Background WavePink WaveYellow Wave

EALING INVESTMENTS LTD (11944131)

EALING INVESTMENTS LTD (11944131) is an active UK company. incorporated on 12 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EALING INVESTMENTS LTD has been registered for 6 years. Current directors include ROSENFELD, Israel Yoav.

Company Number
11944131
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
70a Osbaldeston Road, London, N16 7DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSENFELD, Israel Yoav
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EALING INVESTMENTS LTD

EALING INVESTMENTS LTD is an active company incorporated on 12 April 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EALING INVESTMENTS LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11944131

LTD Company

Age

6 Years

Incorporated 12 April 2019

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

70a Osbaldeston Road London, N16 7DR,

Previous Addresses

6-7 Broadway Mews Clapton Common London E5 9AF England
From: 17 April 2021To: 24 May 2023
Flat C 168 Stamford Hill London N16 6QX United Kingdom
From: 12 April 2019To: 17 April 2021
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
May 21
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ROSENFELD, Israel Yoav

Active
Osbaldeston Road, LondonN16 7DR
Born January 1994
Director
Appointed 12 Apr 2019

Persons with significant control

1

Mr Israel Yoav Rosenfeld

Active
Osbaldeston Road, LondonN16 7DR
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Incorporation Company
12 April 2019
NEWINCIncorporation