Company NameTecnostar Limited
DirectorsChandralekha Shah and Chandrakirti Liladhar Shah
Company StatusActive
Company Number01851131
CategoryPrivate Limited Company
Incorporation Date27 September 1984(39 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Chandralekha Shah
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RolePharmacists
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ

Contact

Telephone020 89511728
Telephone regionLondon

Location

Registered Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Mrs Chandralekha C. Shah
74.44%
Ordinary
33 at £1Neehar Shah
24.81%
Ordinary
1 at £1Mr Chandrakirti L. Shah
0.75%
Ordinary

Financials

Year2014
Net Worth£1,179,032
Cash£261,538
Current Liabilities£1,413,120

Accounts

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

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

30 January 2004Delivered on: 19 February 2004
Persons entitled: Norwich Union Mortgage Finance Limited

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: F/H property k/a the copperfield catford road london, 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.
Outstanding
30 January 2004Delivered on: 19 February 2004
Persons entitled: Norwich Union Mortgage Finance LTD

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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of the copperfield catford road london. See the mortgage charge document for full details.
Outstanding
13 June 2003Delivered on: 21 June 2003
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the benefit of all rents licence or tenancy fees payable by any leasee licencee or tenant of any part of the property.
Outstanding
13 June 2003Delivered on: 21 June 2003
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
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: The property known as 8-10 market place knaresbrough title number NYK56908 and NYK56775 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in or buildings erected or to be erected on the property and all improvements and additions thereto.
Outstanding
5 September 2001Delivered on: 22 September 2001
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies advanced or to be advanced by newcastle building society to the company.
Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property k/a 24 bank street ashford kent.
Outstanding
22 December 2016Delivered on: 10 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as the hill tavern, wood street, middleton, manchester M24 5RA (land registry title no: MAN162242).
Outstanding
5 September 2001Delivered on: 22 September 2001
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 24 bank street, ashford, kent together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials to be used from time to time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected thereon and all improvements and additions thereto.
Outstanding
8 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as land on the east side of gapton hall road, great yarmouth (land registry title number NK77584).
Outstanding
8 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 7 high street, market drayton TF9 1PY (land registry title number SL114997).
Outstanding
8 December 2016Delivered on: 19 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 10 talbot street, maesteg (land registry title no: WA339642).
Outstanding
29 June 2011Delivered on: 7 July 2011
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 7 high street market drayton shropshire t/no SL114997. The benefit of all agreements relating to each property. All right title and interest in the insurances. The benefit of all authorisations see image for full details.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Santander UK PLC as Security for Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a the hill tavern, wood street, middleton, manchester t/no MAN162242. L/h land k/a tesco express, wood street, middleton, manchester t/no GM729405 by way of fixed charge the benefit of all agreements, its rights, see image for full details.
Outstanding
23 February 2007Delivered on: 9 March 2007
Persons entitled: Norwich Union Mortgage Finance LTD

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 inteersts to all money from time to time owing or incurred under the lease. See the mortgage charge document for full details.
Outstanding
23 February 2007Delivered on: 9 March 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: 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: F/H land on east side of gapton hall road great yarmouth norfolk 0 NYK77584 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.
Outstanding
18 May 2005Delivered on: 4 June 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed being supplemental to a deed of legal charge dated 30 january 2004
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: F/H property k/a 39 gaolgate street, stafford t/no SF411529 including allbuildings, erections and fixtures and fittings and fixed plant, equipment and machinery. See the mortgage charge document for full details.
Outstanding
18 May 2005Delivered on: 4 June 2005
Persons entitled: Norwich Union Mortgage Finance LTD

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 the rights, benefits and interests present and future of the company to all moneys from time to time due under the leases, rents, including the right to receive the same and the full benefit of any guarantee or security, all claims, causes of action and damages arising. See the mortgage charge document for full details.
Outstanding
13 June 2003Delivered on: 21 June 2003
Satisfied on: 15 February 2007
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee on a full indemnity basis by way of floating charge charges its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
22 August 2001Delivered on: 12 December 2001
Satisfied on: 15 February 2007
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights and. Undertaking and all property and assets.
Fully Satisfied
30 May 1985Delivered on: 18 June 1985
Satisfied on: 2 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 121 burnt oak broadway edgware road london borough of brent and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
28 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
27 July 2018Notification of Neehar Shah as a person with significant control on 16 July 2018 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
25 July 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 300
(3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
23 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 April 2017Satisfaction of charge 2 in full (4 pages)
20 April 2017Satisfaction of charge 14 in full (4 pages)
20 April 2017Satisfaction of charge 7 in full (4 pages)
20 April 2017Satisfaction of charge 8 in full (4 pages)
20 April 2017Satisfaction of charge 8 in full (4 pages)
20 April 2017Satisfaction of charge 5 in full (4 pages)
20 April 2017Satisfaction of charge 5 in full (4 pages)
20 April 2017Satisfaction of charge 13 in full (4 pages)
20 April 2017Satisfaction of charge 14 in full (4 pages)
20 April 2017Satisfaction of charge 2 in full (4 pages)
20 April 2017Satisfaction of charge 7 in full (4 pages)
20 April 2017Satisfaction of charge 13 in full (4 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 January 2017Registration of charge 018511310021, created on 22 December 2016 (5 pages)
10 January 2017Registration of charge 018511310021, created on 22 December 2016 (5 pages)
5 January 2017Satisfaction of charge 16 in full (1 page)
5 January 2017Satisfaction of charge 15 in full (1 page)
5 January 2017Satisfaction of charge 16 in full (1 page)
5 January 2017Satisfaction of charge 15 in full (1 page)
19 December 2016Registration of charge 018511310018, created on 8 December 2016 (7 pages)
19 December 2016Registration of charge 018511310017, created on 8 December 2016 (7 pages)
19 December 2016Registration of charge 018511310019, created on 8 December 2016 (7 pages)
19 December 2016Registration of charge 018511310020, created on 8 December 2016 (7 pages)
19 December 2016Registration of charge 018511310020, created on 8 December 2016 (7 pages)
19 December 2016Registration of charge 018511310018, created on 8 December 2016 (7 pages)
19 December 2016Registration of charge 018511310017, created on 8 December 2016 (7 pages)
19 December 2016Registration of charge 018511310019, created on 8 December 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 August 2016Satisfaction of charge 12 in full (1 page)
17 August 2016Satisfaction of charge 9 in full (2 pages)
17 August 2016Satisfaction of charge 11 in full (2 pages)
17 August 2016Satisfaction of charge 11 in full (2 pages)
17 August 2016Satisfaction of charge 12 in full (1 page)
17 August 2016Satisfaction of charge 9 in full (2 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 133
(4 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 133
(4 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 133
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 133
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 133
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 133
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 November 2012Full accounts made up to 30 June 2012 (9 pages)
6 November 2012Full accounts made up to 30 June 2012 (9 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 February 2012Full accounts made up to 30 June 2011 (9 pages)
28 February 2012Full accounts made up to 30 June 2011 (9 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 March 2011Full accounts made up to 30 June 2010 (8 pages)
2 March 2011Full accounts made up to 30 June 2010 (8 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 March 2010Full accounts made up to 30 June 2009 (8 pages)
26 March 2010Full accounts made up to 30 June 2009 (8 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 July 2008Ad 14/07/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages)
25 July 2008Ad 14/07/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
6 May 2005Return made up to 31/03/05; full list of members (2 pages)
6 May 2005Return made up to 31/03/05; full list of members (2 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
25 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
25 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
22 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
22 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
9 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
23 April 2001Return made up to 31/03/01; full list of members (6 pages)
23 April 2001Return made up to 31/03/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 June 2000 (6 pages)
16 February 2001Full accounts made up to 30 June 2000 (6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 June 1999 (6 pages)
28 March 2000Full accounts made up to 30 June 1999 (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 November 1997Registered office changed on 10/11/97 from: 121 burnt oak broadway edgware middlesex HA8 5EN (1 page)
10 November 1997Registered office changed on 10/11/97 from: 121 burnt oak broadway edgware middlesex HA8 5EN (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 September 1984Incorporation (12 pages)
27 September 1984Incorporation (12 pages)