BEN MAK LONDON LTD

Register to unlock more data on OkredoRegister

BEN MAK LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06910511

Incorporation date

19/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8 Dubarry House, Hove Park Villas, Hove, East Sussex BN3 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2009)
dot icon31/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-30
dot icon03/06/2024
Registered office address changed from 2nd Floor, Hygeia House College Road Harrow Middlesex HA1 1BE England to Flat 8 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 2024-06-03
dot icon03/06/2024
Register inspection address has been changed from Unit 10, Level 5 South New England House Business Centre New England Street Brighton East Sussex BN1 4GH United Kingdom to Flat 8 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP
dot icon03/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-05-30
dot icon14/06/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/06/2021
Register inspection address has been changed from 36 Lincoln Road Portslade Brighton East Sussex BN41 1LL England to Unit 10, Level 5 South New England House Business Centre New England Street Brighton East Sussex BN1 4GH
dot icon02/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon02/06/2021
Director's details changed for Ms Ingrid Klara Heskett on 2021-06-02
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/12/2020
Notification of Ben Sonny Mak as a person with significant control on 2020-09-29
dot icon01/12/2020
Change of details for Ms Ingrid Klara Heskett as a person with significant control on 2020-09-29
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon10/09/2020
Resolutions
dot icon09/09/2020
Appointment of Mr Ben Sonny Mak as a director on 2020-09-09
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/01/2020
Resolutions
dot icon05/12/2019
Director's details changed for Ms Ingrid Klara Heskett on 2019-12-04
dot icon05/12/2019
Change of details for Ms Ingrid Klara Heskett as a person with significant control on 2019-12-04
dot icon05/12/2019
Registered office address changed from Hygeia House 2nd Floor, Hygeia House College Road Harrow Middlesex HA1 1BE England to 2nd Floor, Hygeia House College Road Harrow Middlesex HA1 1BE on 2019-12-05
dot icon03/12/2019
Registered office address changed from Unit 8, 1 Ellen Street Portslade Brighton BN41 1EU England to Hygeia House 2nd Floor, Hygeia House College Road Harrow Middlesex HA1 1BE on 2019-12-03
dot icon01/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon01/06/2019
Register inspection address has been changed from 21 Viceroy Lodge 143 Kingsway Hove East Sussex BN3 4RA England to 36 Lincoln Road Portslade Brighton East Sussex BN41 1LL
dot icon28/05/2019
Registered office address changed from 2nd Floor, Colman House Station Road Knowle Solihull West Midlands B93 0HL England to Unit 8, 1 Ellen Street Portslade Brighton BN41 1EU on 2019-05-28
dot icon28/05/2019
Director's details changed for Ms Ingrid Klara Heskett on 2019-05-21
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/06/2017
Register inspection address has been changed from 20 Flat 3 st. Aubyns Hove East Sussex BN3 2TD England to 21 Viceroy Lodge 143 Kingsway Hove East Sussex BN3 4RA
dot icon13/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2016
Registered office address changed from C/O Magic Accountancy Services Ltd School House Church Hill Coleshill Birmingham B46 3AD to 2nd Floor, Colman House Station Road Knowle Solihull West Midlands B93 0HL on 2016-08-02
dot icon12/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon12/07/2016
Register inspection address has been changed from 7 Sydney Close Crowthorne Berkshire RG45 6LQ England to 20 Flat 3 st. Aubyns Hove East Sussex BN3 2TD
dot icon11/07/2016
Register(s) moved to registered office address C/O Magic Accountancy Services Ltd School House Church Hill Coleshill Birmingham B46 3AD
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon17/06/2015
Register(s) moved to registered inspection location 7 Sydney Close Crowthorne Berkshire RG45 6LQ
dot icon17/06/2015
Register inspection address has been changed to 7 Sydney Close Crowthorne Berkshire RG45 6LQ
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/09/2013
Registered office address changed from Unit 27 Longshot Lane Bracknell Berkshire RG12 1RL England on 2013-09-25
dot icon04/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon11/04/2013
Director's details changed for Ms Ingrid Klara Sallons on 2012-12-12
dot icon19/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon30/11/2012
Termination of appointment of Graham Garnett as a secretary
dot icon12/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon25/06/2010
Registered office address changed from 7 Sydney Close Crowthorne Berkshire RG45 6LQ on 2010-06-25
dot icon25/06/2010
Director's details changed for Ingrid Klara Sallons on 2009-10-01
dot icon25/06/2010
Secretary's details changed for Graham Garnett on 2009-10-01
dot icon19/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.92K
-
0.00
1.28K
-
2022
5
253.32K
-
0.00
897.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heskett, Ingrid Klara
Director
19/05/2009 - Present
3
Mak, Ben Sonny
Director
09/09/2020 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN MAK LONDON LTD

BEN MAK LONDON LTD is an(a) Active company incorporated on 19/05/2009 with the registered office located at Flat 8 Dubarry House, Hove Park Villas, Hove, East Sussex BN3 6HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN MAK LONDON LTD?

toggle

BEN MAK LONDON LTD is currently Active. It was registered on 19/05/2009 .

Where is BEN MAK LONDON LTD located?

toggle

BEN MAK LONDON LTD is registered at Flat 8 Dubarry House, Hove Park Villas, Hove, East Sussex BN3 6HP.

What does BEN MAK LONDON LTD do?

toggle

BEN MAK LONDON LTD operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for BEN MAK LONDON LTD?

toggle

The latest filing was on 31/05/2025: Confirmation statement made on 2025-05-19 with no updates.