Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Catherine Anne Dheir |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | nkdmaritime.co.uk |
---|---|
Telephone | 07 710359876 |
Telephone region | Mobile |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Catherine Dheir 37.45% Ordinary A |
---|---|
500 at £1 | Narinder Dheir 37.45% Ordinary A |
168 at £1 | Narinder Dheir 12.58% Ordinary B |
167 at £1 | Catherine Dheir 12.51% Ordinary B |
Year | 2014 |
---|---|
Turnover | £45,018,327 |
Gross Profit | £178,198 |
Net Worth | £778,258 |
Cash | £357,764 |
Current Liabilities | £8,097,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
27 April 2018 | Delivered on: 1 May 2018 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: The whole of the motor vessel "L48" registered under the republic of palau flag at the port of malakal harbor with official number P015190 and imo number 9703784.. all of nkd maritime limited's present and future rights, title and interest in, to and under the assigned property. See attached deed of covenants and general assignment dated 27 april 2018 for the definition of the capitalised term used above. Outstanding |
---|---|
27 April 2018 | Delivered on: 1 May 2018 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: The whole of the motor vessel "L47" registered under the republic of palau flag at the port of malakal harbor with official number P015189 and imo number 9703772.. all of nkd maritime limited's present and future rights, title and interest in, to and under the assigned property. See attached deed of covenants and general assignment dated 27 april 2018 for the definition of the capitalised term used above. Outstanding |
27 April 2018 | Delivered on: 1 May 2018 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: The whole of the motor vessel "L46" registered under the republic of palau flag at the port of malakal harbor with official number P015188 and imo number 9703760.. all of nkd maritime limited's present and future rights, title and interest in, to and under the assigned property. See attached deed of covenants and general assignment dated 27 april 2018 for the definition of the capitalised term used above. Outstanding |
20 April 2018 | Delivered on: 24 April 2018 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: The whole of the motor tanker "alen" registered under the republic of palau flag at the port of malakal harbor with official number P010113 and imo number 9006136.. all of nkd maritime limited's present and future rights, title and interest in, to and under the assigned property.. See attached deed of covenants and general assignment dated 20 april 2018 for the definition of the capitalised term used above. Outstanding |
17 February 2016 | Delivered on: 18 February 2016 Persons entitled: State Bank of India Classification: A registered charge Outstanding |
2 February 2016 | Delivered on: 15 February 2016 Persons entitled: Iig Bank (Malta) LTD. Classification: A registered charge Outstanding |
8 September 2022 | Delivered on: 20 September 2022 Persons entitled: State Bank of India, London Branch Classification: A registered charge Outstanding |
5 May 2022 | Delivered on: 10 May 2022 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. "dahlia" registered under the flag of palau with official number P046478 and imo number 7391214. Outstanding |
27 May 2020 | Delivered on: 28 May 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. hb sunrise with imo number 9003122. Outstanding |
27 May 2020 | Delivered on: 28 May 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. hb sunrise with imo number 9003122. Outstanding |
28 May 2020 | Delivered on: 28 May 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. gran with imo number 8901925. Outstanding |
28 May 2020 | Delivered on: 28 May 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. gran with imo number 8901925. Outstanding |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. jakarta with imo number 9292010. Outstanding |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. hamburg with imo number 9238818. Outstanding |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. hamburg with imo number 9238818. Outstanding |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. jakarta with imo number 9292010. Outstanding |
2 August 2019 | Delivered on: 9 August 2019 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: The whole of the drill ship "deepwater millennium" registered under the tuvalu flag at the port of funafuti with official number 36519919 and imo number 9180229. Outstanding |
2 March 2011 | Delivered on: 14 March 2011 Satisfied on: 9 May 2011 Persons entitled: State Bank of India,London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 June 2020 | Delivered on: 11 June 2020 Satisfied on: 16 June 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. ega with imo number 9225433. Fully Satisfied |
11 June 2020 | Delivered on: 11 June 2020 Satisfied on: 16 June 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: M.V. ega with imo number 9225433. Fully Satisfied |
19 April 2004 | Delivered on: 21 April 2004 Satisfied on: 20 November 2015 Persons entitled: Bank Mandiri (Europe) Limited Classification: Deed of charge of accounts Secured details: The sum of up to us$4,000,000 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 nkd's rights, title and interest, both present and future, in and to all moneys from time to time to time credited to the accounts (or any of them). See the mortgage charge document for full details. Fully Satisfied |
8 August 2019 | Delivered on: 9 August 2019 Satisfied on: 15 August 2019 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: The whole of the motor vessel "korea" registered under the palau flag at the port of malakal harbour with official number P001102 and imo number 9074535. all of nkd maritime limited's present and future rights, title and interests in, to and under the assigned property. See attached deed of covenants and general assignment dated 8 august 2019 for the definition of the capitalised term used above. Fully Satisfied |
17 June 2019 | Delivered on: 18 June 2019 Satisfied on: 25 June 2019 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: The whole of the motor vessel "japan" registered under the republic of palau flag at the port of malakal harbor with official number P001091 and imo number 9074391. all of nkd maritime limited's present and future rights, title and interest in, to and under the assigned property. See attached deed of covenants and general assignment dated 17 june 2019 for the definition of the capitalised term used above.. Contains negative pledge. Fully Satisfied |
26 June 2018 | Delivered on: 4 July 2018 Satisfied on: 6 July 2018 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: The whole of the motor vessel "karl" registered under the niue flag at the port of alofi with official number n-15791896 and imo number 9085558. all of nkd maritime limited's present and future rights, title and interest in, to and under the assigned property. See attached deed of covenants and general assignment dated 26 june 2018 for the definition of the capitalised term used above. Fully Satisfied |
31 May 2018 | Delivered on: 7 June 2018 Satisfied on: 15 June 2018 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: The whole of the motor vessel "pioneer" registered under the republic of palau flag at the port of malakal harbor with official number P010120 and imo number 9180140. all of nkd maritime limited's present and future rights, title and interest in, to and under the assigned property. See attached deed of covenants and general assignment dated 31 may 2018 for the definition of the capitalised term used above. Fully Satisfied |
27 April 2018 | Delivered on: 1 May 2018 Satisfied on: 22 May 2018 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: The whole of the motor vessel "L64" registered under the republic of palau flag at the port of malakal harbor with official number P015191 and imo number 9671565.. all of nkd maritime limited's present and future rights, title and interest in, to and under the assigned property. See attached deed of covenants and general assignment dated 27 april 2018 for the definition of the capitalised term used above. Fully Satisfied |
28 July 2003 | Delivered on: 13 August 2003 Satisfied on: 20 November 2015 Persons entitled: Bank Mandiri (Europe) Limited Classification: Deed of charge of accounts Secured details: Us$500,000.00 And all other 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 nkd's rights, title and interest, both present and future, in and to all moneys from time to time credited to the accounts including, but without limitation, any interest on such moneys. See the mortgage charge document for full details. Fully Satisfied |
13 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
24 June 2020 | Satisfaction of charge 047274630022 in full (1 page) |
24 June 2020 | Satisfaction of charge 047274630023 in full (1 page) |
23 June 2020 | Satisfaction of charge 047274630016 in full (1 page) |
23 June 2020 | Satisfaction of charge 047274630019 in full (1 page) |
16 June 2020 | Satisfaction of charge 047274630024 in full (1 page) |
16 June 2020 | Satisfaction of charge 047274630025 in full (1 page) |
15 June 2020 | Satisfaction of charge 047274630018 in full (1 page) |
15 June 2020 | Satisfaction of charge 047274630017 in full (1 page) |
11 June 2020 | Satisfaction of charge 047274630020 in full (1 page) |
11 June 2020 | Satisfaction of charge 047274630021 in full (1 page) |
11 June 2020 | Registration of charge 047274630024, created on 11 June 2020 (6 pages) |
11 June 2020 | Registration of charge 047274630025, created on 10 June 2020 (24 pages) |
28 May 2020 | Registration of charge 047274630023, created on 27 May 2020 (6 pages) |
28 May 2020 | Registration of charge 047274630022, created on 27 May 2020 (24 pages) |
28 May 2020 | Registration of charge 047274630021, created on 28 May 2020 (6 pages) |
28 May 2020 | Registration of charge 047274630020, created on 28 May 2020 (24 pages) |
26 May 2020 | Registration of charge 047274630018, created on 22 May 2020 (24 pages) |
26 May 2020 | Registration of charge 047274630016, created on 22 May 2020 (24 pages) |
26 May 2020 | Registration of charge 047274630019, created on 22 May 2020 (6 pages) |
26 May 2020 | Registration of charge 047274630017, created on 22 May 2020 (6 pages) |
2 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 January 2020 | Satisfaction of charge 047274630015 in full (1 page) |
15 August 2019 | Satisfaction of charge 047274630014 in full (1 page) |
9 August 2019 | Registration of charge 047274630014, created on 8 August 2019 (25 pages) |
9 August 2019 | Registration of charge 047274630015, created on 2 August 2019 (24 pages) |
4 July 2019 | Full accounts made up to 31 March 2019 (17 pages) |
25 June 2019 | Satisfaction of charge 047274630013 in full (1 page) |
18 June 2019 | Satisfaction of charge 047274630006 in full (1 page) |
18 June 2019 | Registration of charge 047274630013, created on 17 June 2019 (25 pages) |
5 April 2019 | Director's details changed for Mr Narinder Dheir on 5 April 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Catherine Dheir on 5 April 2019 (1 page) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
6 July 2018 | Satisfaction of charge 047274630012 in full (1 page) |
4 July 2018 | Registration of charge 047274630012, created on 26 June 2018 (25 pages) |
15 June 2018 | Satisfaction of charge 047274630011 in full (1 page) |
12 June 2018 | Satisfaction of charge 047274630007 in full (1 page) |
7 June 2018 | Registration of charge 047274630011, created on 31 May 2018 (25 pages) |
5 June 2018 | Satisfaction of charge 047274630008 in full (1 page) |
1 June 2018 | Satisfaction of charge 047274630009 in full (1 page) |
22 May 2018 | Satisfaction of charge 047274630010 in full (1 page) |
1 May 2018 | Registration of charge 047274630010, created on 27 April 2018 (27 pages) |
1 May 2018 | Registration of charge 047274630008, created on 27 April 2018 (27 pages) |
1 May 2018 | Registration of charge 047274630007, created on 27 April 2018 (27 pages) |
1 May 2018 | Registration of charge 047274630009, created on 27 April 2018 (27 pages) |
24 April 2018 | Registration of charge 047274630006, created on 20 April 2018 (27 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 February 2016 | Satisfaction of charge 047274630004 in full (1 page) |
22 February 2016 | Satisfaction of charge 047274630004 in full (1 page) |
18 February 2016 | Registration of charge 047274630005, created on 17 February 2016 (65 pages) |
18 February 2016 | Registration of charge 047274630005, created on 17 February 2016 (65 pages) |
15 February 2016 | Registration of charge 047274630004, created on 2 February 2016 (14 pages) |
15 February 2016 | Registration of charge 047274630004, created on 2 February 2016 (14 pages) |
24 December 2015 | Second filing of SH01 previously delivered to Companies House
|
24 December 2015 | Second filing of SH01 previously delivered to Companies House
|
7 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
20 November 2015 | Satisfaction of charge 2 in full (4 pages) |
20 November 2015 | Satisfaction of charge 1 in full (4 pages) |
20 November 2015 | Satisfaction of charge 1 in full (4 pages) |
20 November 2015 | Satisfaction of charge 2 in full (4 pages) |
26 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
22 October 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
22 October 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 September 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
19 September 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
16 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
5 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 September 2005 | Nc inc already adjusted 18/08/05 (1 page) |
2 September 2005 | Nc inc already adjusted 18/08/05 (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
9 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 August 2004 | Ad 08/04/03--------- £ si 1@1 (2 pages) |
26 August 2004 | Ad 08/04/03--------- £ si 1@1 (2 pages) |
21 April 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
3 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 10-14 accommodation road golders green london NW11 8EP (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 10-14 accommodation road golders green london NW11 8EP (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Incorporation (17 pages) |
8 April 2003 | Incorporation (17 pages) |