About

Registered Number: 00963271
Date of Incorporation: 03/10/1969 (54 years and 6 months ago)
Company Status: Active
Registered Address: 12-16 Fitzroy Street, London, W1T 4BL,

 

Based in London, Ergonom Ltd was registered on 03 October 1969. The organisation has 13 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Robert 24 July 1998 - 1
MOLTENI, Carlo 01 January 2017 - 1
MOLTENI, Piero 22 December 2004 - 1
CANDELA, Christian 22 December 2004 05 April 2005 1
CANDELA, Filippo 22 December 2004 05 April 2005 1
HORNE, Graeme Mark 24 July 1998 06 June 2000 1
HUNT, Malcolm Keith 29 September 1997 31 December 1997 1
HYND, Alan Ferrier 01 January 1997 02 April 1998 1
MARINELLI, Gianfranco 22 December 2004 31 December 2016 1
MCMILLAN, Michael Donald N/A 28 February 1994 1
NIEMAN, Albert Edward George 01 January 1997 19 September 1997 1
TURNER, Philip Gervase N/A 23 July 1998 1
Secretary Name Appointed Resigned Total Appointments
KARIMJEE, Rehma N/A 01 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 20 March 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 23 March 2015
MR04 - N/A 03 February 2015
MR04 - N/A 02 February 2015
MR05 - N/A 02 February 2015
MR04 - N/A 02 February 2015
AA - Annual Accounts 24 June 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
MR01 - N/A 12 April 2014
AR01 - Annual Return 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 12 March 2012
RESOLUTIONS - N/A 23 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 April 2007
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
123 - Notice of increase in nominal capital 08 December 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 11 March 2005
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
123 - Notice of increase in nominal capital 11 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 14 September 2004
363s - Annual Return 02 September 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
123 - Notice of increase in nominal capital 17 August 2004
395 - Particulars of a mortgage or charge 17 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 03 September 2003
395 - Particulars of a mortgage or charge 16 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 02 September 1999
363a - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
RESOLUTIONS - N/A 10 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
AUD - Auditor's letter of resignation 09 September 1998
395 - Particulars of a mortgage or charge 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 1998
363a - Annual Return 22 June 1998
AA - Annual Accounts 16 June 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1998
CERTNM - Change of name certificate 22 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
MEM/ARTS - N/A 14 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
363a - Annual Return 11 September 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
AA - Annual Accounts 01 May 1997
RESOLUTIONS - N/A 03 February 1997
MEM/ARTS - N/A 03 February 1997
CERTNM - Change of name certificate 30 January 1997
287 - Change in situation or address of Registered Office 12 December 1996
288c - Notice of change of directors or secretaries or in their particulars 12 December 1996
288c - Notice of change of directors or secretaries or in their particulars 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 15 September 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 02 September 1994
288 - N/A 31 March 1994
288 - N/A 18 February 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 31 August 1993
287 - Change in situation or address of Registered Office 23 June 1993
288 - N/A 16 March 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 02 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1992
287 - Change in situation or address of Registered Office 12 February 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
288 - N/A 07 January 1991
AA - Annual Accounts 07 January 1991
363a - Annual Return 07 January 1991
288 - N/A 21 December 1990
AA - Annual Accounts 17 May 1990
395 - Particulars of a mortgage or charge 15 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1990
288 - N/A 04 January 1990
288 - N/A 04 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1989
287 - Change in situation or address of Registered Office 21 September 1989
288 - N/A 03 August 1989
288 - N/A 20 July 1989
288 - N/A 11 July 1989
288 - N/A 14 February 1989
288 - N/A 06 February 1989
287 - Change in situation or address of Registered Office 06 February 1989
287 - Change in situation or address of Registered Office 27 September 1988
288 - N/A 27 September 1988
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
288 - N/A 18 April 1988
AA - Annual Accounts 17 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1987
363 - Annual Return 14 October 1987
288 - N/A 30 August 1986
287 - Change in situation or address of Registered Office 29 August 1986
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
288 - N/A 22 May 1986
CERTNM - Change of name certificate 06 February 1978
MISC - Miscellaneous document 03 October 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2014 Outstanding

N/A

Rent deposit deed 28 November 2003 Fully Satisfied

N/A

Debenture 30 December 2002 Fully Satisfied

N/A

Debenture 24 July 1998 Fully Satisfied

N/A

Debenture 05 February 1990 Fully Satisfied

N/A

Mortgage 16 September 1985 Fully Satisfied

N/A

Mortgage debenture 20 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.