Company NameMars Estates Limited
Company StatusLiquidation
Company Number01433152
CategoryPrivate Limited Company
Incorporation Date27 June 1979(44 years, 10 months ago)
Previous NameBrillchain Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allen Cohen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Portsdown Avenue
London
NW11 0NG
Director NameMr Michael Cohen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleEducational Administrator
Country of ResidenceEngland
Correspondence Address50 Princes Park Avenue
London
NW11 0JT
Director NameMr Ronald Cohen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Temple Close
Cyprus Road
London
N3 3SB
Director NameMrs Sheila Spivack
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address2 Morland Close
Hampstead Way
London
NW11 7SG
Secretary NameMr Allen Cohen
NationalityBritish
StatusCurrent
Appointed30 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Portsdown Avenue
London
NW11 0NG

Contact

Telephone020 83461195
Telephone regionLondon

Location

Registered Address9 Brickfield Cottages Borehamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

25 at £1Allen Cohen
25.00%
Ordinary
25 at £1Mr Michael Cohen
25.00%
Ordinary
25 at £1Ronald Cohen
25.00%
Ordinary
25 at £1Sheila Spivack
25.00%
Ordinary

Financials

Year2014
Net Worth£881,188
Current Liabilities£40,940

Accounts

Latest Accounts2 July 2023 (10 months ago)
Next Accounts Due2 April 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End02 July

Returns

Latest Return26 January 2023 (1 year, 3 months ago)
Next Return Due9 February 2024 (overdue)

Charges

2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 & 145A high street dovercourt, essex.
Outstanding
15 November 1984Delivered on: 28 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13K queensway, enfield london. F/hold title no ngl 466011 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1983Delivered on: 23 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold unit 21 queensway enfield, london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 June 1982Delivered on: 26 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Holdb 48/50 coldharbour lane, london borough of hillingdon. Title no. Mx 390436. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 March 2018Delivered on: 8 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 85 kilburn high road, london - f/H. T/no NGL578850.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of lease dated 27 june 1972 in respect of 8 queen annes place, enfield.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of lease dated 1 mar. 1967 in respect of 12 chatsworth parade, queensway, pettswood.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of lease dated 4 jan 1982 in respect of 39/41 bank st, newquay.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of lease dated 25 may 1983 in respect of 37 bank street, newquay.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of lease dated 10 nov 1979 in respect of 13 f-k queensway, L.B. of enfield.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of lease dated 7 june 1988 in respect of 5 high street horley.
Outstanding
8 April 1980Delivered on: 14 April 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 weston hill, london, s e 19. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of lease dated 12 july, 1988 in respect of 5A high street, horley.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of lease dated 14 august, 1985 in respect of shop 2, 145 high street dovercourt.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of lease dated 14 june 1986 in respect of shop 1 145 high street, dovercourt.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 13, f-k queensway L.B. of enfield.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37, 39 and 41 bank street newquay.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, high street horley title no sy 488320.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 high street, horley title no sy 576060.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 chatsworth parade queensway title no k 35641 (part).
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 kilburn high road. Title no ngl 578850.
Outstanding
2 September 1988Delivered on: 8 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 queen annes place, bush hill park title no ngl 263580.
Outstanding
21 July 1987Delivered on: 10 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 37, 39 and 41 bank street, newquay cornwall and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1983Delivered on: 27 July 1983
Satisfied on: 25 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold units 13 f,g,h and j queensway, enfield, london.
Fully Satisfied
14 January 1983Delivered on: 18 January 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 12 the broadway west ealing, title no. Mx 355585 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1986Delivered on: 27 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 85 kilburn high road, london NW6 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
13 August 2011Director's details changed for Sheila Spivack on 30 June 2011 (2 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Mr Michael Cohen on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Ronald Cohen on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Ronald Cohen on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Mr Michael Cohen on 1 January 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
24 September 2009Return made up to 30/06/09; no change of members (6 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 September 2008Return made up to 30/06/08; no change of members (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 November 2007Return made up to 30/06/07; full list of members (9 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
26 August 2005Return made up to 30/06/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
26 July 2004Return made up to 30/06/04; full list of members (9 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
8 September 2003Return made up to 30/06/03; full list of members (9 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
9 August 2002Return made up to 30/06/02; full list of members (9 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
6 September 2001Return made up to 30/06/01; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
7 September 2000Return made up to 30/06/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
31 August 1999Return made up to 30/06/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
7 September 1998Return made up to 30/06/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (11 pages)
5 August 1997Return made up to 30/06/97; no change of members (4 pages)
1 April 1997Return made up to 30/06/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
11 September 1996Registered office changed on 11/09/96 from: 72 long lane london N3 2QA (1 page)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
30 August 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(4 pages)