BERGANZA LIMITED

Register to unlock more data on OkredoRegister

BERGANZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02149374

Incorporation date

22/07/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

88-90 Hatton Garden, London, EC1N 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon27/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon22/04/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon18/03/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/10/2024
Amended accounts made up to 2023-08-31
dot icon31/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon26/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon24/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon13/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon05/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon13/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon21/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon13/03/2019
Director's details changed for Mr Justin Stephen Daughters on 2019-03-11
dot icon06/02/2019
Director's details changed for Mr Justin Stephen Daughters on 2019-01-29
dot icon06/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/02/2019
Director's details changed for Mr Justin Stephen Daughters on 2019-01-29
dot icon25/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/01/2018
Notification of Paul Daughters as a person with significant control on 2016-06-30
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/02/2017
Director's details changed for Mr Paul John Daughters on 2016-06-30
dot icon27/02/2017
Director's details changed for Mr Justin Stephen Daughters on 2016-01-21
dot icon12/06/2016
Director's details changed for Mr Paul John Daughters on 2016-06-12
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/02/2014
Termination of appointment of Justin Daughters as a secretary
dot icon29/04/2013
Director's details changed for Mr Paul John Daughters on 2013-04-10
dot icon04/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/03/2011
Appointment of Mr Justin Stephen Daughters as a director
dot icon10/03/2011
Secretary's details changed for Justin Stephen Daughters on 2010-12-20
dot icon10/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Paul John Daughters on 2010-12-20
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon03/10/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/02/2009
Return made up to 31/12/08; full list of members
dot icon26/11/2008
Return made up to 31/12/07; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/03/2007
Return made up to 31/12/06; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2005-08-31
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
Return made up to 31/12/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/03/2005
Return made up to 31/12/04; full list of members
dot icon30/10/2004
Director resigned
dot icon08/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/05/2004
Return made up to 31/12/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/08/2003
Return made up to 31/12/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon29/10/2001
Return made up to 31/12/00; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-08-31
dot icon29/11/2000
Return made up to 31/12/99; full list of members
dot icon29/11/2000
Accounts for a small company made up to 1999-08-31
dot icon30/03/2000
Accounts for a small company made up to 1998-08-31
dot icon03/06/1999
Return made up to 31/12/98; no change of members
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director's particulars changed
dot icon17/07/1998
Return made up to 31/12/97; full list of members
dot icon17/07/1998
Accounts for a small company made up to 1997-08-31
dot icon31/07/1997
Accounts for a small company made up to 1996-08-31
dot icon03/03/1997
Return made up to 31/12/96; full list of members
dot icon30/06/1996
Accounts for a small company made up to 1995-08-31
dot icon07/06/1996
Return made up to 31/12/95; no change of members
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon15/05/1995
Return made up to 31/12/94; no change of members
dot icon16/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1993-08-31
dot icon01/02/1994
Director resigned;new director appointed
dot icon01/02/1994
Registered office changed on 01/02/94 from: suite 9-10, 34-35 hatton garden, london. EC1N 8DX
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon20/08/1993
Return made up to 31/12/92; full list of members
dot icon23/10/1992
Return made up to 31/12/91; full list of members
dot icon07/10/1992
Accounts for a small company made up to 1991-08-31
dot icon12/12/1991
Accounts for a small company made up to 1990-08-31
dot icon07/06/1991
Return made up to 31/12/90; no change of members
dot icon30/01/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon30/01/1991
Accounts for a small company made up to 1989-08-31
dot icon19/10/1990
Particulars of mortgage/charge
dot icon05/09/1990
Registered office changed on 05/09/90 from: gordon house, 12, guilford street, london. WC1N 1DZ
dot icon05/09/1990
Return made up to 31/12/89; full list of members
dot icon05/09/1990
Director resigned
dot icon23/01/1990
Full accounts made up to 1988-08-31
dot icon09/01/1990
Return made up to 31/12/88; full list of members
dot icon31/07/1989
Wd 25/07/89 ad 29/06/89--------- £ si 598@1=598 £ ic 2/600
dot icon27/07/1989
New director appointed
dot icon17/06/1988
Director resigned;new director appointed
dot icon17/06/1988
Secretary resigned;new secretary appointed
dot icon04/12/1987
Certificate of change of name
dot icon04/12/1987
Certificate of change of name
dot icon06/11/1987
Registered office changed on 06/11/87 from: 2 baches st london N1 6UB
dot icon06/11/1987
Director resigned;new director appointed
dot icon06/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon31/10/1987
Memorandum and Articles of Association
dot icon21/10/1987
Resolutions
dot icon22/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.35M
-
0.00
386.05K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daughters, Justin Stephen
Director
22/12/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BERGANZA LIMITED

BERGANZA LIMITED is an(a) Active company incorporated on 22/07/1987 with the registered office located at 88-90 Hatton Garden, London, EC1N 8PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERGANZA LIMITED?

toggle

BERGANZA LIMITED is currently Active. It was registered on 22/07/1987 .

Where is BERGANZA LIMITED located?

toggle

BERGANZA LIMITED is registered at 88-90 Hatton Garden, London, EC1N 8PN.

What does BERGANZA LIMITED do?

toggle

BERGANZA LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for BERGANZA LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-08-31.