Company NameELY & Sidney Limited
DirectorJason Zeloof
Company StatusActive
Company Number01571323
CategoryPrivate Limited Company
Incorporation Date30 June 1981(42 years, 10 months ago)
Previous NameThrivelynn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 46440Wholesale of china and glassware and cleaning materials
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Jason Zeloof
NationalityBritish
StatusCurrent
Appointed10 June 2009(27 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
London
E1 6QL
Director NameMr Jason Zeloof
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(35 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Brick Lane
London
E1 6QL
Director NameEliahou Zeloof
Date of BirthAugust 1936 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed28 February 1992(10 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address18 Winnington Road
London
N2 0UB
Director NameMrs Amira Zeloof
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(10 years, 8 months after company formation)
Appointment Duration24 years, 10 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
London
E1 6QL
Director NameMr Ofer Zeloof
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(10 years, 8 months after company formation)
Appointment Duration24 years, 10 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
London
E1 6QL
Secretary NameEliahou Zeloof
NationalityIsraeli
StatusResigned
Appointed28 February 1992(10 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address18 Winnington Road
London
N2 0UB
Secretary NameMr Ofer Zeloof
NationalityBritish
StatusResigned
Appointed21 May 2007(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
London
E1 6QL

Contact

Websiteelyandsydney.com

Location

Registered Address91 Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Avonsand Management LTD
50.00%
Ordinary
25k at £1Mr Ofer Zeloof
5.00%
Ordinary
125k at £1Mrs Amira Zeloof
25.00%
Ordinary A
100k at £1Mrs Amira Zeloof
20.00%
Ordinary

Financials

Year2014
Net Worth£7,054,789
Cash£1,864,438
Current Liabilities£202,026

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

5 March 2012Delivered 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 2012Delivered 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 2009Delivered 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 2012Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1987Delivered 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 1983Delivered 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

Filing History

18 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
19 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
30 March 2017Termination of appointment of Ofer Zeloof as a director on 23 December 2016 (1 page)
30 March 2017Appointment of Mr Jason Zeloof as a director on 22 December 2016 (2 pages)
30 March 2017Termination of appointment of Amira Zeloof as a director on 22 December 2016 (1 page)
30 March 2017Termination of appointment of Amira Zeloof as a director on 22 December 2016 (1 page)
30 March 2017Termination of appointment of Ofer Zeloof as a director on 23 December 2016 (1 page)
30 March 2017Appointment of Mr Jason Zeloof as a director on 22 December 2016 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 500,000
(6 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 500,000
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 November 2015Previous accounting period extended from 30 March 2015 to 30 April 2015 (1 page)
2 November 2015Previous accounting period extended from 30 March 2015 to 30 April 2015 (1 page)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500,000
(6 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500,000
(6 pages)
8 January 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 500,000
(6 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 500,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 January 2013Accounts for a small company made up to 30 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 30 March 2012 (6 pages)
11 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Memorandum and Articles of Association (26 pages)
19 April 2012Memorandum and Articles of Association (26 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 January 2012Accounts for a small company made up to 30 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 30 March 2011 (6 pages)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 30 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 30 March 2010 (6 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 30 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 30 March 2009 (6 pages)
23 June 2009Appointment terminated secretary ofer zeloof (1 page)
23 June 2009Appointment terminated secretary ofer zeloof (1 page)
23 June 2009Secretary appointed jason zeloof (1 page)
23 June 2009Secretary appointed jason zeloof (1 page)
10 June 2009Registered office changed on 10/06/2009 from 15 hanbury street london E1 6QR (1 page)
10 June 2009Return made up to 30/04/09; full list of members (4 pages)
10 June 2009Return made up to 30/04/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 15 hanbury street london E1 6QR (1 page)
6 April 2009Director's change of particulars / amira zeloof / 13/02/2009 (1 page)
6 April 2009Director's change of particulars / amira zeloof / 13/02/2009 (1 page)
13 March 2009Director and secretary's change of particulars / ofer zeloof / 13/02/2009 (1 page)
13 March 2009Director and secretary's change of particulars / ofer zeloof / 13/02/2009 (1 page)
5 February 2009Accounts for a small company made up to 30 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 30 March 2008 (7 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 July 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
8 July 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 December 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 December 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
10 August 2007Return made up to 28/02/07; full list of members (3 pages)
10 August 2007Return made up to 28/02/07; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 April 2006Return made up to 28/02/06; full list of members (3 pages)
19 April 2006Return made up to 28/02/06; full list of members (3 pages)
12 April 2006Accounts for a small company made up to 30 September 2004 (6 pages)
12 April 2006Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Return made up to 28/02/05; full list of members (8 pages)
6 May 2005Return made up to 28/02/05; full list of members (8 pages)
21 October 2004Full accounts made up to 30 September 2003 (16 pages)
21 October 2004Full accounts made up to 30 September 2003 (16 pages)
13 October 2004Full accounts made up to 30 September 2002 (16 pages)
13 October 2004Full accounts made up to 30 September 2002 (16 pages)
23 June 2004Return made up to 28/02/04; full list of members (8 pages)
23 June 2004Return made up to 28/02/04; full list of members (8 pages)
3 September 2003Return made up to 28/02/03; full list of members (8 pages)
3 September 2003Return made up to 28/02/03; full list of members (8 pages)
10 December 2002Full accounts made up to 30 September 2001 (16 pages)
10 December 2002Full accounts made up to 30 September 2001 (16 pages)
28 November 2002Full accounts made up to 30 September 1999 (16 pages)
28 November 2002Full accounts made up to 30 September 2000 (16 pages)
28 November 2002Full accounts made up to 30 September 2000 (16 pages)
28 November 2002Full accounts made up to 30 September 1999 (16 pages)
6 November 2002Return made up to 28/02/02; full list of members (8 pages)
6 November 2002Return made up to 28/02/02; full list of members (8 pages)
13 July 2001Return made up to 28/02/01; full list of members (10 pages)
13 July 2001Return made up to 28/02/01; full list of members (10 pages)
27 March 2000Full accounts made up to 30 September 1998 (16 pages)
27 March 2000Full accounts made up to 30 September 1998 (16 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 1999Full accounts made up to 30 September 1997 (16 pages)
7 September 1999Full accounts made up to 30 September 1997 (16 pages)
8 April 1999Return made up to 28/02/99; full list of members (6 pages)
8 April 1999Return made up to 28/02/99; full list of members (6 pages)
12 June 1998Return made up to 28/02/98; no change of members (4 pages)
12 June 1998Return made up to 28/02/98; no change of members (4 pages)
3 February 1998Registered office changed on 03/02/98 from: 106 commercial street london E1 6LZ (1 page)
3 February 1998Registered office changed on 03/02/98 from: 106 commercial street london E1 6LZ (1 page)
8 October 1997Return made up to 28/02/97; no change of members (4 pages)
8 October 1997Return made up to 28/02/97; no change of members (4 pages)
6 October 1997Full accounts made up to 30 September 1996 (15 pages)
6 October 1997Full accounts made up to 30 September 1996 (15 pages)
1 November 1996Full accounts made up to 30 September 1995 (15 pages)
1 November 1996Full accounts made up to 30 September 1995 (15 pages)
20 May 1996Return made up to 28/02/96; full list of members (6 pages)
20 May 1996Return made up to 28/02/96; full list of members (6 pages)
9 November 1995Full accounts made up to 30 September 1994 (15 pages)
9 November 1995Full accounts made up to 30 September 1994 (15 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
23 May 1995Return made up to 28/02/95; no change of members (4 pages)
23 May 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
3 November 1994Full accounts made up to 30 September 1993 (15 pages)
18 November 1993Full accounts made up to 30 September 1992 (14 pages)
30 April 1993Return made up to 28/02/93; full list of members (5 pages)
30 April 1993Return made up to 28/02/93; full list of members (5 pages)
16 February 1993Full accounts made up to 30 September 1991 (14 pages)
8 July 1992Full accounts made up to 30 September 1990 (12 pages)
8 July 1992Full accounts made up to 30 September 1990 (12 pages)
11 July 1991Return made up to 31/12/90; full list of members (12 pages)
11 July 1991Return made up to 31/12/90; full list of members (12 pages)
4 July 1991Annual return made up to 31/08/87 (7 pages)
4 July 1991Annual return made up to 31/08/87 (7 pages)
26 February 1991Full accounts made up to 30 September 1989 (18 pages)
26 February 1991Full accounts made up to 30 September 1989 (18 pages)
21 February 1990Full accounts made up to 30 September 1988 (12 pages)
18 July 1988Return made up to 31/12/85; full list of members (4 pages)
18 July 1988Return made up to 31/12/85; full list of members (4 pages)
15 June 1988Full accounts made up to 30 September 1987 (12 pages)
15 June 1988Full accounts made up to 30 September 1987 (12 pages)
13 June 1988Full accounts made up to 30 September 1986 (12 pages)
13 June 1988Full accounts made up to 30 September 1986 (12 pages)
1 August 1986Return made up to 28/02/86; full list of members (5 pages)
1 August 1986Return made up to 28/02/86; full list of members (5 pages)
26 June 1986Full accounts made up to 30 September 1985 (15 pages)
26 June 1986Full accounts made up to 30 September 1985 (15 pages)
26 September 1985Accounts made up to 30 September 1982 (13 pages)
26 September 1985Accounts made up to 30 September 1982 (13 pages)
1 February 1982Memorandum and Articles of Association (12 pages)
1 February 1982Memorandum and Articles of Association (12 pages)
26 October 1981Company name changed\certificate issued on 26/10/81 (2 pages)
26 October 1981Company name changed\certificate issued on 26/10/81 (2 pages)
30 June 1981Certificate of incorporation (1 page)
30 June 1981Certificate of incorporation (1 page)