About

Registered Number: 01337532
Date of Incorporation: 07/11/1977 (47 years and 5 months ago)
Company Status: Active
Registered Address: Second Home Spitalfields, 68 - 80 Hanbury Street, London, E1 5JL,

 

Established in 1977, Ccd Design & Ergonomics Ltd have registered office in London, it's status at Companies House is "Active". The organisation has 8 directors listed as Anderson, Kay Sandra, Taylor, Anthony, Clark, Michael Charles, Hazell, Martin Edward, Moorey, Christopher John, Pethick, Alexander John, Stearn, Michael Charles, Wood, John Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Michael Charles N/A 20 November 1998 1
HAZELL, Martin Edward N/A 24 February 2010 1
MOOREY, Christopher John N/A 04 February 1993 1
PETHICK, Alexander John 01 February 1993 16 May 1997 1
STEARN, Michael Charles 26 April 2004 30 March 2015 1
WOOD, John Edward N/A 13 December 2016 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Kay Sandra 01 September 2012 - 1
TAYLOR, Anthony N/A 21 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 23 April 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 20 November 2017
PSC01 - N/A 14 November 2017
AA - Annual Accounts 16 February 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 19 December 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 17 December 2013
AD01 - Change of registered office address 06 March 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 18 December 2012
AP03 - Appointment of secretary 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 11 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 07 December 2005
287 - Change in situation or address of Registered Office 23 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2005
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 16 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 26 March 1999
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 30 December 1997
363s - Annual Return 24 November 1997
287 - Change in situation or address of Registered Office 17 October 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
AA - Annual Accounts 26 January 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 29 January 1995
RESOLUTIONS - N/A 28 June 1994
RESOLUTIONS - N/A 28 June 1994
RESOLUTIONS - N/A 28 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1994
123 - Notice of increase in nominal capital 28 June 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 14 December 1993
287 - Change in situation or address of Registered Office 29 October 1993
AA - Annual Accounts 15 July 1993
CERTNM - Change of name certificate 14 May 1993
AUD - Auditor's letter of resignation 17 March 1993
288 - N/A 23 February 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 12 August 1992
363b - Annual Return 12 December 1991
AA - Annual Accounts 11 September 1991
363a - Annual Return 12 February 1991
288 - N/A 24 October 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 26 April 1989
395 - Particulars of a mortgage or charge 09 February 1989
287 - Change in situation or address of Registered Office 14 December 1988
363 - Annual Return 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 13 June 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 22 August 1986
AA - Annual Accounts 24 July 1986
287 - Change in situation or address of Registered Office 24 July 1986
MISC - Miscellaneous document 07 November 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2004 Fully Satisfied

N/A

Fixed and floating charge 23 January 1989 Fully Satisfied

N/A

Mortgage 01 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.