Company NameMarine Mutual Services (W.A.) Ltd
DirectorYosef Moskovitch
Company StatusActive
Company Number05077713
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Yosef Moskovitch
Date of BirthMay 1968 (Born 56 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 January 2005(10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
Director NameJames Henry Adcock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBrienz Gosport Road
Lower Farringdon
Alton
Hampshire
GU34 3DH
Director NameAbraham Moskovitch
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPassages 8 Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0LT
Secretary NameRaymond George Haynes
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address65 Headstone Lane
Harrow
Middlesex
HA2 6JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

99 at £1Leemar Group LTD
99.00%
Ordinary
1 at £1Mr Yosef Moskovitch
1.00%
Ordinary

Financials

Year2014
Net Worth£2,068,422
Cash£27,421
Current Liabilities£202,286

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 Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

29 September 2014Delivered on: 3 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 September 2014Delivered on: 3 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 July 2023Accounts for a small company made up to 31 March 2022 (11 pages)
27 March 2023Confirmation statement made on 18 March 2023 with updates (5 pages)
21 March 2023Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
21 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 (10 pages)
12 April 2022Confirmation statement made on 18 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 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
11 May 2021Director's details changed for Mr Yosef Moskovitch on 11 May 2021 (2 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
25 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
11 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
24 November 2017Satisfaction of charge 050777130001 in full (4 pages)
24 November 2017Satisfaction of charge 050777130001 in full (4 pages)
13 November 2017Satisfaction of charge 050777130002 in full (4 pages)
13 November 2017Satisfaction of charge 050777130002 in full (4 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(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)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 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)
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)
3 October 2014Registration of charge 050777130002, created on 29 September 2014 (8 pages)
3 October 2014Registration of charge 050777130002, created on 29 September 2014 (8 pages)
3 October 2014Registration of charge 050777130001, created on 29 September 2014 (8 pages)
3 October 2014Registration of charge 050777130001, created on 29 September 2014 (8 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(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 18 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 18 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)
28 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 18 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)
19 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 August 2010Auditor's resignation (1 page)
24 August 2010Auditor's resignation (1 page)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 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 (6 pages)
16 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 5 c/o ch hausmann & co de walden court 85 cavendist street london W1K 6NG (1 page)
26 June 2008Registered office changed on 26/06/2008 from 5 c/o ch hausmann & co de walden court 85 cavendist street london W1K 6NG (1 page)
28 March 2008Registered office changed on 28/03/2008 from c/o ch hausmann & co 104A park street mayfair london W1K 6NG (1 page)
28 March 2008Registered office changed on 28/03/2008 from c/o ch hausmann & co 104A park street mayfair london W1K 6NG (1 page)
28 March 2008Return made up to 18/03/08; full list of members (3 pages)
28 March 2008Return made up to 18/03/08; full list of members (3 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 18/03/07; full list of members (6 pages)
12 April 2007Return made up to 18/03/07; full list of members (6 pages)
22 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 18/03/06; full list of members (5 pages)
14 September 2006Return made up to 18/03/06; full list of members (5 pages)
15 June 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 June 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 June 2006Return made up to 18/03/05; full list of members; amend (6 pages)
3 June 2006Return made up to 18/03/05; full list of members; amend (6 pages)
22 June 2005Registered office changed on 22/06/05 from: 117 charterhouse street london EC1M 6PN (1 page)
22 June 2005Registered office changed on 22/06/05 from: 117 charterhouse street london EC1M 6PN (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
22 April 2005Ad 01/12/04--------- £ si 99@1 (2 pages)
22 April 2005Ad 01/12/04--------- £ si 99@1 (2 pages)
24 March 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(7 pages)
24 March 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(7 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
18 March 2004Incorporation (16 pages)
18 March 2004Incorporation (16 pages)