London
N3 1UL
Secretary Name | Mr Stanley Val Siegal |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2005(6 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Director Name | Mr Stanley Val Siegal |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(6 days after company formation) |
Appointment Duration | 10 years (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | ealingtrading.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 243978 |
Telephone region | Watford |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
100 at £1 | David Andrew Siegal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,884 |
Cash | £130,825 |
Current Liabilities | £619,856 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 20 May 2023 (overdue) |
29 September 2016 | Delivered on: 20 October 2016 Persons entitled: Rhodes Finance Limited Classification: A registered charge Outstanding |
---|---|
19 January 2009 | Delivered 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 |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Registered 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 2019 | Confirmation statement made on 6 May 2019 with updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 May 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
11 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
20 October 2016 | Registration of charge 054461660002, created on 29 September 2016 (26 pages) |
20 October 2016 | Registration of charge 054461660002, created on 29 September 2016 (26 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 May 2015 | Termination of appointment of Stanley Val Siegal as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Stanley Val Siegal as a director on 27 May 2015 (1 page) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
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 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 17 June 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) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
20 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
6 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
22 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
16 January 2006 | Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page) |
16 January 2006 | Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page) |
21 July 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
21 July 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
21 July 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | Company name changed riverspey LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed riverspey LIMITED\certificate issued on 06/06/05 (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 41 chalton street london NW1 1JD (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 41 chalton street london NW1 1JD (1 page) |
6 May 2005 | Incorporation (17 pages) |
6 May 2005 | Incorporation (17 pages) |