Company NameMarimed Agencies (UK) Limited
DirectorAmir Rimon
Company StatusActive
Company Number01799144
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 1 month ago)
Previous NamesLatecrest Limited and Trans Ocean Marine Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAmir Rimon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 April 2004(20 years, 1 month after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceIsrael
Correspondence AddressHatapuch 22
Zichron Yaacov
Israel
Secretary NameMr Amir Rimon
StatusCurrent
Appointed31 March 2014(30 years after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address22 Hatapuch
Zichron Yaacov
Israel
Director NameYacov Ben-Ari
Date of BirthApril 1937 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed04 July 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address45 Sweden Street
Haifa
Foreign
Director NameIsaac Navon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed04 July 1991(7 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 December 2007)
RoleAccountant
Correspondence Address71 Bat Chen
Bitan Aharon
Israel
Director NameMenachem Rimon
Date of BirthApril 1930 (Born 94 years ago)
NationalityIsraeli
StatusResigned
Appointed04 July 1991(7 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address81 Sweden Street
Haifa
Israel
Secretary NameRonald James Elvey
NationalityBritish
StatusResigned
Appointed04 July 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address24 Meadow Way
Rowledge
Farnham
Surrey
GU10 4DY
Director NameMr Roy Terence Ware
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 February 1992)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Grassfield Close
Coulsdon
Surrey
CR5 3ET
Secretary NameIsaac Navon
NationalityIsraeli
StatusResigned
Appointed01 February 1995(10 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 December 2007)
RoleAccountant
Correspondence Address71 Bat Chen
Bitan Aharon
Israel
Director NameMr Paul Markantonis
Date of BirthMay 1954 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed20 December 2007(23 years, 9 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(23 years, 9 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(23 years, 9 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

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

55k at £1Marimed Shipping Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,937
Cash£6,064
Current Liabilities£446,531

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

6 November 1997Delivered 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

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Pavlos Markantonis as a director on 1 July 2021 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
28 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
1 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (9 pages)
21 August 2017Full accounts made up to 31 December 2016 (9 pages)
10 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 55,000
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 55,000
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 55,000
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 55,000
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 55,000
(4 pages)
31 July 2014Appointment of Mr Amir Rimon as a secretary on 31 March 2014 (2 pages)
31 July 2014Termination of appointment of Paul Markantonis as a secretary on 31 March 2014 (1 page)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 55,000
(4 pages)
31 July 2014Appointment of Mr Amir Rimon as a secretary on 31 March 2014 (2 pages)
31 July 2014Termination of appointment of Paul Markantonis as a secretary on 31 March 2014 (1 page)
8 May 2014Termination of appointment of Paul Markantonis as a director (1 page)
8 May 2014Termination of appointment of Paul Markantonis as a director (1 page)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
25 June 2013Termination of appointment of Raphael Porat as a director (1 page)
25 June 2013Termination of appointment of Raphael Porat as a director (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 July 2009Return made up to 04/07/09; full list of members (4 pages)
10 July 2009Return made up to 04/07/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 July 2008Return made up to 04/07/08; full list of members (4 pages)
29 July 2008Return made up to 04/07/08; full list of members (4 pages)
15 January 2008Accounts for a small company made up to 31 December 2006 (6 pages)
15 January 2008Accounts for a small company made up to 31 December 2006 (6 pages)
9 January 2008New secretary appointed;new director appointed (1 page)
9 January 2008New secretary appointed;new director appointed (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007New director appointed (1 page)
3 September 2007Return made up to 04/07/07; full list of members (2 pages)
3 September 2007Return made up to 04/07/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 August 2006Return made up to 04/07/06; full list of members (2 pages)
10 August 2006Return made up to 04/07/06; full list of members (2 pages)
15 August 2005Return made up to 04/07/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Return made up to 04/07/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
26 October 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2004Director resigned (1 page)
26 October 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
22 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
24 September 2003Registered office changed on 24/09/03 from: 3 sheldon square london W2 6PS (1 page)
24 September 2003Location of register of members (1 page)
24 September 2003Return made up to 04/07/03; no change of members (4 pages)
24 September 2003Return made up to 04/07/03; no change of members (4 pages)
24 September 2003Location of register of members (1 page)
24 September 2003Registered office changed on 24/09/03 from: 3 sheldon square london W2 6PS (1 page)
5 February 2003Registered office changed on 05/02/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
5 February 2003Registered office changed on 05/02/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
26 September 2002Return made up to 04/07/02; no change of members (5 pages)
26 September 2002Return made up to 04/07/02; no change of members (5 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
14 August 2001Return made up to 04/07/01; full list of members (5 pages)
14 August 2001Return made up to 04/07/01; full list of members (5 pages)
4 June 2001Full accounts made up to 31 December 2000 (10 pages)
4 June 2001Full accounts made up to 31 December 2000 (10 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
6 December 2000Return made up to 04/07/00; no change of members (6 pages)
6 December 2000Return made up to 04/07/00; no change of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Return made up to 04/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 October 1999Return made up to 04/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1999Full accounts made up to 31 December 1998 (15 pages)
20 August 1999Full accounts made up to 31 December 1998 (15 pages)
17 September 1998Return made up to 04/07/98; full list of members
  • 363(287) ‐ Registered office changed on 17/09/98
(6 pages)
17 September 1998Return made up to 04/07/98; full list of members
  • 363(287) ‐ Registered office changed on 17/09/98
(6 pages)
15 June 1998Full accounts made up to 31 December 1997 (11 pages)
15 June 1998Full accounts made up to 31 December 1997 (11 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1997Nc inc already adjusted 30/11/97 (1 page)
18 December 1997Ad 30/11/97--------- £ si 15000@1=15000 £ ic 40000/55000 (2 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Nc inc already adjusted 30/11/97 (1 page)
18 December 1997Ad 30/11/97--------- £ si 15000@1=15000 £ ic 40000/55000 (2 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 November 1997Particulars of mortgage/charge (5 pages)
21 November 1997Particulars of mortgage/charge (5 pages)
19 November 1997Full accounts made up to 31 December 1996 (10 pages)
19 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 August 1997Return made up to 04/07/97; full list of members (6 pages)
7 August 1997Return made up to 04/07/97; full list of members (6 pages)
11 April 1997Registered office changed on 11/04/97 from: morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
11 April 1997Registered office changed on 11/04/97 from: morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
28 July 1996Return made up to 04/07/96; no change of members (4 pages)
28 July 1996Return made up to 04/07/96; no change of members (4 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 September 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 September 1995New secretary appointed (2 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 February 1990Company name changed trans ocean marine LIMITED\certificate issued on 07/02/90 (2 pages)
6 February 1990Company name changed trans ocean marine LIMITED\certificate issued on 07/02/90 (2 pages)
1 May 1984Memorandum and Articles of Association (14 pages)
1 May 1984Memorandum and Articles of Association (14 pages)
27 April 1984Company name changed\certificate issued on 27/04/84 (2 pages)
27 April 1984Company name changed\certificate issued on 27/04/84 (2 pages)
12 March 1984Incorporation (18 pages)
12 March 1984Incorporation (18 pages)