London
SW1P 4QP
Director Name | Mr Sunil Malhotra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2016) |
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 | 07 July 2009(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2015) |
Role | Secretary |
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 | 11 January 2010(6 months, 1 week 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 | 21 February 2015(5 years, 7 months 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 |
Website | britmarine.co.uk |
---|---|
Email address | [email protected] |
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 |
1 at £1 | British Marine PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £551,432 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: Dvb Bank SE, London Branch Classification: An accounts charge 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: All moneys credited to and for the time being standing to the credit of the interest bearing dollar accounts with account numbers 44452422 and 44452433 see image for full details. Outstanding |
---|---|
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: Dvb Bank SE, London Branch Classification: Deed of general assignment and covenant 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: All moneys arising out of the use or operation of mv gwendolen official number 908809 see image for full details. Outstanding |
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: Dvb Bank SE, London Branch Classification: 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 mv gwendolen, official number 908809 and in her equipment and appurtenances. 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) |
11 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
27 April 2018 | Satisfaction of charge 3 in full (1 page) |
27 April 2018 | Satisfaction of charge 1 in full (1 page) |
27 April 2018 | Amended accounts for a dormant company made up to 31 July 2017 (8 pages) |
27 April 2018 | Satisfaction of charge 2 in full (1 page) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 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 secretary on 20 December 2017 (1 page) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
2 June 2016 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
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) |
9 July 2015 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 July 2015 | Full accounts made up to 31 July 2014 (13 pages) |
3 July 2015 | Full accounts made up to 31 July 2014 (13 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 | 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) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 May 2014 | Full accounts made up to 31 July 2013 (11 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (11 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (11 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (11 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
11 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
11 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
29 July 2010 | Director's details changed for Mr Peter Graham Johnson on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Sunil Malhotra on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Sunil Malhotra on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Sunil Malhotra on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Alan Richard Bekhor on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Peter Graham Johnson on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mr Alan Richard Bekhor on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Peter Graham Johnson on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Alan Richard Bekhor on 6 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Graham Johnson on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Graham Johnson on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Peter Graham Johnson on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Sunil Malhotra on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Harish Chikhlia on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Alan Richard Bekhor on 1 July 2010 (2 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) |
14 January 2010 | Appointment of Peter Graham Johnson as a director (3 pages) |
14 January 2010 | Appointment of Peter Graham Johnson as a director (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2009 | Director appointed sunil malhotra (3 pages) |
11 July 2009 | Secretary appointed harish chikhlia (2 pages) |
11 July 2009 | Director appointed sunil malhotra (3 pages) |
11 July 2009 | Secretary appointed harish chikhlia (2 pages) |
6 July 2009 | Incorporation (17 pages) |
6 July 2009 | Incorporation (17 pages) |