CENTRAL APPOINTMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL APPOINTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03896609

Incorporation date

20/12/1999

Size

Dormant

Contacts

Registered address

Registered address

42 Berners Street, London, England W1T 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2024
Termination of appointment of Angela Jane Mortimer as a director on 2024-04-24
dot icon24/04/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon18/08/2023
Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 2023-08-18
dot icon18/08/2023
Change of details for Amp 75 Limited as a person with significant control on 2023-06-15
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/02/2022
Change of details for Angela Mortimer Limited as a person with significant control on 2022-02-03
dot icon14/02/2022
Change of details for Angela Mortimer Plc as a person with significant control on 2022-01-24
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon23/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon05/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon27/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-20
dot icon21/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon08/02/2019
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR
dot icon07/02/2019
Director's details changed for Angela Jane Mortimer on 2019-02-06
dot icon07/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-06
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon09/10/2018
Termination of appointment of David Venus & Company Llp as a secretary on 2018-10-09
dot icon11/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon10/09/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon22/03/2018
Full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/01/2017
Full accounts made up to 2016-06-30
dot icon09/11/2016
Registration of charge 038966090007, created on 2016-11-08
dot icon04/11/2016
Satisfaction of charge 4 in full
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon27/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon27/03/2015
Director's details changed for William Littlejohn Mortimer on 2015-03-20
dot icon27/03/2015
Director's details changed for Angela Jane Mortimer on 2015-03-20
dot icon24/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon12/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/01/2015
Full accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon07/01/2015
Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 2015-01-07
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon11/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2012
Full accounts made up to 2011-06-30
dot icon07/03/2012
Termination of appointment of David Venus as a secretary
dot icon07/03/2012
Appointment of David Venus & Company Llp as a secretary
dot icon05/03/2012
Auditor's resignation
dot icon22/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon10/08/2011
Termination of appointment of Kim Richens as a director
dot icon18/01/2011
Full accounts made up to 2010-06-30
dot icon04/01/2011
Registered office address changed from 9 Hill Street Bristol BS1 5PU on 2011-01-04
dot icon04/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon10/08/2010
Miscellaneous
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2010
Full accounts made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon04/11/2009
Secretary's details changed for David Anthony Venus on 2009-10-01
dot icon27/10/2009
Director's details changed for William Littlejohn Mortimer on 2009-10-01
dot icon27/10/2009
Director's details changed for Angela Jane Mortimer on 2009-10-01
dot icon10/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon20/01/2009
Return made up to 20/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/06/2008
Appointment terminated secretary mark richens
dot icon08/05/2008
Director appointed william littlejohn mortimer
dot icon08/05/2008
Director appointed angela jane mortimer
dot icon08/05/2008
Secretary appointed david anthony venus
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2008
Resolutions
dot icon28/03/2008
S-div
dot icon11/02/2008
Return made up to 20/12/07; no change of members
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 20/12/06; full list of members
dot icon17/01/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon21/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon13/07/2006
£ sr 2@1 01/01/05
dot icon27/06/2006
£ ic 6/5 25/05/06 £ sr 1@1=1
dot icon07/06/2006
Resolutions
dot icon05/06/2006
Ad 19/05/06--------- £ si 2@1=2 £ ic 4/6
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
New secretary appointed
dot icon13/02/2006
Return made up to 20/12/05; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon16/12/2004
Return made up to 20/12/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon24/08/2004
Registered office changed on 24/08/04 from: 72 park street bristol BS1 5JX
dot icon17/01/2004
Return made up to 20/12/03; full list of members
dot icon07/08/2003
Ad 24/07/03--------- £ si 2@1=2 £ ic 2/4
dot icon07/08/2003
Nc inc already adjusted 24/07/03
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon11/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon18/12/2002
Return made up to 20/12/02; full list of members
dot icon14/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon18/12/2001
Return made up to 20/12/01; full list of members
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon23/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon26/09/2001
Registered office changed on 26/09/01 from: kings house 14 orchard street bristol BS1 5EH
dot icon20/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Registered office changed on 02/07/01 from: 26 beaumont street oxford oxfordshire OX1 2NP
dot icon04/04/2001
Particulars of mortgage/charge
dot icon30/01/2001
Return made up to 20/12/00; full list of members
dot icon04/10/2000
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon29/01/2000
Director resigned
dot icon29/01/2000
New secretary appointed;new director appointed
dot icon29/01/2000
New director appointed
dot icon29/01/2000
Secretary resigned
dot icon29/01/2000
Director resigned
dot icon11/01/2000
Secretary resigned
dot icon20/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.00
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Angela Jane
Director
14/03/2008 - 24/04/2024
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL APPOINTMENTS LIMITED

CENTRAL APPOINTMENTS LIMITED is an(a) Dissolved company incorporated on 20/12/1999 with the registered office located at 42 Berners Street, London, England W1T 3ND. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL APPOINTMENTS LIMITED?

toggle

CENTRAL APPOINTMENTS LIMITED is currently Dissolved. It was registered on 20/12/1999 and dissolved on 11/06/2024.

Where is CENTRAL APPOINTMENTS LIMITED located?

toggle

CENTRAL APPOINTMENTS LIMITED is registered at 42 Berners Street, London, England W1T 3ND.

What does CENTRAL APPOINTMENTS LIMITED do?

toggle

CENTRAL APPOINTMENTS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CENTRAL APPOINTMENTS LIMITED have?

toggle

CENTRAL APPOINTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for CENTRAL APPOINTMENTS LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.