Company NameBergood Investments Limited
DirectorsDwora Feldman and Shulom Feldman
Company StatusActive
Company Number00430386
CategoryPrivate Limited Company
Incorporation Date28 February 1947(77 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(45 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed20 June 1995(48 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(75 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameBrucha Berger
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 June 1993)
RoleCompany Director
Correspondence Address8 Gilda Crescent
London
N16 6JP
Director NameMendel Berger
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

400 at £1Mrs Dwora Feldman
80.00%
Ordinary
100 at £1Mr Heinrich Feldman
20.00%
Ordinary

Financials

Year2014
Net Worth£148,749
Cash£301
Current Liabilities£21,431

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due4 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

28 March 1963Delivered on: 11 April 1963
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £8500 and all other moneys due etc now being money secured by a mortgage of other property.
Particulars: 14-49 (incl) bushey court, bushey road, raynes park, morden, surrey.
Outstanding

Filing History

25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
1 April 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
3 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
5 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 500
(6 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 500
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
23 June 2011Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
23 June 2011Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
23 June 2011Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
23 June 2011Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
23 June 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
23 June 2011Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
23 June 2011Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 June 2006Return made up to 20/06/06; full list of members (2 pages)
21 June 2006Return made up to 20/06/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Return made up to 20/06/05; full list of members (2 pages)
30 June 2005Return made up to 20/06/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 July 2004Return made up to 20/06/04; full list of members (5 pages)
21 July 2004Return made up to 20/06/04; full list of members (5 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor rd london NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor rd london NW2 2AQ (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 July 2002Return made up to 20/06/02; full list of members (5 pages)
1 July 2002Return made up to 20/06/02; full list of members (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
26 June 2000Return made up to 20/06/00; full list of members (9 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 July 1999Return made up to 20/06/99; full list of members (9 pages)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999Return made up to 20/06/99; full list of members (9 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 June 1998Return made up to 20/06/98; full list of members (11 pages)
25 June 1998Return made up to 20/06/98; full list of members (11 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 July 1997Return made up to 20/06/97; full list of members (12 pages)
25 July 1997Director's particulars changed (1 page)
25 July 1997Return made up to 20/06/97; full list of members (12 pages)
25 July 1997Director's particulars changed (1 page)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Return made up to 20/06/96; full list of members (11 pages)
27 June 1996Return made up to 20/06/96; full list of members (11 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 June 1995Return made up to 20/06/95; full list of members (11 pages)
23 June 1995Return made up to 20/06/95; full list of members (11 pages)
28 February 1947Incorporation (13 pages)
28 February 1947Incorporation (13 pages)