Company NameThe Maritime Heritage Foundation
Company StatusActive
Company Number07419879
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 2010(13 years, 4 months ago)
Previous NameSir John Balchin Maritime Heritage Foundation

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameLord Robert George Alexander Balchin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressPO Box 68
Lingfield
Surrey
RH7 6QQ
Director NameMr Nigel Anthony Chimmo Branson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 The Sheilings
Seal
Sevenoaks
TN15 0DF
Director NameMr Graham Frank Chase
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address146 Green Dragon Lane
Winchmore Hill
London
N21 1ET
Secretary NameMr Nigel Anthony Chimmo Branson
StatusCurrent
Appointed01 October 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address6 The Sheilings
Seal
Sevenoaks
TN15 0DF
Director NameMr Stephen Menzies Muir
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 15
Basinghall Street
London
EC2V 5BR
Director NameCol Alan Clive Roberts
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Rein Road
Morley
West Yorkshire
LS27 0HZ
Secretary NameCapt John Simkins
NationalityBritish
StatusResigned
Appointed05 December 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address40 Whartons Lane
Ashurst
Southampton
SO40 7EF
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed26 October 2010(same day as company formation)
Correspondence Address4th Floor 15
Basinghall Street
London
EC2V 5BR

Location

Registered Address4th Floor 15
Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,971
Cash£50,266
Current Liabilities£1,295

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months ago)
Next Return Due3 November 2024 (7 months, 2 weeks from now)

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
12 January 2023Secretary's details changed for Mr Nigel Anthony Chimmo Branson on 12 January 2023 (1 page)
12 January 2023Director's details changed for Mr Nigel Anthony Chimmo Branson on 12 January 2023 (2 pages)
26 October 2022Termination of appointment of Alan Clive Roberts as a director on 1 December 2021 (1 page)
26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
20 October 2021Confirmation statement made on 20 October 2021 with updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mr Nigel Anthony Chimmo Branson on 19 October 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
25 October 2019Director's details changed for Mr Nigel Anthony Chimmo Branson on 25 October 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
31 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
8 November 2016Termination of appointment of John Simkins as a secretary on 1 October 2015 (1 page)
8 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
8 November 2016Appointment of Mr Nigel Anthony Chimmo Branson as a secretary on 1 October 2015 (2 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
8 November 2016Termination of appointment of John Simkins as a secretary on 1 October 2015 (1 page)
8 November 2016Appointment of Mr Nigel Anthony Chimmo Branson as a secretary on 1 October 2015 (2 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
3 November 2015Annual return made up to 26 October 2015 no member list (6 pages)
3 November 2015Annual return made up to 26 October 2015 no member list (6 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
22 December 2014Annual return made up to 26 October 2014 no member list (6 pages)
22 December 2014Annual return made up to 26 October 2014 no member list (6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
17 December 2013Annual return made up to 26 October 2013 no member list (6 pages)
17 December 2013Annual return made up to 26 October 2013 no member list (6 pages)
31 December 2012Appointment of Captain John Simkins as a secretary (3 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 December 2012Appointment of Captain John Simkins as a secretary (3 pages)
31 December 2012Appointment of Mr Graham Frank Chase as a director (3 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 December 2012Appointment of Mr Graham Frank Chase as a director (3 pages)
16 November 2012Annual return made up to 26 October 2012 no member list (4 pages)
16 November 2012Annual return made up to 26 October 2012 no member list (4 pages)
27 March 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 March 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 February 2012Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages)
27 February 2012Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages)
15 November 2011Annual return made up to 26 October 2011 no member list (4 pages)
15 November 2011Annual return made up to 26 October 2011 no member list (4 pages)
25 March 2011Company name changed sir john balchin maritime heritage foundation\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Company name changed sir john balchin maritime heritage foundation\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
13 December 2010Appointment of Mr Nigel Anthony Chimmo Branson as a director (3 pages)
13 December 2010Appointment of Professor Alan Clive Roberts as a director (3 pages)
13 December 2010Appointment of Sir Robert George Alexander Balchin as a director (3 pages)
13 December 2010Appointment of Sir Robert George Alexander Balchin as a director (3 pages)
13 December 2010Appointment of Professor Alan Clive Roberts as a director (3 pages)
13 December 2010Appointment of Mr Nigel Anthony Chimmo Branson as a director (3 pages)
13 December 2010Termination of appointment of Stephen Muir as a director (2 pages)
13 December 2010Termination of appointment of Stephen Muir as a director (2 pages)
13 December 2010Termination of appointment of Whale Rock Directors Limited as a director (2 pages)
13 December 2010Termination of appointment of Whale Rock Directors Limited as a director (2 pages)
26 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
26 October 2010Incorporation (20 pages)
26 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
26 October 2010Incorporation (20 pages)