Background WavePink WaveYellow Wave

MARDAN (JCH) LIMITED (01513195)

MARDAN (JCH) LIMITED (01513195) is an active UK company. incorporated on 19 August 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARDAN (JCH) LIMITED has been registered for 45 years. Current directors include TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
01513195
Status
active
Type
ltd
Incorporated
19 August 1980
Age
45 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
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 (JCH) LIMITED

MARDAN (JCH) LIMITED is an active company incorporated on 19 August 1980 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 (JCH) LIMITED was registered 45 years ago.(SIC: 68100)

Status

active

Active since 45 years ago

Company No

01513195

LTD Company

Age

45 Years

Incorporated 19 August 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

PRESTBURY (JOHN CARPENTER HOUSE) LIMITED
From: 10 August 1998To: 27 July 1999
BRIXTON INVESTMENTS (JOHN CARPENTER HOUSE) LIMITED
From: 31 December 1980To: 10 August 1998
SECOND SHELF INVESTMENT COMPANY LIMITED
From: 19 August 1980To: 31 December 1980
Contact
Address

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

Timeline

4 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Aug 80
Owner Exit
May 24
Owner Exit
May 24
Director Left
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Secretary
Appointed 25 Jun 1999

TANNEN, Daniel Asher

Active
Sutherland House, LondonNW9 7BT
Born September 1957
Director
Appointed 25 Jun 1999

TANNEN, Martin Irving

Active
Sutherland House, LondonNW9 7BT
Born July 1955
Director
Appointed 25 Jun 1999

GUMM, Sandra Louise

Resigned
25 Upper Tooting Park, LondonSW17 7SN
Secretary
Appointed 31 Jul 1998
Resigned 25 Jun 1999

LEVERSEDGE, Gilbert

Resigned
52 Broxbourne Road, OrpingtonBR6 0BA
Secretary
Appointed N/A
Resigned 31 Jul 1998

GARDNER, Douglas Frank

Resigned
20 Cottesmore Gardens, LondonW8 5PR
Born December 1943
Director
Appointed N/A
Resigned 31 Jul 1998

GUMM, Sandra Louise

Resigned
25 Upper Tooting Park, LondonSW17 7SN
Born September 1966
Director
Appointed 31 Jul 1998
Resigned 25 Jun 1999

LANE, Leslie John

Resigned
12 Slades Hill, EnfieldEN2 7DH
Born August 1929
Director
Appointed N/A
Resigned 31 Jul 1992

LESLAU, Nicholas Mark

Resigned
Romneys House 5 Holly Bush Hill, LondonNW3 6SH
Born August 1959
Director
Appointed 31 Jul 1998
Resigned 25 Jun 1999

NAGLE, Terence John

Resigned
Pitch Place House, GuildfordGU3 3LQ
Born November 1942
Director
Appointed N/A
Resigned 31 May 1997

OWEN, Steven Jonathan

Resigned
Garth Owen, GomshallGU5 9LQ
Born June 1957
Director
Appointed 01 Aug 1992
Resigned 31 Jul 1998

TANNEN, David

Resigned
Sutherland House, LondonNW9 7BT
Born October 1929
Director
Appointed 25 Jun 1999
Resigned 23 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2024

Mr Martin Irving Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2024

Mr Daniel Asher Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2024
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
22 October 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
225Change of Accounting Reference Date
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
5 July 1999
287Change of Registered Office
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
155(6)a155(6)a
Auditors Resignation Company
5 July 1999
AUDAUD
Legacy
30 June 1999
403aParticulars of Charge Subject to s859A
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
17 August 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1998
155(6)a155(6)a
Legacy
4 August 1998
155(6)a155(6)a
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
287Change of Registered Office
Legacy
22 July 1998
403aParticulars of Charge Subject to s859A
Legacy
22 July 1998
403aParticulars of Charge Subject to s859A
Legacy
22 July 1998
403aParticulars of Charge Subject to s859A
Legacy
14 July 1998
403aParticulars of Charge Subject to s859A
Legacy
14 July 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
1 June 1998
MEM/ARTSMEM/ARTS
Resolution
1 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
14 August 1992
288288
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Legacy
10 July 1991
363(287)363(287)
Resolution
21 June 1991
RESOLUTIONSResolutions
Resolution
21 June 1991
RESOLUTIONSResolutions
Resolution
21 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
11 January 1990
403b403b
Legacy
11 January 1990
403b403b
Legacy
11 January 1990
403b403b
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
11 November 1988
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
8 June 1988
288288
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
21 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Incorporation Company
19 August 1980
NEWINCIncorporation