Company NameThe Mortgage Centre Limited
DirectorRiju Sharma Adhikari
Company StatusActive
Company Number08032003
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Riju Sharma Adhikari
Date of BirthNovember 1978 (Born 45 years ago)
NationalityNepalese
StatusCurrent
Appointed16 April 2012(same day as company formation)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address198 Parrock Street
Gravesend
Kent
DA12 1EW

Location

Registered Address198 Parrock Street
Gravesend
Kent
DA12 1EW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£517
Cash£588
Current Liabilities£1,105

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

9 October 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
4 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
12 October 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Registered office address changed from 22 Charlton Dene London SE7 7BZ United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 22 Charlton Dene London SE7 7BZ United Kingdom on 14 May 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(3 pages)
24 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(3 pages)
11 December 2012Registered office address changed from 67 Hornfair Road London SE7 7BE United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 67 Hornfair Road London SE7 7BE United Kingdom on 11 December 2012 (1 page)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)