Company NameBensar Properties Limited
Company StatusActive
Company Number01591399
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)
Previous NamePalmbrook Limited

Business Activity

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

Directors

Director NameAdrian Aubrey Marks
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address118 Boundary Road
London
NW8 0RH
Director NameRachel Marks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address118 Boundary Road
London
NW8 0RH
Secretary NameAdrian Aubrey Marks
NationalityBritish
StatusCurrent
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Boundary Road
London
NW8 0RH
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2004(22 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118 Boundary Road
London
NW8 0RH
Director NameMrs Sara Estelle Saville
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2004(22 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address118 Boundary Road
London
NW8 0RH

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mrs Rachel Marks
99.00%
Ordinary
1 at £1Adrian Aubrey Marks & Mrs Rachel Marks
1.00%
Ordinary

Financials

Year2014
Net Worth£913,802
Cash£15,274
Current Liabilities£102,971

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

12 February 2015Delivered on: 12 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the company.
Outstanding
12 February 2015Delivered on: 12 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of a legal charge, the following property /premises being 151 & 151A field end road, pinner, middlesex HA5 1QL to be registered at h m land registry under title number MX121461.
Outstanding
25 January 1984Delivered on: 27 January 1984
Satisfied on: 7 April 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from mazeville limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 51 field end road, eastcote middlesex, t/n MX121461.
Fully Satisfied
25 January 1984Delivered on: 27 January 1984
Satisfied on: 7 April 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from mazeville limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 194 upminster road, rainham, t/n egl 108334.
Fully Satisfied
25 January 1984Delivered on: 27 January 1984
Satisfied on: 7 April 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the banks from mazeville LTD on any account whatsoever and from the company under the terms of the charge.
Particulars: 198 upminster road rainham t/n EGL108413.
Fully Satisfied

Filing History

29 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 (1 page)
1 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 May 2019Confirmation statement made on 11 May 2019 with updates (6 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 April 2019Change of share class name or designation (2 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Secretary's details changed for Adrian Aubrey Marks on 1 May 2017 (1 page)
11 May 2017Director's details changed for Rachel Marks on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Rachel Marks on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Benjamin James Marks on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Adrian Aubrey Marks on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Adrian Aubrey Marks on 1 May 2017 (2 pages)
11 May 2017Secretary's details changed for Adrian Aubrey Marks on 1 May 2017 (1 page)
11 May 2017Director's details changed for Adrian Aubrey Marks on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Mrs Sara Estelle Saville on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Benjamin James Marks on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Adrian Aubrey Marks on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Mrs Sara Estelle Saville on 1 May 2017 (2 pages)
24 August 2016Director's details changed for Rachel Marks on 1 August 2016 (2 pages)
24 August 2016Director's details changed for Adrian Aubrey Marks on 1 January 2016 (2 pages)
24 August 2016Director's details changed for Adrian Aubrey Marks on 1 January 2016 (2 pages)
24 August 2016Director's details changed for Rachel Marks on 1 August 2016 (2 pages)
24 August 2016Secretary's details changed for Adrian Aubrey Marks on 1 January 2016 (1 page)
24 August 2016Secretary's details changed for Adrian Aubrey Marks on 1 January 2016 (1 page)
23 August 2016Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Sara Estelle Saville on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Sara Estelle Saville on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Sara Estelle Saville on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Sara Estelle Saville on 1 July 2016 (2 pages)
1 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 April 2016 (1 page)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(7 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(7 pages)
12 February 2015Registration of charge 015913990004, created on 12 February 2015 (16 pages)
12 February 2015Registration of charge 015913990004, created on 12 February 2015 (16 pages)
12 February 2015Registration of charge 015913990005, created on 12 February 2015 (18 pages)
12 February 2015Registration of charge 015913990005, created on 12 February 2015 (18 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(7 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(7 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
29 May 2013Director's details changed for Adrian Aubrey Marks on 28 May 2013 (2 pages)
29 May 2013Director's details changed for Adrian Aubrey Marks on 28 May 2013 (2 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
28 May 2013Director's details changed for Rachel Marks on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Rachel Marks on 28 May 2013 (2 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Sara Estelle Saville on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Sara Estelle Saville on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Rachel Marks on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Sara Estelle Saville on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Rachel Marks on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Rachel Marks on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages)
30 June 2010Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages)
30 June 2010Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages)
29 June 2010Secretary's details changed for Adrian Aubrey Marks on 3 May 2010 (1 page)
29 June 2010Secretary's details changed for Adrian Aubrey Marks on 3 May 2010 (1 page)
29 June 2010Secretary's details changed for Adrian Aubrey Marks on 3 May 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2009Return made up to 11/05/09; full list of members (4 pages)
11 June 2009Return made up to 11/05/09; full list of members (4 pages)
10 June 2009Director's change of particulars / sara marks / 13/01/2008 (1 page)
10 June 2009Director's change of particulars / sara marks / 13/01/2008 (1 page)
9 June 2009Director's change of particulars / sara marks / 01/11/2008 (1 page)
9 June 2009Director's change of particulars / sara marks / 01/11/2008 (1 page)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2008Return made up to 11/05/08; full list of members (4 pages)
9 June 2008Return made up to 11/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 June 2007Return made up to 11/05/07; full list of members (3 pages)
1 June 2007Return made up to 11/05/07; full list of members (3 pages)
20 September 2006Location of register of members (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006Registered office changed on 20/09/06 from: 673 finchley road london NW2 2JP (1 page)
20 September 2006Registered office changed on 20/09/06 from: 673 finchley road london NW2 2JP (1 page)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 11/05/06; full list of members (6 pages)
25 May 2006Return made up to 11/05/06; full list of members (6 pages)
20 May 2005Return made up to 11/05/05; full list of members (5 pages)
20 May 2005Return made up to 11/05/05; full list of members (5 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2004Return made up to 11/05/04; no change of members (5 pages)
7 June 2004Return made up to 11/05/04; no change of members (5 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
16 May 2003Return made up to 11/05/03; full list of members (5 pages)
16 May 2003Return made up to 11/05/03; full list of members (5 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 May 2002Return made up to 11/05/02; no change of members (4 pages)
20 May 2002Return made up to 11/05/02; no change of members (4 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 11/05/01; no change of members (4 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 11/05/01; no change of members (4 pages)
5 June 2000Return made up to 11/05/00; full list of members (5 pages)
5 June 2000Return made up to 11/05/00; full list of members (5 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 June 1999Location of register of directors' interests (1 page)
29 June 1999Location of register of members (1 page)
29 June 1999Registered office changed on 29/06/99 from: 37 gloucester place london W1H 4AR (1 page)
29 June 1999Location of register of members (1 page)
29 June 1999Registered office changed on 29/06/99 from: 37 gloucester place london W1H 4AR (1 page)
29 June 1999Location of register of directors' interests (1 page)
7 May 1999Return made up to 11/05/99; full list of members (6 pages)
7 May 1999Return made up to 11/05/99; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1997Return made up to 11/05/97; no change of members (4 pages)
12 May 1997Return made up to 11/05/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 May 1996Return made up to 11/05/96; full list of members (6 pages)
3 May 1996Return made up to 11/05/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 April 1995Return made up to 11/05/95; no change of members (4 pages)
30 April 1995Return made up to 11/05/95; no change of members (4 pages)
6 May 1986Return made up to 04/04/86; full list of members (3 pages)
6 May 1986Return made up to 04/04/86; full list of members (3 pages)
15 October 1981Incorporation (18 pages)
15 October 1981Incorporation (18 pages)