Zichron Yaacov
Israel
Secretary Name | Mr Amir Rimon |
---|---|
Status | Current |
Appointed | 31 March 2014(30 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 22 Hatapuch Zichron Yaacov Israel |
Director Name | Yacov Ben-Ari |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 45 Sweden Street Haifa Foreign |
Director Name | Isaac Navon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 December 2007) |
Role | Accountant |
Correspondence Address | 71 Bat Chen Bitan Aharon Israel |
Director Name | Menachem Rimon |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 81 Sweden Street Haifa Israel |
Secretary Name | Ronald James Elvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 24 Meadow Way Rowledge Farnham Surrey GU10 4DY |
Director Name | Mr Roy Terence Ware |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 February 1992) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grassfield Close Coulsdon Surrey CR5 3ET |
Secretary Name | Isaac Navon |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 1995(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 December 2007) |
Role | Accountant |
Correspondence Address | 71 Bat Chen Bitan Aharon Israel |
Director Name | Mr Paul Markantonis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 December 2007(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Holford Road London NW3 1AD |
Director Name | Raphael Porat |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 December 2007(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2012) |
Role | Shipbroker |
Country of Residence | United States |
Correspondence Address | 27 Hermit Thrush Pl Suite 6 The Woodlands Texas 77382-5375 United States |
Secretary Name | Mr Paul Markantonis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 20 December 2007(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Holford Road London NW3 1AD |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
55k at £1 | Marimed Shipping Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,937 |
Cash | £6,064 |
Current Liabilities | £446,531 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
6 November 1997 | Delivered on: 21 November 1997 Satisfied on: 12 October 2000 Persons entitled: Den Norske Bank Asa Classification: Deed of assignment in respect of mv "laura" Secured details: Us $ 1,800,000 and all other monies due or to become due from marimed shipping company and/or nedra finance inc. (Defined as the "borrowers") to the chargee under the terms of the security documents (as defined in the loan facility agreement made between nedra finance inc., Marimed shipping company limited as borrowers and den norske bank asa dated 4 november 1997). Particulars: All of the company's right title and interest in and to the insurances in connection with the mv "laura" together with all "earnings" as defined in form 395. see the mortgage charge document for full details. Fully Satisfied |
---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
10 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Mr Pavlos Markantonis as a director on 1 July 2021 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
11 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
28 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
1 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (9 pages) |
10 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
20 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
31 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Appointment of Mr Amir Rimon as a secretary on 31 March 2014 (2 pages) |
31 July 2014 | Termination of appointment of Paul Markantonis as a secretary on 31 March 2014 (1 page) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Appointment of Mr Amir Rimon as a secretary on 31 March 2014 (2 pages) |
31 July 2014 | Termination of appointment of Paul Markantonis as a secretary on 31 March 2014 (1 page) |
8 May 2014 | Termination of appointment of Paul Markantonis as a director (1 page) |
8 May 2014 | Termination of appointment of Paul Markantonis as a director (1 page) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
25 June 2013 | Termination of appointment of Raphael Porat as a director (1 page) |
25 June 2013 | Termination of appointment of Raphael Porat as a director (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
15 January 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 January 2008 | New secretary appointed;new director appointed (1 page) |
9 January 2008 | New secretary appointed;new director appointed (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | New director appointed (1 page) |
3 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
15 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
26 October 2004 | Return made up to 04/07/04; full list of members
|
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 04/07/04; full list of members
|
26 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 3 sheldon square london W2 6PS (1 page) |
24 September 2003 | Location of register of members (1 page) |
24 September 2003 | Return made up to 04/07/03; no change of members (4 pages) |
24 September 2003 | Return made up to 04/07/03; no change of members (4 pages) |
24 September 2003 | Location of register of members (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 3 sheldon square london W2 6PS (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
26 September 2002 | Return made up to 04/07/02; no change of members (5 pages) |
26 September 2002 | Return made up to 04/07/02; no change of members (5 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 August 2001 | Return made up to 04/07/01; full list of members (5 pages) |
14 August 2001 | Return made up to 04/07/01; full list of members (5 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
6 December 2000 | Return made up to 04/07/00; no change of members (6 pages) |
6 December 2000 | Return made up to 04/07/00; no change of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Return made up to 04/07/99; no change of members
|
5 October 1999 | Return made up to 04/07/99; no change of members
|
20 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 September 1998 | Return made up to 04/07/98; full list of members
|
17 September 1998 | Return made up to 04/07/98; full list of members
|
15 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Nc inc already adjusted 30/11/97 (1 page) |
18 December 1997 | Ad 30/11/97--------- £ si 15000@1=15000 £ ic 40000/55000 (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Nc inc already adjusted 30/11/97 (1 page) |
18 December 1997 | Ad 30/11/97--------- £ si 15000@1=15000 £ ic 40000/55000 (2 pages) |
18 December 1997 | Resolutions
|
21 November 1997 | Particulars of mortgage/charge (5 pages) |
21 November 1997 | Particulars of mortgage/charge (5 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
7 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
28 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Return made up to 04/07/95; full list of members
|
20 September 1995 | Return made up to 04/07/95; full list of members
|
20 September 1995 | New secretary appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 February 1990 | Company name changed trans ocean marine LIMITED\certificate issued on 07/02/90 (2 pages) |
6 February 1990 | Company name changed trans ocean marine LIMITED\certificate issued on 07/02/90 (2 pages) |
1 May 1984 | Memorandum and Articles of Association (14 pages) |
1 May 1984 | Memorandum and Articles of Association (14 pages) |
27 April 1984 | Company name changed\certificate issued on 27/04/84 (2 pages) |
27 April 1984 | Company name changed\certificate issued on 27/04/84 (2 pages) |
12 March 1984 | Incorporation (18 pages) |
12 March 1984 | Incorporation (18 pages) |