London
W1U 3PW
Director Name | Mr Joseph Anthony Bekhor |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(10 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Sunil Malhotra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Square London W1U 3PW |
Secretary Name | Mr Harish Chikhlia |
---|---|
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Manchester Square London W1U 3PW |
Secretary Name | Mr Peter Graham Johnson |
---|---|
Status | Resigned |
Appointed | 21 February 2015(3 years, 11 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] |
Telephone | 020 74879717 |
Telephone region | London |
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 PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,103,589 |
Gross Profit | -£282,134 |
Net Worth | £78,082 |
Current Liabilities | £28,278,602 |
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 | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
19 July 2021 | Delivered 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 2021 | Delivered on: 22 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Outstanding |
19 July 2021 | Delivered on: 22 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Outstanding |
12 July 2021 | Delivered on: 22 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Outstanding |
21 November 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2021 | Delivered 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 2011 | Delivered 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 |
8 August 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
27 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
27 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2023 | Accounts for a small company made up to 31 December 2021 (24 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2022 | Satisfaction of charge 075530400009 in full (1 page) |
3 October 2022 | Satisfaction of charge 075530400007 in full (1 page) |
3 October 2022 | Satisfaction of charge 075530400010 in full (1 page) |
3 October 2022 | Satisfaction of charge 075530400006 in full (1 page) |
3 October 2022 | Satisfaction of charge 075530400008 in full (1 page) |
9 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 July 2021 | Registration of charge 075530400010, created on 19 July 2021 (21 pages) |
25 July 2021 | Memorandum and Articles of Association (38 pages) |
25 July 2021 | Resolutions
|
22 July 2021 | Registration of charge 075530400008, created on 19 July 2021 (24 pages) |
22 July 2021 | Registration of charge 075530400007, created on 19 July 2021 (26 pages) |
22 July 2021 | Registration of charge 075530400006, created on 12 July 2021 (17 pages) |
22 July 2021 | Registration of charge 075530400009, created on 19 July 2021 (18 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (3 pages) |
12 April 2021 | Appointment of Mr Joseph Anthony Bekhor as a director on 12 April 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 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 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) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 December 2016 | Satisfaction of charge 5 in full (1 page) |
9 December 2016 | Satisfaction of charge 4 in full (1 page) |
9 December 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2016 | Satisfaction of charge 2 in full (1 page) |
9 December 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2016 | Satisfaction of charge 4 in full (1 page) |
9 December 2016 | Satisfaction of charge 5 in full (1 page) |
9 December 2016 | Satisfaction of charge 3 in full (1 page) |
9 December 2016 | Satisfaction of charge 3 in full (1 page) |
9 December 2016 | Satisfaction of charge 2 in full (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 June 2016 | Termination of appointment of Sunil Malhotra as a director on 31 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Sunil 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) |
14 March 2016 | Register inspection address has been changed to Millbank Tower Millbank 5th Floor, 21-24 London SW1P 4QP (1 page) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Register inspection address has been changed to Millbank Tower Millbank 5th Floor, 21-24 London SW1P 4QP (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 March 2015 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Dr Peter Graham Johnson on 16 September 2013 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015 (2 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (16 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) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Secretary's details changed for Mr Harish Chikhlia on 7 March 2012 (1 page) |
9 March 2012 | Secretary's details changed for Mr Harish Chikhlia on 7 March 2012 (1 page) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Secretary's details changed for Mr Harish Chikhlia on 7 March 2012 (1 page) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 September 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
8 September 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2011 | Incorporation (46 pages) |
7 March 2011 | Incorporation (46 pages) |