ERGONOM LIMITED
LONDON IDEM FURNITURE LIMITED

Hellopages » Greater London » Camden » WC1E 7EA

Company number 00963271
Status Active
Incorporation Date 3 October 1969
Company Type Private Limited Company
Address WHITTINGTON HOUSE, 19-30 ALFRED PLACE, LONDON, WC1E 7EA
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Appointment of Mr Carlo Molteni as a director on 1 January 2017; Termination of appointment of Gianfranco Marinelli as a director on 31 December 2016. The most likely internet sites of ERGONOM LIMITED are www.ergonom.co.uk, and www.ergonom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ergonom Limited is a Private Limited Company. The company registration number is 00963271. Ergonom Limited has been working since 03 October 1969. The present status of the company is Active. The registered address of Ergonom Limited is Whittington House 19 30 Alfred Place London Wc1e 7ea. . VIZZINI, Massimiliano Roberto is a Secretary of the company. ASKEW, Robert is a Director of the company. MOLTENI, Carlo is a Director of the company. MOLTENI, Piero is a Director of the company. Secretary ABBOTT, Kelvin William has been resigned. Secretary ABBOTT, Kelvin William has been resigned. Secretary KARIMJEE, Rehma has been resigned. Secretary PEARCE, Simon Marshall has been resigned. Director ABBOTT, Kelvin William has been resigned. Director ASHTON, Stephen Kenneth Erhard has been resigned. Director CANDELA, Christian has been resigned. Director CANDELA, Filippo has been resigned. Director FERGUSON, Robin has been resigned. Director HILLIARD, Philip has been resigned. Director HORNE, Graeme Mark has been resigned. Director HUNT, Malcolm Keith has been resigned. Director HYND, Alan Ferrier has been resigned. Director MARINELLI, Gianfranco has been resigned. Director MCMILLAN, Michael Donald has been resigned. Director MILES, John Andrew has been resigned. Director MILLER, James Christopher has been resigned. Director NIEMAN, Albert Edward George has been resigned. Director O'ROURKE, John Dominic has been resigned. Director ROPER, David Alexander has been resigned. Director TURNER, Philip Gervase has been resigned. Director WALSH, Bernard James has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
VIZZINI, Massimiliano Roberto
Appointed Date: 31 May 2005

Director
ASKEW, Robert
Appointed Date: 24 July 1998
69 years old

Director
MOLTENI, Carlo
Appointed Date: 01 January 2017
82 years old

Director
MOLTENI, Piero
Appointed Date: 22 December 2004
80 years old

Resigned Directors

Secretary
ABBOTT, Kelvin William
Resigned: 31 May 2005
Appointed Date: 23 July 1998

Secretary
ABBOTT, Kelvin William
Resigned: 05 December 1996
Appointed Date: 01 February 1994

Secretary
KARIMJEE, Rehma
Resigned: 01 February 1994

Secretary
PEARCE, Simon Marshall
Resigned: 23 July 1998
Appointed Date: 05 December 1996

Director
ABBOTT, Kelvin William
Resigned: 03 November 2004
Appointed Date: 02 April 1998
72 years old

Director
ASHTON, Stephen Kenneth Erhard
Resigned: 30 September 1997
Appointed Date: 01 February 1993
70 years old

Director
CANDELA, Christian
Resigned: 05 April 2005
Appointed Date: 22 December 2004
49 years old

Director
CANDELA, Filippo
Resigned: 05 April 2005
Appointed Date: 22 December 2004
83 years old

Director
FERGUSON, Robin
Resigned: 30 November 1997
Appointed Date: 01 January 1997
74 years old

Director
HILLIARD, Philip
Resigned: 24 February 2000
80 years old

Director
HORNE, Graeme Mark
Resigned: 06 June 2000
Appointed Date: 24 July 1998
65 years old

Director
HUNT, Malcolm Keith
Resigned: 31 December 1997
Appointed Date: 29 September 1997
65 years old

Director
HYND, Alan Ferrier
Resigned: 02 April 1998
Appointed Date: 01 January 1997
63 years old

Director
MARINELLI, Gianfranco
Resigned: 31 December 2016
Appointed Date: 22 December 2004
81 years old

Director
MCMILLAN, Michael Donald
Resigned: 28 February 1994
92 years old

Director
MILES, John Andrew
Resigned: 31 October 2004
Appointed Date: 24 July 1998
74 years old

Director
MILLER, James Christopher
Resigned: 23 July 1998
74 years old

Director
NIEMAN, Albert Edward George
Resigned: 19 September 1997
Appointed Date: 01 January 1997
76 years old

Director
O'ROURKE, John Dominic
Resigned: 02 April 1998
Appointed Date: 12 January 1998
67 years old

Director
ROPER, David Alexander
Resigned: 23 July 1998
74 years old

Director
TURNER, Philip Gervase
Resigned: 23 July 1998
80 years old

Director
WALSH, Bernard James
Resigned: 01 February 1993
84 years old

Persons With Significant Control

Molteni Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERGONOM LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
31 Jan 2017
Appointment of Mr Carlo Molteni as a director on 1 January 2017
31 Jan 2017
Termination of appointment of Gianfranco Marinelli as a director on 31 December 2016
22 Sep 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 555,500

...
... and 161 more events
09 Jun 1986
Full accounts made up to 31 March 1986

09 Jun 1986
Return made up to 04/06/86; full list of members

22 May 1986
New director appointed

06 Feb 1978
Company name changed\certificate issued on 06/02/78

03 Oct 1969
Certificate of incorporation

ERGONOM LIMITED Charges

28 March 2014
Charge code 0096 3271 0007
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 22-24 upminster trading park warley street upminster…
28 November 2003
Rent deposit deed
Delivered: 17 December 2003
Status: Satisfied on 3 February 2015
Persons entitled: Cockspur Property (General Partner) Limited and Cockspur Property (Nominee No.1) Limited
Description: Deposit account of £150,000 plus vat and three additional…
30 December 2002
Debenture
Delivered: 16 January 2003
Status: Satisfied on 2 February 2015
Persons entitled: 3I Investments PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1998
Debenture
Delivered: 5 August 1998
Status: Satisfied on 2 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 February 1990
Debenture
Delivered: 15 February 1990
Status: Satisfied on 6 May 1992
Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks (As Defined).
Description: Fixed and floating charges over the undertaking and all…
16 September 1985
Mortgage
Delivered: 20 September 1985
Status: Satisfied on 30 November 1989
Persons entitled: Coutts & Co.
Description: Land and buildings on north west side of harlequin avenue…
20 September 1982
Mortgage debenture
Delivered: 29 September 1982
Status: Satisfied on 16 October 1987
Persons entitled: Coutts & Company
Description: A specific equitable charge over all f/h & l/h property…