Company NameEaling Trading Company Limited
DirectorDavid Andrew Siegal
Company StatusActive
Company Number01714755
CategoryPrivate Limited Company
Incorporation Date13 April 1983(41 years ago)
Previous NameDavlex Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Secretary NameMr David Andrew Siegal
NationalityBritish
StatusCurrent
Appointed26 June 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMrs Sheila Siegal
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address38 Chasewood Park
Harrow On The Hill
Harrow
Middlesex
HA1 3YP
Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 2 months after company formation)
Appointment Duration30 years, 6 months (resigned 12 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Secretary NameMrs June Button
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressThe Old School School Lane
Stoke Hammond
Milton Keynes
Buckinghamshire
MK17 9BW
Secretary NameSheila Alexander
NationalityBritish
StatusResigned
Appointed27 January 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Copperfields
Roxborough Park
Harrow On The Hill
Middlesex
HA1 3BE
Director NameMichael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(17 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 December 2000)
RoleCompany Director
Correspondence Address18 Mill Ridge
Edgware
Middlesex
HA8 7PE

Contact

Websitewww.ealingtrading.co.uk
Email address[email protected]
Telephone01923 222337
Telephone regionWatford

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

195 at £1Stanley Val Siegal & David Andrew Siegal
9.75%
Ordinary A
760 at £1David Andrew Siegal
38.00%
Ordinary A
700 at £1David Andrew Siegal
35.00%
Ordinary B
65 at £1Stanley Val Siegal
3.25%
Ordinary A
280 at £1Stanley Val Siegal & Barry Ruben
14.00%
Ordinary A

Financials

Year2014
Net Worth£1,341,597
Current Liabilities£1,142,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

18 January 1984Delivered on: 20 January 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

22 June 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Stanley Val Siegal as a director on 12 January 2022 (1 page)
27 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 June 2021Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page)
12 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (3 pages)
27 June 2019Confirmation statement made on 20 June 2019 with updates (3 pages)
19 June 2019Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 19 June 2019 (1 page)
8 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
5 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,000
(6 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,000
(6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(6 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(6 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts. WD24 5DL on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts. WD24 5DL on 20 August 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a small company made up to 30 September 2010 (7 pages)
2 September 2011Accounts for a small company made up to 30 September 2010 (7 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 July 2007Return made up to 26/06/07; full list of members (3 pages)
5 July 2007Return made up to 26/06/07; full list of members (3 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
17 July 2006Return made up to 26/06/06; full list of members (4 pages)
17 July 2006Return made up to 26/06/06; full list of members (4 pages)
21 July 2005Return made up to 26/06/05; full list of members (3 pages)
21 July 2005Return made up to 26/06/05; full list of members (3 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2004Memorandum and Articles of Association (8 pages)
21 September 2004Memorandum and Articles of Association (8 pages)
21 September 2004Conve 01/09/03 (1 page)
21 September 2004Conve 01/09/03 (1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
9 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 August 2004Conve 01/09/03 (1 page)
24 August 2004Conve 01/09/03 (1 page)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
23 December 2003Particulars of contract relating to shares (3 pages)
23 December 2003Particulars of contract relating to shares (3 pages)
19 December 2003Ad 01/09/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
19 December 2003Ad 01/09/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Nc inc already adjusted 01/09/03 (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Nc inc already adjusted 01/09/03 (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(8 pages)
17 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(8 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
6 August 2002Return made up to 26/06/02; full list of members (8 pages)
6 August 2002Return made up to 26/06/02; full list of members (8 pages)
29 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 August 1998Return made up to 26/06/98; full list of members (7 pages)
18 August 1998Return made up to 26/06/98; full list of members (7 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1997Return made up to 26/06/97; full list of members (7 pages)
18 August 1997Return made up to 26/06/97; full list of members (7 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 July 1996Return made up to 26/06/96; full list of members (7 pages)
22 July 1996Return made up to 26/06/96; full list of members (7 pages)
14 June 1996Full accounts made up to 31 December 1995 (8 pages)
14 June 1996Full accounts made up to 31 December 1995 (8 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 April 1983Incorporation (18 pages)
13 April 1983Incorporation (18 pages)