BRIDGE EDUCATION LONDON LIMITED

Register to unlock more data on OkredoRegister

BRIDGE EDUCATION LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09598371

Incorporation date

19/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1 Lunedale Road, Dartford DA2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2015)
dot icon05/03/2026
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1 Lunedale Road Dartford DA2 6LR on 2026-03-05
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon21/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon20/12/2025
Appointment of Mr Alaa Sayed Abdelsamad Soliman Elgabry as a director on 2025-12-20
dot icon27/11/2025
Micro company accounts made up to 2025-08-31
dot icon27/03/2025
Micro company accounts made up to 2024-08-31
dot icon29/01/2025
Termination of appointment of Zakwan Sabouni as a director on 2024-10-16
dot icon06/01/2025
Director's details changed for Mr Maged Elsayed Ezzeldin Khalil on 2025-01-01
dot icon03/01/2025
Appointment of Mr Maged Elsayed Ezzeldin Khalil as a director on 2025-01-01
dot icon03/01/2025
Director's details changed for Mr Khaled Elsayed Ezzeldin Khalil on 2025-01-01
dot icon03/01/2025
Director's details changed for Mr Ehab Abdelrahman Ibrahim Aly Abdelrahman Ibrahim Aly Elgabry on 2025-01-01
dot icon25/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon04/04/2024
Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01
dot icon17/03/2024
Micro company accounts made up to 2023-08-31
dot icon30/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon15/12/2023
Appointment of Mr Zakwan Sabouni as a director on 2023-12-15
dot icon15/12/2023
Appointment of Mr Ehab Abdelrahman Ibrahim Aly Abdelrahman Ibrahim Aly Elgabry as a director on 2023-12-15
dot icon01/11/2023
Termination of appointment of Ehab Abdelrahman Ibrahim Aly Elgabry as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Zakwan Sabouni as a director on 2023-11-01
dot icon28/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/03/2023
Registered office address changed from 27 Evelyn Walk Greenhithe DA9 9UD England to 71-75 Shelton Street London WC2H 9JQ on 2023-03-24
dot icon23/03/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 27 Evelyn Walk Greenhithe DA9 9UD on 2023-03-23
dot icon24/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon08/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon05/06/2021
Micro company accounts made up to 2020-08-31
dot icon03/02/2021
Confirmation statement made on 2020-12-24 with updates
dot icon18/12/2020
Termination of appointment of Sabrin Abozid as a director on 2020-12-18
dot icon24/09/2020
Appointment of Mrs Sabrin Abozid as a director on 2020-09-22
dot icon23/09/2020
Appointment of Mr Ehab Abdelrahman Ibrahim Aly Elgabry as a director on 2020-09-23
dot icon23/09/2020
Termination of appointment of Alaa Sayed Abdelsamad Soliman Elgabry as a director on 2020-09-22
dot icon23/09/2020
Termination of appointment of Maged Ezzeldin as a director on 2020-09-23
dot icon09/07/2020
Director's details changed for Mr Khaled Elsayed Ezzeldin Khalil on 2020-07-01
dot icon09/07/2020
Director's details changed for Mr Khaled Elsayed Ezzeldin Khalil on 2020-07-01
dot icon30/06/2020
Statement of capital following an allotment of shares on 2018-01-10
dot icon30/06/2020
Statement of capital following an allotment of shares on 2016-12-16
dot icon30/06/2020
Statement of capital following an allotment of shares on 2016-05-28
dot icon30/06/2020
Statement of capital following an allotment of shares on 2015-10-13
dot icon30/06/2020
Statement of capital following an allotment of shares on 2015-08-07
dot icon25/06/2020
Statement of capital following an allotment of shares on 2015-06-18
dot icon16/06/2020
Statement of capital following an allotment of shares on 2016-09-21
dot icon16/06/2020
Statement of capital following an allotment of shares on 2018-08-21
dot icon16/06/2020
Statement of capital following an allotment of shares on 2016-09-20
dot icon16/06/2020
Statement of capital following an allotment of shares on 2016-10-06
dot icon16/06/2020
Statement of capital following an allotment of shares on 2017-01-12
dot icon16/06/2020
Statement of capital following an allotment of shares on 2015-08-07
dot icon16/06/2020
Statement of capital following an allotment of shares on 2016-10-10
dot icon16/06/2020
Statement of capital following an allotment of shares on 2017-08-15
dot icon16/06/2020
Statement of capital following an allotment of shares on 2015-10-13
dot icon16/06/2020
Statement of capital following an allotment of shares on 2016-06-26
dot icon16/06/2020
Statement of capital following an allotment of shares on 2018-10-24
dot icon16/06/2020
Statement of capital following an allotment of shares on 2017-09-30
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-01-04
dot icon16/06/2020
Statement of capital following an allotment of shares on 2015-06-18
dot icon05/06/2020
Second filing of Confirmation Statement dated 16/12/2016
dot icon05/06/2020
Second filing of Confirmation Statement dated 10/11/2016
dot icon05/06/2020
Second filing of Confirmation Statement dated 10/10/2016
dot icon05/06/2020
Second filing of Confirmation Statement dated 21/09/2016
dot icon05/06/2020
Second filing of Confirmation Statement dated 06/10/2016
dot icon05/06/2020
Second filing of Confirmation Statement dated 20/09/2016
dot icon05/06/2020
Second filing of Confirmation Statement dated 10/09/2016
dot icon05/06/2020
Second filing of a statement of capital following an allotment of shares on 2016-12-16
dot icon05/06/2020
Second filing of Confirmation Statement dated 24/10/2018
dot icon05/06/2020
Second filing of Confirmation Statement dated 21/09/2018
dot icon05/06/2020
Second filing of Confirmation Statement dated 10/01/2018
dot icon05/06/2020
Second filing of Confirmation Statement dated 28/12/2017
dot icon05/06/2020
Second filing of Confirmation Statement dated 06/09/2016
dot icon05/06/2020
Second filing of Confirmation Statement dated 15/08/2017
dot icon05/06/2020
Second filing of Confirmation Statement dated 12/01/2017
dot icon05/06/2020
Second filing of Confirmation Statement dated 04/01/2017
dot icon04/03/2020
Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-03-04
dot icon03/03/2020
Appointment of 1St Secretaries Limited as a secretary on 2020-02-23
dot icon06/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon22/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon29/11/2019
Director's details changed for Mr Maged Ezzeldin on 2019-11-01
dot icon29/11/2019
Director's details changed for Mr Maged Ezzeldin on 2019-11-01
dot icon03/06/2019
Termination of appointment of Athena Ezzeldin as a director on 2019-06-01
dot icon01/06/2019
Termination of appointment of Mohamed Sabry Mostafa Yousef as a director on 2019-05-31
dot icon20/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon30/11/2018
Termination of appointment of Louise Mary Vialard as a director on 2018-11-14
dot icon25/10/2018
Cessation of Mohamed Sabry Mostafa Yousef as a person with significant control on 2018-10-24
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with updates
dot icon16/09/2017
Director's details changed for Mr Maged Ezzeldin on 2017-09-13
dot icon16/09/2017
Director's details changed for Khaled Elsayed Ezzeldin Khalil on 2017-09-13
dot icon16/08/2017
Notification of Khaled Khalil as a person with significant control on 2017-01-01
dot icon16/08/2017
Change of details for Dr Mohamed Sabry Mostafa Yousef as a person with significant control on 2017-08-15
dot icon16/08/2017
Director's details changed for Dr Mohamed Sabry Mostafa Yousef on 2017-08-15
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon08/06/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon13/02/2017
Micro company accounts made up to 2016-08-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon16/12/2016
Appointment of Mr Zakwan Sabouni as a director on 2016-12-16
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/09/2016
Previous accounting period extended from 2016-05-31 to 2016-08-31
dot icon29/09/2016
Director's details changed for Khaled Elsayed Ezzeldin Khalil on 2016-09-29
dot icon29/09/2016
Registered office address changed from 12 Ann Moss Way London SE16 2TL to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 2016-09-29
dot icon29/09/2016
Director's details changed for Mr Maged Ezzeldin on 2016-09-29
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon10/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-09-05
dot icon05/09/2016
Appointment of Dr. Mohamed Sabry Mostafa Yousef as a director on 2016-09-05
dot icon26/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon26/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon21/06/2016
Appointment of Ms Louise Mary Vialard as a director on 2016-06-01
dot icon28/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon24/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon22/01/2016
Appointment of Mr. Alaa Sayed Abdelsamad Soliman Elgabry as a director on 2016-01-20
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon13/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon07/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon25/06/2015
Memorandum and Articles of Association
dot icon25/06/2015
Resolutions
dot icon22/06/2015
Director's details changed for Mr Maged Elsayed Ezzeldin Khalil on 2015-06-21
dot icon20/06/2015
Appointment of Mr Maged Elsayed Ezzeldin Khalil as a director on 2015-06-20
dot icon18/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon02/06/2015
Appointment of Mr Athena Ezzeldin as a director on 2015-06-01
dot icon19/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.75M
-
0.00
-
-
2022
0
5.71M
-
0.00
-
-
2023
1
5.70M
-
0.00
-
-
2023
1
5.70M
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

5.70M £Descended-0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST SECRETARIES LIMITED
Corporate Secretary
23/02/2020 - 01/03/2024
5479
Ezzeldin, Maged
Director
20/06/2015 - 23/09/2020
4
Dr Mohamed Sabry Mostafa Yousef
Director
05/09/2016 - 31/05/2019
2
Khalil, Khaled Elsayed Ezzeldin
Director
19/05/2015 - Present
2
Vialard, Louise Mary
Director
01/06/2016 - 14/11/2018
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE EDUCATION LONDON LIMITED

BRIDGE EDUCATION LONDON LIMITED is an(a) Active company incorporated on 19/05/2015 with the registered office located at 1 Lunedale Road, Dartford DA2 6LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE EDUCATION LONDON LIMITED?

toggle

BRIDGE EDUCATION LONDON LIMITED is currently Active. It was registered on 19/05/2015 .

Where is BRIDGE EDUCATION LONDON LIMITED located?

toggle

BRIDGE EDUCATION LONDON LIMITED is registered at 1 Lunedale Road, Dartford DA2 6LR.

What does BRIDGE EDUCATION LONDON LIMITED do?

toggle

BRIDGE EDUCATION LONDON LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does BRIDGE EDUCATION LONDON LIMITED have?

toggle

BRIDGE EDUCATION LONDON LIMITED had 1 employees in 2023.

What is the latest filing for BRIDGE EDUCATION LONDON LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1 Lunedale Road Dartford DA2 6LR on 2026-03-05.