London
NW3 4QG
Secretary Name | Mr Kenneth John Fenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grasmere Court Holders Hill Gardens Hendon London NW4 1PF |
Director Name | Ms Amanda Sara Chanes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill Belsize Park London NW3 4QG |
Secretary Name | Ms Amanda Sara Chanes |
---|---|
Status | Current |
Appointed | 31 January 2023(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 201 Haverstock Hill Belsize Park London NW3 4QG |
Director Name | Bennie Mirkin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 1995) |
Role | Optician |
Correspondence Address | St Mary's Croft Lawrence Street London NW7 4JS |
Director Name | Mrs Shirley Mirkin |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 1995) |
Role | Secretary |
Correspondence Address | St Mary's Croft Lawrence Street London NW7 4JS |
Secretary Name | Mrs Shirley Mirkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | St Mary's Croft Lawrence Street London NW7 4JS |
Secretary Name | Amanda Sara Chanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 22 Kingsley Way Hampstead Garden Suburb London N2 0EW |
Website | www.benmirkin.co.uk/ |
---|---|
Telephone | 020 82023771 |
Telephone region | London |
Registered Address | 201 Haverstock Hill Belsize Park London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Rodney Chanes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,304 |
Cash | £8,848 |
Current Liabilities | £106,486 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
13 March 2018 | Delivered on: 16 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 August 1980 | Delivered 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 |
18 December 2023 | Confirmation statement made on 1 December 2023 with updates (5 pages) |
---|---|
18 December 2023 | Registered 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 2023 | Appointment of Ms Amanda Sara Chanes as a secretary on 31 January 2023 (2 pages) |
16 November 2023 | Appointment of Ms Amanda Sara Chanes as a director on 3 January 2023 (2 pages) |
16 November 2023 | Director's details changed for Mr Rodney Chanes on 16 November 2023 (2 pages) |
1 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
1 December 2022 | Change of details for Mr Rodney Chanes as a person with significant control on 18 November 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (5 pages) |
1 December 2022 | Director's details changed for Mr Rodney Chanes on 18 November 2022 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with updates (5 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
16 March 2018 | Registration of charge 012727970002, created on 13 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mr Rodney Chanes on 1 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mr Rodney Chanes on 1 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Rodney Chanes on 1 December 2013 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Director's details changed for Mr Rodney Chanes on 1 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Rodney Chanes on 1 December 2012 (2 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Director's details changed for Mr Rodney Chanes on 1 December 2012 (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Mr Rodney Chanes on 1 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Mr Rodney Chanes on 1 December 2009 (2 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Mr Rodney Chanes on 1 December 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / rodney chanes / 24/07/2008 (1 page) |
20 January 2009 | Director's change of particulars / rodney chanes / 24/07/2008 (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
30 July 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
1 August 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
1 August 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
18 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
27 January 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
9 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
17 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members
|
10 February 1998 | Return made up to 31/12/97; no change of members
|
6 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
6 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members
|
6 January 1997 | Return made up to 31/12/96; full list of members
|
18 July 1996 | Full accounts made up to 30 November 1995 (13 pages) |
18 July 1996 | Full accounts made up to 30 November 1995 (13 pages) |
20 June 1996 | Full accounts made up to 30 November 1994 (12 pages) |
20 June 1996 | Full accounts made up to 30 November 1994 (12 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members
|
29 February 1996 | Return made up to 31/12/95; no change of members
|
14 December 1995 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 248A chingford mount rd chingford london E48JL (1 page) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 December 1995 | Auditor's resignation (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 248A chingford mount rd chingford london E48JL (1 page) |
14 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Ad 30/11/89--------- £ si 98@1 (2 pages) |
4 April 1995 | Ad 30/11/89--------- £ si 98@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |