Company NameBergo Estates Limited
DirectorsGoldie Rokach and Luzer Rokach
Company StatusActive - Proposal to Strike off
Company Number01209259
CategoryPrivate Limited Company
Incorporation Date24 April 1975(49 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Goldie Rokach
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(17 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Elmcroft Avenue
London
NW11 0RS
Secretary NameMrs Goldie Rokach
NationalityBritish
StatusCurrent
Appointed31 May 1992(17 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elmcroft Avenue
London
NW11 0RS
Director NameMr Luzer Rokach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2022(46 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameBernard Rokach
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 28 September 2014)
RoleDiamond Merchant
Country of ResidenceEngland
Correspondence Address15 Elmcroft Avenue
London
NW11 0RS

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1G. Rokach
100.00%
Ordinary

Financials

Year2014
Net Worth£80,648
Cash£5,545
Current Liabilities£46,125

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due20 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End07 January

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

1 December 1981Delivered on: 9 December 1981
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 380 london road, westcliffe on sea essex, title no ex 175681.
Outstanding

Filing History

20 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
13 June 2023Compulsory strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
20 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
21 September 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
8 March 2022Appointment of Mr Luzer Rokach as a director on 8 March 2022 (2 pages)
10 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Previous accounting period extended from 24 December 2018 to 31 December 2018 (1 page)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
16 December 2018Previous accounting period shortened from 25 December 2017 to 24 December 2017 (1 page)
17 September 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
15 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
5 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
5 July 2017Notification of Goldie Rokach as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Goldie Rokach as a person with significant control on 6 April 2016 (2 pages)
1 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
22 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
12 October 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
24 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
22 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
28 October 2014Termination of appointment of Bernard Rokach as a director on 28 September 2014 (1 page)
28 October 2014Termination of appointment of Bernard Rokach as a director on 28 September 2014 (1 page)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 June 2012Director's details changed for Bernard Rokach on 1 May 2012 (2 pages)
15 June 2012Director's details changed for Mrs Goldie Rokach on 1 May 2012 (2 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 June 2012Secretary's details changed for Mrs Goldie Rokach on 1 May 2012 (2 pages)
15 June 2012Director's details changed for Mrs Goldie Rokach on 1 May 2012 (2 pages)
15 June 2012Director's details changed for Bernard Rokach on 1 May 2012 (2 pages)
15 June 2012Director's details changed for Mrs Goldie Rokach on 1 May 2012 (2 pages)
15 June 2012Secretary's details changed for Mrs Goldie Rokach on 1 May 2012 (2 pages)
15 June 2012Secretary's details changed for Mrs Goldie Rokach on 1 May 2012 (2 pages)
15 June 2012Director's details changed for Bernard Rokach on 1 May 2012 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Return made up to 31/05/09; full list of members (4 pages)
23 July 2009Return made up to 31/05/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Return made up to 31/05/08; full list of members (4 pages)
9 September 2008Return made up to 31/05/08; full list of members (4 pages)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 31/05/07; full list of members (2 pages)
31 August 2007Return made up to 31/05/07; full list of members (2 pages)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Return made up to 31/05/06; full list of members (7 pages)
30 April 2007Return made up to 31/05/06; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Return made up to 31/05/04; full list of members (7 pages)
27 July 2004Return made up to 31/05/04; full list of members (7 pages)
25 July 2003Return made up to 31/05/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 July 2003Return made up to 31/05/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 July 2002Return made up to 31/05/02; full list of members (7 pages)
6 July 2002Return made up to 31/05/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 July 2001Return made up to 31/05/01; full list of members (6 pages)
18 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 July 1999Return made up to 31/05/99; full list of members (6 pages)
7 July 1999Return made up to 31/05/99; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
6 July 1998Return made up to 31/05/98; no change of members (4 pages)
6 July 1998Return made up to 31/05/98; no change of members (4 pages)
5 November 1997Return made up to 31/05/97; no change of members (4 pages)
5 November 1997Return made up to 31/05/97; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
18 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
18 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
2 July 1996Return made up to 31/05/96; full list of members (6 pages)
2 July 1996Return made up to 31/05/96; full list of members (6 pages)
16 November 1995Accounting reference date extended from 24/12 to 31/12 (1 page)
16 November 1995Accounting reference date extended from 24/12 to 31/12 (1 page)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)