CONCRETE STUDIO TRADING LIMITED
LONDON CHELSEA TRADING CO. LIMITED

Hellopages » Greater London » Hackney » E8 4QS

Company number 04653213
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address 6A SHEEP LANE, LONDON, E8 4QS
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Micro company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of CONCRETE STUDIO TRADING LIMITED are www.concretestudiotrading.co.uk, and www.concrete-studio-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concrete Studio Trading Limited is a Private Limited Company. The company registration number is 04653213. Concrete Studio Trading Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Concrete Studio Trading Limited is 6a Sheep Lane London E8 4qs. . ASEMOTA, Matthias Osamudiamwen is a Secretary of the company. ASEMOTA, Matthias Osamudiamwen is a Director of the company. PARK, John is a Director of the company. Secretary PENNY, Peter George Worsley, Hon has been resigned. Secretary WOLLASTONS NOMINEES LIMITED has been resigned. Director GOLDBERG, Michaela has been resigned. Director GOLDING, Peter has been resigned. Director GOODSTONE, Ralph has been resigned. Director HAIDER, Shahid has been resigned. Director PENNY, Peter George Worsley, Hon has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
ASEMOTA, Matthias Osamudiamwen
Appointed Date: 13 November 2008

Director
ASEMOTA, Matthias Osamudiamwen
Appointed Date: 01 September 2007
48 years old

Director
PARK, John
Appointed Date: 01 December 2003
53 years old

Resigned Directors

Secretary
PENNY, Peter George Worsley, Hon
Resigned: 20 July 2007
Appointed Date: 30 January 2003

Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 13 November 2008
Appointed Date: 20 July 2007

Director
GOLDBERG, Michaela
Resigned: 02 April 2008
Appointed Date: 01 September 2007
54 years old

Director
GOLDING, Peter
Resigned: 20 April 2006
Appointed Date: 20 October 2003
87 years old

Director
GOODSTONE, Ralph
Resigned: 20 October 2003
Appointed Date: 30 January 2003
80 years old

Director
HAIDER, Shahid
Resigned: 13 November 2008
Appointed Date: 04 March 2008
64 years old

Director
PENNY, Peter George Worsley, Hon
Resigned: 26 July 2007
Appointed Date: 30 January 2003
59 years old

Persons With Significant Control

Mr John Park
Notified on: 30 January 2017
53 years old
Nature of control: Has significant influence or control

CONCRETE STUDIO TRADING LIMITED Events

24 Mar 2017
Confirmation statement made on 30 January 2017 with updates
28 Nov 2016
Micro company accounts made up to 31 December 2015
31 Jul 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
13 Jun 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400,550

21 Mar 2016
Satisfaction of charge 3 in full
...
... and 69 more events
16 Dec 2003
New director appointed
16 Dec 2003
Director resigned
21 Oct 2003
Registered office changed on 21/10/03 from: 250 kings road london london SW3 5UE
11 May 2003
Ad 30/01/03--------- £ si 100@1=100 £ ic 100/200
30 Jan 2003
Incorporation

CONCRETE STUDIO TRADING LIMITED Charges

21 July 2015
Charge code 0465 3213 0005
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
8 December 2006
Letter of hypothecation and pledge
Delivered: 14 December 2006
Status: Satisfied on 21 March 2016
Persons entitled: Venture Finance PLC Trading as Venture Trade Finance
Description: All bills of exchange, promissory notes and negotiable…
5 December 2006
All assets debenture
Delivered: 12 December 2006
Status: Satisfied on 21 March 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2006
Deed of charge over credit balances
Delivered: 10 May 2006
Status: Satisfied on 21 March 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re chelsea trading co limited business…
22 July 2005
Debenture
Delivered: 9 August 2005
Status: Satisfied on 21 March 2016
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…