CENTRAL APPOINTMENTS LIMITED

CENTRAL APPOINTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCENTRAL APPOINTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03896609
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL APPOINTMENTS LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is CENTRAL APPOINTMENTS LIMITED located?

    Registered Office Address
    42 Berners Street
    W1T 3ND London
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL APPOINTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for CENTRAL APPOINTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Angela Jane Mortimer as a director on Apr 24, 2024

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on Aug 18, 2023

    1 pagesAD01

    Change of details for Amp 75 Limited as a person with significant control on Jun 15, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Jan 18, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Change of details for Angela Mortimer Limited as a person with significant control on Feb 03, 2022

    2 pagesPSC05

    Change of details for Angela Mortimer Plc as a person with significant control on Jan 24, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Director's details changed for William Littlejohn Mortimer on Feb 20, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    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

    1 pagesAD02

    Director's details changed for Angela Jane Mortimer on Feb 06, 2019

    2 pagesCH01

    Director's details changed for William Littlejohn Mortimer on Feb 06, 2019

    2 pagesCH01

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David Venus & Company Llp as a secretary on Oct 09, 2018

    1 pagesTM02

    Who are the officers of CENTRAL APPOINTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTIMER, William Littlejohn
    Wardour Street
    W1F 0UR London
    76
    United Kingdom
    Director
    Wardour Street
    W1F 0UR London
    76
    United Kingdom
    United KingdomBritish27379040036
    RICHENS, Kim Louise
    1 Downend Road
    Fishponds
    BS16 5AS Bristol
    Avon
    Secretary
    1 Downend Road
    Fishponds
    BS16 5AS Bristol
    Avon
    British68100450001
    RICHENS, Mark David
    27 Sidelands Road
    Downend
    BS16 2TS Bristol
    Secretary
    27 Sidelands Road
    Downend
    BS16 2TS Bristol
    British111713650002
    VENUS, David Anthony
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    British38563740001
    B K S (OXFORD) LIMITED
    26 Beaumont Street
    OX1 2NP Oxford
    Secretary
    26 Beaumont Street
    OX1 2NP Oxford
    61117500002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    MORTIMER, Angela Jane
    Wardour Street
    W1F 0UR London
    76
    United Kingdom
    Director
    Wardour Street
    W1F 0UR London
    76
    United Kingdom
    United KingdomBritish27379030003
    POLLARD, Karen Jean
    33 The Praedium
    Chapter Walk Redland
    BS6 6WB Bristol
    Avon
    Director
    33 The Praedium
    Chapter Walk Redland
    BS6 6WB Bristol
    Avon
    British68100430003
    RICHENS, Kim Louise
    27 Sidelands Road
    Downend
    BS16 2TS Bristol
    Director
    27 Sidelands Road
    Downend
    BS16 2TS Bristol
    United KingdomBritish68100450002
    SAMMONS, Michael John
    38a Crotch Crescent
    Marston
    OX3 0JJ Oxford
    Oxfordshire
    Director
    38a Crotch Crescent
    Marston
    OX3 0JJ Oxford
    Oxfordshire
    British67514140001
    SENNETT, Barry Rodney
    310a Woodstock Road
    OX2 7NR Oxford
    Director
    310a Woodstock Road
    OX2 7NR Oxford
    United KingdomBritish60855210001

    Who are the persons with significant control of CENTRAL APPOINTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amp 75 Limited
    Berners Street
    W1T 3ND London
    42
    England
    England
    Apr 06, 2016
    Berners Street
    W1T 3ND London
    42
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number01205549
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CENTRAL APPOINTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 08, 2016
    Delivered On Nov 09, 2016
    Outstanding
    Brief description
    1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Amicus Commercial Finance No 1 Limited
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    Rent deposit deed
    Created On Nov 12, 2012
    Delivered On Nov 14, 2012
    Outstanding
    Amount secured
    £5,900.40 and all other monies due or to become due
    Short particulars
    Interest in the rent deposit account see image for full details.
    Persons Entitled
    • Cheshire West and Chester Borough Council
    Transactions
    • Nov 14, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Dec 07, 2011
    Delivered On Dec 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £5,900.40 and all moneys from time to time standing to the credit of the account see image for full details.
    Persons Entitled
    • Cheshire West and Chester Borough Council
    Transactions
    • Dec 14, 2011Registration of a charge (MG01)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Mar 22, 2010
    Delivered On Mar 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All assets of the company by way of a first fixed and floating charge. The company is precluded without the consent in writing of credit agricole commercial finance from creating any further charge upon all or any of the company's assets ranking either in priority to or pari passu with this charge.
    Persons Entitled
    • Credit Agricole Commercial Finance (Eurofactor (UK) Limited)
    Transactions
    • Mar 23, 2010Registration of a charge (MG01)
    • Nov 04, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Angela Mortimer PLC
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    Mortgage debenture
    Created On Jul 11, 2001
    Delivered On Jul 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 2001Registration of a charge (395)
    • Mar 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Mar 26, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Mar 18, 2010Statement of satisfaction of a charge in full or part (MG02)

    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