Company NameDiamond Jubilee Limited
DirectorsAlan Richard Bekhor and Joseph Anthony Bekhor
Company StatusActive
Company Number07553040
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Alan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(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
Appointed12 April 2021(10 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Sunil Malhotra
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Square
London
W1U 3PW
Director NameDr Peter Graham Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameMr Harish Chikhlia
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Manchester Square
London
W1U 3PW
Secretary NameMr Peter Graham Johnson
StatusResigned
Appointed21 February 2015(3 years, 11 months 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

Contact

Websitebritmarine.co.uk
Email address[email protected]
Telephone020 74879717
Telephone regionLondon

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 PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,103,589
Gross Profit-£282,134
Net Worth£78,082
Current Liabilities£28,278,602

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 Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

19 July 2021Delivered on: 22 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Particulars: Vessel "iron duke" registered as a british ship under official number 179853 and imo number 9577422. please refer to the instrument for further details.
Outstanding
19 July 2021Delivered on: 22 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Outstanding
19 July 2021Delivered on: 22 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Outstanding
12 July 2021Delivered on: 22 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Outstanding
21 November 2011Delivered on: 28 November 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: M.V. diamond jubilee british flag with official number 917351 including any share or interest in that vessel and its engines see image for full details.
Outstanding
21 November 2011Delivered on: 28 November 2011
Persons entitled: Credit Suisse Ag

Classification: 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 the ship k/a vessel M.V. diamond jubilee british flag with official number 917351 see image for full details.
Outstanding
1 September 2011Delivered 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
7 June 2011Delivered 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
19 July 2021Delivered on: 27 July 2021
Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien

Classification: A registered charge
Particulars: Vessel "M.V. iron duke" registered as a british ship under official number 179853. and imo number 9577422 and includes any share or interest therein and her engines, machinery, boats, tackle, outfit, equipment, spare gear, fuel, consumable or other stores, belongings and appurtenances that are property of the company whether on board or ashore and whether now owned or hereafter acquired and also any and all additions, improvements and replacements hereafter made in or to such vessel or any part thereof or in or to her equipment and appurtenances aforesaid. Please refer to the instrument for further details.
Outstanding
7 June 2011Delivered 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

Filing History

8 August 2023Accounts for a small company made up to 31 December 2022 (24 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
27 January 2023Compulsory strike-off action has been discontinued (1 page)
26 January 2023Accounts for a small company made up to 31 December 2021 (24 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
3 October 2022Satisfaction of charge 075530400009 in full (1 page)
3 October 2022Satisfaction of charge 075530400007 in full (1 page)
3 October 2022Satisfaction of charge 075530400010 in full (1 page)
3 October 2022Satisfaction of charge 075530400006 in full (1 page)
3 October 2022Satisfaction of charge 075530400008 in full (1 page)
9 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 July 2021Registration of charge 075530400010, created on 19 July 2021 (21 pages)
25 July 2021Memorandum and Articles of Association (38 pages)
25 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 July 2021Registration of charge 075530400008, created on 19 July 2021 (24 pages)
22 July 2021Registration of charge 075530400007, created on 19 July 2021 (26 pages)
22 July 2021Registration of charge 075530400006, created on 12 July 2021 (17 pages)
22 July 2021Registration of charge 075530400009, created on 19 July 2021 (18 pages)
23 April 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (3 pages)
12 April 2021Appointment of Mr Joseph Anthony Bekhor as a director on 12 April 2021 (2 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
12 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
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)
16 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 December 2016Satisfaction of charge 5 in full (1 page)
9 December 2016Satisfaction of charge 4 in full (1 page)
9 December 2016Satisfaction of charge 1 in full (1 page)
9 December 2016Satisfaction of charge 2 in full (1 page)
9 December 2016Satisfaction of charge 1 in full (1 page)
9 December 2016Satisfaction of charge 4 in full (1 page)
9 December 2016Satisfaction of charge 5 in full (1 page)
9 December 2016Satisfaction of charge 3 in full (1 page)
9 December 2016Satisfaction of charge 3 in full (1 page)
9 December 2016Satisfaction of charge 2 in full (1 page)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
14 June 2016Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page)
14 June 2016Termination of appointment of Sunil 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)
14 March 2016Register inspection address has been changed to Millbank Tower Millbank 5th Floor, 21-24 London SW1P 4QP (1 page)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
14 March 2016Register inspection address has been changed to Millbank Tower Millbank 5th Floor, 21-24 London SW1P 4QP (1 page)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 March 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
5 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
5 March 2015Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page)
5 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
5 March 2015Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 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)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Secretary's details changed for Mr Harish Chikhlia on 7 March 2012 (1 page)
9 March 2012Secretary's details changed for Mr Harish Chikhlia on 7 March 2012 (1 page)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Secretary's details changed for Mr Harish Chikhlia on 7 March 2012 (1 page)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 September 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
8 September 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
6 September 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2011Incorporation (46 pages)
7 March 2011Incorporation (46 pages)