Company NameCentral Trade Limited
Company StatusActive
Company Number01741863
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Robert Kellogg Lusk
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Bridge Place
London
W14 8XP
Secretary NameSusan Diane Ludvigsen-Lusk
NationalityNew Zealander
StatusCurrent
Appointed25 September 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Bridge Place
London
W14 8XP
Director NameMr Chester Walter Lusk
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2010(26 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Bridge Place
London
W14 8XP
Director NameMrs Susan Diane Ludvigsen-Lusk
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 July 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Bridge Place
London
W14 8XP
Director NameMrs Lauren Lucy Lusk
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Bridge Place
London
W14 8XP
Director NameMs Andrea Corinna Fern Wharmby
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St Georges Road
Twickenham
TW1 1QR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed19 March 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 1995)
Correspondence Address923 Finchley Road
London
NW11 7PE

Contact

Websitethenaturalshoestore.com
Telephone020 73716554
Telephone regionLondon

Location

Registered Address1 Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

120 at £1Robert Kellogg Lusk
60.00%
Ordinary
80 at £1Susan Lusk
40.00%
Ordinary

Financials

Year2014
Turnover£17,300,359
Gross Profit£4,054,451
Net Worth£5,156,421
Cash£2,950,226
Current Liabilities£1,616,213

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

25 January 2023Delivered on: 30 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as exhibition garage, 1 addison bridge place, london, W14 8XP, hm land registry title number BGL25206.
Outstanding
17 January 2023Delivered on: 19 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
7 December 2022Delivered on: 8 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 March 2015Delivered on: 12 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 February 2015Delivered on: 26 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 May 1990Delivered on: 31 May 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book and other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
5 May 2005Delivered on: 7 May 2005
Satisfied on: 23 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the. Undertaking and all property and assets.
Fully Satisfied
5 May 2005Delivered on: 7 May 2005
Satisfied on: 23 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason.
Fully Satisfied
11 March 2005Delivered on: 22 March 2005
Satisfied on: 1 July 2011
Persons entitled: Hsbc 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: F/H property k/a garage premises 1 addison place hammersmith t/no BGL25206. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

18 February 2021Total exemption full accounts made up to 30 November 2019 (29 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
10 November 2020Previous accounting period shortened from 27 November 2019 to 26 November 2019 (1 page)
27 July 2020Appointment of Mrs Susan Diane Ludvigsen-Lusk as a director on 1 July 2020 (2 pages)
27 July 2020Appointment of Mrs Lauren Lucy Lusk as a director on 1 July 2020 (2 pages)
3 February 2020Director's details changed for Mr Chester Walter Lusk on 16 January 2020 (2 pages)
20 January 2020Satisfaction of charge 017418630006 in full (1 page)
20 January 2020Satisfaction of charge 1 in full (1 page)
20 January 2020Satisfaction of charge 017418630005 in full (1 page)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 November 2018 (32 pages)
27 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
19 February 2019Group of companies' accounts made up to 30 November 2017 (31 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
24 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 August 2017Group of companies' accounts made up to 30 November 2016 (33 pages)
2 August 2017Group of companies' accounts made up to 30 November 2016 (33 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
26 May 2016Group of companies' accounts made up to 30 November 2015 (23 pages)
26 May 2016Group of companies' accounts made up to 30 November 2015 (23 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(4 pages)
5 June 2015Group of companies' accounts made up to 30 November 2014 (22 pages)
5 June 2015Group of companies' accounts made up to 30 November 2014 (22 pages)
20 April 2015Secretary's details changed for Susan Diane Lusk on 20 April 2015 (1 page)
20 April 2015Secretary's details changed for Susan Diane Lusk on 20 April 2015 (1 page)
12 March 2015Registration of charge 017418630006, created on 12 March 2015 (13 pages)
12 March 2015Registration of charge 017418630006, created on 12 March 2015 (13 pages)
26 February 2015Registration of charge 017418630005, created on 26 February 2015 (24 pages)
26 February 2015Registration of charge 017418630005, created on 26 February 2015 (24 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(4 pages)
22 August 2014Group of companies' accounts made up to 30 November 2013 (21 pages)
22 August 2014Group of companies' accounts made up to 30 November 2013 (21 pages)
13 February 2014Director's details changed for Mr Robert Kellogg Lusk on 15 December 2013 (2 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(4 pages)
13 February 2014Director's details changed for Mr Robert Kellogg Lusk on 15 December 2013 (2 pages)
27 November 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
27 November 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Secretary's details changed for Susan Diane Lusk on 1 January 2012 (1 page)
3 January 2013Secretary's details changed for Susan Diane Lusk on 1 January 2012 (1 page)
3 January 2013Secretary's details changed for Susan Diane Lusk on 1 January 2012 (1 page)
4 September 2012Accounts for a medium company made up to 30 November 2011 (17 pages)
4 September 2012Accounts for a medium company made up to 30 November 2011 (17 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
3 August 2011Accounts for a medium company made up to 30 November 2010 (17 pages)
3 August 2011Accounts for a medium company made up to 30 November 2010 (17 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 September 2010Appointment of Mr Chester Walter Lusk as a director (2 pages)
8 September 2010Appointment of Mr Chester Walter Lusk as a director (2 pages)
6 September 2010Accounts for a medium company made up to 30 November 2009 (16 pages)
6 September 2010Accounts for a medium company made up to 30 November 2009 (16 pages)
30 July 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Robert Kellogg Lusk on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Robert Kellogg Lusk on 31 December 2009 (2 pages)
30 September 2009Accounts for a medium company made up to 30 November 2008 (15 pages)
30 September 2009Accounts for a medium company made up to 30 November 2008 (15 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 August 2008Accounts for a medium company made up to 30 November 2007 (12 pages)
7 August 2008Accounts for a medium company made up to 30 November 2007 (12 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 July 2007Accounts for a medium company made up to 30 November 2006 (12 pages)
15 July 2007Accounts for a medium company made up to 30 November 2006 (12 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
28 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
12 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
12 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
19 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
19 December 2003Return made up to 31/12/03; full list of members (6 pages)
19 December 2003Return made up to 31/12/03; full list of members (6 pages)
6 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
6 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
22 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 August 1998Full accounts made up to 30 September 1997 (11 pages)
4 August 1998Full accounts made up to 30 September 1997 (11 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996Full accounts made up to 30 September 1995 (11 pages)
14 May 1996Full accounts made up to 30 September 1995 (11 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1994Registered office changed on 13/07/94 from: york house avonmore place avonmore road london W14 8RW (1 page)
13 July 1994Registered office changed on 13/07/94 from: york house avonmore place avonmore road london W14 8RW (1 page)
27 September 1986Registered office changed on 27/09/86 from: 788-790 finchley road london NW11 7UR (1 page)
27 September 1986Registered office changed on 27/09/86 from: 788-790 finchley road london NW11 7UR (1 page)
25 July 1983Certificate of incorporation (1 page)
25 July 1983Certificate of incorporation (1 page)