Background WavePink WaveYellow Wave

MARDAN (NORWICH) LIMITED (02615524)

MARDAN (NORWICH) LIMITED (02615524) is an active UK company. incorporated on 23 May 1991. with registered office in Broadway London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARDAN (NORWICH) LIMITED has been registered for 34 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
02615524
Status
active
Type
ltd
Incorporated
23 May 1991
Age
34 years
Address
Sutherland House, Broadway 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 (NORWICH) LIMITED

MARDAN (NORWICH) LIMITED is an active company incorporated on 23 May 1991 with the registered office located in Broadway London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARDAN (NORWICH) LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02615524

LTD Company

Age

34 Years

Incorporated 23 May 1991

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 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Joined
Mar 13
Loan Secured
Jul 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
May 24
Owner Exit
May 24
Director Left
Oct 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, Broadway LondonNW9 7BT
Secretary
Appointed 06 Aug 1993

MILLER, Jonathan Mark

Active
Sutherland House, Broadway LondonNW9 7BT
Born January 1964
Director
Appointed 18 Mar 2013

TANNEN, Daniel Asher

Active
Sutherland House, Broadway LondonNW9 7BT
Born September 1957
Director
Appointed 23 May 1991

TANNEN, Martin Irving

Active
Sutherland House, Broadway LondonNW9 7BT
Born July 1955
Director
Appointed 02 Dec 1993

BELMAN, Jeffrey Lewis

Resigned
6 Shrublands, HatfieldAL9 7AL
Secretary
Appointed 23 May 1991
Resigned 06 Aug 1993

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate secretary
Appointed 23 May 1991
Resigned 23 May 1991

TANNEN, David

Resigned
Sutherland House, Broadway LondonNW9 7BT
Born October 1929
Director
Appointed 23 May 1991
Resigned 23 Oct 2025

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate director
Appointed 23 May 1991
Resigned 23 May 1991

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 23 May 2024

Mr Daniel Asher Tannen

Ceased
Sutherland House, Broadway LondonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2024

Mr Martin Irving Tannen

Ceased
Sutherland House, Broadway LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2024
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 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 Secretary Company With Change Date
27 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Legacy
8 April 2011
MG01MG01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2004
403b403b
Legacy
27 July 2004
403b403b
Legacy
27 July 2004
403b403b
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
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
4 May 2003
AAAnnual Accounts
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
4 October 1993
288288
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
15 February 1992
224224
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Legacy
3 June 1991
288288
Incorporation Company
23 May 1991
NEWINCIncorporation