BERGO INTERNATIONAL LIMITED

Hellopages » Greater London » Haringey » N15 6BL

Company number 03836757
Status Active
Incorporation Date 6 September 1999
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1 . The most likely internet sites of BERGO INTERNATIONAL LIMITED are www.bergointernational.co.uk, and www.bergo-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Bergo International Limited is a Private Limited Company. The company registration number is 03836757. Bergo International Limited has been working since 06 September 1999. The present status of the company is Active. The registered address of Bergo International Limited is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £210.71k. It is £179.74k against last year. The cash in hand is £30.89k. It is £-27.87k against last year. And the total assets are £58.89k, which is £-27.87k against last year. BERKOVITZ, Miriam is a Secretary of the company. BERKOVITZ, Samuel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GOMBO, Aron has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


bergo international Key Finiance

LIABILITIES £210.71k
+580%
CASH £30.89k
-48%
TOTAL ASSETS £58.89k
-33%
All Financial Figures

Current Directors

Secretary
BERKOVITZ, Miriam
Appointed Date: 26 October 1999

Director
BERKOVITZ, Samuel
Appointed Date: 26 October 1999
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 September 1999
Appointed Date: 06 September 1999

Director
GOMBO, Aron
Resigned: 02 January 2006
Appointed Date: 26 October 1999
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 September 1999
Appointed Date: 06 September 1999

Persons With Significant Control

Mr Samuel Berkovitz
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BERGO INTERNATIONAL LIMITED Events

31 Oct 2016
Confirmation statement made on 6 September 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1

...
... and 36 more events
04 Nov 1999
New secretary appointed
04 Nov 1999
Registered office changed on 04/11/99 from: 115 craven park road london N15 6BL
15 Sep 1999
Secretary resigned
15 Sep 1999
Director resigned
06 Sep 1999
Incorporation

BERGO INTERNATIONAL LIMITED Charges

10 March 2006
Legal mortgage
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The l/h property known as 73 moundfield road london t/n…
5 October 2001
Mortgage
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H 93 herm house eastfield road t/no.EGL234321 and assigns…
4 August 2000
Legal charge
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All right title and interest in all that l/h property k/a…
10 March 2000
Floating charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge its undertaking and all its…
10 March 2000
Legal charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Leasehold property k/a flat 1 taylor house brixton t/n…