Background WavePink WaveYellow Wave

MARDAN (STEVENAGE) LIMITED (02402200)

MARDAN (STEVENAGE) LIMITED (02402200) is an active UK company. incorporated on 7 July 1989. with registered office in 70/78 West Hendon Broadway. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARDAN (STEVENAGE) LIMITED has been registered for 36 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
02402200
Status
active
Type
ltd
Incorporated
7 July 1989
Age
36 years
Address
Sutherland House, 70/78 West Hendon Broadway, 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 (STEVENAGE) LIMITED

MARDAN (STEVENAGE) LIMITED is an active company incorporated on 7 July 1989 with the registered office located in 70/78 West Hendon Broadway. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARDAN (STEVENAGE) LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02402200

LTD Company

Age

36 Years

Incorporated 7 July 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ZINCHILL PROPERTIES LIMITED
From: 7 July 1989To: 16 October 1989
Contact
Address

Sutherland House Third Floor 70/78 West Hendon Broadway, NW9 7BT,

Timeline

5 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Oct 14
Owner Exit
May 24
Owner Exit
May 24
Director Left
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, 70/78 West Hendon BroadwayNW9 7BT
Secretary
Appointed 11 Jan 1996

MILLER, Jonathan Mark

Active
Sutherland House, 70/78 West Hendon BroadwayNW9 7BT
Born January 1964
Director
Appointed 01 Jun 2014

TANNEN, Daniel Asher

Active
Sutherland House, 70/78 West Hendon BroadwayNW9 7BT
Born September 1957
Director
Appointed N/A

TANNEN, Martin Irving

Active
Sutherland House, 70/78 West Hendon BroadwayNW9 7BT
Born July 1955
Director
Appointed N/A

BELMAN, Jeffrey Lewis

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

MILLER, Jonathan Mark

Resigned
22 Elliott Square, LondonNW3 3SU
Secretary
Appointed 06 Aug 1993
Resigned 20 Dec 1995

PARKE, Michael Morris

Resigned
2 Beaumont Court, HarpendenAL5 5LE
Secretary
Appointed 20 Dec 1995
Resigned 11 Jan 1996

MILLER, Jonathan Mark

Resigned
22 Elliott Square, LondonNW3 3SU
Born January 1964
Director
Appointed 20 Dec 1995
Resigned 11 Jan 1996

TANNEN, David

Resigned
Sutherland House, 70/78 West Hendon BroadwayNW9 7BT
Born October 1929
Director
Appointed 19 Jul 2001
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 31 May 2024

Mr Martin Irving Tannen

Ceased
Sutherland House, 70/78 West Hendon BroadwayNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Daniel Asher Tannen

Ceased
Sutherland House, 70/78 West Hendon BroadwayNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2024
AAAnnual Accounts
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 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
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
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 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
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 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
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 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
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
12 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
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)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 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 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
16 December 1993
395Particulars of Mortgage or Charge
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
21 February 1992
395Particulars of Mortgage or Charge
Legacy
21 February 1992
395Particulars of Mortgage or Charge
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
19 August 1991
395Particulars of Mortgage or Charge
Legacy
19 August 1991
395Particulars of Mortgage or Charge
Legacy
19 August 1991
395Particulars of Mortgage or Charge
Legacy
5 August 1991
363b363b
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
225(1)225(1)
Legacy
17 January 1991
363aAnnual Return
Legacy
17 May 1990
288288
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1989
287Change of Registered Office
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
2 August 1989
395Particulars of Mortgage or Charge
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
20 July 1989
287Change of Registered Office
Incorporation Company
7 July 1989
NEWINCIncorporation