BERGFELD CO. LIMITED - Free Company Check
0
DOCs
Number of documents in the cart: 0
Price of documents: £ 0.00
watch this company

BERGFELD CO. LIMITED

Learn more about BERGFELD CO. LIMITED. Check the company's details for free and view the Companies House information, company documents and list of directors.

Company details

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Company type: Private Limited Company
Company number: 00612150
Company status: Active
country of origin: United Kingdom
incorporation date: 1958.10.01
last member list: 2016.06.29
has UK establishment: No
has appointments: Yes
in liquidation: No

Nature of Business:

  • 99999 - Dormant Company

Accounts:

account ref date: 02.04
next due date: 2023.01.02
overdue: NO
last made update: 2021.03.31
account category: DORMANT
documents available: 1

Returns:

next due date: 2023.09.17
overdue: NO
last made update: 2022.09.03
documents available: 1

List of company documents:

Find out more information about BERGFELD CO. LIMITED. Our website makes it possible to view other available documents related to BERGFELD CO. LIMITED. You have at your disposal scanned copies of official documents submitted by the company at Companies House. These documents may contain Accounts, Annual Returns, Director appointments, Director resignations, administration and liquidation events, registered office changes, strike off actions, charges and more.
CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
Form type: CS01
Date: 2022.09.16
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
Form type: AA
Date: 2021.12.16
CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
Form type: CS01
Date: 2021.10.06
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
Form type: AA
Date: 2020.12.02
CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
Form type: CS01
Date: 2020.09.25
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
Form type: AA
Date: 2019.12.20
CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
Form type: CS01
Date: 2019.09.03
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
Form type: AA
Date: 2019.06.24
PREVSHO FROM 03/04/2018 TO 02/04/2018
Form type: AA01
Date: 2019.03.15
PREVSHO FROM 04/04/2018 TO 03/04/2018
Form type: AA01
Date: 2018.12.17
CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
Form type: CS01
Date: 2018.10.04
CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
Form type: CS01
Date: 2018.07.03
DISS40 (DISS40(SOAD))
Form type: DISS40
Date: 2018.06.23
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
Form type: AA
Date: 2018.06.21
FIRST GAZETTE
Form type: GAZ1
Date: 2018.05.22
DISS40 (DISS40(SOAD))
Form type: DISS40
Date: 2018.03.13
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
Form type: AA
Date: 2018.03.12
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
Form type: DISS16(SOAS)
Date: 2018.03.10
FIRST GAZETTE
Form type: GAZ1
Date: 2018.02.06
PREVSHO FROM 05/04/2017 TO 04/04/2017
Form type: AA01
Date: 2017.12.21
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWINCCO 824 LIMITED
Form type: PSC02
Date: 2017.07.26
CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
Form type: CS01
Date: 2017.07.26
Child documents:
Document type: STATEMENTOFCAPITAL
Date: 2017.07.26
Form type: LATEST SOC
Document description: 26/07/17 STATEMENT OF CAPITAL;GBP 100
PREVSHO FROM 06/04/2016 TO 05/04/2016
Form type: AA01
Date: 2017.04.04
PREVSHO FROM 07/04/2016 TO 06/04/2016
Form type: AA01
Date: 2017.01.05
PREVEXT FROM 24/03/2016 TO 07/04/2016
Form type: AA01
Date: 2016.12.22
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
Form type: AA
Date: 2016.10.25
29/06/16 FULL LIST
Form type: AR01
Date: 2016.07.20
PREVSHO FROM 25/03/2015 TO 24/03/2015
Form type: AA01
Date: 2016.03.15
PREVSHO FROM 26/03/2015 TO 25/03/2015
Form type: AA01
Date: 2015.12.15
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
Form type: AA
Date: 2015.11.18
03/09/15 FULL LIST
Form type: AR01
Date: 2015.09.03
PREVSHO FROM 27/03/2014 TO 26/03/2014
Form type: AA01
Date: 2015.03.19
PREVSHO FROM 28/03/2014 TO 27/03/2014
Form type: AA01
Date: 2014.12.21
03/09/14 FULL LIST
Form type: AR01
Date: 2014.09.11
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
Form type: MR04
Date: 2014.05.02
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
Form type: MR04
Date: 2014.05.02
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
Form type: MR04
Date: 2014.05.02
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
Form type: AA
Date: 2014.03.31
PREVSHO FROM 29/03/2013 TO 28/03/2013
Form type: AA01
Date: 2014.03.18
PREVSHO FROM 30/03/2013 TO 29/03/2013
Form type: AA01
Date: 2013.12.21
03/09/13 FULL LIST
Form type: AR01
Date: 2013.09.04
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
Form type: AA
Date: 2012.12.21
03/09/12 FULL LIST
Form type: AR01
Date: 2012.09.11
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
Form type: AA
Date: 2012.03.20
PREVSHO FROM 31/03/2011 TO 30/03/2011
Form type: AA01
Date: 2011.12.23
03/09/11 FULL LIST
Form type: AR01
Date: 2011.09.07
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
Form type: AA
Date: 2011.03.23
PREVSHO FROM 25/09/2010 TO 31/03/2010
Form type: AA01
Date: 2010.12.22
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
Form type: AA
Date: 2010.11.08
03/09/10 FULL LIST
Form type: AR01
Date: 2010.09.07
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
Form type: AA
Date: 2010.08.19
PREVSHO FROM 26/09/2009 TO 25/09/2009
Form type: AA01
Date: 2010.06.25
DISS40 (DISS40(SOAD))
Form type: DISS40
Date: 2010.04.27
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
Form type: AA
Date: 2010.04.26
FIRST GAZETTE
Form type: GAZ1
Date: 2010.02.09
DISS40 (DISS40(SOAD))
Form type: DISS40
Date: 2009.09.09
RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
Form type: 363a
Date: 2009.09.08
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
Form type: DISS16(SOAS)
Date: 2009.07.24
FIRST GAZETTE
Form type: GAZ1
Date: 2009.05.19
RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
Form type: 363a
Date: 2008.09.11

Know about every new company document that is added!
Take advantage of our watch this company feature free of charge and have notifications sent directly to your inbox. Whenever a new document appears on this website, or if their particulars change, you will be immediately informed about such changes. To monitor these changes, all you need to do is click on watch this company.

Company directors and board members:

RIVKA GROSS (current)
Secretary, CO DIRECTOR, 1993.02.18
86 FILEY AVENUE , LONDON
N16 6JJ
BERISH BERGER (current)
Director, COMPANY DIRECTOR, 1993.02.18
24 CRAVEN WALK , LONDON
N16 6BT
SAMUEL BERGER (current)
Director, 1992.09.03
45 FILEY AVENUE , LONDON
N16 6JL
SIJE BERGER (current)
Director, COMPANY DIRECTOR, 1997.04.01
15 FOUNTAYNE ROAD , LONDON
N16 7EA
RIVKA GROSS (current)
Director, CO DIRECTOR, 1992.09.03
86 FILEY AVENUE , LONDON
N16 6JJ
ABRAHAM Y KLEIN (current)
Director, 1996.02.22
15 FOUNTAYNE ROAD , LONDON
N16 7EA
SARAH RACHEL KLEIN (current)
Director, COMPANY DIRECTOR, 1995.05.01
15 FOUNTAYNE ROAD , LONDON
N16 7EA
JOSHUA STERNLICHT (current)
Director, 1996.02.22
14 OVERLEA ROAD , LONDON
E5 9BG
ZELDA STERNLICHT (current)
Director, COMPANY DIRECTOR, 1995.05.01
14 OVERLEA ROAD , LONDON
E5 9BG
BERISH BERGER (resigned)
Director, CO DIRECTOR, 1992.09.03 - 1993.02.01
24 CRAVEN WALK , LONDON
N16 6BT
SIGHISMOND BERGER (resigned)
Director, COMPANY DIRECTOR, 1993.02.18 - 2003.01.22
7 GILDA CRESCENT , LONDON
N16 6JT
SIGHISMOND BERGER (resigned)
Director, CO DIRECTOR, 1993.02.18 - 1993.02.01
7 GILDA CRESCENT , LONDON
N16 6JT
SIJE BERGER (resigned)
Director, 1977.11.11 - 1996.06.20
25 CRAVEN WALK , LONDON
N16 6BS
SIJE BERGER (resigned)
Director, 1992.09.03 - 1994.04.25
25 CRAVEN WALK , LONDON
N16 6BS
HASIAS LAUFER (resigned)
Director, CO DIRECTOR, 1992.09.03 - 1998.11.30
16 WARWICK GROVE , LONDON
E5 9HU

Companies near to BERGFELD CO. ltd.

Information about the Private Limited Company BERGFELD CO. LIMITED has been prepared for information purposes only. It is not intended to be nor does it constitute legal advice. This is public information provided by the official company register.

Date of last update: 2022.11.20. Reload the data