Background WavePink WaveYellow Wave

MARDAN DEVELOPMENTS LIMITED (00492753)

MARDAN DEVELOPMENTS LIMITED (00492753) is an active UK company. incorporated on 15 March 1951. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARDAN DEVELOPMENTS LIMITED has been registered for 75 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
00492753
Status
active
Type
ltd
Incorporated
15 March 1951
Age
75 years
Address
Sutherland House , 3rd Floor, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARDAN DEVELOPMENTS LIMITED

MARDAN DEVELOPMENTS LIMITED is an active company incorporated on 15 March 1951 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARDAN DEVELOPMENTS LIMITED was registered 75 years ago.(SIC: 68100)

Status

active

Active since 75 years ago

Company No

00492753

LTD Company

Age

75 Years

Incorporated 15 March 1951

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sutherland House , 3rd Floor 70-78 West Hendon Broadway London, NW9 7BT,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Dec 13
Director Joined
Jul 14
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 19
Loan Secured
Mar 20
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MILLER, Jonathan Mark

Active
Sutherland House , 3rd Floor, LondonNW9 7BT
Secretary
Appointed 06 Aug 1993

MILLER, Jonathan Mark

Active
Sutherland House , 3rd Floor, LondonNW9 7BT
Born January 1964
Director
Appointed 01 Jun 2014

TANNEN, Daniel Asher

Active
Sutherland House , 3rd Floor, LondonNW9 7BT
Born September 1957
Director
Appointed N/A

TANNEN, Martin Irving

Active
Sutherland House , 3rd Floor, LondonNW9 7BT
Born July 1955
Director
Appointed N/A

BELMAN, Jeffrey Lewis

Resigned
6 Shrublands, HatfieldAL9 7AL
Secretary
Appointed N/A
Resigned 06 Aug 1993

TANNEN, David

Resigned
Sutherland House , 3rd Floor, LondonNW9 7BT
Born October 1929
Director
Appointed N/A
Resigned 22 Oct 2025

TANNEN, Miriam

Resigned
48 Green Walk, LondonNW4 2AJ
Born April 1932
Director
Appointed N/A
Resigned 21 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2023

Mr Daniel Asher Tannen

Ceased
Sutherland House , 3rd Floor, LondonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2023

Mr Martin Irving Tannen

Ceased
Sutherland House , 3rd Floor, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
24 March 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Memorandum Articles
14 March 2019
MAMA
Resolution
14 March 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Resolution
15 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
11 July 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
1 October 1993
288288
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
12 February 1993
395Particulars of Mortgage or Charge
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
21 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 April 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
26 October 1991
403aParticulars of Charge Subject to s859A
Legacy
26 October 1991
403aParticulars of Charge Subject to s859A
Legacy
26 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 October 1991
403aParticulars of Charge Subject to s859A
Legacy
23 April 1991
403aParticulars of Charge Subject to s859A
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Legacy
15 April 1991
395Particulars of Mortgage or Charge
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 February 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Legacy
8 May 1990
288288
Legacy
8 May 1990
363363
Legacy
2 October 1989
287Change of Registered Office
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Legacy
9 May 1989
403aParticulars of Charge Subject to s859A
Legacy
2 May 1989
363363
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Legacy
20 September 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
16 June 1988
363363
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
26 November 1987
395Particulars of Mortgage or Charge
Legacy
26 November 1987
395Particulars of Mortgage or Charge
Legacy
20 November 1987
395Particulars of Mortgage or Charge
Legacy
5 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 September 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Legacy
9 April 1987
395Particulars of Mortgage or Charge
Legacy
9 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 December 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Legacy
13 June 1986
4747
Certificate Change Of Name Company
3 July 1963
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 March 1951
MISCMISC