Company NameErgo Communications Services Limited
Company StatusDissolved
Company Number02354142
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamesLaw 116 Limited and J.K.I. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(22 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameDavid Kane
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2003)
RoleEstate Agent
Correspondence Address34 Leysfield Road
London
W12 9JF
Director NameJeremy Alden Kane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 07 July 2006)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Ossington Street
London
W2 4LZ
Secretary NameMiss Barbara Mary Corbett
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Blythe Road
London
W14 0HD
Secretary NameMrs Blanaid Colley
NationalityIrish
StatusResigned
Appointed01 October 1997(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2004)
RoleCompany Director
Correspondence Address17 Ossington Street
London
W2 4LZ
Director NameMrs Blanaid Colley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed02 March 1999(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2005)
RoleCommunication Consultant
Correspondence Address17 Ossington Street
London
W2 4LZ
Director NameMr Christopher Henry Bunting
Date of BirthMay 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 2004(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2007)
RoleManaging Director
Correspondence Address3-56 Millbank
London
SW1P 4RL
Director NameRichard Joseph Wolff
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2004(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2009)
RoleConsultant
Correspondence Address70 King Avenue
Weehawken
New Jersey 07086
Foreign
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed13 July 2004(15 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJaime De Pinies Bianchi
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed23 September 2004(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2008)
RoleConsultant
Correspondence AddressCalle Juan Bravo 4, Apt 7a
28006 Madrid
Foreign
Director NameMichael Gross
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2004(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2005)
RoleCfo-Gcg
Correspondence Address85 Popham Road
Scarsdale
New York Nt 10583
United States
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameRebecca Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Ryecroft
Longfield Hill
Longfield
Kent
DA3 7AU
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(17 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(22 years after company formation)
Appointment Duration1 month (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed11 March 2011(22 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(22 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(25 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Huntsworth Mews
London
NW1 6DD
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Huntsworth PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied

Filing History

5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
2 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 August 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Registered office address changed from 3 Huntsworth Mews London NW1 6DD England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 Huntsworth Mews London NW1 6DD on 28 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 30 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
31 March 2011Appointment of Jennifer Kathryn Lees as a secretary (3 pages)
18 March 2011Appointment of Tymon Broadhead as a director (3 pages)
17 March 2011Termination of appointment of Rebecca Horne as a director (2 pages)
17 March 2011Termination of appointment of Tymon Broadhead as a secretary (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
20 January 2009Appointment terminated director richard wolff (1 page)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 July 2008Appointment terminated director jaime de pinies bianchi (1 page)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
26 October 2007Accounts made up to 31 December 2006 (9 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Director resigned (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Accounts made up to 31 December 2005 (14 pages)
13 July 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
7 April 2006Return made up to 01/03/06; full list of members (3 pages)
7 April 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
20 March 2006New director appointed (1 page)
16 January 2006Accounts made up to 31 December 2004 (18 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Director resigned (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
13 April 2005Return made up to 01/03/05; full list of members (9 pages)
24 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
22 September 2004Accounts made up to 30 April 2004 (16 pages)
18 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned (1 page)
30 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
30 July 2004Registered office changed on 30/07/04 from: 21 princes mews london W2 4NX (1 page)
4 March 2004Return made up to 01/03/04; full list of members (7 pages)
1 October 2003Director resigned (1 page)
1 October 2003Accounts made up to 30 April 2003 (16 pages)
19 March 2003Return made up to 01/03/03; full list of members (7 pages)
22 October 2002Accounts made up to 30 April 2002 (12 pages)
28 March 2002Return made up to 01/03/02; full list of members (7 pages)
22 February 2002Accounts made up to 30 April 2001 (12 pages)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
22 February 2001Accounts made up to 30 April 2000 (14 pages)
14 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Accounts made up to 30 April 1999 (14 pages)
10 August 1999Registered office changed on 10/08/99 from: 277 ilford lane ilford essex IG1 2SD (1 page)
14 May 1999Company name changed J.K.I. LIMITED\certificate issued on 17/05/99 (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Return made up to 01/03/99; full list of members (6 pages)
2 March 1999Registered office changed on 02/03/99 from: 12-14 denman street london W1V 7RE (1 page)
2 March 1999Accounts made up to 30 April 1998 (12 pages)
2 March 1998Accounts made up to 30 April 1997 (11 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
20 March 1997Accounts made up to 30 April 1996 (10 pages)
20 March 1997Return made up to 01/03/97; no change of members (4 pages)
22 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1996Accounts made up to 30 April 1995 (9 pages)
28 February 1991Return made up to 31/03/90; full list of members (5 pages)
30 November 1990Accounts for a small company made up to 31 March 1990 (8 pages)
19 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
6 July 1989Company name changed law 116 LIMITED\certificate issued on 07/07/89 (2 pages)
1 March 1989Incorporation (22 pages)