Warning: file_put_contents(c/0f1188afb30552351ddd451fdb701ab2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
68 Enmore Road Ltd, SE25 5NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

68 ENMORE ROAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 68 Enmore Road Ltd. The company was founded 13 years ago and was given the registration number 07560198. The firm's registered office is in LONDON. You can find them at Flat 2, 68 Enmore Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:68 ENMORE ROAD LTD
Company Number:07560198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 2, 68 Enmore Road, London, United Kingdom, SE25 5NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Horsham Road, Crawley, United Kingdom, RH11 7AY

Secretary25 June 2020Active
Flat 2, 68 Enmore Road, London, United Kingdom, SE25 5NG

Director15 August 2023Active
Flat 2, 68 Enmore Road, London, United Kingdom, SE25 5NG

Director10 March 2011Active
11, Horsham Road, Crawley, United Kingdom, RH11 7AY

Secretary10 March 2011Active
Flat 3, 68, Enmore Road, London, England, SE25 5NG

Director13 June 2017Active
Flat 3, 68, Enmore Road, London, England, SE25 5NG

Director13 June 2017Active
Flat 2, 68 Enmore Road, London, United Kingdom, SE25 5NG

Director22 June 2011Active

People with Significant Control

Mr Laurence Robinson
Notified on:20 November 2022
Status:Active
Date of birth:February 1989
Nationality:English
Country of residence:England
Address:Flat 3, 68, Enmore Road, London, England, SE25 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Stephens
Notified on:01 December 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Flat3, 68 Enmore Road, Enmore Road, London, England, SE25 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kay Byers
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:11, Horsham Road, Crawley, England, RH11 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Valine Tolhurst
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 68 Enmore Road, London, United Kingdom, SE25 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Victor Rowlinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 68 Enmore Road, London, United Kingdom, SE25 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Officers

Termination secretary company with name termination date.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-09Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-10Accounts

Accounts with accounts type dormant.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.