Company NameBritmar (UK) Limited
DirectorsAlan Richard Bekhor and Joseph Anthony Bekhor
Company StatusActive
Company Number06225520
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Joseph Anthony Bekhor
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(11 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Harish Chikhlia
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameMr Robert Paul Gregory
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9BE
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
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
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitebritmar.net
Telephone020 74879717
Telephone regionLondon

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

12.3m at £1Alan Richard Bekhor
99.99%
Ordinary A
12.3m at $0.0001Alan Richard Bekhor
0.01%
Ordinary B
405.1k at $0.0001Auckland Shipping LTD
0.00%
Ordinary B
405.1k at $0.0001Auckland Shipping LTD
0.00%
Ordinary C
-OTHER
0.00%
-
1.6m at $0.0001Sunil Malhotra
0.00%
Ordinary C

Financials

Year2014
Turnover£14,063,977
Gross Profit-£2,226,251
Net Worth£43,422,263
Cash£8,814,350
Current Liabilities£26,141,941

Accounts

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

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

3 July 2017Delivered on: 5 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 January 2015Delivered on: 5 January 2015
Persons entitled: Nordea Bank Ab, London Branch

Classification: A registered charge
Outstanding
18 December 2007Delivered on: 21 December 2007
Satisfied on: 19 January 2015
Persons entitled: Nordea Bank Finland PLC, London Branch

Classification: Charge over deposit
Secured details: GBP190,937.50 Due or to become due from the company to.
Particulars: The deposit and all the entitlements to interest,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 October 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
11 September 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
3 January 2019Full accounts made up to 31 December 2017 (37 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2018Satisfaction of charge 062255200002 in full (1 page)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
24 April 2018Appointment of Mr Joseph Anthony Bekhor as a director on 24 April 2018 (2 pages)
10 January 2018Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page)
10 January 2018Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 (1 page)
17 October 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
17 October 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
5 July 2017Registration of charge 062255200003, created on 3 July 2017 (6 pages)
5 July 2017Registration of charge 062255200003, created on 3 July 2017 (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
13 February 2017Group of companies' accounts made up to 31 December 2015 (48 pages)
13 February 2017Group of companies' accounts made up to 31 December 2015 (48 pages)
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)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12,288,998
  • USD 1,471.9788
(6 pages)
27 April 2016Director's details changed for Mr Alan Richard Bekhor on 1 April 2016 (2 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12,288,998
  • USD 1,471.9788
(6 pages)
27 April 2016Director's details changed for Mr Alan Richard Bekhor 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)
9 November 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
9 November 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
27 April 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12,288,998
  • USD 1,471.9788
(6 pages)
27 April 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12,288,998
  • USD 1,471.9788
(6 pages)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
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)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
19 January 2015Satisfaction of charge 1 in full (1 page)
19 January 2015Satisfaction of charge 1 in full (1 page)
5 January 2015Registration of charge 062255200002, created on 1 January 2015 (11 pages)
5 January 2015Registration of charge 062255200002, created on 1 January 2015 (11 pages)
5 January 2015Registration of charge 062255200002, created on 1 January 2015 (11 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 12,288,998
  • USD 1,471.9789
(6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 12,288,998
  • USD 1,471.9789
(6 pages)
13 August 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
13 August 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
30 April 2012Director's details changed for Mr Peter Graham Johnson on 24 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Peter Graham Johnson on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Alan Richard Bekhor on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Sunil Malhotra on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Alan Richard Bekhor on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Sunil Malhotra on 24 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)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2011Memorandum and Articles of Association (9 pages)
22 July 2011Memorandum and Articles of Association (9 pages)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2011Group of companies' accounts made up to 31 January 2011 (36 pages)
15 July 2011Group of companies' accounts made up to 31 January 2011 (36 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Mr Peter Graham Johnson on 24 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Sunil Malhotra on 24 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Sunil Malhotra on 24 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Peter Graham Johnson on 24 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Alan Richard Bekhor on 24 April 2011 (2 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Mr Alan Richard Bekhor on 24 April 2011 (2 pages)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (36 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (36 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mr Alan Richard Bekhor on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Sunil Malhotra on 24 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Harish Chikhlia on 24 April 2010 (1 page)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Sunil Malhotra on 24 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Harish Chikhlia on 24 April 2010 (1 page)
26 April 2010Director's details changed for Mr Peter Graham Johnson on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Alan Richard Bekhor on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Peter Graham Johnson on 24 April 2010 (2 pages)
5 January 2010Appointment of Dr Peter Graham Johnson as a director (3 pages)
5 January 2010Appointment of Dr Peter Graham Johnson as a director (3 pages)
7 December 2009Group of companies' accounts made up to 31 January 2009 (36 pages)
7 December 2009Group of companies' accounts made up to 31 January 2009 (36 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2009Memorandum and Articles of Association (9 pages)
17 September 2009Memorandum and Articles of Association (9 pages)
6 August 2009Auditor's resignation (3 pages)
6 August 2009Auditor's resignation (3 pages)
18 June 2009Appointment terminated director robert gregory (1 page)
18 June 2009Appointment terminated director robert gregory (1 page)
11 June 2009Memorandum and Articles of Association (9 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2009Memorandum and Articles of Association (9 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2009Auditor's resignation (1 page)
1 June 2009Auditor's resignation (1 page)
29 April 2009Return made up to 24/04/09; change of members (10 pages)
29 April 2009Return made up to 24/04/09; change of members (10 pages)
5 March 2009Group of companies' accounts made up to 31 January 2008 (36 pages)
5 March 2009Group of companies' accounts made up to 31 January 2008 (36 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)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 July 2008Resolutions
  • RES13 ‐ Section 125 09/05/2008
(2 pages)
24 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
24 July 2008Resolutions
  • RES13 ‐ Section 125 09/05/2008
(2 pages)
24 July 2008Resolutions
  • RES13 ‐ Section 125 09/05/2008
(2 pages)
24 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
24 July 2008Nc inc already adjusted 09/05/08 (1 page)
24 July 2008Resolutions
  • RES13 ‐ Section 125 09/05/2008
(2 pages)
24 July 2008Nc inc already adjusted 09/05/08 (1 page)
19 May 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2008Registered office changed on 16/01/08 from: 25 dorset square, london, NW1 6QG (1 page)
16 January 2008Registered office changed on 16/01/08 from: 25 dorset square, london, NW1 6QG (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
26 July 2007Statement of affairs (8 pages)
26 July 2007Statement of affairs (8 pages)
24 July 2007Ad 21/06/07-29/06/07 £ si 12288997@1=12288997 £ ic 1/12288998 us$ si [email protected]= 1471 us$ ic 0/1471 (2 pages)
24 July 2007Ad 21/06/07-29/06/07 £ si 12288997@1=12288997 £ ic 1/12288998 us$ si [email protected]= 1471 us$ ic 0/1471 (2 pages)
12 July 2007Nc inc already adjusted 21/06/07 (1 page)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007Memorandum and Articles of Association (12 pages)
12 July 2007Memorandum and Articles of Association (12 pages)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2007Nc inc already adjusted 21/06/07 (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 280 grays inn road, london, WC1X 8EB (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 280 grays inn road, london, WC1X 8EB (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
24 April 2007Incorporation (17 pages)
24 April 2007Incorporation (17 pages)