70-78 West Hendon Broadway
London
NW9 7BT
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(34 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1993(35 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mrs Miriam Tannen |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Green Walk London NW4 2AJ |
Secretary Name | Mr Jeffrey Lewis Belman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Director Name | Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(37 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elliott Square London NW3 3SU |
Secretary Name | Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(37 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 January 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elliott Square London NW3 3SU |
Secretary Name | Mr Michael Morris Parke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(37 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 January 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Beaumont Court Milton Road Harpenden Hertfordshire AL5 5LE |
Website | mardan.co.uk |
---|---|
Telephone | 01706 651286 |
Telephone region | Rochdale |
Registered Address | Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.1k at £1 | Alan Peter Rose & David Tannen & Jonathan Miller 36.47% Ordinary |
---|---|
1.8k at £1 | Mr Martin Irving Tannen 31.93% Ordinary |
1.8k at £1 | Daniel Asher Tannen 31.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,468,000 |
Gross Profit | £13,933,000 |
Net Worth | £26,329,000 |
Cash | £17,631,000 |
Current Liabilities | £53,752,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
20 December 1965 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1960 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1960 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1960 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1958 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1971 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 2021 | Delivered on: 25 November 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
24 November 2021 | Delivered on: 25 November 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 March 2020 | Delivered on: 18 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
6 December 2018 | Delivered 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 2018 | Delivered on: 21 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
13 June 2018 | Delivered on: 21 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
26 July 2016 | Delivered on: 28 July 2016 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
3 July 2014 | Delivered on: 9 July 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
13 October 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
18 August 2023 | Registration of charge 006027670079, created on 11 August 2023 (26 pages) |
---|---|
18 August 2023 | Registration of charge 006027670078, created on 11 August 2023 (26 pages) |
4 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
28 April 2023 | Group of companies' accounts made up to 30 June 2022 (42 pages) |
5 July 2022 | Group of companies' accounts made up to 30 June 2021 (40 pages) |
4 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
25 November 2021 | Registration of charge 006027670076, created on 24 November 2021 (20 pages) |
25 November 2021 | Registration of charge 006027670077, created on 24 November 2021 (22 pages) |
27 May 2021 | Group of companies' accounts made up to 30 June 2020 (40 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
29 July 2020 | Group of companies' accounts made up to 30 June 2019 (39 pages) |
29 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
18 March 2020 | Registration of charge 006027670075, created on 13 March 2020 (22 pages) |
16 September 2019 | Director's details changed for Mr David Tannen on 16 September 2019 (2 pages) |
16 September 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 16 September 2019 (1 page) |
16 September 2019 | Director's details changed for Mr Daniel Asher Tannen on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Martin Irving Tannen on 16 September 2019 (2 pages) |
3 June 2019 | Termination of appointment of Miriam Tannen as a director on 21 March 2018 (1 page) |
3 June 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (38 pages) |
12 December 2018 | Registration of charge 006027670074, created on 6 December 2018 (26 pages) |
21 November 2018 | Satisfaction of charge 60 in full (1 page) |
21 November 2018 | Satisfaction of charge 57 in full (1 page) |
21 November 2018 | Satisfaction of charge 62 in full (1 page) |
21 November 2018 | Satisfaction of charge 61 in full (1 page) |
21 November 2018 | Satisfaction of charge 54 in full (1 page) |
21 November 2018 | Satisfaction of charge 65 in full (1 page) |
21 November 2018 | Satisfaction of charge 68 in full (1 page) |
21 November 2018 | Satisfaction of charge 59 in full (1 page) |
21 November 2018 | Satisfaction of charge 58 in full (1 page) |
21 November 2018 | Satisfaction of charge 56 in full (1 page) |
21 November 2018 | Satisfaction of charge 63 in full (1 page) |
21 November 2018 | Satisfaction of charge 69 in full (1 page) |
21 November 2018 | Satisfaction of charge 66 in full (2 pages) |
21 November 2018 | Satisfaction of charge 55 in full (1 page) |
21 November 2018 | Satisfaction of charge 64 in full (1 page) |
21 November 2018 | Satisfaction of charge 67 in full (1 page) |
21 June 2018 | Registration of charge 006027670072, created on 13 June 2018 (25 pages) |
21 June 2018 | Registration of charge 006027670073, created on 13 June 2018 (22 pages) |
29 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (35 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
28 April 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
28 April 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
28 July 2016 | Registration of charge 006027670071, created on 26 July 2016 (22 pages) |
28 July 2016 | Registration of charge 006027670071, created on 26 July 2016 (22 pages) |
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 May 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
3 May 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
26 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
14 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 July 2014 | Registration of charge 006027670070, created on 3 July 2014 (29 pages) |
9 July 2014 | Registration of charge 006027670070, created on 3 July 2014 (29 pages) |
9 July 2014 | Registration of charge 006027670070, created on 3 July 2014 (29 pages) |
19 June 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
19 June 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
1 June 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
1 June 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
1 April 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
6 August 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
6 August 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 69 (8 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 69 (8 pages) |
1 August 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
1 August 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 68 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 68 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
30 September 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
30 September 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 64 (12 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 64 (12 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 63 (11 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 63 (11 pages) |
6 February 2008 | Particulars of mortgage/charge (12 pages) |
6 February 2008 | Particulars of mortgage/charge (12 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: unit g no 7 bishopsthorpe road sydenham london SE27 4NY (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: unit g no 7 bishopsthorpe road sydenham london SE27 4NY (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: sutherland house third floor 70/78 west hendon broadway london NW9 7BT (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: sutherland house third floor 70/78 west hendon broadway london NW9 7BT (1 page) |
18 July 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
18 July 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
27 June 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 February 2006 | Particulars of mortgage/charge (4 pages) |
6 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
17 August 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
30 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
1 June 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
29 May 2004 | Particulars of mortgage/charge (5 pages) |
29 May 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
12 July 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
12 July 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
2 July 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
2 July 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
7 June 2002 | Return made up to 31/12/01; full list of members
|
7 June 2002 | Return made up to 31/12/01; full list of members
|
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
6 March 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
6 March 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
3 May 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 October 1999 | Full group accounts made up to 30 June 1998 (24 pages) |
12 October 1999 | Full group accounts made up to 30 June 1998 (24 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (10 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (10 pages) |
20 October 1998 | Secretary's particulars changed (1 page) |
20 October 1998 | Secretary's particulars changed (1 page) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
15 May 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
5 August 1997 | Ad 01/06/97--------- £ si 624@1=624 £ ic 5000/5624 (2 pages) |
5 August 1997 | Particulars of contract relating to shares (4 pages) |
5 August 1997 | Ad 01/06/97--------- £ si 624@1=624 £ ic 5000/5624 (2 pages) |
5 August 1997 | Particulars of contract relating to shares (4 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Nc inc already adjusted 01/06/97 (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Nc inc already adjusted 01/06/97 (1 page) |
26 March 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
26 March 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
13 May 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
13 May 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | New director appointed (3 pages) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | New director appointed (3 pages) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | New secretary appointed (1 page) |
13 February 1996 | New secretary appointed (1 page) |
15 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (23 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | Resolutions
|
25 September 1991 | Company name changed mardan investments LIMITED\certificate issued on 26/09/91 (2 pages) |
25 September 1991 | Company name changed mardan investments LIMITED\certificate issued on 26/09/91 (2 pages) |
25 September 1991 | Resolutions
|
25 September 1991 | Resolutions
|
15 April 1958 | Incorporation (14 pages) |
15 April 1958 | Incorporation (14 pages) |