MARDAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-06-30

View Document

24/01/2424 January 2024 Registration of charge 004927530042, created on 2024-01-17

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/12/2311 December 2023 Registration of charge 004927530041, created on 2023-12-07

View Document

20/11/2320 November 2023 Cessation of Daniel Asher Tannen as a person with significant control on 2023-11-01

View Document

20/11/2320 November 2023 Notification of The Tannen Group Limited as a person with significant control on 2023-11-01

View Document

20/11/2320 November 2023 Cessation of Martin Irving Tannen as a person with significant control on 2023-11-01

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/06/2012 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/03/2024 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 004927530039

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004927530040

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ASHER TANNEN / 16/08/2019

View Document

16/08/1916 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK MILLER / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MILLER / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TANNEN / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IRVING TANNEN / 16/08/2019

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 ALTER ARTICLES 05/12/2018

View Document

14/03/1914 March 2019 ARTICLES OF ASSOCIATION

View Document

25/02/1925 February 2019 ALTER ARTICLES 05/12/2018

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MIRIAM TANNEN

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

15/01/1915 January 2019 ALTER ARTICLES 05/12/2018

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR JONATHAN MARK MILLER

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004927530039

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/10/931 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: MEARES HOUSE 194-196 FINCHLEY ROAD LONDON NW3 6BX

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8820 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/875 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/04/879 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/879 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/633 July 1963 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/63

View Document

15/03/5115 March 1951 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company