Company NameCorrespondent Marine Limited
DirectorYosef Moskovitch
Company StatusActive
Company Number01669482
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 6 months ago)
Previous NamesCorrespondent Marine Limited and Marine Mutual Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yosef Moskovitch
Date of BirthMay 1968 (Born 56 years ago)
NationalityIsraeli
StatusCurrent
Appointed06 July 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
Director NameMr Frank Stephen Burton
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 December 2001)
RoleCompany Director
Correspondence AddressLa Rochelle
Willow Hayne
East Preston
West Sussex
Bn16
Director NameMr Russell Templeton Burton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 16 September 1992)
RoleCompany Director
Correspondence AddressNorth Park Farm
Fernhurst
Hazlemere
Surrey
Gu27
Director NameAvram Moskovitch
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed14 March 1992(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 July 2006)
RoleCompany Director
Correspondence AddressPassages Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0NL
Director NameJudith Moskovitch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed14 March 1992(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 July 2006)
RoleCompany Director
Correspondence AddressPassages Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0NL
Secretary NameJudith Moskovitch
NationalityIsraeli
StatusResigned
Appointed14 March 1992(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressPassages Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0NL
Secretary NameRaymond George Haynes
NationalityBritish
StatusResigned
Appointed15 September 1995(12 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Correspondence Address65 Headstone Lane
Harrow
Middlesex
HA2 6JL

Location

Registered Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21k at £1Leemar Group LTD
100.00%
Ordinary
1 at £1Mrs Judith Moskovitch
0.00%
Ordinary

Financials

Year2014
Net Worth£6,655
Current Liabilities£1,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End26 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

24 February 1989Delivered on: 3 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 August 1986Delivered on: 15 August 1986
Satisfied on: 1 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property comprising the 2ND floor at 20 britton street london EC1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 March 2024Confirmation statement made on 1 March 2024 with updates (5 pages)
6 February 2024Accounts for a small company made up to 31 March 2023 (8 pages)
27 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
14 July 2023Accounts for a small company made up to 31 March 2022 (8 pages)
21 March 2023Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
10 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
23 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
13 June 2022Accounts for a small company made up to 31 March 2021 (9 pages)
12 April 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
14 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
19 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
11 May 2021Director's details changed for Mr Yosef Moskovitch on 11 May 2021 (2 pages)
11 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
3 January 2018Full accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 21,000
(3 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 21,000
(3 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
25 March 2015Director's details changed for Yosef Moskovitch on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Yosef Moskovitch on 25 March 2015 (2 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 21,000
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 21,000
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 21,000
(3 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
19 November 2014Director's details changed for Yosef Moskovitch on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Yosef Moskovitch on 19 November 2014 (2 pages)
10 November 2014Director's details changed for Yosef Moskovitch on 27 July 2014 (3 pages)
10 November 2014Director's details changed for Yosef Moskovitch on 27 July 2014 (3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21,000
(3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21,000
(3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21,000
(3 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
29 December 2012Termination of appointment of Raymond Haynes as a secretary (1 page)
29 December 2012Termination of appointment of Raymond Haynes as a secretary (1 page)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 December 2012Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 February 2012Auditor's resignation (2 pages)
20 February 2012Auditor's resignation (2 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 August 2010Auditor's resignation (1 page)
24 August 2010Auditor's resignation (1 page)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Yosef Moskovitch on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Yosef Moskovitch on 23 March 2010 (2 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 April 2009Accounts for a small company made up to 31 March 2008 (5 pages)
16 April 2009Accounts for a small company made up to 31 March 2008 (5 pages)
17 March 2009Return made up to 01/03/09; full list of members (3 pages)
17 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from c/o ch hausmann & co 5 de walden court 85 new cavendish street london W1W 6XD (1 page)
26 June 2008Registered office changed on 26/06/2008 from c/o ch hausmann & co 5 de walden court 85 new cavendish street london W1W 6XD (1 page)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page)
25 March 2008Registered office changed on 25/03/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page)
24 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 01/03/07; full list of members (6 pages)
24 April 2007Return made up to 01/03/07; full list of members (6 pages)
21 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
11 July 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
26 April 2006Registered office changed on 26/04/06 from: 117 charterhouse street london EC1M 6PN (1 page)
26 April 2006Return made up to 01/03/06; full list of members (7 pages)
26 April 2006Registered office changed on 26/04/06 from: 117 charterhouse street london EC1M 6PN (1 page)
26 April 2006Return made up to 01/03/06; full list of members (7 pages)
6 June 2005Notice of resolution removing auditor (2 pages)
6 June 2005Notice of resolution removing auditor (2 pages)
4 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(7 pages)
4 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(7 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 March 2003Return made up to 01/03/03; full list of members (7 pages)
31 March 2003Return made up to 01/03/03; full list of members (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 March 2002Director resigned (1 page)
5 March 2002Return made up to 01/03/02; full list of members (7 pages)
5 March 2002Return made up to 01/03/02; full list of members (7 pages)
5 March 2002Director resigned (1 page)
12 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 March 2001Return made up to 01/03/01; full list of members (7 pages)
7 March 2001Return made up to 01/03/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 July 1998Registered office changed on 23/07/98 from: 61 west smithfield london EC1A 9EA (1 page)
23 July 1998Registered office changed on 23/07/98 from: 61 west smithfield london EC1A 9EA (1 page)
17 March 1998Return made up to 01/03/98; full list of members (6 pages)
17 March 1998Return made up to 01/03/98; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 March 1997Return made up to 01/03/97; full list of members (6 pages)
7 March 1997Return made up to 01/03/97; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 April 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 April 1994Return made up to 14/03/94; full list of members (5 pages)
8 April 1994Return made up to 14/03/94; full list of members (5 pages)
11 January 1994Ad 22/12/93--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
11 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1994Ad 22/12/93--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
7 May 1993Return made up to 14/03/93; full list of members (8 pages)
7 May 1993Return made up to 14/03/93; full list of members (8 pages)
16 March 1992Return made up to 14/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 1992Return made up to 14/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 1991Return made up to 14/03/91; no change of members (6 pages)
28 June 1991Return made up to 14/03/91; no change of members (6 pages)
9 October 1990Return made up to 31/07/90; full list of members (4 pages)
9 October 1990Return made up to 31/07/90; full list of members (4 pages)
26 June 1989Return made up to 14/03/89; full list of members (4 pages)
26 June 1989Return made up to 14/03/89; full list of members (4 pages)
14 March 1989Return made up to 05/08/88; full list of members (4 pages)
14 March 1989Return made up to 05/08/88; full list of members (4 pages)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1988Return made up to 17/06/87; full list of members (4 pages)
11 February 1988Return made up to 17/06/87; full list of members (4 pages)
29 April 1987Return made up to 31/12/86; full list of members (4 pages)
29 April 1987Return made up to 31/12/86; full list of members (4 pages)
31 July 1985Company name changed\certificate issued on 31/07/85 (2 pages)
31 July 1985Company name changed\certificate issued on 31/07/85 (2 pages)
13 June 1985Company name changed\certificate issued on 13/06/85 (2 pages)
13 June 1985Company name changed\certificate issued on 13/06/85 (2 pages)
5 October 1982Incorporation (15 pages)
5 October 1982Incorporation (15 pages)