THE EUROPEAN MORTGAGE CENTRE LIMITED
Overview
Company Name | THE EUROPEAN MORTGAGE CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02508675 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE EUROPEAN MORTGAGE CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE EUROPEAN MORTGAGE CENTRE LIMITED?
Last Confirmation Statement Made Up To | May 29, 2026 |
---|---|
Next Confirmation Statement Due | Jun 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2025 |
Overdue | No |
What are the latest filings for THE EUROPEAN MORTGAGE CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mr Fenton William Higgins as a person with significant control on Feb 06, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 4 pages | AA | ||||||||||
Change of details for Mr Fenton William Higgins as a person with significant control on Jul 07, 2021 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE EUROPEAN MORTGAGE CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Bankim Chandulal, Mr. | Secretary | 42 Anglesmede Crescent HA5 5SP Pinner Middlesex | British | 18248780001 | ||||||
HIGGINS, Fenton William | Director | 11 Temple Avenue Whetstone N20 9EJ London | England | British | Chartered Accountant | 78102430001 | ||||
HIGGINS, Fenton William | Secretary | 11 Temple Avenue Whetstone N20 9EJ London | British | 78102430001 | ||||||
HIGGINS, Thomas Neil Jeremy | Director | Bramley House Upper Castle Combe SN14 7HF Chippenham Wiltshire | British | Insurance Broker | 23686660001 | |||||
PATEL, Bankim Chandulal, Mr. | Director | 42 Anglesmede Crescent HA5 5SP Pinner Middlesex | United Kingdom | British | Chartered Accountant | 18248780001 |
Who are the persons with significant control of THE EUROPEAN MORTGAGE CENTRE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Fenton William Higgins | Apr 06, 2016 | 58-59 Great Marlborough Street W1F 7JY London 4th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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