STEEL MONT TRADING LTD
LONDON

Hellopages » Greater London » Camden » WC1X 9LN

Company number 05528338
Status Active
Incorporation Date 4 August 2005
Company Type Private Limited Company
Address 63 KING'S CROSS ROAD, LONDON, ENGLAND, WC1X 9LN
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 December 2016 with updates; Termination of appointment of Hardeep Beri as a director on 23 January 2017. The most likely internet sites of STEEL MONT TRADING LTD are www.steelmonttrading.co.uk, and www.steel-mont-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steel Mont Trading Ltd is a Private Limited Company. The company registration number is 05528338. Steel Mont Trading Ltd has been working since 04 August 2005. The present status of the company is Active. The registered address of Steel Mont Trading Ltd is 63 King S Cross Road London England Wc1x 9ln. . SARAIYA, Rajesh Kumar is a Director of the company. Secretary MELLOR, Glenn Andrew has been resigned. Secretary SARAIYA, Kasturi has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director BERI, Hardeep has been resigned. Director MILNER, John Frederick Edmund has been resigned. Director NIGAM, Anil has been resigned. Director M.S.M. SERVICES LTD has been resigned. Director MOLLYLAND INC has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
SARAIYA, Rajesh Kumar
Appointed Date: 11 January 2013
56 years old

Resigned Directors

Secretary
MELLOR, Glenn Andrew
Resigned: 11 January 2013
Appointed Date: 19 February 2010

Secretary
SARAIYA, Kasturi
Resigned: 01 October 2014
Appointed Date: 11 January 2013

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 19 February 2010
Appointed Date: 04 August 2005

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Director
BERI, Hardeep
Resigned: 23 January 2017
Appointed Date: 14 March 2014
56 years old

Director
MILNER, John Frederick Edmund
Resigned: 11 January 2013
Appointed Date: 19 February 2010
55 years old

Director
NIGAM, Anil
Resigned: 15 April 2016
Appointed Date: 01 December 2013
60 years old

Director
M.S.M. SERVICES LTD
Resigned: 11 January 2013
Appointed Date: 19 February 2010

Director
MOLLYLAND INC
Resigned: 19 February 2010
Appointed Date: 04 August 2005

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Persons With Significant Control

Steel Mont Holding Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEEL MONT TRADING LTD Events

08 Feb 2017
Total exemption small company accounts made up to 31 December 2015
06 Feb 2017
Confirmation statement made on 4 December 2016 with updates
03 Feb 2017
Termination of appointment of Hardeep Beri as a director on 23 January 2017
30 Sep 2016
Termination of appointment of Anil Nigam as a director on 15 April 2016
20 Jul 2016
Registration of charge 055283380008, created on 5 July 2016
...
... and 58 more events
19 Aug 2005
Accounting reference date extended from 31/08/06 to 31/12/06
19 Aug 2005
Ad 04/08/05--------- £ si 1@1=1 £ ic 1/2
19 Aug 2005
New secretary appointed
19 Aug 2005
New director appointed
04 Aug 2005
Incorporation

STEEL MONT TRADING LTD Charges

5 July 2016
Charge code 0552 8338 0008
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
31 May 2016
Charge code 0552 8338 0007
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
31 May 2016
Charge code 0552 8338 0006
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
26 October 2012
Trade finance security deed
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: Fixed charge over all its rights title and interest in and…
2 August 2011
Trade finance security deed
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: Fixed charge over all its rights title and interest in and…
15 April 2008
A trade finance security deed executed outside the united kingdom and comprising property situated there
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: Fixed charge over all its rights,title and interest in and…
15 April 2008
A trade finance security deed executed outside the united kingdom and comprising property situated there
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: Fixed charge over all its rights,title and interest in and…
29 September 2005
Trade finance security agreement
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: All moneys and other receivables (the "assigned…