About

Registered Number: 04065586
Date of Incorporation: 05/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT

 

Mardan (Wb) Ltd was founded on 05 September 2000 with its registered office in London, it's status at Companies House is "Active". The business does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 25 September 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH03 - Change of particulars for secretary 27 August 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 12 October 2018
MR01 - N/A 21 June 2018
MR01 - N/A 21 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 02 October 2008
395 - Particulars of a mortgage or charge 23 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 06 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 11 June 2002
225 - Change of Accounting Reference Date 11 June 2002
363s - Annual Return 23 October 2001
395 - Particulars of a mortgage or charge 05 December 2000
395 - Particulars of a mortgage or charge 05 December 2000
MEM/ARTS - N/A 25 October 2000
CERTNM - Change of name certificate 12 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
MISC - Miscellaneous document 28 September 2000
MEM/ARTS - N/A 28 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
287 - Change in situation or address of Registered Office 22 September 2000
CERTNM - Change of name certificate 20 September 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2018 Outstanding

N/A

A registered charge 13 June 2018 Outstanding

N/A

Legal charge 11 July 2008 Outstanding

N/A

Commercial mortgage deed 27 November 2000 Fully Satisfied

N/A

Floating charge 27 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.