Background WavePink WaveYellow Wave

TANNEN (EUROPE) LIMITED (05320731)

TANNEN (EUROPE) LIMITED (05320731) is an active UK company. incorporated on 23 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TANNEN (EUROPE) LIMITED has been registered for 21 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
05320731
Status
active
Type
ltd
Incorporated
23 December 2004
Age
21 years
Address
Sutherland House, London, NW9 6BT
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 (EUROPE) LIMITED

TANNEN (EUROPE) LIMITED is an active company incorporated on 23 December 2004 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 (EUROPE) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05320731

LTD Company

Age

21 Years

Incorporated 23 December 2004

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 22 April 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 22 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

FINLAW 478 LIMITED
From: 23 December 2004To: 15 April 2005
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 6BT,

Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
May 16
Loan Secured
Aug 17
Loan Secured
Dec 19
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Oct 25
Director Left
Dec 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 6BT
Secretary
Appointed 14 Apr 2005

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 6BT
Born January 1964
Director
Appointed 14 Apr 2005

TANNEN, Daniel Asher

Active
Sutherland House, LondonNW9 6BT
Born September 1957
Director
Appointed 14 Apr 2005

TANNEN, Martin Irving

Active
Sutherland House, LondonNW9 6BT
Born July 1955
Director
Appointed 14 Apr 2005

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee secretary
Appointed 23 Dec 2004
Resigned 14 Apr 2005

MENDELSOHN, Alan

Resigned
34 St Georges Road, LondonNW11 0LR
Born March 1960
Director
Appointed 10 Aug 2005
Resigned 24 Dec 2025

TANNEN, David

Resigned
Sutherland House, LondonNW9 6BT
Born October 1929
Director
Appointed 14 Apr 2005
Resigned 31 Oct 2025

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 23 Dec 2004
Resigned 14 Apr 2005

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 Daniel Asher Tannen

Ceased
Sutherland House, LondonNW9 6BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2024

Mr Martin Irving Tannen

Ceased
Sutherland House, LondonNW9 6BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
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 Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
17 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 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
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
2 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
31 January 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 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
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
29 April 2005
MEM/ARTSMEM/ARTS
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
287Change of Registered Office
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2004
NEWINCIncorporation