THE EUROPEAN MORTGAGE CENTRE LIMITED

THE EUROPEAN MORTGAGE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE EUROPEAN MORTGAGE CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02508675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE EUROPEAN MORTGAGE CENTRE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE EUROPEAN MORTGAGE CENTRE LIMITED located?

    Registered Office Address
    4th Floor 58-59 Great Marlborough Street
    W1F 7JY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EUROPEAN MORTGAGE CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE EUROPEAN MORTGAGE CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for THE EUROPEAN MORTGAGE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    4 pagesAA

    Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on Feb 06, 2024

    1 pagesAD01

    Change of details for Mr Fenton William Higgins as a person with significant control on Feb 06, 2024

    2 pagesPSC04

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    4 pagesAA

    Change of details for Mr Fenton William Higgins as a person with significant control on Jul 07, 2021

    2 pagesPSC04

    Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on Aug 02, 2021

    1 pagesAD01

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 36,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 36,000
    SH01

    Who are the officers of THE EUROPEAN MORTGAGE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Bankim Chandulal, Mr.
    42 Anglesmede Crescent
    HA5 5SP Pinner
    Middlesex
    Secretary
    42 Anglesmede Crescent
    HA5 5SP Pinner
    Middlesex
    British18248780001
    HIGGINS, Fenton William
    11 Temple Avenue
    Whetstone
    N20 9EJ London
    Director
    11 Temple Avenue
    Whetstone
    N20 9EJ London
    EnglandBritishChartered Accountant78102430001
    HIGGINS, Fenton William
    11 Temple Avenue
    Whetstone
    N20 9EJ London
    Secretary
    11 Temple Avenue
    Whetstone
    N20 9EJ London
    British78102430001
    HIGGINS, Thomas Neil Jeremy
    Bramley House
    Upper Castle Combe
    SN14 7HF Chippenham
    Wiltshire
    Director
    Bramley House
    Upper Castle Combe
    SN14 7HF Chippenham
    Wiltshire
    BritishInsurance Broker23686660001
    PATEL, Bankim Chandulal, Mr.
    42 Anglesmede Crescent
    HA5 5SP Pinner
    Middlesex
    Director
    42 Anglesmede Crescent
    HA5 5SP Pinner
    Middlesex
    United KingdomBritishChartered Accountant18248780001

    Who are the persons with significant control of THE EUROPEAN MORTGAGE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Fenton William Higgins
    58-59 Great Marlborough Street
    W1F 7JY London
    4th Floor
    England
    Apr 06, 2016
    58-59 Great Marlborough Street
    W1F 7JY London
    4th Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0