Company NameCentral Moves Ltd
DirectorsScott Damon Rust and Kane Julian Rust
Company StatusActive
Company Number04154268
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 3 months ago)
Previous NamesCentral Moves Limited and Central Archiving & Data Storage Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Scott Damon Rust
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleRemoval Contractor
Country of ResidenceEngland
Correspondence AddressThe Skills Centre Twickenham Trading Estate
Rugby Road
Twickenham
TW1 1DQ
Director NameMr Kane Julian Rust
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(17 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Skills Centre Twickenham Trading Estate
Rugby Road
Twickenham
TW1 1DQ
Secretary NameTracy Ann White
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address139a Oxford Gardens
London
W10 6NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.centralmoves.co.uk/
Email address[email protected]
Telephone020 88928931
Telephone regionLondon

Location

Registered AddressThe Skills Centre Twickenham Trading Estate
Rugby Road
Twickenham
TW1 1DQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Scott Damon Rust
100.00%
Ordinary

Financials

Year2014
Net Worth£117,541
Cash£18,003
Current Liabilities£101,335

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

28 January 2011Delivered on: 4 February 2011
Persons entitled: Alphalarch Limited

Classification: Rent deposit deed
Secured details: £13,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,500 see image for full details.
Outstanding

Filing History

16 January 2024Notification of Kane Julian Rust as a person with significant control on 5 January 2024 (2 pages)
16 January 2024Change of details for Mr Scott Damon Rust as a person with significant control on 9 January 2024 (2 pages)
13 December 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
16 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
25 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
25 February 2022Director's details changed for Mr Kane Juilane Rust on 15 February 2022 (2 pages)
25 February 2022Director's details changed for Mr Scott Damon Rust on 15 February 2022 (2 pages)
9 January 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
2 July 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
9 June 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
18 March 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
12 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
12 April 2018Appointment of Mr Kane Juilane Rust as a director on 10 April 2018 (2 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 May 2013Registered office address changed from , 80 Central Avenue, Hounslow, Middlesex, TW3 2QL on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 80 Central Avenue Hounslow Middlesex TW3 2QL on 30 May 2013 (1 page)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Scott Damon Rust on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Scott Damon Rust on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Scott Damon Rust on 2 October 2009 (2 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2009Registered office changed on 11/06/2009 from 80 central avenue hounslow middlesex TW3 2QL (1 page)
11 June 2009Registered office changed on 11/06/2009 from, 80 central avenue, hounslow, middlesex, TW3 2QL (1 page)
3 June 2009Return made up to 06/02/08; full list of members (5 pages)
3 June 2009Return made up to 06/02/08; full list of members (5 pages)
19 May 2009Appointment terminated secretary tracy white (1 page)
19 May 2009Appointment terminated secretary tracy white (1 page)
9 January 2009Registered office changed on 09/01/2009 from 8-10 wood lane isleworth middlesex TW7 5ER (1 page)
9 January 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
9 January 2009Registered office changed on 09/01/2009 from, 8-10 wood lane, isleworth, middlesex, TW7 5ER (1 page)
8 January 2009Return made up to 06/02/07; full list of members (3 pages)
8 January 2009Return made up to 06/02/07; full list of members (3 pages)
7 January 2009Company name changed central archiving & data storage LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed central archiving & data storage LIMITED\certificate issued on 07/01/09 (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 80 central avenue hounslow middlesex TW3 2QL (1 page)
11 July 2007Registered office changed on 11/07/07 from: 80 central avenue, hounslow, middlesex TW3 2QL (1 page)
24 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
24 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
24 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
24 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 June 2006Company name changed central moves LIMITED\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed central moves LIMITED\certificate issued on 16/06/06 (2 pages)
13 June 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
13 June 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
18 May 2006Return made up to 06/02/06; full list of members (6 pages)
18 May 2006Return made up to 06/02/06; full list of members (6 pages)
30 November 2005Return made up to 06/02/05; full list of members (6 pages)
30 November 2005Return made up to 06/02/05; full list of members (6 pages)
12 September 2005Return made up to 06/02/04; full list of members (6 pages)
12 September 2005Return made up to 06/02/04; full list of members (6 pages)
20 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
20 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
22 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
25 September 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
7 March 2003Return made up to 06/02/03; full list of members (6 pages)
7 March 2003Return made up to 06/02/03; full list of members (6 pages)
1 May 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
6 February 2001Incorporation (15 pages)
6 February 2001Incorporation (15 pages)