Background WavePink WaveYellow Wave

68 ENMORE ROAD LTD (07560198)

68 ENMORE ROAD LTD (07560198) is an active UK company. incorporated on 10 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 68 ENMORE ROAD LTD has been registered for 15 years. Current directors include ROBINSON, Laurence Oliver, ROWLINSON, William Victor.

Company Number
07560198
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
Flat 3, 68 Enmore Road, London, SE25 5NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBINSON, Laurence Oliver, ROWLINSON, William Victor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

68 ENMORE ROAD LTD

68 ENMORE ROAD LTD is an active company incorporated on 10 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 68 ENMORE ROAD LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07560198

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Flat 3, 68 Enmore Road London, SE25 5NG,

Previous Addresses

Flat 2 68 Enmore Road London SE25 5NG United Kingdom
From: 10 March 2011To: 19 February 2025
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 11
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Feb 18
Director Left
Nov 20
Director Left
Jan 21
New Owner
Mar 21
Director Joined
Aug 23
Owner Exit
Aug 23
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Feb 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROBINSON, Laurence Oliver

Active
Enmore Road, LondonSE25 5NG
Born February 1989
Director
Appointed 15 Feb 2025

ROWLINSON, William Victor

Active
68 Enmore Road, LondonSE25 5NG
Born October 1952
Director
Appointed 10 Mar 2011

BYERS, Kay

Resigned
Horsham Road, CrawleyRH11 7AY
Secretary
Appointed 25 Jun 2020
Resigned 20 Dec 2023

BYERS, Kay

Resigned
Horsham Road, CrawleyRH11 7AY
Secretary
Appointed 10 Mar 2011
Resigned 25 Apr 2016

BYERS, Kay

Resigned
68 Enmore Road, LondonSE25 5NG
Born May 1958
Director
Appointed 15 Aug 2023
Resigned 20 Dec 2023

KERR, Katie Jane

Resigned
Enmore Road, LondonSE25 5NG
Born June 1989
Director
Appointed 13 Jun 2017
Resigned 25 Jun 2020

STEPHENS, Oliver James

Resigned
Enmore Road, LondonSE25 5NG
Born August 1986
Director
Appointed 13 Jun 2017
Resigned 10 Dec 2020

TOLHURST, Rosemary Valine

Resigned
68 Enmore Road, LondonSE25 5NG
Born July 1984
Director
Appointed 22 Jun 2011
Resigned 13 Jun 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Laurence Oliver Robinson

Active
Enmore Road, LondonSE25 5NG
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2022

Mr Oliver Stephens

Ceased
Enmore Road, LondonSE25 5NG
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2020
Ceased 01 Nov 2022

Mrs Kay Byers

Ceased
Horsham Road, CrawleyRH11 7AY
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2023

Mrs Rosemary Valine Tolhurst

Ceased
68 Enmore Road, LondonSE25 5NG
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017

Mr William Victor Rowlinson

Active
Enmore Road, LondonSE25 5NG
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 March 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
11 January 2016
AR01AR01
Annual Return Company With Made Up Date
11 January 2016
AR01AR01
Administrative Restoration Company
11 January 2016
RT01RT01
Gazette Dissolved Compulsary
25 June 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
12 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Incorporation Company
10 March 2011
NEWINCIncorporation