Company NameStartron Limited
DirectorsChandrakirti Liladhar Shah and Manshukhlal Meghji Shah
Company StatusActive
Company Number04274649
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Manshukhlal Meghji Shah
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lyon Meade
Stanmore
Middlesex
HA7 1JA
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusCurrent
Appointed04 September 2001(2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 89549079
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

50 at £1Chandrakirti Shah
50.00%
Ordinary
50 at £1Manshukhlal Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£177,934
Cash£96,644
Current Liabilities£873,272

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Charges

8 June 2016Delivered on: 10 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold land at block 5 blackheath road, london registered at land registry with title number TGL299130 and the leasehold land lying to the north of block 5, blackheath road, london and registered with title number TGL446288.
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold land at block 5 blackheath road, london registered at land registry with title number TGL299130 and the leasehold land lying to the north of block 5, blackheath road, london and registered with title number TGL446288.
Outstanding
15 October 2001Delivered on: 18 October 2001
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge the property k/a 23 vine street, evesham, worcestershire, t/no HW125989 and all interest in all or any monies. By way of fixed equitable charge all its interest in and rights under any contracts, the benefit of all guarantees, warranties and representations, the rents and income of the property. By way of fixed and equitable charge the benefit of each and all of the personal covenants. By way of first floating charge all the assets property and undertaking whatsoever and wheresoever both present and future.
Outstanding
14 December 2007Delivered on: 21 December 2007
Satisfied on: 23 February 2016
Persons entitled: Mortgage Agency Services Number One Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as kwik fit premises. 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

Filing History

18 November 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
22 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
23 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
4 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
10 June 2016Registration of charge 042746490003, created on 8 June 2016 (39 pages)
10 June 2016Registration of charge 042746490004, created on 8 June 2016 (27 pages)
10 June 2016Registration of charge 042746490003, created on 8 June 2016 (39 pages)
10 June 2016Registration of charge 042746490004, created on 8 June 2016 (27 pages)
7 March 2016Satisfaction of charge 1 in full (2 pages)
7 March 2016Satisfaction of charge 1 in full (2 pages)
23 February 2016Satisfaction of charge 2 in full (2 pages)
23 February 2016Satisfaction of charge 2 in full (2 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Manshukhlal Meghji Shah on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Manshukhlal Meghji Shah on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 August 2009Return made up to 21/08/09; full list of members (4 pages)
25 August 2009Return made up to 21/08/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
17 October 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
17 October 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
24 August 2007Return made up to 21/08/07; full list of members (2 pages)
24 August 2007Return made up to 21/08/07; full list of members (2 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
21 November 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
21 November 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 21/08/06; full list of members (2 pages)
30 August 2006Return made up to 21/08/06; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
25 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
12 September 2005Return made up to 21/08/05; full list of members (2 pages)
12 September 2005Return made up to 21/08/05; full list of members (2 pages)
17 December 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
17 December 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
16 February 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
3 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
24 May 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
3 September 2002Return made up to 21/08/02; full list of members (7 pages)
3 September 2002Return made up to 21/08/02; full list of members (7 pages)
18 October 2001Particulars of mortgage/charge (5 pages)
18 October 2001Particulars of mortgage/charge (5 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 September 2001Registered office changed on 11/09/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned (1 page)
21 August 2001Incorporation (15 pages)
21 August 2001Incorporation (15 pages)