Background WavePink WaveYellow Wave

TANNEN MORLEY HOUSE LIMITED (03606910)

TANNEN MORLEY HOUSE LIMITED (03606910) is an active UK company. incorporated on 30 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TANNEN MORLEY HOUSE LIMITED has been registered for 27 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher.

Company Number
03606910
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNEN MORLEY HOUSE LIMITED

TANNEN MORLEY HOUSE LIMITED is an active company incorporated on 30 July 1998 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 MORLEY HOUSE LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03606910

LTD Company

Age

27 Years

Incorporated 30 July 1998

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: 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 MORLEY HOUSE LIMITED
From: 10 September 1998To: 2 January 2001
ACRE 203 LIMITED
From: 30 July 1998To: 10 September 1998
Contact
Address

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

Timeline

6 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Aug 14
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MILLER, Jonathan Mark

Active
48 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 18 Dec 2000

MILLER, Jonathan Mark

Active
Wykeham Road, LondonNW4 2SU
Born January 1964
Director
Appointed 01 Jun 2014

TANNEN, Daniel Asher

Active
36 Brampton Grove, LondonNW4 4AQ
Born September 1957
Director
Appointed 18 Dec 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 10 Sept 1998
Resigned 31 Dec 1999

MORTON, Christopher John

Resigned
8 Wighton Mews, IsleworthTW7 4DZ
Secretary
Appointed 08 Aug 2000
Resigned 18 Jan 2001

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 30 Jul 1998
Resigned 10 Sept 1998

DUFFILL, Clare Marianne

Resigned
8 Vaughan Way, LondonE1 9PT
Born January 1973
Director
Appointed 30 Jul 1998
Resigned 10 Sept 1998

GOLDMAN, Alan Irving

Resigned
118 Stanmore Hill, StanmoreHA7 3BY
Born December 1943
Director
Appointed 10 Sept 1998
Resigned 18 Jan 2001

RONSON, Gerald Maurice

Resigned
Carrington Chase, LondonN2 0TY
Born May 1939
Director
Appointed 10 Sept 1998
Resigned 18 Jan 2001

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 16 Jul 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 16 Jul 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 16 Jul 2024
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
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
16 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 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
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
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
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
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
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
29 July 2010
AR01AR01
Accounts With Accounts Type Dormant
7 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 Dormant
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
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
23 July 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 July 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
225Change of Accounting Reference Date
Legacy
26 January 2001
155(6)a155(6)a
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Legacy
26 January 2001
288aAppointment of Director or Secretary
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
20 January 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 January 2001
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
1 August 2000
363aAnnual Return
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1999
363aAnnual Return
Legacy
17 August 1999
288bResignation of Director or Secretary
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Memorandum Articles
23 February 1999
MEM/ARTSMEM/ARTS
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
23 October 1998
225Change of Accounting Reference Date
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
24 September 1998
MEM/ARTSMEM/ARTS
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
287Change of Registered Office
Certificate Change Of Name Company
10 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1998
NEWINCIncorporation