Company NameThe Tannen Group Limited
Company StatusActive
Company Number00602767
CategoryPrivate Limited Company
Incorporation Date15 April 1958(66 years ago)
Previous NameMardan Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Director NameMr Martin Irving Tannen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(34 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed06 August 1993(35 years, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Director NameMrs Miriam Tannen
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Green Walk
London
NW4 2AJ
Secretary NameMr Jeffrey Lewis Belman
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL
Director NameJonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(37 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Elliott Square
London
NW3 3SU
Secretary NameJonathan Mark Miller
NationalityBritish
StatusResigned
Appointed20 December 1995(37 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 January 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Elliott Square
London
NW3 3SU
Secretary NameMr Michael Morris Parke
NationalityBritish
StatusResigned
Appointed20 December 1995(37 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 January 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Beaumont Court
Milton Road
Harpenden
Hertfordshire
AL5 5LE

Contact

Websitemardan.co.uk
Telephone01706 651286
Telephone regionRochdale

Location

Registered AddressSutherland House
70-78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.1k at £1Alan Peter Rose & David Tannen & Jonathan Miller
36.47%
Ordinary
1.8k at £1Mr Martin Irving Tannen
31.93%
Ordinary
1.8k at £1Daniel Asher Tannen
31.60%
Ordinary

Financials

Year2014
Turnover£20,468,000
Gross Profit£13,933,000
Net Worth£26,329,000
Cash£17,631,000
Current Liabilities£53,752,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

20 December 1965Delivered on: 21 December 1965
Satisfied on: 3 August 2005
Persons entitled: City Central Motor Finance LTD

Classification: Legal charge
Secured details: £3,000.
Particulars: 4, highlands gardens, st. Leonards-on-sea sussex.
Fully Satisfied
23 September 1965Delivered on: 29 September 1965
Satisfied on: 26 October 1991
Persons entitled:
A Fisherman
V I Harris

Classification: Land registry charge
Secured details: £6,000.
Particulars: 109 fairview road N15 and 17 belgrade road N16.
Fully Satisfied
22 December 1964Delivered on: 22 December 1964
Satisfied on: 3 August 2005
Persons entitled: Cassel Arenz & Co LTD.

Classification: Legal charge
Secured details: All monies due etc. not exceeding £4,000.
Particulars: 47 gondor gardens, hampstead, london N.W.6.
Fully Satisfied
14 December 1964Delivered on: 22 December 1964
Satisfied on: 23 November 1991
Persons entitled: Cassel Arenz & Co. LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 47, gondar gardens, hampstead, london. N.W.6.
Fully Satisfied
7 May 2004Delivered on: 19 May 2004
Satisfied on: 3 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property marshall point 4 richmond gardens bournemouth t/n DT137143.
Fully Satisfied
7 September 1999Delivered on: 15 September 1999
Satisfied on: 22 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land north of bugsbys way and west of brocklebank road charlton l/b of grenwich t/n TGL32779.
Fully Satisfied
15 July 1998Delivered on: 22 July 1998
Satisfied on: 26 October 2006
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in intrnational house 288-298 high street slough berkshire benefit of all rental income floating charge all the assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1960Delivered on: 5 December 1960
Satisfied on: 12 October 1991
Persons entitled: John Broth Finance LTD

Classification: Legal charge
Secured details: £840.
Particulars: 43, alexandra rd, hendon, middx.
Fully Satisfied
14 December 1994Delivered on: 29 December 1994
Satisfied on: 10 July 1998
Persons entitled: Norwich Union Mortgage Finance

Classification: Deed of legal charge
Secured details: £412,500 and all other monies due or to become due fro the company and/or all or any other companies named therein to the chargee under the terms of the "principal deeds" (as defined in the deed).
Particulars: Alexandra house 14-22 parsonage greater manchester t/n GM267753 256-268 high street slough berkshire t/n BK142843 51-52 causeway road earlstrees industrial estate corby northampton t/n 108529 f/h land on the east side of oakeywell street dudley west midlands wm 581778 together with floating charge over undertaking and all property assets and rights whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied
5 July 1994Delivered on: 23 July 1994
Satisfied on: 3 August 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further legal charge
Secured details: £350,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charges (as defined) and deeds supplemental thereto.
Particulars: 1).Alexandra house, 14-22 parsonage greater manchester 2).256-268, high street slough berkshire 3). 51/52 causeway road earlstress industrial estate corby northamptonshire.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 1994Delivered on: 23 July 1994
Satisfied on: 10 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £4,900,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deeds (as defined).
Particulars: 1.) all that f/h land and premises being land and buildings on the east side of oakeywell street dudley west midlands 2). 256-268 slough berkshire 3).51-52 causeway road earlstrees industrial estate corby northamptonshire 4).alexandra house 14/22 parsonage greater manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 July 1994Delivered on: 23 July 1994
Satisfied on: 10 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from mardon securities limited to the chagee under the terms of the legal charge dated 28TH june 1989 and all deeds supplemental thereto.
Particulars: Alexandra house 14/22 parsonage greater manchester. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 10 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £4,700,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the principal deeds (as defined in the deed).
Particulars: 1).F/h land and buildings k/a 51/52 causeway road earlstrees industrial estate corby northamptonshire 2).supermarket oakeywell street dudley west midlands 3).alexandra house 14/22 the parsonage greater manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 1994Delivered on: 29 January 1994
Satisfied on: 10 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: £3,400,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and supermarket,car park,factory and office premises on the east side of oakeywell street,dudley,west midlands.t/no.WM1096.floating charge over all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
1 December 1993Delivered on: 15 December 1993
Satisfied on: 10 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £3,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h land and buildings k/a alexandra house 14/22 parsonage greater manchester t/n GM267753 and by way of floating charge all the company's undertaking and all property and assets.
Fully Satisfied
30 November 1993Delivered on: 2 December 1993
Satisfied on: 3 August 2005
Persons entitled: Orix Ireland Limited

Classification: Third party charge
Secured details: All monies due from mardan (kidderminster) limited to the chargee on any account whatsoever pursuant to the terms of an agreement, this deed or any related security document.
Particulars: Rights title & interest in & to all the issued share capital & any other shares stocks & securities with interest dividends bonus issues etc. see the mortgage charge document for full details.
Fully Satisfied
23 July 1993Delivered on: 24 July 1993
Satisfied on: 3 August 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further security
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 31/05/91.
Particulars: F/H land and supermarket,car park,factory and office premises on the eastside of oakeywell street dudley west midlands t/no WM1096. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1992Delivered on: 9 June 1992
Satisfied on: 23 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 shirehall park hendon london borough of barnet t/n NGL226596.
Fully Satisfied
25 November 1960Delivered on: 5 December 1960
Satisfied on: 12 October 1991
Persons entitled: John Broth Finance LTD

Classification: Legal charge
Secured details: £860.
Particulars: 45, alexandra rd, hendon middx.
Fully Satisfied
21 June 1991Delivered on: 10 July 1991
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 21 wear ind est, washington tyne & wear t/no. Ty 225775.
Fully Satisfied
30 April 1991Delivered on: 14 May 1991
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wear industrial estate, sedling road washington tyne & wear t/no: ty 225775.
Fully Satisfied
22 February 1989Delivered on: 3 March 1989
Satisfied on: 12 October 1991
Persons entitled: Henry Arsbacher & Co Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a fcility letter dated 10.9.1987.
Particulars: All sums now or hereafter deposited by the company with the chargee from time to time standing to the credit of a deposit account (acc.no. 1111-550123-202) in the name of the company with the chargee at one mitre square, london EC3A 5AN. (Please see doc for full details).
Fully Satisfied
9 February 1989Delivered on: 15 February 1989
Satisfied on: 12 October 1991
Persons entitled: Riggs a P Bank Limited

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies in whatever currency from time to time standing to the credit of any current deposit or other account which is now or shall at any time hereafter be maintained by the company with the mortgage or with any agent of the mortgage anywhere in the world.
Fully Satisfied
9 February 1989Delivered on: 15 February 1989
Satisfied on: 12 October 1991
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3,5,7 & 9 jubilee crescent redford coventry west midlands t/no wm 44399 first floatng charge all its. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1988Delivered on: 29 November 1988
Satisfied on: 10 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Computer house 288/298 (even nos) high st, slough berks.
Fully Satisfied
8 November 1988Delivered on: 29 November 1988
Satisfied on: 3 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5TH floor, multi-storey car park at rear of computer house, high street, slough, berks.
Fully Satisfied
18 October 1988Delivered on: 28 October 1988
Satisfied on: 12 October 1991
Persons entitled: D T F Limited

Classification: Legal charge
Secured details: £800,000 and all other moneys due or to become due from the company to D.T.f limitd under the terms of this charge.
Particulars: 1) moulton park northampton t/n nn 708702) old masons yard cambridge t/n na 170724 3) carlton house kidderminster.
Fully Satisfied
12 October 1988Delivered on: 28 October 1988
Satisfied on: 12 October 1991
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property being land and buildings lying to the north of the blaby by-parsand k/a units B1-B7 blaby industrial estate, whetstone, leicestershire including all buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 1988Delivered on: 28 October 1988
Satisfied on: 12 October 1991
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 market street oakengages shropshire t/n sh 1560 including all buildings fixtures fixed plant and machinery for the time being thereon.
Fully Satisfied
29 September 1960Delivered on: 11 October 1960
Satisfied on: 26 October 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 109 fairview road south tottenham, N15.
Fully Satisfied
18 October 1988Delivered on: 28 October 1988
Satisfied on: 12 October 1991
Persons entitled: D T F Limited

Classification: Legal charge
Secured details: £800,000 and all other monies due or to become due frm the company to the chargee.
Particulars: 1 moulton park northampton t/no nn 708702) old masons yeard cambridge t/no wa 170724 3) carlton house kidderminster.
Fully Satisfied
1 March 1988Delivered on: 10 March 1988
Satisfied on: 3 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 & 52 causeway road, earlstrees industrial estate corby, northamptonshire.
Fully Satisfied
25 November 1987Delivered on: 9 December 1987
Satisfied on: 12 October 1991
Persons entitled: Henry Ansbacher & Co Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the benefit of the mortgagers rights under an agreement d/d 30.6.87 (please see form 395 for full details).
Fully Satisfied
24 November 1987Delivered on: 30 November 1987
Satisfied on: 3 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 to 22 (even) parsonage, manchester, greater manchester title no- gm 267753.
Fully Satisfied
23 November 1987Delivered on: 30 November 1987
Satisfied on: 3 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 & 52 causeway road, earlstreets industrial estate, corby, northamptonshire.
Fully Satisfied
23 November 1987Delivered on: 30 November 1987
Satisfied on: 3 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6A ewenny industrial estate, bridgend mid glamorgan.
Fully Satisfied
28 August 1987Delivered on: 4 September 1987
Satisfied on: 12 October 1991
Persons entitled: Henry Ansbacher & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all and singular f/h property k/a all that f/h property at 1314 & 1316 high road, whetstone title no ngl 555080. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1987Delivered on: 4 September 1987
Satisfied on: 12 October 1991
Persons entitled: Henry Ansbacher & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage and & singular the f/h property k/a sutherland house, west hendar broadway, edgeware road , london NW9 title no:- ngl 222327. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1986Delivered on: 8 September 1986
Satisfied on: 12 October 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: £1,437,250 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the ewenny ind est, waterton, brigend, mid glam. (See form M395).
Fully Satisfied
26 June 1986Delivered on: 30 June 1986
Satisfied on: 12 October 1991
Persons entitled: H F C Trust and Savings Limited

Classification: Legal charge
Secured details: £3,150,000 and all other monies due or to become due from the company to the chargee.
Particulars: Carlton hse, horcester st, oxford st, marlborough st, kidderminster. (See doc no M62 for full details).
Fully Satisfied
26 September 1958Delivered on: 2 October 1958
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All moneys due etc.
Particulars: 3 farligh rd., Hackney, london.
Fully Satisfied
31 January 1986Delivered on: 13 February 1986
Satisfied on: 12 October 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and premises k/a 168/180 (even) cassiebury drive and 41/59 (odd) longley way watford hertfordshire title no:- hd 118697. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1985Delivered on: 7 March 1985
Satisfied on: 8 April 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge :- f/h property old masons yard 1 high street and land at rear of 13, 15 and 17 high street, cavbridge, cardiff T.N. wa 170724. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1985Delivered on: 16 January 1985
Satisfied on: 12 October 1991
Persons entitled: Henry Ansbacher & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a carlton hse, worcester st, oxford st & marlborough st, kidderminster, covanty of hereford and worcester.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
5 November 1984Delivered on: 8 November 1984
Satisfied on: 8 April 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 78/80 jubilee crescent. Coventry. T/n - wm 304148.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1984Delivered on: 3 July 1984
Satisfied on: 8 April 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/N 2 london road and 443 & 445 high road wambley middlesex ttn :- ngl 468583.
Fully Satisfied
2 May 1984Delivered on: 4 May 1984
Satisfied on: 8 April 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 ninfield road and garage space 7 adjoining, bexhill on sea, east sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 1984Delivered on: 4 May 1984
Satisfied on: 8 April 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 82/84 (even numbers) and 86/88 (even numbers) jubilee crescent, coventy, west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 1983Delivered on: 19 May 1983
Satisfied on: 12 October 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a and oakengates shopping precinct 33,35,37,41 and 43 market street and land and buildings on the north west and south east sides of limes walk, oakengates, shropshire. Title no: sh 1141.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1971Delivered on: 10 November 1971
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109, fairviewrd, south tottenham, london N15.
Fully Satisfied
26 June 1967Delivered on: 14 July 1967
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, alscondon rd, hendon, middlesex.
Fully Satisfied
24 June 1967Delivered on: 24 June 1967
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57, albert rd, london, N.W.4.
Fully Satisfied
24 November 2021Delivered on: 25 November 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 November 2021Delivered on: 25 November 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 18 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 December 2018Delivered on: 12 December 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: First fixed charge over (1) the company’s specified shares in (I) mardan projects construction limited, (ii) hafton properties limited, (iii) wholemaster limited, (iv) mardan (bexhill) limited, and (v) mardan developments limited, (2) all its investments (other than the specified shares) and (3) all associated benefits relating to the secured property.. For further details please see the instrument.
Outstanding
13 June 2018Delivered on: 21 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 June 2018Delivered on: 21 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
26 July 2016Delivered on: 28 July 2016
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 July 2014Delivered on: 9 July 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
13 October 2009Delivered on: 29 October 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ashford court, ashford road, cricklewood t/n MX51865 and all buildings, fixtures (including trade fixtures) & fixed plant & machinery. Any present & future goodwill of the business see image for full details.
Outstanding
9 January 2009Delivered on: 10 January 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable see image for full details.
Outstanding
9 January 2009Delivered on: 10 January 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a flat 4 4 grand avenue hove t/no ESX136868 flat 56 4 grand avenue hove t/no ESX136866 flat 39 4 grand avenue hove t/no ESX136865 (for details of further properties charged please reer to the form 395) see image for full details.
Outstanding
9 July 2008Delivered on: 16 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 4 grand avenue hove t/no SX139186 cranford court penrhyn court and newton mount abbey road rhos-on-sea conwy bay t/no WA675793 buttermere place linden lea leavesden watford t/no HD120381 for details of further properties charged please refer to form 395 and all buildings fixtures and fixed plant and machinery the goodwill see image for full details.
Outstanding
9 July 2008Delivered on: 16 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money see image for full details.
Outstanding
6 June 2008Delivered on: 17 June 2008
Persons entitled: Mortgage Agency Services Number One Limited (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the obligors (or any of them) and/or each obligor under the deed on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full guarantee in respect of all the right title and interest (if any), present and future of each chargor in and to the relevant scheduled see image for full details.
Outstanding
6 June 2008Delivered on: 11 June 2008
Persons entitled: Mortgage Agency Services Number One Limited as Security Trustee for Itself and the Other Finance Parties (Security Tustee)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A continuing security for the payment and discharge of the secured obligations granted with full title guarantee granted in respect of all right title and interest present and future see image for full details.
Outstanding
28 January 2008Delivered on: 6 February 2008
Persons entitled: Mortgage Agency Services Number One Limited as Security Trustee for Itself and the Otherfinance Parties (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the obligors (or any of them) and/or each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each chargor charges by first fixed charge the scheduled securities listed against the chargor's name in the schedule. See the mortgage charge document for full details.
Outstanding
15 January 2007Delivered on: 30 May 2007
Persons entitled: Eurohypo Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares held by the company in mardan europe (no.2) limited.
Outstanding
15 January 2007Delivered on: 30 May 2007
Persons entitled: Eurohypo Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares held by the company in tannen legal 001 limited.
Outstanding
18 July 2006Delivered on: 2 August 2006
Persons entitled: Eurohypo Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from mardan europe (no.3) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all shares and all dividends or interest paid or payable in relation to any share and any rights, money or property accruing. See the mortgage charge document for full details.
Outstanding
24 February 2006Delivered on: 7 March 2006
Persons entitled: Eurohypo Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in marden europe (no.1) limited all the rights to dividend or interest paid in relation to the shares. See the mortgage charge document for full details.
Outstanding
19 January 2006Delivered on: 1 February 2006
Persons entitled: Eurohypo Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) all the shares in tannon (europe) limited. 2) all the shares in finlaw 479 limited.
Outstanding
19 January 2006Delivered on: 6 February 2006
Persons entitled: Eurohypo Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in mardan europe (no.4) limited.
Outstanding
3 August 2004Delivered on: 10 August 2004
Persons entitled: Norwich Union Linked Life Assurance Limited (As Trustee for Itself and Others)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as link house st. Mary's way chesham title numbe r bm 135611. see the mortgage charge document for full details.
Outstanding
3 August 2004Delivered on: 10 August 2004
Persons entitled: Norwich Union Linked Life Assurance Limited (As Trustee for Itself and Others)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests present and future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of link house st.mary's way chesham. See the mortgage charge document for full details.
Outstanding
25 May 2004Delivered on: 29 May 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re the tannen group limited business premium account accout number 30222763. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

18 August 2023Registration of charge 006027670079, created on 11 August 2023 (26 pages)
18 August 2023Registration of charge 006027670078, created on 11 August 2023 (26 pages)
4 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
28 April 2023Group of companies' accounts made up to 30 June 2022 (42 pages)
5 July 2022Group of companies' accounts made up to 30 June 2021 (40 pages)
4 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
25 November 2021Registration of charge 006027670076, created on 24 November 2021 (20 pages)
25 November 2021Registration of charge 006027670077, created on 24 November 2021 (22 pages)
27 May 2021Group of companies' accounts made up to 30 June 2020 (40 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
29 July 2020Group of companies' accounts made up to 30 June 2019 (39 pages)
29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 March 2020Registration of charge 006027670075, created on 13 March 2020 (22 pages)
16 September 2019Director's details changed for Mr David Tannen on 16 September 2019 (2 pages)
16 September 2019Secretary's details changed for Mr Jonathan Mark Miller on 16 September 2019 (1 page)
16 September 2019Director's details changed for Mr Daniel Asher Tannen on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Martin Irving Tannen on 16 September 2019 (2 pages)
3 June 2019Termination of appointment of Miriam Tannen as a director on 21 March 2018 (1 page)
3 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (38 pages)
12 December 2018Registration of charge 006027670074, created on 6 December 2018 (26 pages)
21 November 2018Satisfaction of charge 60 in full (1 page)
21 November 2018Satisfaction of charge 57 in full (1 page)
21 November 2018Satisfaction of charge 62 in full (1 page)
21 November 2018Satisfaction of charge 61 in full (1 page)
21 November 2018Satisfaction of charge 54 in full (1 page)
21 November 2018Satisfaction of charge 65 in full (1 page)
21 November 2018Satisfaction of charge 68 in full (1 page)
21 November 2018Satisfaction of charge 59 in full (1 page)
21 November 2018Satisfaction of charge 58 in full (1 page)
21 November 2018Satisfaction of charge 56 in full (1 page)
21 November 2018Satisfaction of charge 63 in full (1 page)
21 November 2018Satisfaction of charge 69 in full (1 page)
21 November 2018Satisfaction of charge 66 in full (2 pages)
21 November 2018Satisfaction of charge 55 in full (1 page)
21 November 2018Satisfaction of charge 64 in full (1 page)
21 November 2018Satisfaction of charge 67 in full (1 page)
21 June 2018Registration of charge 006027670072, created on 13 June 2018 (25 pages)
21 June 2018Registration of charge 006027670073, created on 13 June 2018 (22 pages)
29 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (35 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
28 April 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
28 April 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
28 July 2016Registration of charge 006027670071, created on 26 July 2016 (22 pages)
28 July 2016Registration of charge 006027670071, created on 26 July 2016 (22 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,624
(8 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,624
(8 pages)
3 May 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
3 May 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,624
(7 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,624
(7 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
14 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,624
(7 pages)
14 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,624
(7 pages)
9 July 2014Registration of charge 006027670070, created on 3 July 2014 (29 pages)
9 July 2014Registration of charge 006027670070, created on 3 July 2014 (29 pages)
9 July 2014Registration of charge 006027670070, created on 3 July 2014 (29 pages)
19 June 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
19 June 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(7 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(7 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
1 June 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
1 June 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
6 August 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
6 August 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 69 (8 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 69 (8 pages)
1 August 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
1 August 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
24 April 2009Return made up to 24/04/09; full list of members (5 pages)
24 April 2009Return made up to 24/04/09; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 68 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 68 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 67 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 67 (5 pages)
30 September 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
30 September 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 66 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 66 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 64 (12 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 64 (12 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 63 (11 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 63 (11 pages)
6 February 2008Particulars of mortgage/charge (12 pages)
6 February 2008Particulars of mortgage/charge (12 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 December 2007Registered office changed on 05/12/07 from: unit g no 7 bishopsthorpe road sydenham london SE27 4NY (1 page)
5 December 2007Registered office changed on 05/12/07 from: unit g no 7 bishopsthorpe road sydenham london SE27 4NY (1 page)
21 August 2007Registered office changed on 21/08/07 from: sutherland house third floor 70/78 west hendon broadway london NW9 7BT (1 page)
21 August 2007Registered office changed on 21/08/07 from: sutherland house third floor 70/78 west hendon broadway london NW9 7BT (1 page)
18 July 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
18 July 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
27 June 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
27 June 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 31/12/05; full list of members (9 pages)
9 February 2006Return made up to 31/12/05; full list of members (9 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
17 August 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
17 August 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
30 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
1 June 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
1 June 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
29 May 2004Particulars of mortgage/charge (5 pages)
29 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
12 July 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
12 July 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
2 July 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
7 June 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 June 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 2001Full group accounts made up to 30 June 2000 (25 pages)
6 March 2001Full group accounts made up to 30 June 2000 (25 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 May 2000Full group accounts made up to 30 June 1999 (24 pages)
3 May 2000Full group accounts made up to 30 June 1999 (24 pages)
17 March 2000Return made up to 31/12/99; full list of members (7 pages)
17 March 2000Return made up to 31/12/99; full list of members (7 pages)
12 October 1999Full group accounts made up to 30 June 1998 (24 pages)
12 October 1999Full group accounts made up to 30 June 1998 (24 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 31/12/98; no change of members (10 pages)
18 January 1999Return made up to 31/12/98; no change of members (10 pages)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Secretary's particulars changed (1 page)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Full group accounts made up to 30 June 1997 (25 pages)
15 May 1998Full group accounts made up to 30 June 1997 (25 pages)
21 January 1998Return made up to 31/12/97; no change of members (10 pages)
21 January 1998Return made up to 31/12/97; no change of members (10 pages)
5 August 1997Ad 01/06/97--------- £ si 624@1=624 £ ic 5000/5624 (2 pages)
5 August 1997Particulars of contract relating to shares (4 pages)
5 August 1997Ad 01/06/97--------- £ si 624@1=624 £ ic 5000/5624 (2 pages)
5 August 1997Particulars of contract relating to shares (4 pages)
14 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997Nc inc already adjusted 01/06/97 (1 page)
14 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 July 1997Nc inc already adjusted 01/06/97 (1 page)
26 March 1997Full group accounts made up to 30 June 1996 (22 pages)
26 March 1997Full group accounts made up to 30 June 1996 (22 pages)
29 January 1997Return made up to 31/12/96; full list of members (12 pages)
29 January 1997Return made up to 31/12/96; full list of members (12 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
13 May 1996Full group accounts made up to 30 June 1995 (22 pages)
13 May 1996Full group accounts made up to 30 June 1995 (22 pages)
13 February 1996New secretary appointed (2 pages)
13 February 1996New director appointed (3 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996Director resigned (1 page)
13 February 1996Secretary resigned (1 page)
13 February 1996New secretary appointed (2 pages)
13 February 1996New director appointed (3 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996Secretary resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996New secretary appointed (1 page)
13 February 1996New secretary appointed (1 page)
15 January 1996Return made up to 31/12/95; no change of members (8 pages)
15 January 1996Return made up to 31/12/95; no change of members (8 pages)
24 March 1995Full accounts made up to 30 June 1994 (23 pages)
24 March 1995Full accounts made up to 30 June 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
15 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1991Company name changed mardan investments LIMITED\certificate issued on 26/09/91 (2 pages)
25 September 1991Company name changed mardan investments LIMITED\certificate issued on 26/09/91 (2 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
15 April 1958Incorporation (14 pages)
15 April 1958Incorporation (14 pages)