Background WavePink WaveYellow Wave

EALING TRADING COMPANY LIMITED (01714755)

EALING TRADING COMPANY LIMITED (01714755) is an active UK company. incorporated on 13 April 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EALING TRADING COMPANY LIMITED has been registered for 42 years. Current directors include SIEGAL, David Andrew.

Company Number
01714755
Status
active
Type
ltd
Incorporated
13 April 1983
Age
42 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
SIEGAL, David Andrew
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EALING TRADING COMPANY LIMITED

EALING TRADING COMPANY LIMITED is an active company incorporated on 13 April 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EALING TRADING COMPANY LIMITED was registered 42 years ago.(SIC: 64921)

Status

active

Active since 42 years ago

Company No

01714755

LTD Company

Age

42 Years

Incorporated 13 April 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

DAVLEX LIMITED
From: 13 April 1983To: 18 July 1983
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 12 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
From: 22 June 2021To: 17 June 2024
South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 19 June 2019To: 22 June 2021
Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 11 May 2017To: 19 June 2019
1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE
From: 20 August 2013To: 11 May 2017
116 Leavesden Road Watford Herts. WD24 5DL
From: 13 April 1983To: 20 August 2013
Timeline

2 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SIEGAL, David Andrew

Active
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 26 Jun 1995

SIEGAL, David Andrew

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1964
Director
Appointed N/A

ALEXANDER, Sheila

Resigned
17 Copperfields, Harrow On The HillHA1 3BE
Secretary
Appointed 27 Jan 1992
Resigned 26 Jun 1995

BUTTON, June

Resigned
The Old School School Lane, Milton KeynesMK17 9BW
Secretary
Appointed N/A
Resigned 27 Jan 1992

GOLDBERGER, Michael Robert

Resigned
18 Mill Ridge, EdgwareHA8 7PE
Born March 1956
Director
Appointed 16 Sept 2000
Resigned 07 Dec 2000

SIEGAL, Sheila

Resigned
38 Chasewood Park, HarrowHA1 3YP
Born January 1941
Director
Appointed N/A
Resigned 21 Dec 1994

SIEGAL, Stanley Val

Resigned
5 Courtgate Close, LondonNW7 2JZ
Born February 1940
Director
Appointed N/A
Resigned 12 Jan 2022

Persons with significant control

1

Mr David Andrew Siegal

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Small
24 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Memorandum Articles
21 September 2004
MEM/ARTSMEM/ARTS
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
122122
Legacy
9 September 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
122122
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Legacy
2 June 2004
288cChange of Particulars
Legacy
23 December 2003
88(3)88(3)
Legacy
19 December 2003
88(2)R88(2)R
Legacy
17 December 2003
123Notice of Increase in Nominal Capital
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
8 August 1991
363aAnnual Return
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
17 May 1991
288288
Legacy
13 July 1990
363363
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Small
22 June 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
20 July 1988
225(1)225(1)
Accounts With Made Up Date
13 June 1988
AAAnnual Accounts
Accounts With Made Up Date
13 June 1988
AAAnnual Accounts
Legacy
31 May 1988
287Change of Registered Office
Legacy
17 May 1988
363363
Legacy
17 May 1988
363363
Legacy
17 May 1988
363363
Legacy
15 December 1987
AC42AC42
Legacy
22 November 1987
AC05AC05
Legacy
21 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 April 1983
NEWINCIncorporation