52-55 Piccadilly
London
W1J 0DX
Secretary Name | Mr Christopher James Harrison |
---|---|
Status | Current |
Appointed | 26 May 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Millenia Tower 1 Temasek Avenue #38-01 Millenia Tower Singapore 039192 |
Director Name | Mr Thomas Preben Hansen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 2021(17 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Colette House 2nd Floor 52-55 Piccadilly London W1J 0DX |
Director Name | Mr Chaim Klein |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Director Name | Mr Amnon Lion |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 71 Westfield 15 Kidderpore Avenue London NW3 7SG |
Director Name | Capt Rami Zingher |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | East Penthouse St James Close Prince Albert Road London NW8 7LG |
Director Name | Mr Neil Law Weeks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 89 Lansdowne Road London W11 2LE |
Secretary Name | Mr Chaim Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Director Name | Mr Daniel Guy Ofer |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Brook Street London W1S 1BG |
Secretary Name | Mr Neil Law Weeks |
---|---|
Status | Resigned |
Appointed | 27 September 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 89 Lansdowne Road London W11 2LE |
Director Name | Mr Per Roine Ahlqvist |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 January 2014(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Brook Street London W1S 1BG |
Director Name | Mr Totyu Gyurov Vasilev |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 2017) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 7 Clarges Street London W1J 8AE |
Secretary Name | Mrs Yan Guo |
---|---|
Status | Resigned |
Appointed | 14 November 2014(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 May 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 7 Clarges Street London W1J 8AE |
Director Name | Mr Filippo Lancello |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 August 2017(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2021) |
Role | Fleet Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 7 Clarges Street London W1J 8AE |
Registered Address | Colette House 2nd Floor 52-55 Piccadilly London W1J 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Woods Maritime Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,566,383 |
Net Worth | £3,833,762 |
Current Liabilities | £1,211,461 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
19 June 2023 | Delivered on: 21 June 2023 Persons entitled: Bequint Marine LTD Classification: A registered charge Outstanding |
---|---|
15 March 2005 | Delivered on: 22 March 2005 Persons entitled: Lombard Corporate Finance (December 3) Limited (the Assignee) Classification: An assignment of earnings and insurances Secured details: All monies due or to become due from the company to the chargee or any other member of the lessor group under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights, title and interest, present and future in, to and under the insurances, any requisition compensation, the earnings in relation to the ship. See the mortgage charge document for full details. Outstanding |
5 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
15 June 2020 | Satisfaction of charge 1 in full (1 page) |
12 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
2 May 2019 | Change of details for Rothschild & Co as a person with significant control on 1 March 2019 (2 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 August 2017 | Termination of appointment of Totyu Gyurov Vasilev as a director on 25 August 2017 (1 page) |
30 August 2017 | Appointment of Mr. Filippo Lancello as a director on 25 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr. Filippo Lancello as a director on 25 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Totyu Gyurov Vasilev as a director on 25 August 2017 (1 page) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
24 April 2017 | Registered office address changed from 3rd Floor 10 Brook Street London W1S 1BG to 5th Floor 7 Clarges Street London W1J 8AE on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 3rd Floor 10 Brook Street London W1S 1BG to 5th Floor 7 Clarges Street London W1J 8AE on 24 April 2017 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
4 January 2016 | Termination of appointment of Per Roine Ahlqvist as a director on 18 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Per Roine Ahlqvist as a director on 18 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Ioannis Anagnostopoulos as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Ioannis Anagnostopoulos as a director on 1 December 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 June 2015 | Director's details changed for Mr per Roine Ahlqvist on 9 January 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr per Roine Ahlqvist on 9 January 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr per Roine Ahlqvist on 9 January 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Yan Guo as a secretary on 14 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Neil Law Weeks as a director on 14 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Neil Law Weeks as a director on 14 November 2014 (1 page) |
19 November 2014 | Director's details changed for Mr per Roine Ahlqvist on 15 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Rami Zingher as a director on 14 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Totyu Gyurov Vasilev as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Totyu Gyurov Vasilev as a director on 14 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Neil Law Weeks as a secretary on 14 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Neil Law Weeks as a secretary on 14 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Rami Zingher as a director on 14 November 2014 (1 page) |
19 November 2014 | Appointment of Mrs Yan Guo as a secretary on 14 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr per Roine Ahlqvist on 15 November 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
17 January 2014 | Appointment of Mr per Roine Ahlqvist as a director (2 pages) |
17 January 2014 | Appointment of Mr per Roine Ahlqvist as a director (2 pages) |
8 October 2013 | Termination of appointment of Daniel Ofer as a director (1 page) |
8 October 2013 | Appointment of Mr Neil Law Weeks as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Chaim Klein as a secretary (1 page) |
8 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
8 October 2013 | Appointment of Mr Neil Law Weeks as a secretary (2 pages) |
8 October 2013 | Appointment of Mr Neil Law Weeks as a secretary (2 pages) |
8 October 2013 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of Chaim Klein as a secretary (1 page) |
8 October 2013 | Termination of appointment of Chaim Klein as a director (1 page) |
8 October 2013 | Termination of appointment of Chaim Klein as a director (1 page) |
8 October 2013 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Appointment of Mr Neil Law Weeks as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Daniel Ofer as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
12 December 2011 | Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 12 December 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
28 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
28 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 (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from lynton house 7-12 tavistock square london WC1H 9TP (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from lynton house 7-12 tavistock square london WC1H 9TP (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
5 July 2004 | Incorporation (35 pages) |
5 July 2004 | Incorporation (35 pages) |