Company NameEaling Trading Company (Finance) Limited
DirectorDavid Andrew Siegal
Company StatusLiquidation
Company Number05446166
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months ago)
Previous NameRiverspey 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
Appointed12 May 2005(6 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Secretary NameMr Stanley Val Siegal
NationalityBritish
StatusCurrent
Appointed12 May 2005(6 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(6 days after company formation)
Appointment Duration10 years (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteealingtrading.co.uk
Email address[email protected]
Telephone01923 243978
Telephone regionWatford

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1David Andrew Siegal
100.00%
Ordinary

Financials

Year2014
Net Worth£11,884
Cash£130,825
Current Liabilities£619,856

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2022 (1 year, 11 months ago)
Next Return Due20 May 2023 (overdue)

Charges

29 September 2016Delivered on: 20 October 2016
Persons entitled: Rhodes Finance Limited

Classification: A registered charge
Outstanding
19 January 2009Delivered on: 22 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
1 July 2019Registered office address changed from 132 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 1 July 2019 (1 page)
3 June 2019Confirmation statement made on 6 May 2019 with updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
18 May 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
11 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to 132 South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to 132 South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 10 May 2017 (1 page)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 October 2016Registration of charge 054461660002, created on 29 September 2016 (26 pages)
20 October 2016Registration of charge 054461660002, created on 29 September 2016 (26 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 May 2015Termination of appointment of Stanley Val Siegal as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Stanley Val Siegal as a director on 27 May 2015 (1 page)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 June 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 17 June 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
20 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 May 2008Return made up to 06/05/08; full list of members (3 pages)
19 May 2008Return made up to 06/05/08; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
6 June 2007Return made up to 06/05/07; full list of members (2 pages)
6 June 2007Return made up to 06/05/07; full list of members (2 pages)
26 July 2006Full accounts made up to 30 September 2005 (8 pages)
26 July 2006Full accounts made up to 30 September 2005 (8 pages)
22 May 2006Return made up to 06/05/06; full list of members (2 pages)
22 May 2006Return made up to 06/05/06; full list of members (2 pages)
16 January 2006Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
16 January 2006Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
21 July 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
21 July 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
21 July 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Company name changed riverspey LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed riverspey LIMITED\certificate issued on 06/06/05 (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 41 chalton street london NW1 1JD (1 page)
17 May 2005Registered office changed on 17/05/05 from: 41 chalton street london NW1 1JD (1 page)
6 May 2005Incorporation (17 pages)
6 May 2005Incorporation (17 pages)