Background WavePink WaveYellow Wave

BERGO INTERNATIONAL LIMITED (03836757)

BERGO INTERNATIONAL LIMITED (03836757) is an active UK company. incorporated on 6 September 1999. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BERGO INTERNATIONAL LIMITED has been registered for 26 years. Current directors include BERKOVITZ, Samuel.

Company Number
03836757
Status
active
Type
ltd
Incorporated
6 September 1999
Age
26 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERKOVITZ, Samuel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERGO INTERNATIONAL LIMITED

BERGO INTERNATIONAL LIMITED is an active company incorporated on 6 September 1999 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BERGO INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03836757

LTD Company

Age

26 Years

Incorporated 6 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Oct 23
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERKOVITZ, Miriam

Active
85 Ravensdale Road, LondonN16 6TH
Secretary
Appointed 26 Oct 1999

BERKOVITZ, Samuel

Active
85 Ravensdale Road, LondonN16 6TH
Born September 1968
Director
Appointed 26 Oct 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Sept 1999
Resigned 07 Sept 1999

GOMBO, Aron

Resigned
12 St Andrews Grove, LondonN16 5NE
Born September 1957
Director
Appointed 26 Oct 1999
Resigned 02 Jan 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Sept 1999
Resigned 07 Sept 1999

Persons with significant control

1

Mr Samuel Berkovitz

Active
Stamford HillN16 5RE
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
287Change of Registered Office
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Incorporation Company
6 September 1999
NEWINCIncorporation