Company Name68 Enmore Road Ltd
DirectorWilliam Victor Rowlinson
Company StatusActive
Company Number07560198
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Victor Rowlinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2 68 Enmore Road
London
SE25 5NG
Secretary NameMrs Kay Byers
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Horsham Road
Crawley
West Sussex
RH11 7AY
Director NameMrs Rosemary Valine Tolhurst
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 13 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2 68 Enmore Road
London
SE25 5NG
Director NameMiss Katie Jane Kerr
Date of BirthJune 1989 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed13 June 2017(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 June 2020)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 3, 68 Enmore Road
London
SE25 5NG
Director NameMr Oliver James Stephens
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2020)
RoleCost Estimator
Country of ResidenceEngland
Correspondence AddressFlat 3, 68 Enmore Road
London
SE25 5NG
Secretary NameKay Byers
StatusResigned
Appointed25 June 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2023)
RoleCompany Director
Correspondence Address11 Horsham Road
Crawley
West Sussex
RH11 7AY
Director NameMrs Kay Byers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2023(12 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 December 2023)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 2 68 Enmore Road
London
SE25 5NG

Location

Registered AddressFlat 2 68 Enmore Road
London
SE25 5NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 August 2023Appointment of Mrs Kay Byers as a director on 15 August 2023 (2 pages)
25 August 2023Cessation of Oliver Stephens as a person with significant control on 1 November 2022 (1 page)
24 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
15 March 2021Notification of Oliver Stephens as a person with significant control on 1 December 2020 (2 pages)
9 March 2021Amended total exemption full accounts made up to 31 March 2019 (10 pages)
9 March 2021Amended total exemption full accounts made up to 31 March 2018 (11 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 January 2021Termination of appointment of Oliver James Stephens as a director on 10 December 2020 (1 page)
16 November 2020Termination of appointment of Katie Jane Kerr as a director on 25 June 2020 (1 page)
16 November 2020Appointment of Kay Byers as a secretary on 25 June 2020 (2 pages)
6 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
10 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
9 February 2018Cessation of Rosemary Valine Tolhurst as a person with significant control on 13 June 2017 (1 page)
9 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 February 2018Cessation of Rosemary Valine Tolhurst as a person with significant control on 13 June 2017 (1 page)
9 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Appointment of Ms Katie Jane Kerr as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Ms Katie Jane Kerr as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Oliver James Stephens as a director on 13 June 2017 (2 pages)
13 June 2017Termination of appointment of Rosemary Valine Tolhurst as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Rosemary Valine Tolhurst as a director on 13 June 2017 (1 page)
13 June 2017Appointment of Mr Oliver James Stephens as a director on 13 June 2017 (2 pages)
19 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
19 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 May 2016Termination of appointment of Kay Byers as a secretary on 25 April 2016 (1 page)
1 May 2016Termination of appointment of Kay Byers as a secretary on 25 April 2016 (1 page)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12
(5 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 January 2016Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12
(20 pages)
11 January 2016Annual return made up to 10 March 2014
Statement of capital on 2016-01-11
  • GBP 12
(20 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 January 2016Annual return made up to 10 March 2013
Statement of capital on 2016-01-11
  • GBP 12
(20 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 January 2016Administrative restoration application (3 pages)
11 January 2016Administrative restoration application (3 pages)
11 January 2016Director's details changed for Miss Rosemary Valine Ohen on 6 September 2014 (4 pages)
11 January 2016Annual return made up to 10 March 2014
Statement of capital on 2016-01-11
  • GBP 12
(20 pages)
11 January 2016Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12
(20 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 January 2016Director's details changed for Miss Rosemary Valine Ohen on 6 September 2014 (4 pages)
11 January 2016Annual return made up to 10 March 2013
Statement of capital on 2016-01-11
  • GBP 12
(20 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2012Director's details changed for Miss Rosemary Valine Ohen on 31 March 2012 (2 pages)
2 April 2012Director's details changed for Miss Rosemary Valine Ohen on 31 March 2012 (2 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 12
(4 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 12
(4 pages)
5 July 2011Director's details changed for Miss Rosemary Ohen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Miss Rosemary Ohen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Miss Rosemary Ohen on 5 July 2011 (2 pages)
22 June 2011Appointment of Miss Rosemary Ohen as a director (2 pages)
22 June 2011Appointment of Miss Rosemary Ohen as a director (2 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)