Company NameBerganza Limited
DirectorsPaul John Daughters and Justin Stephen Daughters
Company StatusActive
Company Number02149374
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Paul John Daughters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Director NameMr Justin Stephen Daughters
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(23 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Director NameMr Eric Geoffrey Payne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleEngineer
Correspondence AddressVilla Playa
Honda
Lanzarote
Foreign
Secretary NameKaren Turner
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address148 Audley Road
Hendon
London
NW4 3EG
Director NameKaren Turner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1997)
RoleSecretary
Correspondence Address148 Audley Road
Hendon
London
NW4 3EG
Director NameLawrence Alexander Brown
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 October 2004)
RoleJeweller
Correspondence Address14 Gate Lodge Square
Noak Bridge
Basildon
Essex
SS15 4AP
Secretary NameJustin Stephen Daughters
NationalityBritish
StatusResigned
Appointed30 November 2005(18 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 December 2013)
RoleCompany Director
Correspondence Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR

Contact

Websiteberganza.com
Telephone020 74300393
Telephone regionLondon

Location

Registered Address88-90 Hatton Garden
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

540 at £1Paul Daughters
90.00%
Ordinary
60 at £1Justin Stephen Daughters
10.00%
Ordinary

Financials

Year2014
Net Worth£1,719,635
Cash£236,228
Current Liabilities£242,078

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 October 1990Delivered on: 19 October 1990
Satisfied on: 27 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
13 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
21 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
13 March 2019Director's details changed for Mr Justin Stephen Daughters on 11 March 2019 (2 pages)
6 February 2019Director's details changed for Mr Justin Stephen Daughters on 29 January 2019 (2 pages)
6 February 2019Director's details changed for Mr Justin Stephen Daughters on 29 January 2019 (2 pages)
6 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Notification of Paul Daughters as a person with significant control on 30 June 2016 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Director's details changed for Mr Justin Stephen Daughters on 21 January 2016 (2 pages)
27 February 2017Director's details changed for Mr Justin Stephen Daughters on 21 January 2016 (2 pages)
27 February 2017Director's details changed for Mr Paul John Daughters on 30 June 2016 (2 pages)
27 February 2017Director's details changed for Mr Paul John Daughters on 30 June 2016 (2 pages)
12 June 2016Director's details changed for Mr Paul John Daughters on 12 June 2016 (2 pages)
12 June 2016Director's details changed for Mr Paul John Daughters on 12 June 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 600
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 600
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 600
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 600
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 600
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 600
(4 pages)
12 February 2014Termination of appointment of Justin Daughters as a secretary (1 page)
12 February 2014Termination of appointment of Justin Daughters as a secretary (1 page)
29 April 2013Director's details changed for Mr Paul John Daughters on 10 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Paul John Daughters on 10 April 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
2 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 March 2011Director's details changed for Mr Paul John Daughters on 20 December 2010 (2 pages)
10 March 2011Appointment of Mr Justin Stephen Daughters as a director (2 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr Paul John Daughters on 20 December 2010 (2 pages)
10 March 2011Appointment of Mr Justin Stephen Daughters as a director (2 pages)
10 March 2011Secretary's details changed for Justin Stephen Daughters on 20 December 2010 (2 pages)
10 March 2011Secretary's details changed for Justin Stephen Daughters on 20 December 2010 (2 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
3 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
26 November 2008Return made up to 31/12/07; full list of members (5 pages)
26 November 2008Return made up to 31/12/07; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 March 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2005 (3 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2005 (3 pages)
3 March 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 2006New secretary appointed (2 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
24 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 May 2004Return made up to 31/12/03; full list of members (7 pages)
4 May 2004Return made up to 31/12/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 August 2003Return made up to 31/12/02; full list of members (7 pages)
27 August 2003Return made up to 31/12/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Return made up to 31/12/00; full list of members (6 pages)
29 October 2001Return made up to 31/12/00; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 November 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 August 1998 (5 pages)
30 March 2000Accounts for a small company made up to 31 August 1998 (5 pages)
3 June 1999Return made up to 31/12/98; no change of members (4 pages)
3 June 1999Return made up to 31/12/98; no change of members (4 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Return made up to 31/12/97; full list of members (8 pages)
17 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 July 1998Return made up to 31/12/97; full list of members (8 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
7 June 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
5 September 1990Return made up to 31/12/89; full list of members (4 pages)
5 September 1990Return made up to 31/12/89; full list of members (4 pages)
9 January 1990Return made up to 31/12/88; full list of members (4 pages)
9 January 1990Return made up to 31/12/88; full list of members (4 pages)
27 July 1989New director appointed (2 pages)
27 July 1989New director appointed (2 pages)
17 June 1988Director resigned;new director appointed (2 pages)
17 June 1988Director resigned;new director appointed (2 pages)
4 December 1987Company name changed\certificate issued on 04/12/87 (2 pages)
4 December 1987Company name changed\certificate issued on 04/12/87 (2 pages)
6 November 1987Director resigned;new director appointed (4 pages)
6 November 1987Director resigned;new director appointed (4 pages)
31 October 1987Memorandum and Articles of Association (11 pages)
31 October 1987Memorandum and Articles of Association (11 pages)
22 July 1987Incorporation (12 pages)
22 July 1987Incorporation (12 pages)