London
SW1P 4QP
Director Name | Mr Sunil Malhotra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
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 | 10 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Manchester Square London W1U 3PW |
Director Name | Mr Robert Paul Gregory |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9BE |
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, 3 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 | 06 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | britmarine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74879717 |
Telephone region | London |
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 |
Year | 2013 |
---|---|
Turnover | £1,871,029 |
Gross Profit | -£1,163,406 |
Net Worth | -£14,370,064 |
Current Liabilities | £20,414,935 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
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.volummia official number 913732 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 |
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: Volumnia on the british flag with official number 913732 including and any share or interest in that vessel and its engines 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. volumnia official number 913732 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 |
29 July 2009 | Delivered on: 14 August 2009 Persons entitled: Nordea Bank Finland PLC Classification: First priority british ship mortgage Secured details: All monies due or to become due from the company to the security trustee as mortgagee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty fourth shares in the vessel 'volumnia' and registered at the port of london under official number 913732 to the security trustee as mortgagee see image for full details. Outstanding |
29 July 2009 | Delivered on: 14 August 2009 Persons entitled: Nordea Bank Finland PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the security trustee or any creditor party on any account whatsoever. Particulars: The company mortgages the 2002 built bulk carrier type of vessel of 76,015 dead weight tons named 'volumnia' and registered in the name of the company under british flag with official number 913732 owned by it to the security trustee for the due and punctual payment of the secured liabilities see image for full details. Outstanding |
29 July 2009 | Delivered on: 14 August 2009 Persons entitled: Nordea Bank Finland PLC Classification: Charterparty assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests in or in connection with the assigned property see image for full details. Outstanding |
25 November 2013 | Delivered on: 3 December 2013 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 3 December 2013 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: 64/64TH shares in the ship the M.V. "britannia" registered on the british flag with imo number 9220706. 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 |
29 July 2009 | Delivered on: 14 August 2009 Persons entitled: Nordea Bank Finland PLC Classification: Accounts security deed Secured details: All monies due or to become due from the company to the security trustee or any other creditor party on any account whatsoever. Particulars: The company charges the credit balance in respect of the account opened and maintained by it to the security trustee. Outstanding |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (1 page) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
10 January 2018 | Termination of appointment of Peter Graham Johnson as a director 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) |
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 secretary 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) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
9 December 2016 | Satisfaction of charge 9 in full (1 page) |
9 December 2016 | Satisfaction of charge 063947240011 in full (1 page) |
9 December 2016 | Satisfaction of charge 10 in full (1 page) |
9 December 2016 | Satisfaction of charge 8 in full (1 page) |
9 December 2016 | Satisfaction of charge 6 in full (1 page) |
9 December 2016 | Satisfaction of charge 063947240011 in full (1 page) |
9 December 2016 | Satisfaction of charge 6 in full (1 page) |
9 December 2016 | Satisfaction of charge 7 in full (1 page) |
9 December 2016 | Satisfaction of charge 9 in full (1 page) |
9 December 2016 | Satisfaction of charge 063947240012 in full (1 page) |
9 December 2016 | Satisfaction of charge 063947240012 in full (1 page) |
9 December 2016 | Satisfaction of charge 7 in full (1 page) |
9 December 2016 | Satisfaction of charge 5 in full (1 page) |
9 December 2016 | Satisfaction of charge 8 in full (1 page) |
9 December 2016 | Satisfaction of charge 10 in full (1 page) |
9 December 2016 | Satisfaction of charge 5 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) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 July 2016 | Satisfaction of charge 1 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 3 in full (2 pages) |
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 3 in full (2 pages) |
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) |
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 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of Harish Chikhlia as a secretary on 6 March 2015 (1 page) |
12 October 2015 | Termination of appointment of Harish Chikhlia as a secretary on 6 March 2015 (1 page) |
12 October 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 6 March 2015 (2 pages) |
12 October 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 6 March 2015 (2 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 December 2013 | Registration of charge 063947240011 (13 pages) |
3 December 2013 | Registration of charge 063947240012 (32 pages) |
3 December 2013 | Registration of charge 063947240012 (32 pages) |
3 December 2013 | Registration of charge 063947240011 (13 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
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) |
10 October 2012 | Director's details changed for Mr Peter Graham Johnson on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Alan Richard Bekhor on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Director's details changed for Mr Sunil Malhotra on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Director's details changed for Mr Peter Graham Johnson on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Sunil Malhotra on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Alan Richard Bekhor on 10 October 2012 (2 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) |
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) |
17 October 2011 | Director's details changed for Mr Alan Richard Bekhor on 10 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Peter Graham Johnson on 10 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Peter Graham Johnson on 10 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Sunil Malhotra on 10 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Director's details changed for Mr Alan Richard Bekhor on 10 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Sunil Malhotra on 10 October 2011 (2 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 9 (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: 6 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 6 (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: 5 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 8 (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) |
27 October 2010 | Director's details changed for Mr Alan Richard Bekhor on 10 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Alan Richard Bekhor on 10 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Sunil Malhotra on 10 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Peter Graham Johnson on 10 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Mr Peter Graham Johnson on 10 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Sunil Malhotra on 10 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 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 (18 pages) |
16 November 2009 | Full accounts made up to 31 January 2009 (18 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Secretary's details changed for Harish Chikhlia on 10 October 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Harish Chikhlia on 10 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Alan Richard Bekhor on 10 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Alan Richard Bekhor on 10 October 2009 (3 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Director's details changed (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
18 June 2009 | Appointment terminated director robert gregory (1 page) |
18 June 2009 | Appointment terminated director robert gregory (1 page) |
11 June 2009 | Memorandum and Articles of Association (7 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
11 June 2009 | Memorandum and Articles of Association (7 pages) |
1 June 2009 | Auditor's resignation (1 page) |
1 June 2009 | Auditor's resignation (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 11 manchester square london W1U 3PW (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 11 manchester square london W1U 3PW (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
11 August 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
11 August 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
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) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
10 October 2007 | Incorporation (16 pages) |
10 October 2007 | Incorporation (16 pages) |