Company NameTrademar Limited
DirectorsAlan Richard Bekhor and Joseph Anthony Bekhor
Company StatusActive
Company Number06784887
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Previous NameBritmarine Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameMr Joseph Anthony Bekhor
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(9 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Robert Paul Gregory
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(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
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameMr Robert Paul Gregory
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Erica Close
West End
Guildford
Surrey
GU24 9PE
Secretary NameMr Harish Chikhlia
NationalityBritish
StatusResigned
Appointed03 June 2009(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 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
Appointed17 August 2010(1 year, 7 months after company formation)
Appointment Duration7 years, 4 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(6 years, 1 month 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

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 Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£134,026
Gross Profit£134,026
Net Worth£773,199
Cash£1,160,160
Current Liabilities£690,140

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
2 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (16 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 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)
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 director on 20 December 2017 (1 page)
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)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
13 February 2017Full accounts made up to 31 December 2015 (17 pages)
13 February 2017Full accounts made up to 31 December 2015 (17 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 June 2016Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page)
14 June 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)
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 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016 (1 page)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
6 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 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)
6 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(6 pages)
12 January 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(6 pages)
12 January 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(6 pages)
2 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 July 2014Full accounts made up to 31 December 2013 (13 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(6 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(6 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(6 pages)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 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)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Mr Peter Graham Johnson on 7 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Peter Graham Johnson on 7 January 2012 (2 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Mr Peter Graham Johnson on 7 January 2012 (2 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Mr Sunil Malhotra on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Sunil Malhotra on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Alan Richard Bekhor on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Alan Richard Bekhor on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Alan Richard Bekhor on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Sunil Malhotra on 7 January 2012 (2 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
7 January 2011Director's details changed for Mr Alan Richard Bekhor on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Peter Graham Johnson on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Peter Graham Johnson on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Sunil Malhotra on 7 January 2011 (2 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
7 January 2011Director's details changed for Mr Sunil Malhotra on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Alan Richard Bekhor on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Peter Graham Johnson on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Sunil Malhotra on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Alan Richard Bekhor on 7 January 2011 (2 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
17 August 2010Appointment of Mr Peter Graham Johnson as a director (2 pages)
17 August 2010Appointment of Mr Peter Graham Johnson as a director (2 pages)
25 May 2010Company name changed britmarine LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Company name changed britmarine LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(1 page)
1 February 2010Secretary's details changed for Harish Chikhlia on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Harish Chikhlia on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Harish Chikhlia on 1 February 2010 (1 page)
26 January 2010Termination of appointment of Robert Gregory as a director (1 page)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
26 January 2010Director's details changed for Mr Alan Richard Bekhor on 21 January 2010 (3 pages)
26 January 2010Director's details changed for Sunil Malhotra on 21 January 2010 (3 pages)
26 January 2010Termination of appointment of Robert Gregory as a director (1 page)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (14 pages)
26 January 2010Director's details changed for Mr Alan Richard Bekhor on 21 January 2010 (3 pages)
26 January 2010Director's details changed for Sunil Malhotra on 21 January 2010 (3 pages)
18 June 2009Secretary appointed harish chikhlia (2 pages)
18 June 2009Appointment terminated secretary robert gregory (1 page)
18 June 2009Appointment terminated secretary robert gregory (1 page)
18 June 2009Secretary appointed harish chikhlia (2 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2009Memorandum and Articles of Association (10 pages)
11 June 2009Memorandum and Articles of Association (10 pages)
7 January 2009Incorporation (18 pages)
7 January 2009Incorporation (18 pages)