2 Portman Street
London
W1H 6DU
Director Name | Mr Daniel Ofer |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 13 years |
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(6 years, 8 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 Luca Dessy |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 June 2017(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 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 | 01 July 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Businessman |
Country of Residence | England |
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 | 19 February 2008(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 | 19 February 2008(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 Chaim Klein |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Secretary Name | Mr Chaim Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Director Name | Mr David Mark Ofer |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Ariel Samuel Klein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
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 |
1 at £1 | First Maritime Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
5 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
24 September 2022 | Director's details changed for Mr Samuel Ari Gontha on 20 September 2022 (2 pages) |
13 July 2022 | Termination of appointment of David Mark Ofer as a director on 1 July 2022 (1 page) |
13 July 2022 | Appointment of Mr Samuel Ari Gontha as a director on 1 July 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
7 October 2020 | Director's details changed for Mr Daniel Guy Ofer on 23 September 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
25 November 2019 | Director's details changed for Mr Luca Dessy on 11 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Mr David Mark Ofer on 1 June 2015 (2 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
1 December 2017 | Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
26 June 2017 | Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 October 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
23 October 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
23 October 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
12 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
12 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
12 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
12 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
12 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
12 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
12 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
12 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
12 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
12 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
12 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 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 2 September 2014 (1 page) |
2 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 2 September 2014 (1 page) |
2 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 2 September 2014 (1 page) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 December 2013 | Termination of appointment of Rami Zingher as a director on 30 November 2013 (1 page) |
6 December 2013 | Termination of appointment of Rami Zingher as a director on 30 November 2013 (1 page) |
6 December 2013 | Appointment of Mr David Mark Ofer as a director on 30 November 2013 (2 pages) |
6 December 2013 | Appointment of Mr David Mark Ofer as a director on 30 November 2013 (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) |
11 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages) |
6 December 2011 | Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom 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 United Kingdom 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 United Kingdom on 6 December 2011 (1 page) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 May 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages) |
10 April 2011 | Termination of appointment of Amnon Lion as a director (1 page) |
10 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) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
17 March 2008 | Registered office changed on 17/03/2008 from 9TH floor lynton house 7/12 tavistock square london WC1H 9TP (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 9TH floor lynton house 7/12 tavistock square london WC1H 9TP (1 page) |
29 February 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
29 February 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
19 February 2008 | Incorporation (38 pages) |
19 February 2008 | Incorporation (38 pages) |