Company NameTeclon (U.K.) Limited
DirectorHamid Samadi Rad
Company StatusActive
Company Number01735441
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)
Previous NameFaronset Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameHamid Samadi Rad
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(16 years after company formation)
Appointment Duration24 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lytton Close
London
N2 0RH
Director NameMichael Victor Mottram
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 1996)
RoleCompany Director
Correspondence Address40 Agincourt Road
London
NW3 2PD
Director NameHamid Samadi Rad
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lytton Close
London
N2 0RH
Secretary NameMichael Victor Mottram
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 1996)
RoleCompany Director
Correspondence Address40 Agincourt Road
London
NW3 2PD
Director NameMr Amir Soroori
Date of BirthMay 1957 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed25 August 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 1995)
RoleInternational Marketing Consultant
Correspondence AddressNo 2
Ladan
Zarar Ave
Tehran
Iran
Director NameAbbas Payandeh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed14 July 1995(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1997)
RoleEngineer
Correspondence Address6 Keyvan Street West Roudbar
Mirdamad Tehran
Iran
Secretary NameElizabeth Anne Fawcett
NationalityBritish
StatusResigned
Appointed10 July 1996(13 years after company formation)
Appointment Duration6 years (resigned 29 July 2002)
RolePersonal Assistant
Correspondence Address33 Woodstock Avenue
London
NW11 9RG
Director NameBahram Rezazadeh Khamneh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIranian
StatusResigned
Appointed31 August 1997(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1999)
RoleEconomist
Correspondence Address31 Ziba Street
Farahani Avenue
Tehran
Foreign
Secretary NameMr Hassan Moghaddam
NationalityBritish
StatusResigned
Appointed29 July 2002(19 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 20 November 2014)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
Skinners Lane
Ashtead
Surrey
KT21 2NR
Secretary NameMr Nariman Faramarzi-Rad
StatusResigned
Appointed20 November 2014(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2016)
RoleCompany Director
Correspondence Address34 Denman Drive North
London
NW11 6HR

Contact

Websitewww.teclonuk.com

Location

Registered Address11 John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£16,866,476
Gross Profit£1,155,081
Net Worth£553,677
Cash£495,265
Current Liabilities£2,773,604

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

10 March 2000Delivered on: 16 March 2000
Satisfied on: 15 June 2001
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: Property k/a 45 ludlow way hampstead garden suburb london borough of barnet t/n NGL251239.
Fully Satisfied
5 December 1996Delivered on: 20 December 1996
Satisfied on: 28 August 2010
Persons entitled: Iran Overseas Investment Bank Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to clause 2 of this agreement.
Particulars: All rights in respect of the deposit (as defined) with all interest thereon. See the mortgage charge document for full details.
Fully Satisfied
29 January 1985Delivered on: 6 February 1985
Satisfied on: 13 September 2010
Persons entitled: Bank of Credit & Commerce

Classification: Letter of set-off & charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: To set off any credit balance standing in the name of the company against any indebtness to the bank & charge the said deposits.
Fully Satisfied
29 March 1999Delivered on: 8 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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.
Outstanding

Filing History

5 April 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
1 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
12 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 30 November 2019 (16 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 30 November 2018 (17 pages)
2 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 30 November 2017 (18 pages)
4 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 30 November 2016 (17 pages)
24 August 2017Full accounts made up to 30 November 2016 (17 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 December 2016Termination of appointment of Nariman Faramarzi-Rad as a secretary on 4 November 2016 (1 page)
20 December 2016Termination of appointment of Nariman Faramarzi-Rad as a secretary on 4 November 2016 (1 page)
7 September 2016Full accounts made up to 30 November 2015 (16 pages)
7 September 2016Full accounts made up to 30 November 2015 (16 pages)
7 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
4 September 2015Full accounts made up to 30 November 2014 (14 pages)
4 September 2015Full accounts made up to 30 November 2014 (14 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
20 November 2014Termination of appointment of Hassan Moghaddam as a secretary on 20 November 2014 (1 page)
20 November 2014Appointment of Mr Nariman Faramarzi-Rad as a secretary on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Hassan Moghaddam as a secretary on 20 November 2014 (1 page)
20 November 2014Appointment of Mr Nariman Faramarzi-Rad as a secretary on 20 November 2014 (2 pages)
12 August 2014Full accounts made up to 30 November 2013 (11 pages)
12 August 2014Full accounts made up to 30 November 2013 (11 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
30 August 2013Full accounts made up to 30 November 2012 (12 pages)
30 August 2013Full accounts made up to 30 November 2012 (12 pages)
15 August 2013Registered office address changed from 1 Weymouth Street Unit 2 , Weymouth Court London W1W 6DA United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 1 Weymouth Street Unit 2 , Weymouth Court London W1W 6DA United Kingdom on 15 August 2013 (1 page)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 October 2012Registered office address changed from 47 Queen Anne Street London Wig 9Jg on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 47 Queen Anne Street London Wig 9Jg on 19 October 2012 (1 page)
21 August 2012Full accounts made up to 30 November 2011 (12 pages)
21 August 2012Full accounts made up to 30 November 2011 (12 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
11 July 2011Full accounts made up to 30 November 2010 (12 pages)
11 July 2011Full accounts made up to 30 November 2010 (12 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2010Full accounts made up to 30 November 2009 (12 pages)
14 June 2010Full accounts made up to 30 November 2009 (12 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
1 July 2009Full accounts made up to 30 November 2008 (11 pages)
1 July 2009Full accounts made up to 30 November 2008 (11 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 September 2008Full accounts made up to 30 November 2007 (11 pages)
24 September 2008Full accounts made up to 30 November 2007 (11 pages)
8 May 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
8 May 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
8 May 2007Return made up to 28/02/07; full list of members (6 pages)
8 May 2007Return made up to 28/02/07; full list of members (6 pages)
20 July 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
20 July 2006Accounting reference date shortened from 31/08/06 to 30/11/05 (1 page)
20 July 2006Accounting reference date shortened from 31/08/06 to 30/11/05 (1 page)
20 July 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
30 May 2006Sect 394 (1 page)
30 May 2006Sect 394 (1 page)
6 March 2006Return made up to 28/02/06; full list of members (6 pages)
6 March 2006Return made up to 28/02/06; full list of members (6 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
4 March 2005Return made up to 28/02/05; full list of members (6 pages)
4 March 2005Return made up to 28/02/05; full list of members (6 pages)
22 June 2004Full accounts made up to 31 August 2003 (10 pages)
22 June 2004Full accounts made up to 31 August 2003 (10 pages)
27 February 2004Return made up to 28/02/04; full list of members (6 pages)
27 February 2004Return made up to 28/02/04; full list of members (6 pages)
13 March 2003Full accounts made up to 31 August 2002 (10 pages)
13 March 2003Full accounts made up to 31 August 2002 (10 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
19 August 2002Full accounts made up to 31 August 2001 (11 pages)
19 August 2002Full accounts made up to 31 August 2001 (11 pages)
19 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
19 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
1 October 2001Full accounts made up to 31 August 2000 (11 pages)
1 October 2001Full accounts made up to 31 August 2000 (11 pages)
20 August 2001Return made up to 28/02/01; full list of members (6 pages)
20 August 2001Return made up to 28/02/01; full list of members (6 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Full accounts made up to 31 August 1999 (9 pages)
24 August 2000Full accounts made up to 31 August 1999 (9 pages)
6 April 2000Return made up to 28/02/00; full list of members (6 pages)
6 April 2000Return made up to 28/02/00; full list of members (6 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
22 April 1999Return made up to 28/02/99; full list of members (6 pages)
22 April 1999Return made up to 28/02/99; full list of members (6 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
5 February 1999Full accounts made up to 31 August 1997 (9 pages)
5 February 1999Full accounts made up to 31 August 1997 (9 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
1 July 1997Full accounts made up to 31 August 1996 (9 pages)
1 July 1997Full accounts made up to 31 August 1996 (9 pages)
4 March 1997Return made up to 28/02/97; no change of members (4 pages)
4 March 1997Return made up to 28/02/97; no change of members (4 pages)
20 December 1996Particulars of mortgage/charge (13 pages)
20 December 1996Particulars of mortgage/charge (13 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned;director resigned (1 page)
30 July 1996Secretary resigned;director resigned (1 page)
18 July 1996Full accounts made up to 31 August 1995 (9 pages)
18 July 1996Full accounts made up to 31 August 1995 (9 pages)
3 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995New director appointed (1 page)
7 August 1995New director appointed (1 page)
4 July 1995Accounts for a small company made up to 31 August 1994 (11 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (11 pages)
13 March 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 13/03/95
(4 pages)
13 March 1995Return made up to 28/02/95; no change of members
  • 363(287) ‐ Registered office changed on 13/03/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 June 1994Full accounts made up to 31 August 1993 (9 pages)
24 June 1994Full accounts made up to 31 August 1993 (9 pages)
8 March 1994Return made up to 28/02/94; full list of members (5 pages)
8 March 1994Return made up to 28/02/94; full list of members (5 pages)
28 June 1993Full accounts made up to 31 August 1992 (10 pages)
28 June 1993Full accounts made up to 31 August 1992 (10 pages)
8 March 1993Return made up to 28/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1993Return made up to 28/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1993Full accounts made up to 31 August 1991 (12 pages)
12 January 1993Full accounts made up to 31 August 1991 (12 pages)
18 October 1992Director resigned;new director appointed (2 pages)
18 October 1992Director resigned;new director appointed (2 pages)
4 March 1992Return made up to 28/02/92; no change of members (4 pages)
4 March 1992Return made up to 28/02/92; no change of members (4 pages)
26 March 1991Return made up to 28/02/91; full list of members (5 pages)
26 March 1991Full accounts made up to 31 August 1990 (10 pages)
26 March 1991Return made up to 28/02/91; full list of members (5 pages)
26 March 1991Full accounts made up to 31 August 1990 (10 pages)
23 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 July 1990Return made up to 30/06/90; full list of members (4 pages)
10 July 1990Full accounts made up to 31 August 1989 (9 pages)
10 July 1990Full accounts made up to 31 August 1989 (9 pages)
10 July 1990Return made up to 30/06/90; full list of members (4 pages)
23 February 1989Full accounts made up to 31 August 1988 (9 pages)
23 February 1989Return made up to 31/01/89; full list of members (4 pages)
23 February 1989Full accounts made up to 31 August 1988 (9 pages)
23 February 1989Return made up to 31/01/89; full list of members (4 pages)
26 April 1988Full accounts made up to 31 August 1987 (9 pages)
26 April 1988Full accounts made up to 31 August 1987 (9 pages)
26 April 1988Return made up to 08/04/88; full list of members (4 pages)
26 April 1988Return made up to 08/04/88; full list of members (4 pages)
13 July 1987Director resigned (2 pages)
13 July 1987Director resigned (2 pages)
22 May 1987Return made up to 23/04/87; full list of members (4 pages)
22 May 1987Full accounts made up to 31 August 1986 (9 pages)
22 May 1987Full accounts made up to 31 August 1986 (9 pages)
22 May 1987Return made up to 23/04/87; full list of members (4 pages)
11 October 1986Full accounts made up to 31 August 1985 (9 pages)
11 October 1986Full accounts made up to 31 August 1985 (9 pages)
16 September 1986Return made up to 09/04/86; full list of members (4 pages)
16 September 1986Return made up to 09/04/86; full list of members (4 pages)
1 August 1985Allotment of shares (2 pages)
1 August 1985Allotment of shares (2 pages)
18 April 1985Annual return made up to 12/03/85 (4 pages)
18 April 1985Annual return made up to 12/03/85 (4 pages)
28 September 1983Company name changed\certificate issued on 28/09/83 (3 pages)
28 September 1983Company name changed\certificate issued on 28/09/83 (3 pages)
5 September 1983Dir / sec appoint / resign (3 pages)
5 September 1983Dir / sec appoint / resign (3 pages)
29 June 1983Incorporation (13 pages)
29 June 1983Incorporation (13 pages)