London
W1U 3PW
Director Name | Mr Joseph Anthony Bekhor |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(9 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Robert Paul Gregory |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9BE |
Director Name | Mr Sunil Malhotra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Square London W1U 3PW |
Secretary Name | Mr Robert Paul Gregory |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Erica Close West End Guildford Surrey GU24 9PE |
Secretary Name | Mr Harish Chikhlia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 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 | 17 August 2010(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 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(6 years, 1 month 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 |
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 Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £134,026 |
Gross Profit | £134,026 |
Net Worth | £773,199 |
Cash | £1,160,160 |
Current Liabilities | £690,140 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
24 April 2018 | Appointment of Mr Joseph Anthony Bekhor as a director on 24 April 2018 (2 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) |
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 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) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
13 February 2017 | Full accounts made up to 31 December 2015 (17 pages) |
13 February 2017 | Full accounts made up to 31 December 2015 (17 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 June 2016 | Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Sunil Malik 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) |
1 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages) |
15 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Sunil Malhotra on 30 November 2014 (2 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
2 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
13 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 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) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for Mr Peter Graham Johnson on 7 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Peter Graham Johnson on 7 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for Mr Peter Graham Johnson on 7 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Mr Sunil Malhotra on 7 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Sunil Malhotra on 7 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Alan Richard Bekhor on 7 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Alan Richard Bekhor on 7 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Alan Richard Bekhor on 7 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Sunil Malhotra on 7 January 2012 (2 pages) |
24 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
24 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
7 January 2011 | Director's details changed for Mr Alan Richard Bekhor on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Peter Graham Johnson on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Peter Graham Johnson on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Sunil Malhotra on 7 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Director's details changed for Mr Sunil Malhotra on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Alan Richard Bekhor on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Peter Graham Johnson on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Sunil Malhotra on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Alan Richard Bekhor on 7 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
17 August 2010 | Appointment of Mr Peter Graham Johnson as a director (2 pages) |
17 August 2010 | Appointment of Mr Peter Graham Johnson as a director (2 pages) |
25 May 2010 | Company name changed britmarine LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Company name changed britmarine LIMITED\certificate issued on 25/05/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
1 February 2010 | Secretary's details changed for Harish Chikhlia on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Harish Chikhlia on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Harish Chikhlia on 1 February 2010 (1 page) |
26 January 2010 | Termination of appointment of Robert Gregory as a director (1 page) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Director's details changed for Mr Alan Richard Bekhor on 21 January 2010 (3 pages) |
26 January 2010 | Director's details changed for Sunil Malhotra on 21 January 2010 (3 pages) |
26 January 2010 | Termination of appointment of Robert Gregory as a director (1 page) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Director's details changed for Mr Alan Richard Bekhor on 21 January 2010 (3 pages) |
26 January 2010 | Director's details changed for Sunil Malhotra on 21 January 2010 (3 pages) |
18 June 2009 | Secretary appointed harish chikhlia (2 pages) |
18 June 2009 | Appointment terminated secretary robert gregory (1 page) |
18 June 2009 | Appointment terminated secretary robert gregory (1 page) |
18 June 2009 | Secretary appointed harish chikhlia (2 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
11 June 2009 | Memorandum and Articles of Association (10 pages) |
11 June 2009 | Memorandum and Articles of Association (10 pages) |
7 January 2009 | Incorporation (18 pages) |
7 January 2009 | Incorporation (18 pages) |