Company NameThe Thurrock Mortgage Clinic Limited
DirectorGraham Mark Clark
Company StatusActive
Company Number03724415
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Mark Clark
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Secretary NameStuart Clark
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleSecretary
Correspondence Address19 Huron Drive
Liphook
Hampshire
GU30 7TY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitethurrockmortgageclinic.com
Telephone01375 398198
Telephone regionGrays Thurrock

Location

Registered Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£242
Cash£839
Current Liabilities£2,346

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

16 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
10 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
21 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
23 December 2019Change of details for Mr Graham Mark Clark as a person with significant control on 13 December 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 December 2019Director's details changed for Mr Graham Mark Clark on 13 December 2019 (2 pages)
23 December 2019Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 23 December 2019 (1 page)
6 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
28 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
28 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
12 June 2009Return made up to 02/03/09; full list of members (3 pages)
12 June 2009Return made up to 02/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 02/03/08; full list of members (3 pages)
4 April 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 02/03/07; full list of members (2 pages)
25 April 2007Location of register of members (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 02/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 02/03/06; full list of members (2 pages)
13 April 2006Return made up to 02/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2004Registered office changed on 30/04/04 from: 10 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page)
30 April 2004Registered office changed on 30/04/04 from: 10 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page)
7 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 July 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(6 pages)
3 July 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 February 2001Return made up to 02/03/01; full list of members (6 pages)
27 February 2001Return made up to 02/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 May 2000Return made up to 02/03/00; full list of members (6 pages)
18 May 2000Return made up to 02/03/00; full list of members (6 pages)
23 November 1999Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1999Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 229 nether street london N3 1NT (1 page)
6 April 1999Registered office changed on 06/04/99 from: 229 nether street london N3 1NT (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
2 March 1999Incorporation (12 pages)
2 March 1999Incorporation (12 pages)