Enfield
Middlesex
EN3 7BB
Secretary Name | Catherine Jane Whitebread |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 278a Alma Road Enfield Middlesex EN3 7BB |
Director Name | Nick Perkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 278a Alma Road Enfield Middlesex EN3 7BB |
Director Name | Mrs Catherine Jane Whitebread |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 278a Alma Road Enfield Middlesex EN3 7BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ds-ergonomics.com |
---|---|
Telephone | 0845 2623226 |
Telephone region | Unknown |
Registered Address | 278a Alma Road Enfield Middlesex EN3 7BB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
50 at £1 | Paul Whitebread 50.00% Ordinary A |
---|---|
25 at £1 | Catherine Jane Whitebread 25.00% Ordinary B |
25 at £1 | Nick Perkins 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,339 |
Cash | £34 |
Current Liabilities | £421,406 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
18 January 2008 | Delivered on: 2 February 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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. Outstanding |
---|---|
7 December 2007 | Delivered on: 13 December 2007 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
21 December 2020 | Director's details changed for Mrs Catherine Jane Whitebread on 21 December 2020 (2 pages) |
---|---|
21 December 2020 | Director's details changed for Mr Paul Whitebread on 21 December 2020 (2 pages) |
21 December 2020 | Secretary's details changed for Catherine Jane Whitebread on 21 December 2020 (1 page) |
21 December 2020 | Director's details changed for Nick Perkins on 21 December 2020 (2 pages) |
21 December 2020 | Registered office address changed from 8 Hamilton Close Off Blanche Lane South Mimms Hertfordshire EN6 3PG to 278a Alma Road Enfield Middlesex EN3 7BB on 21 December 2020 (1 page) |
11 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Appointment of Mrs Catherine Jane Whitebread as a director on 16 October 2014 (2 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Appointment of Mrs Catherine Jane Whitebread as a director on 16 October 2014 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
10 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
4 December 2013 | Register inspection address has been changed from C/O Barnes Roffe Llp Leytonstone House Leytonstone London E11 1GA (1 page) |
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Register inspection address has been changed from C/O Barnes Roffe Llp Leytonstone House Leytonstone London E11 1GA (1 page) |
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Paul Whitebread on 2 October 2009 (2 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Paul Whitebread on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Paul Whitebread on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Nick Perkins on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Nick Perkins on 2 October 2009 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Nick Perkins on 2 October 2009 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from leytonstone house leytonstone london E11 1GA (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from leytonstone house leytonstone london E11 1GA (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
2 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
21 October 2008 | Director appointed nick perkins (1 page) |
21 October 2008 | Director appointed nick perkins (1 page) |
3 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
3 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
26 June 2008 | Ad 11/06/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
26 June 2008 | Ad 11/06/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
4 February 2008 | Company name changed ds-ergonomics LIMITED\certificate issued on 04/02/08 (2 pages) |
4 February 2008 | Company name changed ds-ergonomics LIMITED\certificate issued on 04/02/08 (2 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
23 January 2008 | Statement of affairs (3 pages) |
23 January 2008 | Statement of affairs (3 pages) |
17 January 2008 | Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2008 | Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
6 November 2007 | Incorporation (19 pages) |
6 November 2007 | Incorporation (19 pages) |