London
N3 1UL
Secretary Name | Mr David Andrew Siegal |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1995(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Director Name | Mrs Sheila Siegal |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 38 Chasewood Park Harrow On The Hill Harrow Middlesex HA1 3YP |
Director Name | Mr Stanley Val Siegal |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 12 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Secretary Name | Mrs June Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | The Old School School Lane Stoke Hammond Milton Keynes Buckinghamshire MK17 9BW |
Secretary Name | Sheila Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Copperfields Roxborough Park Harrow On The Hill Middlesex HA1 3BE |
Director Name | Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 18 Mill Ridge Edgware Middlesex HA8 7PE |
Website | www.ealingtrading.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 222337 |
Telephone region | Watford |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
195 at £1 | Stanley Val Siegal & David Andrew Siegal 9.75% Ordinary A |
---|---|
760 at £1 | David Andrew Siegal 38.00% Ordinary A |
700 at £1 | David Andrew Siegal 35.00% Ordinary B |
65 at £1 | Stanley Val Siegal 3.25% Ordinary A |
280 at £1 | Stanley Val Siegal & Barry Ruben 14.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,341,597 |
Current Liabilities | £1,142,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
18 January 1984 | Delivered 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 |
---|
22 June 2023 | Confirmation statement made on 20 June 2023 with updates (5 pages) |
---|---|
23 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Stanley Val Siegal as a director on 12 January 2022 (1 page) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 June 2021 | Registered 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 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (3 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with updates (3 pages) |
19 June 2019 | Registered 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 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
5 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
11 May 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts. WD24 5DL on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts. WD24 5DL on 20 August 2013 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
2 September 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
17 July 2006 | Return made up to 26/06/06; full list of members (4 pages) |
17 July 2006 | Return made up to 26/06/06; full list of members (4 pages) |
21 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
20 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Memorandum and Articles of Association (8 pages) |
21 September 2004 | Memorandum and Articles of Association (8 pages) |
21 September 2004 | Conve 01/09/03 (1 page) |
21 September 2004 | Conve 01/09/03 (1 page) |
21 September 2004 | Resolutions
|
9 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
9 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Conve 01/09/03 (1 page) |
24 August 2004 | Conve 01/09/03 (1 page) |
24 August 2004 | Resolutions
|
27 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members
|
23 July 2004 | Return made up to 26/06/04; full list of members
|
30 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
23 December 2003 | Particulars of contract relating to shares (3 pages) |
23 December 2003 | Particulars of contract relating to shares (3 pages) |
19 December 2003 | Ad 01/09/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
19 December 2003 | Ad 01/09/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Nc inc already adjusted 01/09/03 (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Nc inc already adjusted 01/09/03 (1 page) |
17 December 2003 | Resolutions
|
2 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 July 2003 | Return made up to 26/06/03; full list of members
|
17 July 2003 | Return made up to 26/06/03; full list of members
|
29 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
6 August 2002 | Return made up to 26/06/02; full list of members (8 pages) |
6 August 2002 | Return made up to 26/06/02; full list of members (8 pages) |
29 June 2001 | Return made up to 26/06/01; full list of members
|
29 June 2001 | Return made up to 26/06/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members
|
28 June 2000 | Return made up to 26/06/00; full list of members
|
4 July 1999 | Return made up to 26/06/99; full list of members
|
4 July 1999 | Return made up to 26/06/99; full list of members
|
10 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 August 1998 | Return made up to 26/06/98; full list of members (7 pages) |
18 August 1998 | Return made up to 26/06/98; full list of members (7 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 August 1997 | Return made up to 26/06/97; full list of members (7 pages) |
18 August 1997 | Return made up to 26/06/97; full list of members (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
22 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 July 1995 | Return made up to 26/06/95; full list of members
|
7 July 1995 | Return made up to 26/06/95; full list of members
|
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 April 1983 | Incorporation (18 pages) |
13 April 1983 | Incorporation (18 pages) |