Background WavePink WaveYellow Wave

MARDAN EUROPE (NO. 11) LIMITED (05990768)

MARDAN EUROPE (NO. 11) LIMITED (05990768) is an active UK company. incorporated on 7 November 2006. with registered office in Hendon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARDAN EUROPE (NO. 11) LIMITED has been registered for 19 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
05990768
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 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 EUROPE (NO. 11) LIMITED

MARDAN EUROPE (NO. 11) LIMITED is an active company incorporated on 7 November 2006 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 EUROPE (NO. 11) LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05990768

LTD Company

Age

19 Years

Incorporated 7 November 2006

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 22 April 2025 (11 months 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

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

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

Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Dec 19
Owner Exit
May 24
Owner Exit
May 24
Director Left
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, HendonNW9 7BT
Secretary
Appointed 07 Nov 2006

MILLER, Jonathan Mark

Active
Sutherland House, HendonNW9 7BT
Born January 1964
Director
Appointed 07 Nov 2006

TANNEN, Daniel Asher

Active
Sutherland House, HendonNW9 7BT
Born September 1957
Director
Appointed 07 Nov 2006

TANNEN, Martin Irving

Active
Sutherland House, HendonNW9 7BT
Born July 1955
Director
Appointed 07 Nov 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 07 Nov 2006
Resigned 07 Nov 2006

INTERCONTINENTAL BUSINESS OFFICERS LTD

Resigned
48 Wykeham Road, LondonNW4 2SU
Corporate secretary
Appointed 07 Nov 2006
Resigned 07 Nov 2006

TANNEN, David

Resigned
Sutherland House, HendonNW9 7BT
Born October 1929
Director
Appointed 07 Nov 2006
Resigned 03 Nov 2025

INTERCONTINENTAL BUSINESS OFFICERS LTD

Resigned
48 Wykeham Road, LondonNW4 2SU
Corporate director
Appointed 07 Nov 2006
Resigned 07 Nov 2006

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 29 May 2024

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 29 May 2024

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 29 May 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
15 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
3 January 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
27 November 2007
363aAnnual Return
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
225Change of Accounting Reference Date
Legacy
7 November 2006
288bResignation of Director or Secretary
Incorporation Company
7 November 2006
NEWINCIncorporation