Company NameBerongate Limited
Company StatusDissolved
Company Number02302328
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameRobert Priestley
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration31 years, 4 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Havil Street
London
SE5 7SB
Director NameRobert Priestley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration31 years, 3 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Havil Street
London
SE5 7SB
Director NameMr Michael Roake
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration31 years, 3 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Amherst Drive
Orpington
Kent
BR5 2HW
Director NameJoan Priestley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 May 1991)
RoleCompany Director
Correspondence Address185 Havil Street
London
SE5 7SB
Director NameJanice Roake
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 May 1991)
RoleCompany Director
Correspondence Address18 Northwood Road
Forest Hill
London
SE23 2HR
Director NameAnne Twigg
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 May 1991)
RoleCompany Director
Correspondence Address17 Foxcote
London
SE5 0AL
Director NameVictor Twigg
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Foxcote
London
SE5 0AL

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6 at £1Michael Roake
50.00%
Ordinary
3 at £1Joan Priestley
25.00%
Ordinary
3 at £1Robert Priestley
25.00%
Ordinary

Financials

Year2014
Net Worth£31,626
Cash£38,298
Current Liabilities£49,791

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

6 May 1993Delivered on: 11 May 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 April 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 May 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12
(5 pages)
6 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12
(5 pages)
9 January 2016Termination of appointment of Victor Twigg as a director on 15 October 2014 (1 page)
9 January 2016Termination of appointment of Victor Twigg as a director on 15 October 2014 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 12
(7 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 12
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Registered office address changed from 67 Westow Street London SE19 3RW England to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 67 Westow Street London SE19 3RW England to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 67 Westow Street London SE19 3RW England to 67 Westow Street London SE19 3RW on 5 August 2014 (1 page)
13 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12
(6 pages)
13 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Michael Roake on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Robert Priestley on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Robert Priestley on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Michael Roake on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Michael Roake on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Victor Twigg on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Victor Twigg on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Victor Twigg on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Robert Priestley on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 31/03/09; full list of members (4 pages)
5 May 2009Return made up to 31/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Return made up to 31/03/08; full list of members (5 pages)
14 August 2008Return made up to 31/03/08; full list of members (5 pages)
14 August 2008Director's change of particulars / michael roake / 01/01/2008 (1 page)
14 August 2008Director's change of particulars / michael roake / 01/01/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 31/03/07; full list of members (3 pages)
26 July 2007Return made up to 31/03/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Return made up to 31/03/06; full list of members (3 pages)
26 June 2006Return made up to 31/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 31/03/05; full list of members (3 pages)
13 May 2005Return made up to 31/03/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 31/03/00; full list of members (6 pages)
5 June 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 May 1999Return made up to 31/03/99; full list of members (6 pages)
9 May 1999Return made up to 31/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 May 1996Return made up to 31/03/96; full list of members (6 pages)
22 May 1996Return made up to 31/03/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 July 1995Return made up to 31/03/95; full list of members (6 pages)
3 July 1995Return made up to 31/03/95; full list of members (6 pages)