Company NameAvonsand Management Limited
DirectorStephen James Paton
Company StatusActive
Company Number02046576
CategoryPrivate Limited Company
Incorporation Date14 August 1986(37 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen James Paton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(30 years, 4 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
Appointed08 September 1986(3 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address18 Winnington Road
London
N2 0UB
Director NameMr Ofer Zeloof
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1986(3 weeks, 4 days after company formation)
Appointment Duration30 years, 4 months (resigned 29 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
London
E1 6QL
Director NameMrs Amira Zeloof
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(1 year, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
London
E1 6QL
Secretary NameMrs Amira Zeloof
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration25 years, 12 months (resigned 23 December 2016)
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
StatusResigned
Appointed22 December 2016(30 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Brick Lane
London
E1 6QL
Secretary NameMr Ofer Zeloof
StatusResigned
Appointed23 December 2016(30 years, 4 months after company formation)
Appointment Duration6 days (resigned 29 December 2016)
RoleCompany Director
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

40 at £1Mrs Amira Zeloof
40.00%
Ordinary
40 at £1Mrs Amira Zeloof
40.00%
Ordinary A
20 at £1Mr Ofer Zeloof
20.00%
Ordinary

Financials

Year2014
Net Worth£7,249,560
Cash£1,889,565
Current Liabilities£111,749

Accounts

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

Returns

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

Charges

14 October 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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

Filing History

1 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (8 pages)
11 June 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
25 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)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 March 2017Termination of appointment of Ofer Zeloof as a secretary on 29 December 2016 (1 page)
30 March 2017Appointment of Mr Stephen James Paton as a director on 30 December 2016 (2 pages)
30 March 2017Appointment of Mr Stephen James Paton as a director on 30 December 2016 (2 pages)
30 March 2017Termination of appointment of Jason Zeloof as a director on 30 December 2016 (1 page)
30 March 2017Termination of appointment of Ofer Zeloof as a director on 29 December 2016 (1 page)
30 March 2017Termination of appointment of Ofer Zeloof as a director on 29 December 2016 (1 page)
30 March 2017Termination of appointment of Jason Zeloof as a director on 30 December 2016 (1 page)
28 March 2017Appointment of Mr Jason Zeloof as a director on 22 December 2016 (2 pages)
28 March 2017Appointment of Mr Jason Zeloof as a director on 22 December 2016 (2 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Termination of appointment of Amira Zeloof as a secretary on 23 December 2016 (1 page)
23 December 2016Appointment of Mr Ofer Zeloof as a secretary on 23 December 2016 (2 pages)
23 December 2016Termination of appointment of Amira Zeloof as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Amira Zeloof as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Amira Zeloof as a secretary on 23 December 2016 (1 page)
23 December 2016Appointment of Mr Ofer Zeloof as a secretary on 23 December 2016 (2 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 100
(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 100
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 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 100
(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 100
(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 100
(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 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 30 March 2013 (4 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 (5 pages)
2 January 2013Accounts for a small company made up to 30 March 2012 (5 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)
2 January 2012Accounts for a small company made up to 30 March 2011 (5 pages)
2 January 2012Accounts for a small company made up to 30 March 2011 (5 pages)
13 September 2011Change of share class name or designation (2 pages)
13 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 September 2011Change of share class name or designation (2 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 (7 pages)
5 February 2010Accounts for a small company made up to 30 March 2009 (7 pages)
23 June 2009Registered office changed on 23/06/2009 from 15 hanbury street london E1 6QR (1 page)
23 June 2009Registered office changed on 23/06/2009 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)
6 April 2009Director and secretary's change of particulars / amira zeloof / 13/02/2009 (1 page)
6 April 2009Director and secretary's change of particulars / amira zeloof / 13/02/2009 (1 page)
13 March 2009Director's change of particulars / ofer zeloof / 13/02/2009 (1 page)
13 March 2009Director'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)
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)
8 November 2007Return made up to 14/08/07; full list of members (3 pages)
8 November 2007Return made up to 14/08/07; full list of members (3 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
10 August 2007Return made up to 30/04/07; full list of members (3 pages)
10 August 2007Return made up to 30/04/07; full list of members (3 pages)
15 November 2006Return made up to 14/08/06; full list of members (3 pages)
15 November 2006Return made up to 14/08/06; full list of members (3 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 December 2005Return made up to 14/08/05; full list of members (3 pages)
14 December 2005Return made up to 14/08/05; full list of members (3 pages)
18 October 2004Return made up to 14/08/04; full list of members (7 pages)
18 October 2004Return made up to 14/08/04; full list of members (7 pages)
13 October 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
13 October 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
13 October 2004Group of companies' accounts made up to 30 September 2002 (23 pages)
13 October 2004Group of companies' accounts made up to 30 September 2002 (23 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Return made up to 14/08/03; full list of members (7 pages)
3 September 2003Return made up to 14/08/03; full list of members (7 pages)
10 December 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
10 December 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
28 November 2002Full accounts made up to 30 September 2000 (19 pages)
28 November 2002Full accounts made up to 30 September 2000 (19 pages)
28 November 2002Full accounts made up to 30 September 1999 (19 pages)
28 November 2002Full accounts made up to 30 September 1999 (19 pages)
2 October 2002Return made up to 14/08/02; full list of members (7 pages)
2 October 2002Return made up to 14/08/02; full list of members (7 pages)
27 November 2001Return made up to 14/08/01; full list of members (7 pages)
27 November 2001Return made up to 14/08/01; full list of members (7 pages)
17 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Full group accounts made up to 30 September 1998 (18 pages)
27 March 2000Full group accounts made up to 30 September 1998 (18 pages)
22 December 1999Return made up to 14/08/99; full list of members (6 pages)
22 December 1999Return made up to 14/08/99; full list of members (6 pages)
8 September 1999Full group accounts made up to 30 September 1997 (18 pages)
8 September 1999Full group accounts made up to 30 September 1997 (18 pages)
16 November 1998Return made up to 14/08/98; full list of members (6 pages)
16 November 1998Return made up to 14/08/98; full list of members (6 pages)
3 February 1998Return made up to 14/08/97; no change of members (6 pages)
3 February 1998Registered office changed on 03/02/98 from: 106 commercial street london E1 6QR (1 page)
3 February 1998Registered office changed on 03/02/98 from: 106 commercial street london E1 6QR (1 page)
3 February 1998Return made up to 14/08/97; no change of members (6 pages)
6 October 1997Full group accounts made up to 30 September 1996 (19 pages)
6 October 1997Full group accounts made up to 30 September 1996 (19 pages)
4 November 1996Return made up to 14/08/96; no change of members (4 pages)
4 November 1996Return made up to 14/08/96; no change of members (4 pages)
1 November 1996Full group accounts made up to 30 September 1995 (19 pages)
1 November 1996Full group accounts made up to 30 September 1995 (19 pages)
9 November 1995Full group accounts made up to 30 September 1994 (19 pages)
9 November 1995Full group accounts made up to 30 September 1994 (19 pages)
20 October 1995Return made up to 14/08/95; full list of members (6 pages)
20 October 1995Return made up to 14/08/95; full list of members (6 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 July 1991Annual return made up to 31/08/88 (7 pages)
11 July 1991Annual return made up to 31/08/88 (7 pages)
20 February 1990Accounts made up to 30 September 1988 (11 pages)
20 February 1990Full accounts made up to 30 September 1988 (11 pages)
17 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 August 1986Incorporation (16 pages)
14 August 1986Incorporation (16 pages)