Background WavePink WaveYellow Wave

BERGO ESTATES LIMITED (01209259)

BERGO ESTATES LIMITED (01209259) is an active UK company. incorporated on 24 April 1975. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BERGO ESTATES LIMITED has been registered for 50 years. Current directors include ROKACH, Luzer.

Company Number
01209259
Status
active
Type
ltd
Incorporated
24 April 1975
Age
50 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROKACH, Luzer
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERGO ESTATES LIMITED

BERGO ESTATES LIMITED is an active company incorporated on 24 April 1975 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BERGO ESTATES LIMITED was registered 50 years ago.(SIC: 41100, 68209)

Status

active

Active since 50 years ago

Company No

01209259

LTD Company

Age

50 Years

Incorporated 24 April 1975

Size

N/A

Accounts

ARD: 5/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

5 North End Road Golders Green London, NW11 7RJ,

Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Oct 14
New Owner
Jul 17
Director Joined
Mar 22
Director Left
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROKACH, Luzer

Active
5 North End Road, LondonNW11 7RJ
Born August 1956
Director
Appointed 08 Mar 2022

ROKACH, Goldie

Resigned
Elmcroft Avenue, LondonNW11 0RS
Secretary
Appointed N/A
Resigned 11 Mar 2023

ROKACH, Bernard

Resigned
Elmcroft Avenue, LondonNW11 0RS
Born February 1929
Director
Appointed N/A
Resigned 28 Sept 2014

ROKACH, Goldie

Resigned
Elmcroft Avenue, LondonNW11 0RS
Born August 1935
Director
Appointed N/A
Resigned 11 Mar 2023

Persons with significant control

1

Estate Of Mrs Goldie Rokach

Active
5 North End Road, LondonNW11 7RJ
Born August 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Extended
10 April 2024
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
5 October 2019
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Gazette Filings Brought Up To Date
27 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
225(1)225(1)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
23 June 1993
363x363x
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
21 July 1992
363x363x
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Legacy
29 June 1991
363x363x
Legacy
11 February 1991
287Change of Registered Office
Accounts With Accounts Type Small
3 July 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Accounts With Accounts Type Small
10 April 1989
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Small
7 September 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87