Company Name51 Bergen Ltd
DirectorsDennis Bishop Blackmore and Richard Max Woldenberg
Company StatusActive
Company Number11459234
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dennis Bishop Blackmore
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Richard Max Woldenberg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameMr Dennis Bishop Blackmore
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address45 Gresham Street
London
EC2V 7BG

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Charges

8 July 2019Delivered on: 25 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as brampton house 51 bergen way north lynn industrial estate king's lynn PE30 2JG registered at land registry under title NK289309.
Outstanding
26 June 2019Delivered on: 8 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
14 June 2022Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page)
27 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 September 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
20 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Registered office address changed from C/O Frank Hirth Plc 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to 25 Moorgate London EC2R 6AY on 20 July 2020 (1 page)
25 July 2019Registration of charge 114592340002, created on 8 July 2019 (8 pages)
17 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
8 July 2019Registration of charge 114592340001, created on 26 June 2019 (6 pages)
28 January 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
11 July 2018Incorporation
Statement of capital on 2018-07-11
  • GBP 100
(22 pages)