Company NameManagement Appointments Limited
DirectorCelal Cagri Alkaya
Company StatusActive
Company Number01267752
CategoryPrivate Limited Company
Incorporation Date8 July 1976(47 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Celal Cagri Alkaya
Date of BirthAugust 1975 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed17 July 2020(44 years after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address141 Kenilworth Court Lower Richmond Road
London
SW15 1HB
Director NameJohn Richard Salmon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1993)
RoleExecutive Search Consultant
Correspondence AddressCrossways
Plumpton Green
Lewes
East Sussex
BN7 3DF
Director NameMr Robert Thomas Watsham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(15 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 10 December 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHigh House Farm
Stone Cum Ebony
Wittersham
Kent
TN30 7HX
Director NamePeter George Kirke Wilson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(15 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 05 April 2001)
RoleChartered Accountant
Correspondence AddressDormers
Kiln Way
Grayshott
Surrey
GU26 6JF
Director NameMr George Frank Cross
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(15 years, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 17 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Lodge
Weston Under Penyard
Ross On Wye
Herefordshire
HR9 7JX
Wales
Secretary NameSusan Mary Wilson
NationalityBritish
StatusResigned
Appointed21 August 1991(15 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressDormers
Kiln Way
Surrey
Hants
GU26 6JF
Director NameMr Stephen Nicholas Wylde
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(17 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 29 December 2023)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameJohn Harry Woodger
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(19 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1996)
RoleExecutive Search Consultant
Correspondence Address18 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EN
Director NameAnna Margareta Charlotte Ponton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed11 April 1997(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2001)
RoleSearch Consultant
Correspondence Address49 Sugden Road
London
SW11 5EB
Director NameSimon James Waterson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressKeepers Golden Grove
High Wych
Sawbridgeworth
Hertfordshire
CM21 0LA
Secretary NameAnna Margareta Charlotte Ponton
NationalitySwedish
StatusResigned
Appointed20 June 2000(23 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 2001)
RoleSearch Consultant
Correspondence Address49 Sugden Road
London
SW11 5EB
Secretary NameMr George Frank Cross
NationalityBritish
StatusResigned
Appointed30 March 2001(24 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Lodge
Weston Under Penyard
Ross On Wye
Herefordshire
HR9 7JX
Wales
Director NameMr David Carl Drury
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(35 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2012)
RoleExecutive Search
Country of ResidenceEngland
Correspondence AddressNew Zelands House 80 Haymarket
London
SW1Y 4TE

Location

Registered Address239-241 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.5k at £1George Frank Cross
50.00%
Ordinary
12.5k at £1Nicholas Gordon Wylde
50.00%
Ordinary

Financials

Year2014
Net Worth£14,349
Current Liabilities£63,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

8 February 1982Delivered on: 25 February 1982
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with updates (5 pages)
19 July 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
19 December 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
15 August 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
10 August 2022Director's details changed for Mr Stephen Nicholas Wylde on 8 August 2022 (2 pages)
9 August 2022Director's details changed for Mr Nicholas Gordon Wylde on 4 August 2022 (2 pages)
9 August 2022Director's details changed for Mr Nicholas Gordon Wylde on 4 August 2022 (2 pages)
14 July 2022Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 239-241 Kennington Lane London SE11 5QU on 14 July 2022 (1 page)
24 February 2022Change of details for Sco3 Limited as a person with significant control on 26 November 2021 (2 pages)
22 February 2022Cessation of Nicholas Gordon Wylde as a person with significant control on 26 November 2021 (1 page)
10 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
10 March 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
26 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
16 September 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
26 July 2020Appointment of Mr Celal Cagri Alkaya as a director on 17 July 2020 (2 pages)
26 July 2020Cessation of George Frank Cross as a person with significant control on 17 July 2020 (1 page)
26 July 2020Termination of appointment of George Frank Cross as a director on 17 July 2020 (1 page)
26 July 2020Notification of Sco3 Limited as a person with significant control on 17 July 2020 (2 pages)
26 July 2020Termination of appointment of George Frank Cross as a secretary on 17 July 2020 (1 page)
27 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
7 December 2017Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 7 December 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 24,960
(6 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 24,960
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
24 August 2015Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
24 August 2015Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
24 August 2015Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 September 2014Annual return made up to 13 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 13 August 2014 with a full list of shareholders (5 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 24,960
(5 pages)
5 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 24,960
(5 pages)
30 October 2012Termination of appointment of David Drury as a director (1 page)
30 October 2012Termination of appointment of David Drury as a director (1 page)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
28 August 2012Appointment of David Drury as a director (3 pages)
28 August 2012Appointment of David Drury as a director (3 pages)
11 May 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
11 May 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
24 August 2010Director's details changed for Nicholas Gordon Wylde on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Nicholas Gordon Wylde on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Nicholas Gordon Wylde on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
9 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
2 July 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
2 July 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
3 September 2008Return made up to 13/08/08; full list of members (4 pages)
3 September 2008Return made up to 13/08/08; full list of members (4 pages)
2 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
2 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
10 September 2007Return made up to 13/08/07; full list of members (2 pages)
10 September 2007Return made up to 13/08/07; full list of members (2 pages)
5 January 2007Total exemption full accounts made up to 30 November 2005 (12 pages)
5 January 2007Total exemption full accounts made up to 30 November 2005 (12 pages)
1 September 2006Return made up to 13/08/06; full list of members (3 pages)
1 September 2006Return made up to 13/08/06; full list of members (3 pages)
16 January 2006Registered office changed on 16/01/06 from: 56 haymarket london SW1Y 4RN (1 page)
16 January 2006Registered office changed on 16/01/06 from: 56 haymarket london SW1Y 4RN (1 page)
4 January 2006Full accounts made up to 30 November 2004 (13 pages)
4 January 2006Full accounts made up to 30 November 2004 (13 pages)
22 September 2005Return made up to 13/08/05; full list of members (7 pages)
22 September 2005Return made up to 13/08/05; full list of members (7 pages)
22 December 2004£ ic 46800/34320 10/12/04 £ sr 12480@1=12480 (2 pages)
22 December 2004£ ic 46800/34320 10/12/04 £ sr 12480@1=12480 (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 October 2004Full accounts made up to 30 November 2003 (13 pages)
5 October 2004Full accounts made up to 30 November 2003 (13 pages)
20 September 2004Return made up to 13/08/04; no change of members (7 pages)
20 September 2004Return made up to 13/08/04; no change of members (7 pages)
23 July 2004Location of register of members (1 page)
23 July 2004Location of register of members (1 page)
6 July 2004Auditor's resignation (1 page)
6 July 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
5 October 2003Full accounts made up to 30 November 2002 (16 pages)
5 October 2003Full accounts made up to 30 November 2002 (16 pages)
25 September 2003Return made up to 13/08/03; no change of members (7 pages)
25 September 2003Return made up to 13/08/03; no change of members (7 pages)
23 January 2003Amended accounts made up to 30 November 2001 (9 pages)
23 January 2003Amended accounts made up to 30 November 2001 (9 pages)
27 September 2002Full accounts made up to 30 November 2001 (16 pages)
27 September 2002Full accounts made up to 30 November 2001 (16 pages)
28 August 2002Return made up to 13/08/02; full list of members (8 pages)
28 August 2002Return made up to 13/08/02; full list of members (8 pages)
24 December 2001Accounts for a small company made up to 30 November 2000 (8 pages)
24 December 2001Accounts for a small company made up to 30 November 2000 (8 pages)
30 November 2001Return made up to 13/08/01; no change of members
  • 363(287) ‐ Registered office changed on 30/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 2001Return made up to 13/08/01; no change of members
  • 363(287) ‐ Registered office changed on 30/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
11 May 2001£ ic 46800/37440 05/04/01 £ sr 9360@1=9360 (2 pages)
11 May 2001£ ic 46800/37440 05/04/01 £ sr 9360@1=9360 (2 pages)
26 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2001Resolutions
  • RES13 ‐ Section 320 05/04/01
(1 page)
26 April 2001Resolutions
  • RES13 ‐ Section 320 05/04/01
(1 page)
26 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2000Full accounts made up to 30 November 1999 (14 pages)
19 October 2000Full accounts made up to 30 November 1999 (14 pages)
17 October 2000Return made up to 13/08/00; full list of members (8 pages)
17 October 2000Return made up to 13/08/00; full list of members (8 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
20 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1999Full accounts made up to 30 November 1998 (10 pages)
23 August 1999Full accounts made up to 30 November 1998 (10 pages)
22 March 1999Nc inc already adjusted 15/03/99 (1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 March 1999Memorandum and Articles of Association (11 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 March 1999Ad 15/03/99--------- £ si 46722@1=46722 £ ic 78/46800 (2 pages)
22 March 1999Memorandum and Articles of Association (11 pages)
22 March 1999Nc inc already adjusted 15/03/99 (1 page)
22 March 1999Ad 15/03/99--------- £ si 46722@1=46722 £ ic 78/46800 (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
21 August 1998Return made up to 13/08/98; no change of members (6 pages)
21 August 1998Return made up to 13/08/98; no change of members (6 pages)
29 June 1998Full accounts made up to 30 November 1997 (10 pages)
29 June 1998Full accounts made up to 30 November 1997 (10 pages)
29 September 1997Full accounts made up to 30 November 1996 (10 pages)
29 September 1997Full accounts made up to 30 November 1996 (10 pages)
21 August 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
30 October 1996Location of register of members (1 page)
30 October 1996Location of register of members (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
2 September 1996Return made up to 15/08/96; full list of members (8 pages)
2 September 1996Return made up to 15/08/96; full list of members (8 pages)
12 June 1996Full accounts made up to 30 November 1995 (10 pages)
12 June 1996Full accounts made up to 30 November 1995 (10 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
4 September 1995Full accounts made up to 30 November 1994 (10 pages)
4 September 1995Full accounts made up to 30 November 1994 (10 pages)
8 July 1976Certificate of incorporation (1 page)
8 July 1976Certificate of incorporation (1 page)