Company NameBen Mirkin Limited
DirectorsRodney Chanes and Amanda Sara Chanes
Company StatusActive
Company Number01272797
CategoryPrivate Limited Company
Incorporation Date12 August 1976(47 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Rodney Chanes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleOptician
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill Belsize Park
London
NW3 4QG
Secretary NameMr Kenneth John Fenton
NationalityBritish
StatusCurrent
Appointed01 December 2004(28 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grasmere Court
Holders Hill Gardens
Hendon
London
NW4 1PF
Director NameMs Amanda Sara Chanes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(46 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill Belsize Park
London
NW3 4QG
Secretary NameMs Amanda Sara Chanes
StatusCurrent
Appointed31 January 2023(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address201 Haverstock Hill Belsize Park
London
NW3 4QG
Director NameBennie Mirkin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleOptician
Correspondence AddressSt Mary's Croft Lawrence Street
London
NW7 4JS
Director NameMrs Shirley Mirkin
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 1995)
RoleSecretary
Correspondence AddressSt Mary's Croft Lawrence Street
London
NW7 4JS
Secretary NameMrs Shirley Mirkin
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressSt Mary's Croft Lawrence Street
London
NW7 4JS
Secretary NameAmanda Sara Chanes
NationalityBritish
StatusResigned
Appointed05 December 1995(19 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address22 Kingsley Way
Hampstead Garden Suburb
London
N2 0EW

Contact

Websitewww.benmirkin.co.uk/
Telephone020 82023771
Telephone regionLondon

Location

Registered Address201 Haverstock Hill Belsize Park
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rodney Chanes
100.00%
Ordinary

Financials

Year2014
Net Worth£44,304
Cash£8,848
Current Liabilities£106,486

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

13 March 2018Delivered on: 16 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 August 1980Delivered on: 2 September 1980
Satisfied on: 13 December 1995
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit A1 (V2) brent cross shopping centre. Hendon NW4 london borough of barnet.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 1 December 2023 with updates (5 pages)
18 December 2023Registered office address changed from Unit V2 Brent Cross Shopping Centre Brent Cross Gardens Hendon London NW4 3FG to 201 Haverstock Hill Belsize Park London NW3 4QG on 18 December 2023 (1 page)
18 December 2023Appointment of Ms Amanda Sara Chanes as a secretary on 31 January 2023 (2 pages)
16 November 2023Appointment of Ms Amanda Sara Chanes as a director on 3 January 2023 (2 pages)
16 November 2023Director's details changed for Mr Rodney Chanes on 16 November 2023 (2 pages)
1 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
1 December 2022Change of details for Mr Rodney Chanes as a person with significant control on 18 November 2022 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
1 December 2022Director's details changed for Mr Rodney Chanes on 18 November 2022 (2 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
7 December 2021Confirmation statement made on 7 December 2021 with updates (5 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
16 March 2018Registration of charge 012727970002, created on 13 March 2018 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Director's details changed for Mr Rodney Chanes on 1 December 2013 (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Director's details changed for Mr Rodney Chanes on 1 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Rodney Chanes on 1 December 2013 (2 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Mr Rodney Chanes on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Mr Rodney Chanes on 1 December 2012 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Mr Rodney Chanes on 1 December 2012 (2 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Mr Rodney Chanes on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Mr Rodney Chanes on 1 December 2009 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Mr Rodney Chanes on 1 December 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Director's change of particulars / rodney chanes / 24/07/2008 (1 page)
20 January 2009Director's change of particulars / rodney chanes / 24/07/2008 (1 page)
30 July 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
30 July 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
1 August 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
1 August 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
14 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Secretary resigned (1 page)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
18 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
21 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
27 January 2000Secretary's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
27 January 2000Secretary's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
6 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Full accounts made up to 30 November 1995 (13 pages)
18 July 1996Full accounts made up to 30 November 1995 (13 pages)
20 June 1996Full accounts made up to 30 November 1994 (12 pages)
20 June 1996Full accounts made up to 30 November 1994 (12 pages)
29 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
29 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Secretary resigned;new secretary appointed (2 pages)
14 December 1995Registered office changed on 14/12/95 from: 248A chingford mount rd chingford london E48JL (1 page)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Secretary resigned;new secretary appointed (2 pages)
14 December 1995Auditor's resignation (2 pages)
14 December 1995Registered office changed on 14/12/95 from: 248A chingford mount rd chingford london E48JL (1 page)
14 December 1995Auditor's resignation (2 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Ad 30/11/89--------- £ si 98@1 (2 pages)
4 April 1995Ad 30/11/89--------- £ si 98@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)