London
E1 6QL
Director Name | Eliahou Zeloof |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 September 1986(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 18 Winnington Road London N2 0UB |
Director Name | Mr Ofer Zeloof |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1986(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 4 months (resigned 29 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Brick Lane London E1 6QL |
Director Name | Mrs Amira Zeloof |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Brick Lane London E1 6QL |
Secretary Name | Mrs Amira Zeloof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Brick Lane London E1 6QL |
Director Name | Mr Jason Zeloof |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(30 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Brick Lane London E1 6QL |
Secretary Name | Mr Ofer Zeloof |
---|---|
Status | Resigned |
Appointed | 23 December 2016(30 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 29 December 2016) |
Role | Company Director |
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 |
40 at £1 | Mrs Amira Zeloof 40.00% Ordinary |
---|---|
40 at £1 | Mrs Amira Zeloof 40.00% Ordinary A |
20 at £1 | Mr Ofer Zeloof 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,249,560 |
Cash | £1,889,565 |
Current Liabilities | £111,749 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
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) |
14 October 1991 | Delivered on: 22 October 1991 Satisfied on: 6 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 hanbury street tower hamlets, l/b of tower hamlets title no 45680. Fully Satisfied |
---|---|
14 October 1991 | Delivered on: 22 October 1991 Satisfied on: 6 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 581 finchley road l/b of camden, title no ln 46785. Fully Satisfied |
14 October 1991 | Delivered on: 22 October 1991 Satisfied on: 6 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 brent street, hendon l/b of barnet title no ngl 203507. Fully Satisfied |
14 October 1991 | Delivered on: 22 October 1991 Satisfied on: 6 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 commercial street l/b of tower hamlets title no 378003. Fully Satisfied |
25 October 1989 | Delivered on: 2 November 1989 Satisfied on: 6 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 commercial street l/b of tower hamlet title no ln 57686. Fully Satisfied |
30 January 1989 | Delivered on: 10 February 1989 Satisfied on: 6 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 wilkes street spitalfields l/b of tower hamlets title no ngl 319294. Fully Satisfied |
8 August 1988 | Delivered on: 12 August 1988 Satisfied on: 20 March 1992 Persons entitled: Sunfell Limited Classification: Legal charge Secured details: £350,000. Particulars: F/H 4 wilkes street stepney l/b of tower hamlets title no ngl 319294. Fully Satisfied |
2 April 1987 | Delivered on: 11 April 1987 Satisfied on: 17 June 1995 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
25 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) |
30 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 (6 pages) |
31 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 March 2017 | Termination of appointment of Ofer Zeloof as a secretary on 29 December 2016 (1 page) |
30 March 2017 | Appointment of Mr Stephen James Paton as a director on 30 December 2016 (2 pages) |
30 March 2017 | Appointment of Mr Stephen James Paton as a director on 30 December 2016 (2 pages) |
30 March 2017 | Termination of appointment of Jason Zeloof as a director on 30 December 2016 (1 page) |
30 March 2017 | Termination of appointment of Ofer Zeloof as a director on 29 December 2016 (1 page) |
30 March 2017 | Termination of appointment of Ofer Zeloof as a director on 29 December 2016 (1 page) |
30 March 2017 | Termination of appointment of Jason Zeloof as a director on 30 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Jason Zeloof as a director on 22 December 2016 (2 pages) |
28 March 2017 | Appointment of Mr Jason Zeloof as a director on 22 December 2016 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2016 | Termination of appointment of Amira Zeloof as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Ofer Zeloof as a secretary on 23 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Amira Zeloof as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Amira Zeloof as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Amira Zeloof as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Ofer Zeloof as a secretary on 23 December 2016 (2 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 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 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 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 March 2013 (4 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 (5 pages) |
2 January 2013 | Accounts for a small company made up to 30 March 2012 (5 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) |
2 January 2012 | Accounts for a small company made up to 30 March 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 30 March 2011 (5 pages) |
13 September 2011 | Change of share class name or designation (2 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
13 September 2011 | Change of share class name or designation (2 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 (7 pages) |
5 February 2010 | Accounts for a small company made up to 30 March 2009 (7 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 15 hanbury street london E1 6QR (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 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) |
6 April 2009 | Director and secretary's change of particulars / amira zeloof / 13/02/2009 (1 page) |
6 April 2009 | Director and secretary's change of particulars / amira zeloof / 13/02/2009 (1 page) |
13 March 2009 | Director's change of particulars / ofer zeloof / 13/02/2009 (1 page) |
13 March 2009 | Director'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) |
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) |
8 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
8 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
10 August 2007 | Return made up to 30/04/07; full list of members (3 pages) |
10 August 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 November 2006 | Return made up to 14/08/06; full list of members (3 pages) |
15 November 2006 | Return made up to 14/08/06; full list of members (3 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 December 2005 | Return made up to 14/08/05; full list of members (3 pages) |
14 December 2005 | Return made up to 14/08/05; full list of members (3 pages) |
18 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
18 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
13 October 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
13 October 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
13 October 2004 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
13 October 2004 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
10 December 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
10 December 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
28 November 2002 | Full accounts made up to 30 September 2000 (19 pages) |
28 November 2002 | Full accounts made up to 30 September 2000 (19 pages) |
28 November 2002 | Full accounts made up to 30 September 1999 (19 pages) |
28 November 2002 | Full accounts made up to 30 September 1999 (19 pages) |
2 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
27 November 2001 | Return made up to 14/08/01; full list of members (7 pages) |
27 November 2001 | Return made up to 14/08/01; full list of members (7 pages) |
17 October 2000 | Return made up to 14/08/00; full list of members
|
17 October 2000 | Return made up to 14/08/00; full list of members
|
27 March 2000 | Full group accounts made up to 30 September 1998 (18 pages) |
27 March 2000 | Full group accounts made up to 30 September 1998 (18 pages) |
22 December 1999 | Return made up to 14/08/99; full list of members (6 pages) |
22 December 1999 | Return made up to 14/08/99; full list of members (6 pages) |
8 September 1999 | Full group accounts made up to 30 September 1997 (18 pages) |
8 September 1999 | Full group accounts made up to 30 September 1997 (18 pages) |
16 November 1998 | Return made up to 14/08/98; full list of members (6 pages) |
16 November 1998 | Return made up to 14/08/98; full list of members (6 pages) |
3 February 1998 | Return made up to 14/08/97; no change of members (6 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 106 commercial street london E1 6QR (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 106 commercial street london E1 6QR (1 page) |
3 February 1998 | Return made up to 14/08/97; no change of members (6 pages) |
6 October 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
6 October 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
4 November 1996 | Return made up to 14/08/96; no change of members (4 pages) |
4 November 1996 | Return made up to 14/08/96; no change of members (4 pages) |
1 November 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
1 November 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
9 November 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
9 November 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
20 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
20 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 July 1991 | Annual return made up to 31/08/88 (7 pages) |
11 July 1991 | Annual return made up to 31/08/88 (7 pages) |
20 February 1990 | Accounts made up to 30 September 1988 (11 pages) |
20 February 1990 | Full accounts made up to 30 September 1988 (11 pages) |
17 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 August 1986 | Incorporation (16 pages) |
14 August 1986 | Incorporation (16 pages) |