Company NameNKD Maritime Limited
DirectorNarinder Dheir
Company StatusActive
Company Number04727463
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Narinder Dheir
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameCatherine Anne Dheir
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenkdmaritime.co.uk
Telephone07 710359876
Telephone regionMobile

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Catherine Dheir
37.45%
Ordinary A
500 at £1Narinder Dheir
37.45%
Ordinary A
168 at £1Narinder Dheir
12.58%
Ordinary B
167 at £1Catherine Dheir
12.51%
Ordinary B

Financials

Year2014
Turnover£45,018,327
Gross Profit£178,198
Net Worth£778,258
Cash£357,764
Current Liabilities£8,097,008

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

27 April 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2016Delivered on: 18 February 2016
Persons entitled: State Bank of India

Classification: A registered charge
Outstanding
2 February 2016Delivered on: 15 February 2016
Persons entitled: Iig Bank (Malta) LTD.

Classification: A registered charge
Outstanding
8 September 2022Delivered on: 20 September 2022
Persons entitled: State Bank of India, London Branch

Classification: A registered charge
Outstanding
5 May 2022Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2011Delivered 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 2020Delivered 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 2020Delivered 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 2004Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2003Delivered 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

Filing History

13 August 2020Full accounts made up to 31 March 2020 (18 pages)
24 June 2020Satisfaction of charge 047274630022 in full (1 page)
24 June 2020Satisfaction of charge 047274630023 in full (1 page)
23 June 2020Satisfaction of charge 047274630016 in full (1 page)
23 June 2020Satisfaction of charge 047274630019 in full (1 page)
16 June 2020Satisfaction of charge 047274630024 in full (1 page)
16 June 2020Satisfaction of charge 047274630025 in full (1 page)
15 June 2020Satisfaction of charge 047274630018 in full (1 page)
15 June 2020Satisfaction of charge 047274630017 in full (1 page)
11 June 2020Satisfaction of charge 047274630020 in full (1 page)
11 June 2020Satisfaction of charge 047274630021 in full (1 page)
11 June 2020Registration of charge 047274630024, created on 11 June 2020 (6 pages)
11 June 2020Registration of charge 047274630025, created on 10 June 2020 (24 pages)
28 May 2020Registration of charge 047274630023, created on 27 May 2020 (6 pages)
28 May 2020Registration of charge 047274630022, created on 27 May 2020 (24 pages)
28 May 2020Registration of charge 047274630021, created on 28 May 2020 (6 pages)
28 May 2020Registration of charge 047274630020, created on 28 May 2020 (24 pages)
26 May 2020Registration of charge 047274630018, created on 22 May 2020 (24 pages)
26 May 2020Registration of charge 047274630016, created on 22 May 2020 (24 pages)
26 May 2020Registration of charge 047274630019, created on 22 May 2020 (6 pages)
26 May 2020Registration of charge 047274630017, created on 22 May 2020 (6 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 January 2020Satisfaction of charge 047274630015 in full (1 page)
15 August 2019Satisfaction of charge 047274630014 in full (1 page)
9 August 2019Registration of charge 047274630014, created on 8 August 2019 (25 pages)
9 August 2019Registration of charge 047274630015, created on 2 August 2019 (24 pages)
4 July 2019Full accounts made up to 31 March 2019 (17 pages)
25 June 2019Satisfaction of charge 047274630013 in full (1 page)
18 June 2019Satisfaction of charge 047274630006 in full (1 page)
18 June 2019Registration of charge 047274630013, created on 17 June 2019 (25 pages)
5 April 2019Director's details changed for Mr Narinder Dheir on 5 April 2019 (2 pages)
5 April 2019Secretary's details changed for Catherine Dheir on 5 April 2019 (1 page)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
15 August 2018Full accounts made up to 31 March 2018 (16 pages)
6 July 2018Satisfaction of charge 047274630012 in full (1 page)
4 July 2018Registration of charge 047274630012, created on 26 June 2018 (25 pages)
15 June 2018Satisfaction of charge 047274630011 in full (1 page)
12 June 2018Satisfaction of charge 047274630007 in full (1 page)
7 June 2018Registration of charge 047274630011, created on 31 May 2018 (25 pages)
5 June 2018Satisfaction of charge 047274630008 in full (1 page)
1 June 2018Satisfaction of charge 047274630009 in full (1 page)
22 May 2018Satisfaction of charge 047274630010 in full (1 page)
1 May 2018Registration of charge 047274630010, created on 27 April 2018 (27 pages)
1 May 2018Registration of charge 047274630008, created on 27 April 2018 (27 pages)
1 May 2018Registration of charge 047274630007, created on 27 April 2018 (27 pages)
1 May 2018Registration of charge 047274630009, created on 27 April 2018 (27 pages)
24 April 2018Registration of charge 047274630006, created on 20 April 2018 (27 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 March 2017 (17 pages)
21 July 2017Full accounts made up to 31 March 2017 (17 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
23 August 2016Full accounts made up to 31 March 2016 (18 pages)
23 August 2016Full accounts made up to 31 March 2016 (18 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,735
(6 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,735
(6 pages)
22 February 2016Satisfaction of charge 047274630004 in full (1 page)
22 February 2016Satisfaction of charge 047274630004 in full (1 page)
18 February 2016Registration of charge 047274630005, created on 17 February 2016 (65 pages)
18 February 2016Registration of charge 047274630005, created on 17 February 2016 (65 pages)
15 February 2016Registration of charge 047274630004, created on 2 February 2016 (14 pages)
15 February 2016Registration of charge 047274630004, created on 2 February 2016 (14 pages)
24 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 24/11/2015
(6 pages)
24 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 24/11/2015
(6 pages)
7 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 2,835
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/2015
(5 pages)
7 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 2,835
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/2015
(5 pages)
20 November 2015Satisfaction of charge 2 in full (4 pages)
20 November 2015Satisfaction of charge 1 in full (4 pages)
20 November 2015Satisfaction of charge 1 in full (4 pages)
20 November 2015Satisfaction of charge 2 in full (4 pages)
26 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,335
(4 pages)
26 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,335
(4 pages)
22 October 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
22 October 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,335
(5 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,335
(5 pages)
19 September 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
19 September 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,335
(5 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,335
(5 pages)
9 October 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
9 October 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
16 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
19 November 2012Full accounts made up to 31 March 2012 (16 pages)
19 November 2012Full accounts made up to 31 March 2012 (16 pages)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 June 2008Return made up to 29/03/08; full list of members (4 pages)
5 June 2008Return made up to 29/03/08; full list of members (4 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 April 2007Return made up to 29/03/07; full list of members (6 pages)
16 April 2007Return made up to 29/03/07; full list of members (6 pages)
18 April 2006Return made up to 29/03/06; full list of members (6 pages)
18 April 2006Return made up to 29/03/06; full list of members (6 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 September 2005Nc inc already adjusted 18/08/05 (1 page)
2 September 2005Nc inc already adjusted 18/08/05 (1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 April 2005Return made up to 29/03/05; full list of members (6 pages)
9 April 2005Return made up to 29/03/05; full list of members (6 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 August 2004Ad 08/04/03--------- £ si 1@1 (2 pages)
26 August 2004Ad 08/04/03--------- £ si 1@1 (2 pages)
21 April 2004Particulars of mortgage/charge (5 pages)
21 April 2004Particulars of mortgage/charge (5 pages)
3 April 2004Return made up to 29/03/04; full list of members (6 pages)
3 April 2004Return made up to 29/03/04; full list of members (6 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 June 2003Registered office changed on 16/06/03 from: 10-14 accommodation road golders green london NW11 8EP (1 page)
16 June 2003Registered office changed on 16/06/03 from: 10-14 accommodation road golders green london NW11 8EP (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
8 April 2003Incorporation (17 pages)
8 April 2003Incorporation (17 pages)