Company NameBergo International Limited
DirectorSamuel Berkovitz
Company StatusActive
Company Number03836757
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Samuel Berkovitz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed26 October 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Ravensdale Road
London
N16 6TH
Secretary NameMiriam Berkovitz
NationalityBritish
StatusCurrent
Appointed26 October 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Ravensdale Road
London
N16 6TH
Director NameMr Aron Gombo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Andrews Grove
London
N16 5NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Samuel Berkovitz
100.00%
Ordinary

Financials

Year2014
Net Worth£82,805
Cash£25,110
Current Liabilities£52,211

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

4 April 2019Delivered on: 8 April 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Leasehold property - 32 montefiore court 69 stamford hill and garage 32 N16 5TY - title number: NGL247918.
Outstanding
10 March 2006Delivered on: 22 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as 73 moundfield road london t/n EGL418599.
Outstanding
5 October 2001Delivered on: 22 October 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 93 herm house eastfield road t/no.EGL234321 and assigns goodwill of the business if any and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 August 2000Delivered on: 5 August 2000
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in all that l/h property k/a 144 curlew house t/n EGL255770 by way of assignment the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 March 2000Delivered on: 30 March 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all its property and other assets including its uncalled capital.
Outstanding
10 March 2000Delivered on: 30 March 2000
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 1 taylor house brixton t/n TGL58697.
Outstanding

Filing History

23 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
11 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
16 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
8 April 2019Registration of charge 038367570006, created on 4 April 2019 (7 pages)
14 March 2019Satisfaction of charge 3 in full (1 page)
14 March 2019Satisfaction of charge 2 in full (1 page)
14 March 2019Satisfaction of charge 1 in full (1 page)
14 March 2019Satisfaction of charge 4 in full (1 page)
1 November 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 September 2009Return made up to 06/09/09; full list of members (3 pages)
25 September 2009Return made up to 06/09/09; full list of members (3 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 September 2008Return made up to 06/09/08; full list of members (3 pages)
25 September 2008Return made up to 06/09/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 October 2007Return made up to 06/09/07; full list of members (2 pages)
30 October 2007Return made up to 06/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Return made up to 06/09/06; full list of members (2 pages)
19 July 2007Return made up to 06/09/06; full list of members (2 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
8 December 2005Return made up to 06/09/05; full list of members (2 pages)
8 December 2005Return made up to 06/09/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 November 2004Return made up to 06/09/04; full list of members (7 pages)
24 November 2004Return made up to 06/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 October 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 September 2002Return made up to 06/09/02; full list of members (7 pages)
24 September 2002Return made up to 06/09/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 October 2001Return made up to 06/09/01; full list of members (6 pages)
30 October 2001Return made up to 06/09/01; full list of members (6 pages)
22 October 2001Particulars of mortgage/charge (4 pages)
22 October 2001Particulars of mortgage/charge (4 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 January 2001Return made up to 06/09/00; full list of members (6 pages)
29 January 2001Return made up to 06/09/00; full list of members (6 pages)
5 August 2000Particulars of mortgage/charge (4 pages)
5 August 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 115 craven park road london N15 6BL (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 115 craven park road london N15 6BL (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
6 September 1999Incorporation (12 pages)
6 September 1999Incorporation (12 pages)