MARS ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3SB
Company number 01433152
Status Active
Incorporation Date 27 June 1979
Company Type Private Limited Company
Address 5 TEMPLE CLOSE, CYPRUS ROAD, LONDON, N3 3SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of MARS ESTATES LIMITED are www.marsestates.co.uk, and www.mars-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and eight months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.6 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mars Estates Limited is a Private Limited Company. The company registration number is 01433152. Mars Estates Limited has been working since 27 June 1979. The present status of the company is Active. The registered address of Mars Estates Limited is 5 Temple Close Cyprus Road London N3 3sb. The company`s financial liabilities are £504.46k. It is £-160.07k against last year. And the total assets are £483.23k, which is £-222.24k against last year. COHEN, Allen is a Secretary of the company. COHEN, Allen is a Director of the company. COHEN, Michael is a Director of the company. COHEN, Ronald is a Director of the company. SPIVACK, Sheila is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


mars estates Key Finiance

LIABILITIES £504.46k
-25%
CASH n/a
TOTAL ASSETS £483.23k
-32%
All Financial Figures

Current Directors

Secretary

Director
COHEN, Allen

74 years old

Director
COHEN, Michael

84 years old

Director
COHEN, Ronald

82 years old

Director
SPIVACK, Sheila

80 years old

MARS ESTATES LIMITED Events

27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
16 Dec 2016
Micro company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
16 Dec 2015
Micro company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

...
... and 84 more events
01 Apr 1987
Return made up to 30/06/86; full list of members

01 Apr 1987
Return made up to 30/06/86; full list of members

01 Apr 1987
Return made up to 30/06/85; full list of members

01 Apr 1987
Return made up to 30/06/85; full list of members

12 Dec 1986
Particulars of mortgage/charge

MARS ESTATES LIMITED Charges

2 September 1988
Assignment
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benefit of lease dated 27 june 1972 in respect of 8 queen…
2 September 1988
Assignment
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benefit of lease dated 1 mar. 1967 in respect of 12…
2 September 1988
Assignment
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benefit of lease dated 4 jan 1982 in respect of 39/41 bank…
2 September 1988
Assignment
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benefit of lease dated 25 may 1983 in respect of 37 bank…
2 September 1988
Assignment
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benefit of lease dated 10 nov 1979 in respect of 13 f-k…
2 September 1988
Assignment
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benefit of lease dated 7 june 1988 in respect of 5 high…
2 September 1988
Assignment
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benefit of lease dated 12 july, 1988 in respect of 5A high…
2 September 1988
Assignment
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benefit of lease dated 14 august, 1985 in respect of shop…
2 September 1988
Assignment
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benefit of lease dated 14 june 1986 in respect of shop 1…
2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 13, f-k queensway L.B. of enfield.
2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37, 39 and 41 bank street newquay.
2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7, high street horley title no sy 488320.
2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 high street, horley title no sy 576060.
2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 chatsworth parade queensway title no k 35641 (part).
2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85 kilburn high road. Title no ngl 578850.
2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 queen annes place, bush hill park title no ngl 263580.
2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 145 & 145A high street dovercourt, essex.
21 July 1987
Legal mortgage
Delivered: 10 August 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H. 37, 39 and 41 bank street, newquay cornwall and the…
6 November 1986
Legal mortgage
Delivered: 27 November 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 85 kilburn high road, london NW6 and/or proceeds of…
15 November 1984
Legal mortgage
Delivered: 28 November 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 13K queensway, enfield london. F/hold title no ngl…
20 December 1983
Legal mortgage
Delivered: 23 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold unit 21 queensway enfield, london and/or the…
20 July 1983
Legal mortgage
Delivered: 27 July 1983
Status: Satisfied on 25 April 1990
Persons entitled: National Westminster Bank PLC
Description: F/Hold units 13 f,g,h and j queensway, enfield, london.
14 January 1983
Legal mortgage
Delivered: 18 January 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Property known as 12 the broadway west ealing, title no. Mx…
24 June 1982
Mortgage
Delivered: 26 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Holdb 48/50 coldharbour lane, london borough of…
8 April 1980
Mortgage
Delivered: 14 April 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 weston hill, london, s e 19. floating charge over all…