Background WavePink WaveYellow Wave

TANNEN GROSVENOR GARDENS LIMITED (03411680)

TANNEN GROSVENOR GARDENS LIMITED (03411680) is an active UK company. incorporated on 24 July 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TANNEN GROSVENOR GARDENS LIMITED has been registered for 28 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
03411680
Status
active
Type
ltd
Incorporated
24 July 1997
Age
28 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
T

TANNEN GROSVENOR GARDENS LIMITED

TANNEN GROSVENOR GARDENS LIMITED is an active company incorporated on 24 July 1997 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. TANNEN GROSVENOR GARDENS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03411680

LTD Company

Age

28 Years

Incorporated 24 July 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HERON GROSVENOR GARDENS LIMITED
From: 11 September 1998To: 24 November 2000
HERON TRI CENTRE THREE LIMITED
From: 24 July 1997To: 11 September 1998
Contact
Address

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

Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Aug 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Secretary
Appointed 30 Nov 2000

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 30 Nov 2000

TANNEN, Martin Irving

Active
Sutherland House, LondonNW9 7BT
Born July 1955
Director
Appointed 30 Nov 2000

BROWN, Steven Andrew

Resigned
36 St Marys Avenue, LondonN3 1SN
Secretary
Appointed 01 Jan 2000
Resigned 08 Aug 2000

FENCHELLE, Mark Stephen

Resigned
7 Bovill Road, LondonSE23 1HB
Secretary
Appointed 24 Jul 1997
Resigned 31 Dec 1999

MORTON, Christopher John

Resigned
8 Wighton Mews, IsleworthTW7 4DZ
Secretary
Appointed 08 Aug 2000
Resigned 30 Nov 2000

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 24 Jul 1997
Resigned 24 Jul 1997

CLAYDON, Katherine Maria

Resigned
20 Lambourne Gardens, LondonE4 7SG
Born June 1964
Director
Appointed 24 Jul 1997
Resigned 24 Jul 1997

GOLDMAN, Alan Irving

Resigned
118 Stanmore Hill, StanmoreHA7 3BY
Born December 1943
Director
Appointed 24 Jul 1997
Resigned 30 Nov 2000

RONSON, Gerald Maurice

Resigned
Carrington Chase, LondonN2 0TY
Born May 1939
Director
Appointed 24 Jul 1997
Resigned 30 Nov 2000

TANNEN, David

Resigned
Sutherland House, LondonNW9 7BT
Born October 1929
Director
Appointed 30 Nov 2000
Resigned 24 Oct 2025

WOOD, Martin George

Resigned
1-2 The Terrace Stoke Road, IpswichIP7 5RB
Born October 1957
Director
Appointed 18 Sept 1998
Resigned 23 Jul 1999

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 10 Jun 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 10 Jun 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 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2014
MR01Registration of a Charge
Resolution
16 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
24 January 2001
403aParticulars of Charge Subject to s859A
Legacy
24 January 2001
403aParticulars of Charge Subject to s859A
Legacy
24 January 2001
403aParticulars of Charge Subject to s859A
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
225Change of Accounting Reference Date
Auditors Resignation Company
11 December 2000
AUDAUD
Legacy
11 December 2000
287Change of Registered Office
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
24 September 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1998
363aAnnual Return
Legacy
3 December 1997
225Change of Accounting Reference Date
Legacy
12 August 1997
287Change of Registered Office
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Incorporation Company
24 July 1997
NEWINCIncorporation