graham Johnson |
---|---|
Status | Resigned |
Appointed | 21 February 2015(7 years, 10 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 |
Website | britmarine.co.uk |
---|
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 | British Marine PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,819,184 |
Gross Profit | -£1,352,231 |
Net Worth | £11,205,266 |
Cash | £289,971 |
Current Liabilities | £7,747,354 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
10 June 2011 | Delivered on: 22 June 2011 Persons entitled: Credit Suisse Ag 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: "Gloriana" registered on the british flag with official number 912938 including any share or interest in that vessel and in its engines and machinery see image for full details. Outstanding |
---|---|
10 June 2011 | Delivered on: 22 June 2011 Persons entitled: Credit Suisse Ag 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: The sixty four sixty fourth (64/64TH) shares in the ship being the vessel M.V. gloriana see image for full details. Outstanding |
7 June 2011 | Delivered on: 22 June 2011 Persons entitled: Credit Suisse Ag Classification: A deed of pledge Secured details: All monies due or to become due from the pledgors to the pledgee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of their current and future assets rights and claims see image for full details. Outstanding |
24 August 2007 | Delivered 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 gloriana number 54105060. see the mortgage charge document for full details. Outstanding |
24 August 2007 | Delivered 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 2007 | Delivered 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 gloriana under official number 912938. see the mortgage charge document for full details. Outstanding |
26 July 2007 | Delivered 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 'gloriana account number 9954105060. see the mortgage charge document for full details. Outstanding |
26 June 2007 | Delivered 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 security parties or any of them to the chargee or any creditor 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 |
1 September 2011 | Delivered on: 6 September 2011 Persons entitled: Credit Suisse Ag Classification: A master agreement security deed Secured details: All monies due or to become due from the borrowers, the security parties or any of them have to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title, interest and benefits whatsoever of the borrowers or any of them under or in connection with the master agreement see image for full details. Outstanding |
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Credit Suisse Ag Classification: A second 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: The sixty four sixty fourth (64/64TH shares owns in the ship being the vessel M.V.gloriana official number 912938 see image for full details. Outstanding |
7 June 2011 | Delivered on: 22 June 2011 Persons entitled: Credit Suisse Ag Classification: A deed of pledge Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of their current and future assets rights and claims see image for full details. Outstanding |
26 June 2007 | Delivered 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 'gloriana' official no 912938. see the mortgage charge document for full details. Outstanding |
8 April 2024 | Confirmation statement made on 7 April 2024 with no updates (3 pages) |
---|---|
23 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
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 director on 20 December 2017 (1 page) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
9 December 2016 | Satisfaction of charge 9 in full (1 page) |
9 December 2016 | Satisfaction of charge 10 in full (1 page) |
9 December 2016 | Satisfaction of charge 12 in full (1 page) |
9 December 2016 | Satisfaction of charge 12 in full (1 page) |
9 December 2016 | Satisfaction of charge 9 in full (1 page) |
9 December 2016 | Satisfaction of charge 7 in full (1 page) |
9 December 2016 | Satisfaction of charge 8 in full (1 page) |
9 December 2016 | Satisfaction of charge 8 in full (1 page) |
9 December 2016 | Satisfaction of charge 7 in full (1 page) |
9 December 2016 | Satisfaction of charge 10 in full (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 August 2016 | Satisfaction of charge 6 in full (1 page) |
9 August 2016 | Satisfaction of charge 5 in full (1 page) |
9 August 2016 | Satisfaction of charge 5 in full (1 page) |
9 August 2016 | Satisfaction of charge 6 in full (1 page) |
29 July 2016 | Satisfaction of charge 3 in full (1 page) |
29 July 2016 | Satisfaction of charge 1 in full (1 page) |
29 July 2016 | Satisfaction of charge 3 in full (1 page) |
29 July 2016 | Satisfaction of charge 4 in full (1 page) |
29 July 2016 | Satisfaction of charge 2 in full (1 page) |
29 July 2016 | Satisfaction of charge 4 in full (1 page) |
29 July 2016 | Satisfaction of charge 2 in full (1 page) |
29 July 2016 | Satisfaction of charge 1 in full (1 page) |
14 June 2016 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page) |
8 April 2016 | Director's details changed for Dr Peter Graham Johnson on 1 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Alan Richard Bekhor on 1 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Mr Alan Richard Bekhor on 1 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Dr Peter Graham Johnson on 1 April 2016 (2 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) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
5 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 April 2012 | Director's details changed for Mr Peter Graham Johnson on 7 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Peter Graham Johnson on 7 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr Peter Graham Johnson on 7 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Mr Sunil Malhotra on 7 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Alan Richard Bekhor on 7 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Sunil Malhotra on 7 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Alan Richard Bekhor on 7 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Alan Richard Bekhor on 7 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Sunil Malhotra on 7 April 2012 (2 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) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 August 2011 | Full accounts made up to 31 January 2011 (16 pages) |
5 August 2011 | Full accounts made up to 31 January 2011 (16 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 April 2011 | Director's details changed for Mr Sunil Malhotra on 7 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Alan Richard Bekhor on 7 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Peter Graham Johnson on 7 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Sunil Malhotra on 7 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Alan Richard Bekhor on 7 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mr Sunil Malhotra on 7 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Peter Graham Johnson on 7 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Alan Richard Bekhor on 7 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mr Peter Graham Johnson on 7 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 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 (17 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (17 pages) |
26 April 2010 | Director's details changed for Sunil Malhotra on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Alan Richard Bekhor on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Peter Graham Johnson on 7 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Harish Chikhlia on 7 April 2010 (1 page) |
26 April 2010 | Director's details changed for Peter Graham Johnson on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Sunil Malhotra on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Alan Richard Bekhor on 7 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Harish Chikhlia on 7 April 2010 (1 page) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Alan Richard Bekhor on 7 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Harish Chikhlia on 7 April 2010 (1 page) |
26 April 2010 | Director's details changed for Peter Graham Johnson on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Sunil Malhotra on 7 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 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) |
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 (17 pages) |
16 November 2009 | Full accounts made up to 31 January 2009 (17 pages) |
6 August 2009 | Auditor's resignation (3 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) |
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) |
8 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 11 manchester square london W1U 3PW (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 11 manchester square london W1U 3PW (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (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) |
13 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page) |
13 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page) |
18 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 10/04/08; full list of members (3 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) |
13 September 2007 | Particulars of mortgage/charge (11 pages) |
13 September 2007 | Particulars of mortgage/charge (15 pages) |
13 September 2007 | Particulars of mortgage/charge (15 pages) |
13 September 2007 | Particulars of mortgage/charge (15 pages) |
13 September 2007 | Particulars of mortgage/charge (11 pages) |
13 September 2007 | Particulars of mortgage/charge (15 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
11 July 2007 | Particulars of mortgage/charge (9 pages) |
11 July 2007 | Particulars of mortgage/charge (11 pages) |
11 July 2007 | Particulars of mortgage/charge (11 pages) |
11 July 2007 | Particulars of mortgage/charge (9 pages) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | Secretary resigned (2 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | Secretary resigned (2 pages) |
18 May 2007 | New secretary appointed (1 page) |
10 April 2007 | Incorporation (17 pages) |
10 April 2007 | Incorporation (17 pages) |