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 | 30 November 2013(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
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(28 years, 9 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 | 24 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 18 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 | 24 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 22 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 | 01 April 2005(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 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 |
Website | 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 |
99 at £1 | Zodiac Maritime Agencies LTD 99.00% Ordinary |
---|---|
1 at £1 | Gurr International Inc. 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £95,880 |
Gross Profit | £74,879 |
Net Worth | £155,309 |
Cash | £73,584 |
Current Liabilities | £12,137 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
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) |
11 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (27 pages) |
---|---|
4 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
4 October 2022 | Director's details changed for Mr Samuel Ari Gontha on 20 September 2022 (2 pages) |
3 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (14 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (14 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (11 pages) |
6 October 2020 | Director's details changed for Mr Daniel Guy Ofer on 23 September 2020 (2 pages) |
8 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) |
10 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (13 pages) |
7 July 2017 | Notification of Zodiac Maritime Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Zodiac Maritime Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (10 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 | Full accounts made up to 31 December 2015 (10 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
29 April 2016 | Director's details changed for Mr Samuel Ari Gontha on 27 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Samuel Ari Gontha on 27 April 2016 (2 pages) |
3 July 2015 | Director's details changed for Mr Samuel Ari Gontha on 15 November 2014 (2 pages) |
3 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
3 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
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
|
3 July 2015 | Director's details changed for Mr Samuel Ari Gontha on 15 November 2014 (2 pages) |
3 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
11 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 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 | 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) |
16 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (10 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
|
20 February 2014 | Director's details changed for Mr Samuel Ari Gontha on 30 November 2013 (2 pages) |
20 February 2014 | Director's details changed for Mr Samuel Ari Gontha on 30 November 2013 (2 pages) |
11 February 2014 | Appointment of Mr Samuel Ari Gontha as a director (2 pages) |
11 February 2014 | Termination of appointment of Rami Zingher as a director (1 page) |
11 February 2014 | Termination of appointment of Rami Zingher as a director (1 page) |
11 February 2014 | Appointment of Mr Samuel Ari Gontha as a director (2 pages) |
11 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Director's details changed for Captain Rami Zingher on 31 March 2012 (2 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 | Director's details changed for Captain Rami Zingher on 31 March 2012 (2 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 December 2011 | Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD 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 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 on 6 December 2011 (1 page) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 May 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
8 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
8 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 | Full accounts made up to 31 December 2009 (10 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (10 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 | Full accounts made up to 31 December 2008 (12 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from lynton house 7/12 tavistock square london WC1H 9TP (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 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 | Full accounts made up to 31 December 2006 (10 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 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) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (12 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) |
22 April 2005 | New director appointed (5 pages) |
22 April 2005 | New director appointed (5 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 (6 pages) |
14 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members
|
30 June 2003 | Return made up to 24/06/03; full list of members
|
13 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (10 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 (6 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (9 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
|
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
24 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (9 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) |
29 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (9 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 accounts made up to 31 December 1997 (9 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) |
29 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 June 1997 | Return made up to 24/06/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 June 1997 | Return made up to 24/06/97; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (10 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 (26 pages) |
24 November 1988 | Memorandum and Articles of Association (3 pages) |
24 November 1988 | Memorandum and Articles of Association (3 pages) |
26 August 1988 | Resolutions
|
26 August 1988 | Resolutions
|