Company NameErgonom Limited
Company StatusActive
Company Number00963271
CategoryPrivate Limited Company
Incorporation Date3 October 1969(54 years, 7 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Robert Askew
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(28 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Fitzroy Street
London
W1T 4BL
Director NamePiero Molteni
Date of BirthMay 1945 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed22 December 2004(35 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Visconti De Modrone 38
Milan
Foreign
Secretary NameMassimiliano Roberto Vizzini
NationalityItalian
StatusCurrent
Appointed31 May 2005(35 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Fitzroy Street
London
W1T 4BL
Director NameMr Carlo Molteni
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2017(47 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceItaly
Correspondence Address12-16 Fitzroy Street
London
W1T 4BL
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Philip Gervase Turner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Larkhall Rise
Clapham
London
SW4 6HR
Director NameMr Michael Donald McMillan
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressGlenalmond St Mildreds Avenue
Broadstairs
Kent
CT10 2BX
Director NamePhilip Hilliard
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 February 2000)
RoleCompany Director
Correspondence AddressHamilton House
Main Road Dibden
Southampton
Hampshire
SO45 5TD
Director NameBernard James Walsh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address20 St Pauls Close
Adlington
Chorley
Lancashire
PR6 9RS
Secretary NameMiss Rehma Karimjee
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address140 Carlton Avenue West
North Wembley
Wembley
Middlesex
HA0 3QX
Director NameMr Stephen Kenneth Erhard Ashton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameKelvin William Abbott
NationalityBritish
StatusResigned
Appointed01 February 1994(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address29 Ffordo-Y-Capel
Efail Isaf
Pontypridd
Mid Glam
CF38 1AP
Wales
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed05 December 1996(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameRobin Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Pennine Close Queensbury
Bradford
W Yorks
BD13 2NG
Director NameAlan Ferrier Hynd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address53 Cartier Close
Old Hall
Warrington
Cheshire
WA5 5TD
Director NameAlbert Edward George Nieman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 1997)
RoleCompany Director
Correspondence Address27 Elizabethan Way
Rudheath
Northwich
Cheshire
CW9 7UH
Director NameMalcolm Keith Hunt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(28 years after company formation)
Appointment Duration3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address31 Harwoods Lane
Rossett
Wrexham
Clwyd
LL12 0HB
Wales
Director NameMr John Dominic O'Rourke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(28 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameKelvin William Abbott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2004)
RoleFinance Director
Correspondence AddressAd Astra Langley Park Road
Iver
Buckinghamshire
SL0 0JQ
Secretary NameKelvin William Abbott
NationalityBritish
StatusResigned
Appointed23 July 1998(28 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressAd Astra Langley Park Road
Iver
Buckinghamshire
SL0 0JQ
Director NameGraeme Mark Horne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2000)
RoleCompany Director
Correspondence AddressLynwood 2 Wynne Gardens
Church Crookham
Fleet
Hampshire
GU13 0EQ
Director NameMr John Andrew Miles
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(28 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyend 36 Hollybush Lane
Chesham Bois
Buckinghamshire
HP6 6EB
Director NameFilippo Candela
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2004(35 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressVia S Vittore N 45
Milan
Foreign
Director NameChristian Candela
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2004(35 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressVia San Vittore 45
Milan
Foreign
Director NameGianfranco Marinelli
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2004(35 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressWhittington House
19-30 Alfred Place
London
WC1E 7EA

Contact

Websitewww.spaceatwork.com

Location

Registered Address12-16 Fitzroy Street
London
W1T 4BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

500k at £1Molteni Spa
90.01%
Ordinary
55.5k at £1Robert Askew
9.99%
Ordinary

Financials

Year2014
Turnover£16,300,024
Gross Profit£4,247,507
Net Worth£436,430
Cash£730,665
Current Liabilities£9,764,843

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

28 March 2014Delivered on: 12 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 22-24 upminster trading park warley street upminster t/no EX523222.
Outstanding
28 November 2003Delivered on: 17 December 2003
Satisfied on: 3 February 2015
Persons entitled: Cockspur Property (General Partner) Limited and Cockspur Property (Nominee No.1) Limited

Classification: Rent deposit deed
Secured details: 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.
Particulars: Deposit account of £150,000 plus vat and three additional deposits of £50,000 plus vat.
Fully Satisfied
30 December 2002Delivered on: 16 January 2003
Satisfied on: 2 February 2015
Persons entitled: 3I Investments PLC

Classification: Debenture
Secured details: 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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 July 1998Delivered on: 5 August 1998
Satisfied on: 2 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 February 1990Delivered on: 15 February 1990
Satisfied on: 6 May 1992
Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks (As Defined).

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 30-11-89 and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 September 1985Delivered on: 20 September 1985
Satisfied on: 30 November 1989
Persons entitled: Coutts & Co.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north west side of harlequin avenue, brentford, middlesex title no. Mx 68066 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1982Delivered on: 29 September 1982
Satisfied on: 16 October 1987
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof a fixed & floating charge over goodwill & bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (26 pages)
29 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
29 June 2022Full accounts made up to 31 December 2021 (24 pages)
21 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
21 July 2021Full accounts made up to 31 December 2020 (26 pages)
15 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (20 pages)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (23 pages)
25 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (24 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 March 2018Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA to 12-16 Fitzroy Street London W1T 4BL on 20 March 2018 (1 page)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 January 2017Appointment of Mr Carlo Molteni as a director on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Gianfranco Marinelli as a director on 31 December 2016 (1 page)
31 January 2017Appointment of Mr Carlo Molteni as a director on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Gianfranco Marinelli as a director on 31 December 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 555,500
(5 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 555,500
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 555,500
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 555,500
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 555,500
(5 pages)
3 February 2015Satisfaction of charge 6 in full (1 page)
3 February 2015Satisfaction of charge 6 in full (1 page)
2 February 2015Satisfaction of charge 5 in full (1 page)
2 February 2015Satisfaction of charge 5 in full (1 page)
2 February 2015Satisfaction of charge 4 in full (1 page)
2 February 2015All of the property or undertaking has been released from charge 4 (2 pages)
2 February 2015Satisfaction of charge 4 in full (1 page)
2 February 2015All of the property or undertaking has been released from charge 4 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (17 pages)
24 June 2014Full accounts made up to 31 December 2013 (17 pages)
24 April 2014Director's details changed for Mr Robert Askew on 23 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Robert Askew on 23 April 2014 (2 pages)
24 April 2014Director's details changed for Gianfranco Marinelli on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Gianfranco Marinelli on 24 April 2014 (2 pages)
12 April 2014Registration of charge 009632710007 (13 pages)
12 April 2014Registration of charge 009632710007 (13 pages)
2 April 2014Secretary's details changed for Massimiliano Roberto Vizzini on 19 January 2014 (1 page)
2 April 2014Secretary's details changed for Massimiliano Roberto Vizzini on 19 January 2014 (1 page)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 555,500
(5 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 555,500
(5 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 555,500
(5 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 June 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
11 June 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 May 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
25 May 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
21 July 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
21 July 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
6 April 2010Director's details changed for Piero Molteni on 7 March 2010 (2 pages)
6 April 2010Director's details changed for Gianfranco Marinelli on 7 March 2010 (2 pages)
6 April 2010Director's details changed for Gianfranco Marinelli on 7 March 2010 (2 pages)
6 April 2010Director's details changed for Gianfranco Marinelli on 7 March 2010 (2 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Piero Molteni on 7 March 2010 (2 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Piero Molteni on 7 March 2010 (2 pages)
23 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
23 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
5 September 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
5 September 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
27 March 2008Return made up to 07/03/08; full list of members (4 pages)
27 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 September 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
10 September 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
15 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2007Secretary's particulars changed (1 page)
14 April 2007Secretary's particulars changed (1 page)
8 December 2006Nc inc already adjusted 30/11/06 (2 pages)
8 December 2006Nc inc already adjusted 30/11/06 (2 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 December 2006Ad 30/11/06--------- £ si 55500@1=55500 £ ic 500000/555500 (2 pages)
8 December 2006Ad 30/11/06--------- £ si 55500@1=55500 £ ic 500000/555500 (2 pages)
18 October 2006Full accounts made up to 31 December 2005 (26 pages)
18 October 2006Full accounts made up to 31 December 2005 (26 pages)
6 April 2006Return made up to 07/03/06; full list of members (7 pages)
6 April 2006Return made up to 07/03/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (26 pages)
9 November 2005Full accounts made up to 31 December 2004 (26 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
11 March 2005Return made up to 07/03/05; full list of members (8 pages)
11 March 2005Return made up to 07/03/05; full list of members (8 pages)
11 February 2005£ nc 421677/500000 21/12/04 (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005£ nc 421677/500000 21/12/04 (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
4 January 2005Full accounts made up to 31 December 2003 (20 pages)
4 January 2005Full accounts made up to 31 December 2003 (20 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: langley business centre station road langley berkshire SL3 8YN (1 page)
14 September 2004Registered office changed on 14/09/04 from: langley business centre station road langley berkshire SL3 8YN (1 page)
2 September 2004Return made up to 24/08/04; full list of members (7 pages)
2 September 2004Return made up to 24/08/04; full list of members (7 pages)
17 August 2004Ad 01/07/04--------- £ si 411677@1=411677 £ ic 10000/421677 (2 pages)
17 August 2004Nc inc already adjusted 01/07/04 (1 page)
17 August 2004Nc inc already adjusted 01/07/04 (1 page)
17 August 2004Ad 01/07/04--------- £ si 411677@1=411677 £ ic 10000/421677 (2 pages)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 September 2003Return made up to 24/08/03; full list of members (7 pages)
3 September 2003Return made up to 24/08/03; full list of members (7 pages)
16 January 2003Particulars of mortgage/charge (6 pages)
16 January 2003Particulars of mortgage/charge (6 pages)
9 January 2003Full accounts made up to 31 December 2001 (18 pages)
9 January 2003Full accounts made up to 31 December 2001 (18 pages)
3 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
13 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2000Full accounts made up to 31 December 1999 (17 pages)
22 December 2000Full accounts made up to 31 December 1999 (17 pages)
12 October 2000Return made up to 24/08/00; full list of members (7 pages)
12 October 2000Return made up to 24/08/00; full list of members (7 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (20 pages)
12 October 1999Full accounts made up to 31 December 1998 (20 pages)
2 September 1999Return made up to 24/08/99; full list of members (8 pages)
2 September 1999Return made up to 24/08/99; full list of members (8 pages)
31 December 1998Return made up to 24/08/98; full list of members (8 pages)
31 December 1998Return made up to 24/08/98; full list of members (8 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
10 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
10 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Registered office changed on 09/09/98 from: 39 victoria street london SW1H 0EE (1 page)
9 September 1998Registered office changed on 09/09/98 from: 39 victoria street london SW1H 0EE (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Particulars of mortgage/charge (6 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Particulars of mortgage/charge (6 pages)
5 August 1998Secretary resigned (1 page)
3 August 1998Declaration of assistance for shares acquisition (14 pages)
3 August 1998Declaration of assistance for shares acquisition (14 pages)
22 June 1998Return made up to 24/08/97; full list of members; amend (14 pages)
22 June 1998Return made up to 24/08/97; full list of members; amend (14 pages)
16 June 1998Full accounts made up to 31 December 1997 (17 pages)
16 June 1998Full accounts made up to 31 December 1997 (17 pages)
22 April 1998Company name changed idem furniture LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed idem furniture LIMITED\certificate issued on 23/04/98 (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
14 April 1998Memorandum and Articles of Association (10 pages)
14 April 1998Memorandum and Articles of Association (10 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 31 December 1996 (9 pages)
1 May 1997Full accounts made up to 31 December 1996 (9 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1997Memorandum and Articles of Association (10 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1997Memorandum and Articles of Association (10 pages)
30 January 1997Company name changed ergonom LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Company name changed ergonom LIMITED\certificate issued on 31/01/97 (2 pages)
12 December 1996Director's particulars changed (1 page)
12 December 1996Registered office changed on 12/12/96 from: unit 6A langley business centre langley berkshire SL3 8YN (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: unit 6A langley business centre langley berkshire SL3 8YN (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
15 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 September 1996Return made up to 24/08/96; full list of members (8 pages)
17 September 1996Return made up to 24/08/96; full list of members (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
15 September 1995Return made up to 24/08/95; full list of members (8 pages)
15 September 1995Return made up to 24/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
15 February 1990Particulars of mortgage/charge (8 pages)
15 February 1990Particulars of mortgage/charge (8 pages)
3 October 1969Certificate of incorporation (1 page)
3 October 1969Certificate of incorporation (1 page)