Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director Name | Mr Matthew Kenneth John Robinson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Senior Claims Negotiator |
Country of Residence | England |
Correspondence Address | Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Ms Ardna Mary Delissen-Curran |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Newberries Avenue Radlett Hertfordshire WD7 7EN |
Director Name | Mr Lawrence Louis Landau |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | Flat B 15 West Heath Road Hampstead London NW3 7UU |
Director Name | Mr Norman Michael Manches |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Copse Wood Way Northwood Middlesex HA6 2TX |
Director Name | The Right Honourable The Earl Of Mayo |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Doon House Maam Galway Eire |
Secretary Name | Mr Norman Michael Manches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Copse Wood Way Northwood Middlesex HA6 2TX |
Secretary Name | Ms Ardna Mary Delissen-Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Newberries Avenue Radlett Hertfordshire WD7 7EN |
Director Name | Jai Kumar Sharma |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(39 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2015) |
Role | Marine Claims Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Peacocks Cottage Main Road Margaretting Essex CM4 9HZ |
Website | dolphin-maritime.com |
---|---|
Telephone | 020 89548800 |
Telephone region | London |
Registered Address | Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
2k at £1 | D.a. Landau 39.99% Ordinary B |
---|---|
2k at £1 | David Landau 39.99% Ordinary A |
1k at £1 | David Landau 20.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £176,135 |
Cash | £214,790 |
Current Liabilities | £415,532 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 October 1980 | Delivered on: 18 October 1980 Persons entitled: Bank Leumi (U.K.) Limited Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of monies being £25,000. Outstanding |
---|
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 February 2023 | Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 9 February 2023 (1 page) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 November 2020 | Director's details changed for David Alan Landau on 23 November 2020 (2 pages) |
26 November 2020 | Change of details for Mr David Alan Landau as a person with significant control on 23 November 2020 (2 pages) |
6 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 July 2020 | Appointment of Mr Matthew Kenneth John Robinson as a director on 7 July 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Director's details changed for David Alan Landau on 23 February 2017 (2 pages) |
27 February 2017 | Director's details changed for David Alan Landau on 23 February 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 September 2016 | Satisfaction of charge 1 in full (1 page) |
20 September 2016 | Satisfaction of charge 1 in full (1 page) |
30 August 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
30 August 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
8 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Termination of appointment of Jai Kumar Sharma as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Jai Kumar Sharma as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Jai Kumar Sharma as a director on 1 May 2015 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 October 2013 | Termination of appointment of Ardna Mary Delissen-Curran as a director on 7 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Ardna Mary Delissen-Curran as a director on 7 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Ardna Mary Delissen-Curran as a secretary on 7 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Ardna Mary Delissen-Curran as a director on 7 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Ardna Mary Delissen-Curran as a secretary on 7 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Ardna Mary Delissen-Curran as a secretary on 7 October 2013 (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Registered office address changed from Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Registered office address changed from Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Director's details changed for Mrs Ardna Mary Delissen-Curran on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mrs Ardna Mary Delissen-Curran on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for David Alan Landau on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Jai Kumar Sharma on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Jai Kumar Sharma on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for David Alan Landau on 31 December 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 September 2008 | Return made up to 31/12/07; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | New director appointed (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
3 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 March 1997 | £ ic 5000/4000 28/02/97 £ sr 1000@1=1000 (1 page) |
14 March 1997 | £ ic 5000/4000 28/02/97 £ sr 1000@1=1000 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Memorandum and Articles of Association (8 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Memorandum and Articles of Association (8 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members
|
27 December 1996 | Return made up to 31/12/96; no change of members
|
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
16 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
16 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | New director appointed (2 pages) |
29 January 1996 | Return made up to 31/12/94; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/94; no change of members (4 pages) |
29 January 1996 | Director's particulars changed (1 page) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Director's particulars changed (1 page) |
23 January 1996 | Full accounts made up to 31 December 1994 (7 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |