Background WavePink WaveYellow Wave

MARDAN (BRISTOL) LIMITED (02678449)

MARDAN (BRISTOL) LIMITED (02678449) is an active UK company. incorporated on 17 January 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARDAN (BRISTOL) LIMITED has been registered for 34 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
02678449
Status
active
Type
ltd
Incorporated
17 January 1992
Age
34 years
Address
Sutherland House, 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 (BRISTOL) LIMITED

MARDAN (BRISTOL) LIMITED is an active company incorporated on 17 January 1992 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 (BRISTOL) LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02678449

LTD Company

Age

34 Years

Incorporated 17 January 1992

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 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 (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

RAISESYSTEM LIMITED
From: 17 January 1992To: 16 March 1992
Contact
Address

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

Timeline

21 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Jul 14
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Aug 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILLER, Jonathan Mark

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

MILLER, Jonathan Mark

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

TANNEN, Daniel Asher

Active
Sutherland House, LondonNW9 7BT
Born September 1957
Director
Appointed 02 Mar 1992

TANNEN, Martin Irving

Active
Sutherland House, LondonNW9 7BT
Born July 1955
Director
Appointed 02 Mar 1992

BELMAN, Jeffrey Lewis

Resigned
6 Shrublands, HatfieldAL9 7AL
Secretary
Appointed 02 Mar 1992
Resigned 09 Aug 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jan 1992
Resigned 02 Mar 1992

TANNEN, David

Resigned
Sutherland House, LondonNW9 7BT
Born October 1929
Director
Appointed 02 Mar 1992
Resigned 23 Oct 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jan 1992
Resigned 02 Mar 1992

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 12 Jan 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 12 Jan 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 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

130

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 Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
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
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 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
6 February 2014
AR01AR01
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
23 February 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Legacy
29 October 2009
MG01MG01
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
2 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
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
2 February 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)
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
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)
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
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 Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Memorandum Articles
6 April 1992
MEM/ARTSMEM/ARTS
Resolution
6 April 1992
RESOLUTIONSResolutions
Legacy
4 April 1992
395Particulars of Mortgage or Charge
Memorandum Articles
31 March 1992
MEM/ARTSMEM/ARTS
Resolution
23 March 1992
RESOLUTIONSResolutions
Legacy
23 March 1992
224224
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
287Change of Registered Office
Certificate Change Of Name Company
13 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 1992
NEWINCIncorporation