MARIDOME LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 03876590
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 30 November 2015; Director's details changed for Kim Francis Davis on 2 December 2015. The most likely internet sites of MARIDOME LIMITED are www.maridome.co.uk, and www.maridome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Maridome Limited is a Private Limited Company. The company registration number is 03876590. Maridome Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Maridome Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . DAVIS, Kim Francis is a Director of the company. KENMAR, Stephen Darrell is a Director of the company. LANZER, Henry David is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director PETERS, Laurence has been resigned. Director COMPANY ADMINISTRATORS LIMITED has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Director
DAVIS, Kim Francis
Appointed Date: 09 November 1999
65 years old

Director
KENMAR, Stephen Darrell
Appointed Date: 09 November 1999
59 years old

Director
LANZER, Henry David
Appointed Date: 12 August 2014
67 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 31 August 2009
Appointed Date: 09 November 1999

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
PETERS, Laurence
Resigned: 01 April 2000
Appointed Date: 09 November 1999
75 years old

Director
COMPANY ADMINISTRATORS LIMITED
Resigned: 01 April 2000
Appointed Date: 09 November 1999

Persons With Significant Control

Solomon Lew
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

MARIDOME LIMITED Events

09 Dec 2016
Confirmation statement made on 9 November 2016 with updates
21 Sep 2016
Full accounts made up to 30 November 2015
03 Dec 2015
Director's details changed for Kim Francis Davis on 2 December 2015
02 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • USD 45,000,000

18 Sep 2015
Full accounts made up to 30 November 2014
...
... and 56 more events
17 Nov 1999
New director appointed
17 Nov 1999
New secretary appointed
17 Nov 1999
Secretary resigned
17 Nov 1999
Director resigned
09 Nov 1999
Incorporation

MARIDOME LIMITED Charges

6 July 2005
First priority mortgage
Delivered: 15 July 2005
Status: Satisfied on 8 June 2010
Persons entitled: Ansbacher & Co Limited
Description: The yacht being M.Y. maridome official number 717089 and…
6 July 2005
Deed of covenants
Delivered: 15 July 2005
Status: Satisfied on 8 June 2010
Persons entitled: Ansbacher & Co Limited
Description: The yacht being M.Y. maridome official number 717089…
24 June 2005
Deed of assignment of earnings and insurances
Delivered: 15 July 2005
Status: Satisfied on 8 June 2010
Persons entitled: Ansbacher & Co Limited
Description: The company`s right title and interest in and to the…
29 June 2000
A mortgage
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Daimlerchrysler Capital Services (Debis) Australia Pty LTD
Description: 64/64THS (all sixty-four shares) in the ship and its…