London
E1 6QL
Director Name | Mr Jason Zeloof |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Brick Lane London E1 6QL |
Director Name | Eliahou Zeloof |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 18 Winnington Road London N2 0UB |
Director Name | Mrs Amira Zeloof |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Brick Lane London E1 6QL |
Director Name | Mr Ofer Zeloof |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Brick Lane London E1 6QL |
Secretary Name | Eliahou Zeloof |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 28 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 18 Winnington Road London N2 0UB |
Secretary Name | Mr Ofer Zeloof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Brick Lane London E1 6QL |
Website | elyandsydney.com |
---|
Registered Address | 91 Brick Lane London E1 6QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Avonsand Management LTD 50.00% Ordinary |
---|---|
25k at £1 | Mr Ofer Zeloof 5.00% Ordinary |
125k at £1 | Mrs Amira Zeloof 25.00% Ordinary A |
100k at £1 | Mrs Amira Zeloof 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,054,789 |
Cash | £1,864,438 |
Current Liabilities | £202,026 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
5 March 2012 | Delivered on: 7 March 2012 Persons entitled: Egt Bridging Finance Limited Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: F/H property k/a 27 wilkes street, london t/no LN3039 and 29 and 31 wilkes street and 16 hanbury street, london t/no 69229. Outstanding |
---|---|
5 March 2012 | Delivered on: 7 March 2012 Persons entitled: Egt Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 January 2009 | Delivered on: 31 January 2009 Persons entitled: Fibi Bank (UK) PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all monies held from time to time, held to the credit of the mortgagor see image for full details. Outstanding |
5 March 2012 | Delivered on: 7 March 2012 Persons entitled: Egt Bridging Finance Limited Classification: Rent charge agreement Secured details: All sums due or to become due. Particulars: All rents see image for full details. Outstanding |
30 June 1995 | Delivered on: 19 July 1995 Satisfied on: 4 August 2005 Persons entitled: Bank Leumi (U.K.) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all monies from time to time held to the credit of the company by the bank on any current deposit or other account(s) which the company may have with the bank or under any deposit receipt. Fully Satisfied |
15 August 1991 | Delivered on: 19 August 1991 Satisfied on: 4 August 2005 Persons entitled: Bank Leumi (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 & 106A commercial street london E1 l/b of tower hamlets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1991 | Delivered on: 17 June 1991 Satisfied on: 4 August 2005 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge shall include all rights moneys or property howsoever accruing in respect of the deposited property and the mortgagor undertaken to lodge with the bank on receipt all documents hereafter received by the mortgagor in relation to any such rights moneys or property aforesaid. Fully Satisfied |
13 December 1990 | Delivered on: 19 December 1990 Satisfied on: 4 July 1991 Persons entitled: The Hong Kong and Shanghai Banking Corp Limited Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The outstanding balance on deposit account no 09-655283-51. Fully Satisfied |
12 May 1987 | Delivered on: 2 June 1987 Satisfied on: 4 August 2005 Persons entitled: The Hong Kong and Shanghai Banking Corp Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over the l/hold property k/a 41 commercial street london E1 together with all fixed & moveable plant & machinery all fixtures fittings implements & utensils. Fully Satisfied |
10 June 1983 | Delivered on: 25 June 1983 Satisfied on: 4 July 1991 Persons entitled: The Hong Kong and Shanghai Banking Coroporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
18 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
4 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
19 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
30 March 2017 | Termination of appointment of Ofer Zeloof as a director on 23 December 2016 (1 page) |
30 March 2017 | Appointment of Mr Jason Zeloof as a director on 22 December 2016 (2 pages) |
30 March 2017 | Termination of appointment of Amira Zeloof as a director on 22 December 2016 (1 page) |
30 March 2017 | Termination of appointment of Amira Zeloof as a director on 22 December 2016 (1 page) |
30 March 2017 | Termination of appointment of Ofer Zeloof as a director on 23 December 2016 (1 page) |
30 March 2017 | Appointment of Mr Jason Zeloof as a director on 22 December 2016 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 November 2015 | Previous accounting period extended from 30 March 2015 to 30 April 2015 (1 page) |
2 November 2015 | Previous accounting period extended from 30 March 2015 to 30 April 2015 (1 page) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 January 2015 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 January 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Accounts for a small company made up to 30 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 30 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Memorandum and Articles of Association (26 pages) |
19 April 2012 | Memorandum and Articles of Association (26 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 January 2012 | Accounts for a small company made up to 30 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 30 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 30 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 30 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a small company made up to 30 March 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 30 March 2009 (6 pages) |
23 June 2009 | Appointment terminated secretary ofer zeloof (1 page) |
23 June 2009 | Appointment terminated secretary ofer zeloof (1 page) |
23 June 2009 | Secretary appointed jason zeloof (1 page) |
23 June 2009 | Secretary appointed jason zeloof (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 15 hanbury street london E1 6QR (1 page) |
10 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 15 hanbury street london E1 6QR (1 page) |
6 April 2009 | Director's change of particulars / amira zeloof / 13/02/2009 (1 page) |
6 April 2009 | Director's change of particulars / amira zeloof / 13/02/2009 (1 page) |
13 March 2009 | Director and secretary's change of particulars / ofer zeloof / 13/02/2009 (1 page) |
13 March 2009 | Director and secretary's change of particulars / ofer zeloof / 13/02/2009 (1 page) |
5 February 2009 | Accounts for a small company made up to 30 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 30 March 2008 (7 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 July 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
8 July 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
23 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 December 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
20 December 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
10 August 2007 | Return made up to 28/02/07; full list of members (3 pages) |
10 August 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
19 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
12 April 2006 | Accounts for a small company made up to 30 September 2004 (6 pages) |
12 April 2006 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Return made up to 28/02/05; full list of members (8 pages) |
6 May 2005 | Return made up to 28/02/05; full list of members (8 pages) |
21 October 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 October 2004 | Full accounts made up to 30 September 2003 (16 pages) |
13 October 2004 | Full accounts made up to 30 September 2002 (16 pages) |
13 October 2004 | Full accounts made up to 30 September 2002 (16 pages) |
23 June 2004 | Return made up to 28/02/04; full list of members (8 pages) |
23 June 2004 | Return made up to 28/02/04; full list of members (8 pages) |
3 September 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 September 2003 | Return made up to 28/02/03; full list of members (8 pages) |
10 December 2002 | Full accounts made up to 30 September 2001 (16 pages) |
10 December 2002 | Full accounts made up to 30 September 2001 (16 pages) |
28 November 2002 | Full accounts made up to 30 September 1999 (16 pages) |
28 November 2002 | Full accounts made up to 30 September 2000 (16 pages) |
28 November 2002 | Full accounts made up to 30 September 2000 (16 pages) |
28 November 2002 | Full accounts made up to 30 September 1999 (16 pages) |
6 November 2002 | Return made up to 28/02/02; full list of members (8 pages) |
6 November 2002 | Return made up to 28/02/02; full list of members (8 pages) |
13 July 2001 | Return made up to 28/02/01; full list of members (10 pages) |
13 July 2001 | Return made up to 28/02/01; full list of members (10 pages) |
27 March 2000 | Full accounts made up to 30 September 1998 (16 pages) |
27 March 2000 | Full accounts made up to 30 September 1998 (16 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members
|
7 March 2000 | Return made up to 28/02/00; full list of members
|
7 September 1999 | Full accounts made up to 30 September 1997 (16 pages) |
7 September 1999 | Full accounts made up to 30 September 1997 (16 pages) |
8 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
8 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 June 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 June 1998 | Return made up to 28/02/98; no change of members (4 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 106 commercial street london E1 6LZ (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 106 commercial street london E1 6LZ (1 page) |
8 October 1997 | Return made up to 28/02/97; no change of members (4 pages) |
8 October 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 30 September 1996 (15 pages) |
6 October 1997 | Full accounts made up to 30 September 1996 (15 pages) |
1 November 1996 | Full accounts made up to 30 September 1995 (15 pages) |
1 November 1996 | Full accounts made up to 30 September 1995 (15 pages) |
20 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 30 September 1994 (15 pages) |
9 November 1995 | Full accounts made up to 30 September 1994 (15 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
23 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
3 November 1994 | Full accounts made up to 30 September 1993 (15 pages) |
18 November 1993 | Full accounts made up to 30 September 1992 (14 pages) |
30 April 1993 | Return made up to 28/02/93; full list of members (5 pages) |
30 April 1993 | Return made up to 28/02/93; full list of members (5 pages) |
16 February 1993 | Full accounts made up to 30 September 1991 (14 pages) |
8 July 1992 | Full accounts made up to 30 September 1990 (12 pages) |
8 July 1992 | Full accounts made up to 30 September 1990 (12 pages) |
11 July 1991 | Return made up to 31/12/90; full list of members (12 pages) |
11 July 1991 | Return made up to 31/12/90; full list of members (12 pages) |
4 July 1991 | Annual return made up to 31/08/87 (7 pages) |
4 July 1991 | Annual return made up to 31/08/87 (7 pages) |
26 February 1991 | Full accounts made up to 30 September 1989 (18 pages) |
26 February 1991 | Full accounts made up to 30 September 1989 (18 pages) |
21 February 1990 | Full accounts made up to 30 September 1988 (12 pages) |
18 July 1988 | Return made up to 31/12/85; full list of members (4 pages) |
18 July 1988 | Return made up to 31/12/85; full list of members (4 pages) |
15 June 1988 | Full accounts made up to 30 September 1987 (12 pages) |
15 June 1988 | Full accounts made up to 30 September 1987 (12 pages) |
13 June 1988 | Full accounts made up to 30 September 1986 (12 pages) |
13 June 1988 | Full accounts made up to 30 September 1986 (12 pages) |
1 August 1986 | Return made up to 28/02/86; full list of members (5 pages) |
1 August 1986 | Return made up to 28/02/86; full list of members (5 pages) |
26 June 1986 | Full accounts made up to 30 September 1985 (15 pages) |
26 June 1986 | Full accounts made up to 30 September 1985 (15 pages) |
26 September 1985 | Accounts made up to 30 September 1982 (13 pages) |
26 September 1985 | Accounts made up to 30 September 1982 (13 pages) |
1 February 1982 | Memorandum and Articles of Association (12 pages) |
1 February 1982 | Memorandum and Articles of Association (12 pages) |
26 October 1981 | Company name changed\certificate issued on 26/10/81 (2 pages) |
26 October 1981 | Company name changed\certificate issued on 26/10/81 (2 pages) |
30 June 1981 | Certificate of incorporation (1 page) |
30 June 1981 | Certificate of incorporation (1 page) |