BRIDGEND CENTRE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BRIDGEND CENTRE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08151590

Incorporation date

20/07/2012

Size

Small

Contacts

Registered address

Registered address

The Atrium, Kentish Town Road, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon19/05/2025
Satisfaction of charge 081515900002 in full
dot icon19/05/2025
Satisfaction of charge 081515900003 in full
dot icon04/02/2025
Accounts for a small company made up to 2024-04-28
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon05/05/2024
Accounts for a small company made up to 2023-04-23
dot icon12/09/2023
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium Kentish Town Road London NW1 8NL on 2023-09-12
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/04/2023
Resolutions
dot icon03/02/2023
Accounts for a small company made up to 2022-04-24
dot icon20/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon19/04/2022
Accounts for a small company made up to 2021-04-25
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon12/05/2021
Accounts for a small company made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon07/08/2019
Registration of charge 081515900003, created on 2019-07-29
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon07/02/2019
Accounts for a small company made up to 2018-04-30
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon18/01/2018
Registered office address changed from 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on 2018-01-18
dot icon24/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/11/2017
Registration of charge 081515900002, created on 2017-10-23
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Notification of Chopstix Restaurant Limited as a person with significant control on 2017-04-30
dot icon30/06/2017
Cessation of Menashe Sadik as a person with significant control on 2017-04-30
dot icon24/05/2017
Resolutions
dot icon11/05/2017
Previous accounting period shortened from 2017-07-31 to 2017-04-30
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/12/2016
Appointment of Mr Bassam Elia as a director on 2016-12-15
dot icon11/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon28/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/02/2015
Registered office address changed from Stetson & Co 720 Centennial Court Centennial Park Elstree Herts WD6 3SY to 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP on 2015-02-25
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2012
Appointment of Bassam Elia as a secretary
dot icon24/10/2012
Registered office address changed from C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 2012-10-24
dot icon25/09/2012
Statement of capital following an allotment of shares on 2012-09-21
dot icon25/09/2012
Termination of appointment of Robert Gersohn as a director
dot icon25/09/2012
Appointment of Mr Menashe Sadik as a director
dot icon20/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/04/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bassam Elia
Director
15/12/2016 - Present
258
Mr Menashe Sadik
Director
21/09/2012 - Present
209
Gersohn, Robert Benjamin
Director
20/07/2012 - 21/09/2012
140
Elia, Bassam
Secretary
10/10/2012 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEND CENTRE INVESTMENTS LTD

BRIDGEND CENTRE INVESTMENTS LTD is an(a) Active company incorporated on 20/07/2012 with the registered office located at The Atrium, Kentish Town Road, London NW1 8NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEND CENTRE INVESTMENTS LTD?

toggle

BRIDGEND CENTRE INVESTMENTS LTD is currently Active. It was registered on 20/07/2012 .

Where is BRIDGEND CENTRE INVESTMENTS LTD located?

toggle

BRIDGEND CENTRE INVESTMENTS LTD is registered at The Atrium, Kentish Town Road, London NW1 8NL.

What does BRIDGEND CENTRE INVESTMENTS LTD do?

toggle

BRIDGEND CENTRE INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGEND CENTRE INVESTMENTS LTD?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.