Company NameL And E Portfolio Ltd
DirectorsKevin Edward French and Peter French
Company StatusActive
Company Number06920931
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Kevin Edward French
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Peter French
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameLouis Wilkes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(3 days after company formation)
Appointment Duration4 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoos Lodge School Road
Thurston
Bury St. Edmunds
Suffolk
IP31 3SY
Director NameMrs Evelyn Joyce Wilkes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(3 days after company formation)
Appointment Duration4 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameEvelyn Wilkes
NationalityBritish
StatusResigned
Appointed05 June 2009(3 days after company formation)
Appointment Duration4 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £0.1Kevin French
50.00%
Ordinary
5 at £0.1Peter French
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,065
Cash£85,971
Current Liabilities£230,128

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

25 February 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 July 2015Delivered on: 8 July 2015
Satisfied on: 10 December 2015
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Debenture. 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. 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. See the debenture document for full details.
Fully Satisfied

Filing History

6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Registration of charge 069209310002, created on 25 February 2016 (18 pages)
10 December 2015Satisfaction of charge 069209310001 in full (1 page)
8 July 2015Registration of charge 069209310001, created on 8 July 2015 (19 pages)
8 July 2015Registration of charge 069209310001, created on 8 July 2015 (19 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 July 2013Appointment of Mr Kevin French as a director (2 pages)
2 July 2013Termination of appointment of Louis Wilkes as a director (1 page)
2 July 2013Termination of appointment of Evelyn Wilkes as a director (1 page)
2 July 2013Appointment of Mr Peter French as a director (2 pages)
2 July 2013Termination of appointment of Evelyn Wilkes as a secretary (1 page)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Secretary's details changed for Evelyn Wilkes on 4 June 2013 (1 page)
4 June 2013Director's details changed for Evelyn Wilkes on 4 June 2013 (2 pages)
4 June 2013Secretary's details changed for Evelyn Wilkes on 4 June 2013 (1 page)
4 June 2013Director's details changed for Evelyn Wilkes on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Evelyn Wilkes on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Evelyn Wilkes on 4 June 2013 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 June 2010Director's details changed for Evelyn Wilkes on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Louis Wilkes on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Evelyn Wilkes on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Louis Wilkes on 1 October 2009 (2 pages)
11 July 2009Director and secretary appointed evelyn wilkes (2 pages)
11 July 2009Director appointed louis wilkes (2 pages)
11 July 2009Ad 05/06/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
6 June 2009Appointment terminated director barbara kahan (1 page)
2 June 2009Incorporation (12 pages)