Background WavePink WaveYellow Wave

MARDAN (BEXHILL) LIMITED (05425190)

MARDAN (BEXHILL) LIMITED (05425190) is an active UK company. incorporated on 15 April 2005. with registered office in Hendon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARDAN (BEXHILL) LIMITED has been registered for 20 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
05425190
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
Sutherland House, Hendon, 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 (BEXHILL) LIMITED

MARDAN (BEXHILL) LIMITED is an active company incorporated on 15 April 2005 with the registered office located in Hendon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARDAN (BEXHILL) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05425190

LTD Company

Age

20 Years

Incorporated 15 April 2005

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

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

TANNEN LEGAL 002 LIMITED
From: 15 April 2005To: 25 July 2005
Contact
Address

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

Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Mar 10
Loan Secured
Dec 13
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, HendonNW9 7BT
Secretary
Appointed 15 Apr 2005

MILLER, Jonathan Mark

Active
Sutherland House, HendonNW9 7BT
Born January 1964
Director
Appointed 11 Mar 2010

TANNEN, Daniel Asher

Active
Sutherland House, HendonNW9 7BT
Born September 1957
Director
Appointed 15 Apr 2005

TANNEN, Martin Irving

Active
Sutherland House, HendonNW9 7BT
Born July 1955
Director
Appointed 15 Apr 2005

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 15 Apr 2005
Resigned 15 Apr 2005

TANNEN, David

Resigned
Sutherland House, HendonNW9 7BT
Born October 1929
Director
Appointed 15 Apr 2005
Resigned 31 Oct 2025

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 01 Nov 2023

Mr Martin Irving Tannen

Ceased
Sutherland House, HendonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2023

Mr Daniel Asher Tannen

Ceased
Sutherland House, HendonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 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
20 April 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 Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Memorandum Articles
15 March 2019
MAMA
Resolution
15 March 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
15 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2005
288bResignation of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation