Company NameE&L Enterprises Limited
DirectorJoshua Adam Burke
Company StatusActive
Company Number09467344
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJoshua Adam Burke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2023(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed24 February 2021(5 years, 12 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMrs Lucy Elizabeth Forrester
Date of BirthMay 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Edward Charles Thomas Forrester
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Carlos Bruce Cashman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address85 West Street
Floor 3
Walpole
Massachusetts
02081
Director NameMr Brian Todd Cooper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2022(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Forte Drive
Old Westbury
Ny 11568
United States

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
28 September 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
3 June 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
8 November 2019Director's details changed for Mr Carlos Bruce Cashman on 27 September 2019 (2 pages)
8 October 2019Notification of Lampedo Ltd as a person with significant control on 27 September 2019 (2 pages)
8 October 2019Cessation of Edward Forrester as a person with significant control on 27 September 2019 (1 page)
2 October 2019Termination of appointment of Lucy Forrester as a director on 27 September 2019 (1 page)
2 October 2019Appointment of Mr Carlos Bruce Cashman as a director on 27 September 2019 (2 pages)
2 October 2019Registered office address changed from Units 9-10 the Rubicon Centre 17 Broad Ground Road Redditch Worcestershire B98 8YP England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Edward Forrester as a director on 27 September 2019 (1 page)
4 September 2019Cancellation of shares. Statement of capital on 13 August 2019
  • GBP 101
(6 pages)
4 September 2019Cancellation of shares. Statement of capital on 13 August 2019
  • GBP 100
(6 pages)
4 September 2019Purchase of own shares. (3 pages)
4 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2019Purchase of own shares. (3 pages)
4 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
5 March 2019Director's details changed for Mr Edward Forrester on 1 March 2019 (2 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 March 2019Director's details changed for Mrs Lucy Forrester on 1 March 2019 (2 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX England to Unit 9-10 the Rubicon Centre Broad Ground Road Redditch B98 8YP on 30 May 2018 (1 page)
30 May 2018Registered office address changed from Unit 9-10 the Rubicon Centre Broad Ground Road Redditch B98 8YP England to Units 9-10 the Rubicon Centre 17 Broad Ground Road Redditch Worcestershire B98 8YP on 30 May 2018 (1 page)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 December 2016Registered office address changed from 69 Steward Street Birmingham B18 7AF United Kingdom to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 30 December 2016 (1 page)
30 December 2016Registered office address changed from 69 Steward Street Birmingham B18 7AF United Kingdom to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 30 December 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)