2 Portman Street
London
W1H 6DU
Director Name | Mr Samuel Gontha |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 April 2011(35 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Mr James Nadim Amer |
---|---|
Status | Current |
Appointed | 03 November 2014(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Amnon Lion |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 71 Westfield 15 Kidderpore Avenue London NW3 7SG |
Secretary Name | Mr Chaim Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Director Name | Capt Rami Zingher |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | East Penthouse St James Close Prince Albert Road London NW8 7LG |
Director Name | Mr David Mark Ofer |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Website | www.zodiac-maritime.com |
---|
Registered Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £46,384,575 |
Gross Profit | £27,880,764 |
Net Worth | £7,092,420 |
Cash | £1,455,521 |
Current Liabilities | £3,804,320 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
21 May 2014 | Delivered on: 23 May 2014 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
---|---|
28 March 2014 | Delivered on: 31 March 2014 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 June 2002 | Delivered on: 21 June 2002 Persons entitled: Deutsche Schiffsbank Aktiengesellschft Classification: A tripartite assignment Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests of every kind which the company now or at any later time has to or in connection all policies and contracts of insurance including entries of the panama flag motor vessel "amber" (the ship) in any protection and indemnity or war risks association which are effected or taken out from time to time for the benefit of the company in respect of the ship. Outstanding |
23 September 1987 | Delivered on: 29 September 1987 Satisfied on: 7 March 1989 Persons entitled: The Chase Manhattan Bank. N.A. Classification: Full mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2023 | Director's details changed for Mr Daniel Guy Ofer on 28 November 2023 (2 pages) |
---|---|
28 November 2023 | Director's details changed for Mr Samuel Ari Gontha on 28 November 2023 (2 pages) |
15 August 2023 | Group of companies' accounts made up to 31 December 2022 (27 pages) |
4 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
3 October 2022 | Director's details changed for Mr Samuel Ari Gontha on 20 September 2022 (2 pages) |
15 July 2022 | Termination of appointment of David Mark Ofer as a director on 1 July 2022 (1 page) |
3 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
18 May 2022 | Group of companies' accounts made up to 31 December 2021 (27 pages) |
24 September 2021 | Group of companies' accounts made up to 31 December 2020 (28 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
23 October 2020 | Director's details changed for Mr Daniel Guy Ofer on 23 September 2020 (2 pages) |
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
3 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
13 June 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 April 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
28 November 2017 | Satisfaction of charge 2 in full (4 pages) |
28 November 2017 | Satisfaction of charge 2 in full (4 pages) |
7 July 2017 | Notification of Marshall Eisenberg as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Marshall Eisenberg as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Marshall Eisenberg as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
19 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
19 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
29 April 2016 | Director's details changed for Mr Samuel Ari Gontha on 28 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Samuel Ari Gontha on 28 April 2016 (2 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 June 2015 | Director's details changed for Mr Samuel Ari Gontha on 15 November 2014 (2 pages) |
16 June 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
16 June 2015 | Director's details changed for Mr Samuel Ari Gontha on 15 November 2014 (2 pages) |
16 June 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
16 June 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
11 May 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
11 May 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
1 May 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
1 May 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
1 May 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
1 May 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
1 May 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
1 May 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
1 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 1 September 2014 (1 page) |
1 September 2014 | Company name changed zodiac maritime agencies LIMITED\certificate issued on 01/09/14
|
1 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 1 September 2014 (1 page) |
1 September 2014 | Company name changed zodiac maritime agencies LIMITED\certificate issued on 01/09/14
|
12 August 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
12 August 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
23 May 2014 | Registration of charge 012408020004 (35 pages) |
23 May 2014 | Registration of charge 012408020004 (35 pages) |
31 March 2014 | Registration of charge 012408020003 (35 pages) |
31 March 2014 | Registration of charge 012408020003 (35 pages) |
16 December 2013 | Termination of appointment of Rami Zingher as a director (1 page) |
16 December 2013 | Termination of appointment of Rami Zingher as a director (1 page) |
29 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr David Mark Ofer on 8 April 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr David Mark Ofer on 30 June 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr David Mark Ofer on 30 June 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr David Mark Ofer on 8 April 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr David Mark Ofer on 8 April 2013 (2 pages) |
19 July 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
19 July 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
16 July 2013 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2013 (2 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Appointment of Mr David Mark Ofer as a director (2 pages) |
9 April 2013 | Appointment of Mr David Mark Ofer as a director (2 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
18 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
6 December 2011 | Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 6 December 2011 (1 page) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
12 April 2011 | Appointment of Mr Samuel Ari Gontha as a director (2 pages) |
12 April 2011 | Appointment of Mr Samuel Ari Gontha as a director (2 pages) |
11 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
11 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
5 April 2011 | Appointment of Daniel Guy Ofer as a director (3 pages) |
5 April 2011 | Appointment of Daniel Guy Ofer as a director (3 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
18 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
8 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of register of members (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from lynton house 7-12 tavistock square london WC1H 9TP (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from lynton house 7-12 tavistock square london WC1H 9TP (1 page) |
2 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
10 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
10 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
31 March 2005 | Auditor's resignation (1 page) |
31 March 2005 | Auditor's resignation (1 page) |
14 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
1 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
1 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
2 October 2002 | Memorandum and Articles of Association (7 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
2 October 2002 | Memorandum and Articles of Association (7 pages) |
13 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
13 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
15 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
21 June 2002 | Particulars of mortgage/charge (4 pages) |
21 June 2002 | Particulars of mortgage/charge (4 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
17 July 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
17 July 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members
|
3 July 2001 | Return made up to 24/06/01; full list of members
|
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
24 July 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
29 July 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
29 July 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
14 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
29 June 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
29 June 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
29 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
30 June 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
30 June 1997 | Return made up to 24/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 24/06/97; full list of members (6 pages) |
30 June 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
15 July 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
15 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
15 July 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
3 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 November 1988 | Memorandum and Articles of Association (7 pages) |
23 August 1988 | Resolutions
|
16 January 1976 | Certificate of incorporation (1 page) |
16 January 1976 | Certificate of incorporation (1 page) |
16 January 1976 | Certificate of incorporation (1 page) |
16 January 1976 | Certificate of incorporation (1 page) |