About

Registered Number: 04891978
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

 

Based in Beaconsfield, Buckinghamshire, Bourne End Marina Ltd was setup in 2003. We do not know the number of employees at this business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUDA, Khayrul 14 January 2020 - 1
GILES, Paul Joseph 28 March 2013 31 July 2015 1
TROTT, Nicholas Mark 17 August 2015 14 January 2020 1
TROTT, Nicholas Mark 27 November 2009 28 March 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
RESOLUTIONS - N/A 03 July 2020
MA - Memorandum and Articles 03 July 2020
MR01 - N/A 01 June 2020
AP01 - Appointment of director 21 January 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 26 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 06 October 2016
MR01 - N/A 14 September 2016
CS01 - N/A 12 September 2016
MR04 - N/A 02 September 2016
MR04 - N/A 01 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 25 September 2015
AP03 - Appointment of secretary 18 August 2015
CH01 - Change of particulars for director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 19 June 2013
AP03 - Appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 September 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 September 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 21 September 2010
TM02 - Termination of appointment of secretary 15 December 2009
AP03 - Appointment of secretary 14 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
363a - Annual Return 09 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 16 October 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 20 September 2004
225 - Change of Accounting Reference Date 25 June 2004
395 - Particulars of a mortgage or charge 05 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

A registered charge 06 September 2016 Outstanding

N/A

Debenture 08 December 2011 Fully Satisfied

N/A

Third party legal charge 17 October 2008 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.