Company NameMarimed Shipping Limited
DirectorAmir Rimon
Company StatusActive
Company Number01756431
CategoryPrivate Limited Company
Incorporation Date27 September 1983(40 years, 6 months ago)
Previous NameChinashire Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameAmir Rimon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 April 2004(20 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleManager
Country of ResidenceIsrael
Correspondence AddressHatapuch 22
Zichron Yaacov
Israel
Director NameYaacov Ben-Ari
Date of BirthApril 1937 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed15 February 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address45 Sweden Street
Haifa
Israel
Director NameMenachem Rimon
Date of BirthApril 1930 (Born 94 years ago)
NationalityIsraeli
StatusResigned
Appointed15 February 1991(7 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address81 Sweden Street
Haifa
Israel
Secretary NameRonald James Elvey
NationalityBritish
StatusResigned
Appointed15 February 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressLittle Shelving Ford
37a London Road
Liphook
Hampshire
GU30 7AP
Secretary NameIsaac Navon
NationalityIsraeli
StatusResigned
Appointed31 January 1995(11 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 December 2007)
RoleAccountant
Correspondence Address71 Bat Chen
Bitan Aharon
Israel
Director NameIsaac Navon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed30 April 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2007)
RoleAccountant
Correspondence Address71 Bat Chen
Bitan Aharon
Israel
Director NameMr Paul Markantonis
Date of BirthMay 1954 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed20 December 2007(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1 Holford Road
London
NW3 1AD
Director NameRaphael Porat
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed20 December 2007(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2012)
RoleShipbroker
Country of ResidenceUnited States
Correspondence Address27 Hermit Thrush Pl Suite 6
The Woodlands
Texas 77382-5375
United States
Secretary NameMr Paul Markantonis
NationalityGreek
StatusResigned
Appointed20 December 2007(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1 Holford Road
London
NW3 1AD
Director NameMr Laurent Jacques Gabriel Grasset
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2012(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidencePeople's Republic Of China
Correspondence AddressUnit 1101 Block 6
Yanlord Garden, Lane 99 Pu Cheng Road
Pudong District
Shanghai
People's Republic Of China

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Dan (Holdings) Nv
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,360
Cash£4,059
Current Liabilities£161,208

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 February 2023 (1 year, 1 month ago)
Next Return Due29 February 2024 (overdue)

Filing History

12 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
19 February 2015Termination of appointment of Paul Markantonis as a secretary on 31 March 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 May 2014Termination of appointment of Paul Markantonis as a director (1 page)
8 May 2014Termination of appointment of Laurent Grasset as a director (1 page)
31 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
28 March 2013Termination of appointment of Raphael Porat as a director (1 page)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
19 February 2013Appointment of Mr Laurent Jacques Gabriel Grasset as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Paul Markantonis on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Paul Markantonis on 1 October 2009 (2 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
23 February 2010Director's details changed for Amir Rimon on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Paul Markantonis on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Paul Markantonis on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Raphael Porat on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Raphael Porat on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Amir Rimon on 1 October 2009 (2 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 15/02/09; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007New director appointed (1 page)
31 December 2007New secretary appointed;new director appointed (1 page)
27 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 15/02/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 March 2006Return made up to 15/02/06; full list of members (2 pages)
4 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 April 2004Return made up to 15/02/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
24 September 2003Registered office changed on 24/09/03 from: 3 sheldon square london W2 6PS (1 page)
19 May 2003Return made up to 15/02/03; full list of members (6 pages)
5 February 2003Registered office changed on 05/02/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
12 April 2002Return made up to 15/02/02; full list of members (6 pages)
10 January 2002Return made up to 15/02/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 December 2000 (10 pages)
30 March 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 April 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1999Full accounts made up to 31 December 1998 (14 pages)
17 May 1999Return made up to 15/02/99; full list of members
  • 363(287) ‐ Registered office changed on 17/05/99
(6 pages)
15 June 1998Full accounts made up to 31 December 1997 (9 pages)
15 April 1998Return made up to 15/02/98; no change of members (4 pages)
19 November 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 May 1997Return made up to 15/02/97; no change of members (4 pages)
10 April 1997Registered office changed on 10/04/97 from: morison stoneham,chartered accts 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 15/02/96; full list of members (6 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1995Return made up to 15/02/95; no change of members (4 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
24 November 1983Company name changed\certificate issued on 24/11/83 (2 pages)
27 September 1983Certificate of incorporation (1 page)