Company NameGloriana Limited
DirectorAlan Richard Bekhor
Company StatusActive
Company Number06207793
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years 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
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NamePaul Gregory
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9PE
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Harish Chikhlia
NationalityBritish
StatusResigned
Appointed25 April 2007(2 weeks, 1 day 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
Appointed14 January 2010(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Peter Graham Johnson
StatusResigned
Appointed21 February 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitebritmarine.co.uk

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 £1British Marine PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,819,184
Gross Profit-£1,352,231
Net Worth£11,205,266
Cash£289,971
Current Liabilities£7,747,354

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

10 June 2011Delivered 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 2011Delivered 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 2011Delivered 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 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 gloriana number 54105060. 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 gloriana under official number 912938. 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 'gloriana account number 9954105060. 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 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 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 'gloriana' official no 912938. see the mortgage charge document for full details.
Outstanding

Filing History

8 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
23 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
10 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
10 January 2018Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 (1 page)
10 January 2018Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page)
16 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
9 December 2016Satisfaction of charge 9 in full (1 page)
9 December 2016Satisfaction of charge 10 in full (1 page)
9 December 2016Satisfaction of charge 12 in full (1 page)
9 December 2016Satisfaction of charge 12 in full (1 page)
9 December 2016Satisfaction of charge 9 in full (1 page)
9 December 2016Satisfaction of charge 7 in full (1 page)
9 December 2016Satisfaction of charge 8 in full (1 page)
9 December 2016Satisfaction of charge 8 in full (1 page)
9 December 2016Satisfaction of charge 7 in full (1 page)
9 December 2016Satisfaction of charge 10 in full (1 page)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 August 2016Satisfaction of charge 6 in full (1 page)
9 August 2016Satisfaction of charge 5 in full (1 page)
9 August 2016Satisfaction of charge 5 in full (1 page)
9 August 2016Satisfaction of charge 6 in full (1 page)
29 July 2016Satisfaction of charge 3 in full (1 page)
29 July 2016Satisfaction of charge 1 in full (1 page)
29 July 2016Satisfaction of charge 3 in full (1 page)
29 July 2016Satisfaction of charge 4 in full (1 page)
29 July 2016Satisfaction of charge 2 in full (1 page)
29 July 2016Satisfaction of charge 4 in full (1 page)
29 July 2016Satisfaction of charge 2 in full (1 page)
29 July 2016Satisfaction of charge 1 in full (1 page)
14 June 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
14 June 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
8 April 2016Director's details changed for Dr Peter Graham Johnson on 1 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Alan Richard Bekhor on 1 April 2016 (2 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Director's details changed for Mr Alan Richard Bekhor on 1 April 2016 (2 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Director's details changed for Dr Peter Graham Johnson on 1 April 2016 (2 pages)
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)
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)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
5 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
5 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
5 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
5 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
30 April 2012Director's details changed for Mr Peter Graham Johnson on 7 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Peter Graham Johnson on 7 April 2012 (2 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr Peter Graham Johnson on 7 April 2012 (2 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Mr Sunil Malhotra on 7 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Alan Richard Bekhor on 7 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Sunil Malhotra on 7 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Alan Richard Bekhor on 7 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Alan Richard Bekhor on 7 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Sunil Malhotra on 7 April 2012 (2 pages)
23 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
23 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
6 September 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 August 2011Full accounts made up to 31 January 2011 (16 pages)
5 August 2011Full accounts made up to 31 January 2011 (16 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 April 2011Director's details changed for Mr Sunil Malhotra on 7 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Alan Richard Bekhor on 7 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Peter Graham Johnson on 7 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Sunil Malhotra on 7 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Alan Richard Bekhor on 7 April 2011 (2 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mr Sunil Malhotra on 7 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Peter Graham Johnson on 7 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Alan Richard Bekhor on 7 April 2011 (2 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mr Peter Graham Johnson on 7 April 2011 (2 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
1 November 2010Full accounts made up to 31 January 2010 (17 pages)
1 November 2010Full accounts made up to 31 January 2010 (17 pages)
26 April 2010Director's details changed for Sunil Malhotra on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Alan Richard Bekhor on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Peter Graham Johnson on 7 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Harish Chikhlia on 7 April 2010 (1 page)
26 April 2010Director's details changed for Peter Graham Johnson on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Sunil Malhotra on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Alan Richard Bekhor on 7 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Harish Chikhlia on 7 April 2010 (1 page)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Alan Richard Bekhor on 7 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Harish Chikhlia on 7 April 2010 (1 page)
26 April 2010Director's details changed for Peter Graham Johnson on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Sunil Malhotra on 7 April 2010 (2 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Peter Graham Johnson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Graham Johnson on 25 January 2010 (2 pages)
19 January 2010Appointment of Peter Graham Johnson as a director (3 pages)
19 January 2010Appointment of Peter Graham Johnson as a director (3 pages)
16 November 2009Full accounts made up to 31 January 2009 (17 pages)
16 November 2009Full accounts made up to 31 January 2009 (17 pages)
6 August 2009Auditor's resignation (3 pages)
6 August 2009Auditor's resignation (3 pages)
15 July 2009Secretary's change of particulars / harish chikhlia / 13/07/2009 (1 page)
15 July 2009Director's change of particulars / alan bekhor / 13/07/2009 (1 page)
15 July 2009Director's change of particulars / alan bekhor / 13/07/2009 (1 page)
15 July 2009Secretary's change of particulars / harish chikhlia / 13/07/2009 (1 page)
1 June 2009Auditor's resignation (1 page)
1 June 2009Auditor's resignation (1 page)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from 11 manchester square london W1U 3PW (1 page)
8 April 2009Registered office changed on 08/04/2009 from 11 manchester square london W1U 3PW (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
10 October 2008Full accounts made up to 31 January 2008 (14 pages)
10 October 2008Full accounts made up to 31 January 2008 (14 pages)
13 August 2008Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page)
13 August 2008Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page)
18 April 2008Return made up to 10/04/08; full list of members (3 pages)
18 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
13 September 2007Particulars of mortgage/charge (11 pages)
13 September 2007Particulars of mortgage/charge (15 pages)
13 September 2007Particulars of mortgage/charge (15 pages)
13 September 2007Particulars of mortgage/charge (15 pages)
13 September 2007Particulars of mortgage/charge (11 pages)
13 September 2007Particulars of mortgage/charge (15 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
11 July 2007Particulars of mortgage/charge (9 pages)
11 July 2007Particulars of mortgage/charge (11 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 2007New director appointed (1 page)
18 May 2007Secretary resigned (2 pages)
18 May 2007New director appointed (1 page)
18 May 2007Secretary resigned (2 pages)
18 May 2007New secretary appointed (1 page)
10 April 2007Incorporation (17 pages)
10 April 2007Incorporation (17 pages)