Background WavePink WaveYellow Wave

MARDAN (COVENTRY) LIMITED (07181949)

MARDAN (COVENTRY) LIMITED (07181949) is an active UK company. incorporated on 9 March 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARDAN (COVENTRY) LIMITED has been registered for 16 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
07181949
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 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
M

MARDAN (COVENTRY) LIMITED

MARDAN (COVENTRY) LIMITED is an active company incorporated on 9 March 2010 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. MARDAN (COVENTRY) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07181949

LTD Company

Age

16 Years

Incorporated 9 March 2010

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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

FINLAW 635 LIMITED
From: 9 March 2010To: 24 March 2010
Contact
Address

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

Previous Addresses

179 Great Portland Street London W1W 5LS England
From: 9 March 2010To: 23 March 2010
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
New Owner
Apr 18
Loan Cleared
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
May 25
Loan Secured
May 25
Director Left
Nov 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MILLER, Jonathan Mark

Active
70/78 West Hendon Broadway, LondonNW9 7BT
Secretary
Appointed 23 Mar 2010

MILLER, Jonathan Mark

Active
70/78 West Hendon Broadway, LondonNW9 7BT
Born January 1964
Director
Appointed 23 Mar 2010

TANNEN, Daniel Asher

Active
70/78 West Hendon Broadway, LondonNW9 7BT
Born September 1957
Director
Appointed 23 Mar 2010

TANNEN, Martin Irving

Active
70/78 West Hendon Broadway, LondonNW9 7BT
Born July 1955
Director
Appointed 23 Mar 2010

CLAYDON, Katherine Maria

Resigned
Great Portland Street, LondonW1W 5LS
Born June 1964
Director
Appointed 09 Mar 2010
Resigned 23 Mar 2010

TANNEN, David

Resigned
70/78 West Hendon Broadway, LondonNW9 7BT
Born October 1929
Director
Appointed 23 Mar 2010
Resigned 03 Nov 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 15 Feb 2024

Mr Martin Irving Tannen

Ceased
70/78 West Hendon Broadway, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2024

Mr Daniel Asher Tannen

Ceased
70/78 West Hendon Broadway, LondonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
19 August 2019
CH03Change of Secretary 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 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
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 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
11 March 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Legacy
14 May 2010
MG01MG01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
23 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Incorporation Company
9 March 2010
NEWINCIncorporation