Company NameMardan Securities Limited
Company StatusActive
Company Number02256038
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Previous NameRapid 6001 Limited

Business Activity

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

Directors

Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Sutherland 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 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed06 August 1993(5 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(26 years after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Secretary NameMr Jeffrey Lewis Belman
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL

Contact

Telephone020 82021066
Telephone regionLondon

Location

Registered AddressThird Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Mardan Developments LTD
50.00%
Ordinary
1 at £1Mr David Tannen
50.00%
Ordinary

Financials

Year2014
Turnover£214,985
Net Worth£1,230,542
Cash£77,736
Current Liabilities£1,705,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

27 October 2009Delivered on: 29 October 2009
Satisfied on: 7 October 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
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: By way of floating charge all the undertaking property and assets of the company whatever and wherever present and future.
Fully Satisfied
27 October 2009Delivered on: 29 October 2009
Satisfied on: 7 October 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
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: F/H property k/a 157 holdenhurst road bournemouth and star lansdowne holdenhurst road bournemouth t/nos. DT96694 and DT184030 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
28 September 2000Delivered on: 12 October 2000
Satisfied on: 25 June 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the tannen group limited and any company from time to time which is a holding company or subsidiary of the tannen group limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: F/H land and buildings on the west side of finway dallow road luton k/a 5 6 and 7 finway dallow road t/n 58203 f/h land and buildings k/a unit 1 houghton regis industrial estate high street houghton regis t/NBD164168 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. See the mortgage charge document for full details.
Fully Satisfied
16 December 1997Delivered on: 24 December 1997
Satisfied on: 25 June 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies and indebtedness due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to a legal charge dated 11TH october 1996.
Particulars: F/H property k/a unit 1 houghton regis industrial estate high street houghton regis bedfordshire t/no: BD164168 together with all buildings erections and fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon; by way of floating charge the whole of the company's undertaking.
Fully Satisfied
22 September 1997Delivered on: 8 October 1997
Satisfied on: 25 June 2009
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Any Other Lender)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee supplemental to the legal charge dated 11TH october 1996.
Particulars: The f/h land on the west side of finway dallow road luton k/a units 5, 6 and 7 finway road luton t/n BD58203 together with all buildings fixtures fixed plant and machinery rights and licences and the benefit of all leases and covenants affecting the same and a floating charge over the whole of the undertaking.
Fully Satisfied
5 July 1994Delivered on: 23 July 1994
Satisfied on: 25 June 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 31 may 1991.
Particulars: 258-268 (even) high street slough berkshire t/n-BK142343.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 25 June 2009
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 tannen group limited 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: National westminster house, 258-268 high street, slough, berkshire.. See the mortgage charge document for full details.
Fully Satisfied
28 June 1989Delivered on: 4 July 1989
Satisfied on: 25 June 2009
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £3,750,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H national westminister house 258-268 (even numbers) high street slough title no bk 142343.
Fully Satisfied
14 September 1988Delivered on: 14 September 1988
Satisfied on: 18 October 1991
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 258-268 (even), high street, slough, berkshire. Title no bk 142343.
Fully Satisfied
1 October 2014Delivered on: 7 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 7 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 157 holdenhurst road bournemouth t/no's DT96694 and DT184030.
Outstanding

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
14 April 2023Accounts for a small company made up to 30 June 2022 (20 pages)
5 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 30 June 2021 (19 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 30 June 2020 (19 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
12 June 2020Accounts for a small company made up to 30 June 2019 (18 pages)
23 April 2020Resolutions
  • RES13 ‐ Documents / company business 11/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 April 2020Memorandum and Articles of Association (6 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 August 2019Secretary's details changed for Mr Jonathan Mark Miller on 27 August 2019 (1 page)
27 August 2019Director's details changed for Mr Daniel Asher Tannen on 27 August 2019 (2 pages)
27 August 2019Director's details changed for Mr David Tannen on 27 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Jonathan Mark Miller on 27 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Martin Irving Tannen on 27 August 2019 (2 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
28 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (16 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (16 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(7 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(7 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
22 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(7 pages)
22 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(7 pages)
8 October 2014Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages)
8 October 2014Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages)
8 October 2014Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages)
7 October 2014Registration of charge 022560380010, created on 1 October 2014 (29 pages)
7 October 2014Satisfaction of charge 9 in full (4 pages)
7 October 2014Satisfaction of charge 9 in full (4 pages)
7 October 2014Satisfaction of charge 8 in full (4 pages)
7 October 2014Registration of charge 022560380011, created on 1 October 2014 (41 pages)
7 October 2014Registration of charge 022560380010, created on 1 October 2014 (29 pages)
7 October 2014Registration of charge 022560380011, created on 1 October 2014 (41 pages)
7 October 2014Registration of charge 022560380010, created on 1 October 2014 (29 pages)
7 October 2014Satisfaction of charge 8 in full (4 pages)
7 October 2014Registration of charge 022560380011, created on 1 October 2014 (41 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
13 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(6 pages)
13 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(6 pages)
3 April 2013Full accounts made up to 30 June 2012 (13 pages)
3 April 2013Full accounts made up to 30 June 2012 (13 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
7 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 30 June 2010 (23 pages)
1 April 2011Full accounts made up to 30 June 2010 (23 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 May 2007Full accounts made up to 30 June 2006 (13 pages)
9 May 2007Full accounts made up to 30 June 2006 (13 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
12 December 2005Return made up to 31/10/05; full list of members (7 pages)
12 December 2005Return made up to 31/10/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (14 pages)
4 May 2003Full accounts made up to 30 June 2002 (14 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2001Full accounts made up to 30 June 2000 (12 pages)
3 January 2001Full accounts made up to 30 June 2000 (12 pages)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
21 April 2000Full accounts made up to 30 June 1999 (12 pages)
21 April 2000Full accounts made up to 30 June 1999 (12 pages)
15 November 1999Return made up to 31/10/99; full list of members (10 pages)
15 November 1999Return made up to 31/10/99; full list of members (10 pages)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Secretary's particulars changed (1 page)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 February 1998Return made up to 31/10/97; full list of members (9 pages)
5 February 1998Return made up to 31/10/97; full list of members (9 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
10 November 1996Return made up to 31/10/96; full list of members (9 pages)
10 November 1996Return made up to 31/10/96; full list of members (9 pages)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
1 November 1995Return made up to 31/10/95; full list of members (12 pages)
1 November 1995Return made up to 31/10/95; full list of members (12 pages)
24 March 1995Full accounts made up to 30 June 1994 (12 pages)
24 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1988Company name changed\certificate issued on 23/06/88 (2 pages)
23 June 1988Company name changed\certificate issued on 23/06/88 (2 pages)
11 May 1988Incorporation (15 pages)
11 May 1988Incorporation (15 pages)