London
N3 1UL
Director Name | Mr Stanley Val Siegal |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(2 months after company formation) |
Appointment Duration | 28 years (closed 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Secretary Name | Mr David Andrew Siegal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(2 months after company formation) |
Appointment Duration | 28 years (closed 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Director Name | Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(4 years, 8 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 |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Website | ealingtrading.co.uk |
---|---|
Email address | [email protected] |
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 40 other UK companies use this postal address |
100 at £1 | Ealing Trading Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,008,609 |
Current Liabilities | £11,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 September 2000 | Delivered on: 4 October 2000 Persons entitled: Nationwide Building Society as Agent of the Lenders (The "Security Agent") Classification: Debenture Secured details: All monies obligations and liabilities due or to become due from the company the chargee on any account whatsoever under the finance documents. Particulars: The freehold property known as 21 john street and the duke of york public house, 7 roger street title number NGL771904, flats 1-4 mytre court john's mews WC1N 2PA title number 333869 for further property details see form 395. 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 |
---|---|
1 March 1999 | Delivered on: 3 March 1999 Persons entitled: Leopold Joseph & Sons Limited Classification: Charge of beneficial interest Secured details: All monies, liabilities and other obligations due or to become due from stenguild limited to the chargee on any account whatsoever. Particulars: By way of legal mortgage 104 and 106 great portland street london W1 t/n-NGL741178. 10 charlotte street london W1 t/n-NGL738701. 43/51 great titchfield street london W1 t/n-NGL94520. Outstanding |
8 January 2021 | Confirmation statement made on 27 December 2020 with updates (3 pages) |
---|---|
12 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
31 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Centre 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 Centre 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) |
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England 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) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
30 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 30 December 2011 (1 page) |
30 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
12 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
24 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
27 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 February 2005 | Return made up to 27/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 27/12/04; full list of members (7 pages) |
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) |
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) |
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) |
24 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
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) |
24 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 February 2002 | Return made up to 27/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 27/12/01; full list of members (6 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
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) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
10 January 2001 | Return made up to 27/12/00; full list of members
|
10 January 2001 | Return made up to 27/12/00; full list of members
|
4 October 2000 | Particulars of mortgage/charge (11 pages) |
4 October 2000 | Particulars of mortgage/charge (11 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) |
9 February 2000 | Return made up to 27/12/99; full list of members
|
9 February 2000 | Return made up to 27/12/99; full list of members
|
10 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Return made up to 27/12/98; full list of members (7 pages) |
14 January 1999 | Return made up to 27/12/98; full list of members (7 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 February 1998 | Return made up to 27/12/97; full list of members (7 pages) |
23 February 1998 | Return made up to 27/12/97; full list of members (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 January 1997 | Return made up to 27/12/96; full list of members (7 pages) |
8 January 1997 | Return made up to 27/12/96; full list of members (7 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | New director appointed (3 pages) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | New director appointed (3 pages) |
25 March 1996 | Director resigned (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
27 December 1995 | Incorporation (32 pages) |
27 December 1995 | Incorporation (32 pages) |