Company NameEssex Mortgage Centre Limited
DirectorsIan Spencer Ward and Peter William Burke
Company StatusActive
Company Number06009105
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Spencer Ward
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambert Chapman
3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Peter William Burke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Chapman
3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Justin Moy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2017)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Meggy Tye
Chelmsford
Essex
CM2 6GA
Secretary NameMr Justin Moy
NationalityBritish
StatusResigned
Appointed02 January 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2017)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Meggy Tye
Chelmsford
Essex
CM2 6GA
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Websiteeasyswitchmortgages.co.uk
Email address[email protected]
Telephone0845 6800898
Telephone regionUnknown

Location

Registered AddressLambert Chapman
3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

46 at £1Justin Moy
46.00%
Ordinary A
37 at £1Peter Burke
37.00%
Ordinary B
17 at £1Ian Spencer Ward
17.00%
Ordinary C

Financials

Year2014
Net Worth£681
Cash£45,493
Current Liabilities£52,657

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

25 January 2021Micro company accounts made up to 30 September 2020 (6 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
15 October 2020Particulars of variation of rights attached to shares (2 pages)
28 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
18 February 2019Micro company accounts made up to 30 September 2018 (5 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
24 September 2018Change of share class name or designation (2 pages)
21 September 2018Resolutions
  • RES13 ‐ Re-shares 24/03/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
31 January 2018Notification of Ian Spencer Ward as a person with significant control on 30 April 2017 (2 pages)
31 January 2018Cessation of Justin Moy as a person with significant control on 27 January 2017 (1 page)
28 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
10 May 2017Termination of appointment of Justin Moy as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Justin Moy as a director on 30 April 2017 (1 page)
10 May 2017Director's details changed for Ian Spencer Ward on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Ian Spencer Ward on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Justin Moy as a secretary on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Justin Moy as a secretary on 30 April 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
12 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Director's details changed for Mr Peter William Burke on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Peter William Burke on 26 April 2013 (2 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2009Director's details changed for Ian Spencer Ward on 24 November 2009 (2 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Peter Burke on 24 November 2009 (2 pages)
26 November 2009Director's details changed for Justin Moy on 24 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Spencer Ward on 24 November 2009 (2 pages)
26 November 2009Director's details changed for Peter Burke on 24 November 2009 (2 pages)
26 November 2009Director's details changed for Justin Moy on 24 November 2009 (2 pages)
21 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(3 pages)
21 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(3 pages)
21 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(3 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2008Return made up to 24/11/08; full list of members (4 pages)
28 November 2008Return made up to 24/11/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 24/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2008Return made up to 24/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
11 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
17 February 2007Registered office changed on 17/02/07 from: 16 meggy tye chelmsford essex CM2 6GA (1 page)
17 February 2007Registered office changed on 17/02/07 from: 16 meggy tye chelmsford essex CM2 6GA (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Ad 02/01/07-02/01/07 £ si [email protected]=2 £ ic 1/3 (1 page)
3 January 2007New secretary appointed;new director appointed (1 page)
3 January 2007Registered office changed on 03/01/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New secretary appointed;new director appointed (1 page)
3 January 2007Registered office changed on 03/01/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
3 January 2007Ad 02/01/07-02/01/07 £ si [email protected]=2 £ ic 1/3 (1 page)
3 January 2007New director appointed (1 page)
24 November 2006Incorporation (14 pages)
24 November 2006Incorporation (14 pages)