Company NameDolphin Maritime & Aviation Services Limited
DirectorsDavid Alan Landau and Matthew Kenneth John Robinson
Company StatusActive
Company Number00850226
CategoryPrivate Limited Company
Incorporation Date27 May 1965(58 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Alan Landau
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(30 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleMaritime Claims Consultant
Country of ResidenceSingapore
Correspondence AddressDolphin House 12 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Matthew Kenneth John Robinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(55 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleSenior Claims Negotiator
Country of ResidenceEngland
Correspondence AddressDolphin House 12 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMs Ardna Mary Delissen-Curran
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Newberries Avenue
Radlett
Hertfordshire
WD7 7EN
Director NameMr Lawrence Louis Landau
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 April 2000)
RoleCompany Director
Correspondence AddressFlat B 15 West Heath Road
Hampstead
London
NW3 7UU
Director NameMr Norman Michael Manches
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Copse Wood Way
Northwood
Middlesex
HA6 2TX
Director NameThe Right Honourable The Earl Of  Mayo
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressDoon House
Maam
Galway
Eire
Secretary NameMr Norman Michael Manches
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Copse Wood Way
Northwood
Middlesex
HA6 2TX
Secretary NameMs Ardna Mary Delissen-Curran
NationalityBritish
StatusResigned
Appointed17 December 1996(31 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Newberries Avenue
Radlett
Hertfordshire
WD7 7EN
Director NameJai Kumar Sharma
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(39 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 May 2015)
RoleMarine Claims Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPeacocks Cottage
Main Road
Margaretting
Essex
CM4 9HZ

Contact

Websitedolphin-maritime.com
Telephone020 89548800
Telephone regionLondon

Location

Registered AddressDolphin House 12 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

2k at £1D.a. Landau
39.99%
Ordinary B
2k at £1David Landau
39.99%
Ordinary A
1k at £1David Landau
20.02%
Ordinary C

Financials

Year2014
Net Worth£176,135
Cash£214,790
Current Liabilities£415,532

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 October 1980Delivered 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

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 February 2023Registered 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 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 November 2020Director's details changed for David Alan Landau on 23 November 2020 (2 pages)
26 November 2020Change of details for Mr David Alan Landau as a person with significant control on 23 November 2020 (2 pages)
6 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Appointment of Mr Matthew Kenneth John Robinson as a director on 7 July 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Director's details changed for David Alan Landau on 23 February 2017 (2 pages)
27 February 2017Director's details changed for David Alan Landau on 23 February 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Satisfaction of charge 1 in full (1 page)
20 September 2016Satisfaction of charge 1 in full (1 page)
30 August 2016All of the property or undertaking has been released from charge 1 (1 page)
30 August 2016All of the property or undertaking has been released from charge 1 (1 page)
8 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,001
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,001
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Termination of appointment of Jai Kumar Sharma as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Jai Kumar Sharma as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Jai Kumar Sharma as a director on 1 May 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,001
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,001
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,001
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,001
(5 pages)
22 October 2013Termination of appointment of Ardna Mary Delissen-Curran as a director on 7 October 2013 (1 page)
22 October 2013Termination of appointment of Ardna Mary Delissen-Curran as a director on 7 October 2013 (1 page)
22 October 2013Termination of appointment of Ardna Mary Delissen-Curran as a secretary on 7 October 2013 (1 page)
22 October 2013Termination of appointment of Ardna Mary Delissen-Curran as a director on 7 October 2013 (1 page)
22 October 2013Termination of appointment of Ardna Mary Delissen-Curran as a secretary on 7 October 2013 (1 page)
22 October 2013Termination of appointment of Ardna Mary Delissen-Curran as a secretary on 7 October 2013 (1 page)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Registered office address changed from Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 4 January 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Registered office address changed from Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 4 January 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Director's details changed for Mrs Ardna Mary Delissen-Curran on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mrs Ardna Mary Delissen-Curran on 31 December 2009 (2 pages)
15 March 2010Director's details changed for David Alan Landau on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Jai Kumar Sharma on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Jai Kumar Sharma on 31 December 2009 (2 pages)
15 March 2010Director's details changed for David Alan Landau on 31 December 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 February 2009Return made up to 31/12/08; full list of members (5 pages)
12 February 2009Return made up to 31/12/08; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Return made up to 31/12/07; full list of members (5 pages)
23 September 2008Return made up to 31/12/07; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 August 2005New director appointed (1 page)
19 August 2005New director appointed (1 page)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
9 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 April 2001Director resigned (1 page)
30 April 2001Return made up to 31/12/00; full list of members (7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Return made up to 31/12/00; full list of members (7 pages)
11 October 2000Full accounts made up to 31 December 1999 (7 pages)
11 October 2000Full accounts made up to 31 December 1999 (7 pages)
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
3 February 2000Full accounts made up to 31 December 1998 (7 pages)
3 February 2000Full accounts made up to 31 December 1998 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (7 pages)
18 August 1998Full accounts made up to 31 December 1997 (7 pages)
27 April 1998Secretary's particulars changed;director's particulars changed (1 page)
27 April 1998Secretary's particulars changed;director's particulars changed (1 page)
27 April 1998Return made up to 31/12/97; full list of members (6 pages)
27 April 1998Return made up to 31/12/97; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full 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 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Memorandum and Articles of Association (8 pages)
12 March 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
12 March 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
12 March 1997Memorandum and Articles of Association (8 pages)
27 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
16 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
16 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996New director appointed (2 pages)
29 January 1996Return made up to 31/12/94; no change of members (4 pages)
29 January 1996Return made up to 31/12/94; no change of members (4 pages)
29 January 1996Director's particulars changed (1 page)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Director's particulars changed (1 page)
23 January 1996Full accounts made up to 31 December 1994 (7 pages)
23 January 1996Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)