THE BRIDGE CENTRAL

Register to unlock more data on OkredoRegister

THE BRIDGE CENTRAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03606940

Incorporation date

30/07/1998

Size

Small

Contacts

Registered address

Registered address

73-81 Southwark Bridge Road, London SE1 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon03/03/2026
Termination of appointment of Katharine Jane Spooner as a director on 2026-02-26
dot icon11/02/2026
Appointment of Ms Breda Spillane as a director on 2025-11-24
dot icon28/01/2026
Appointment of Anna Claire Hale as a director on 2025-11-24
dot icon18/11/2025
Director's details changed for Ms Catherine Sykes on 2025-11-18
dot icon17/11/2025
Director's details changed for Ms Catherine Sykes on 2025-11-17
dot icon30/10/2025
Director's details changed for Miss Funmi Deinde on 2025-10-07
dot icon07/10/2025
Director's details changed for Ms Yetunde Debbie Sesay on 2025-10-07
dot icon07/10/2025
Director's details changed for Jo Grist on 2025-10-07
dot icon05/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon11/07/2025
Accounts for a small company made up to 2024-12-31
dot icon19/02/2025
Termination of appointment of Kim Sanders as a director on 2024-11-26
dot icon22/01/2025
Termination of appointment of Kim Sanders as a secretary on 2024-11-26
dot icon22/01/2025
Appointment of Colette Victoria Harris as a secretary on 2025-01-22
dot icon22/01/2025
Termination of appointment of Cecilie Ann Bingham as a director on 2024-11-26
dot icon20/08/2024
Accounts for a small company made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon01/08/2024
Appointment of Ms Yetunde Debbie Sesay as a director on 2024-07-16
dot icon22/07/2024
Appointment of Mrs Sarah Rebecca Oakes as a director on 2024-07-16
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Appointment of Miss Rosie Ahmed as a director on 2023-09-12
dot icon21/09/2023
Termination of appointment of Sandra Hatugari as a director on 2023-09-12
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Memorandum and Articles of Association
dot icon01/06/2023
Statement of company's objects
dot icon23/05/2023
Change of name notice
dot icon23/05/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon23/05/2023
Certificate of change of name
dot icon12/05/2023
Resolutions
dot icon03/05/2023
Statement of company's objects
dot icon25/04/2023
Statement of company's objects
dot icon14/02/2023
Director's details changed for Ms Marion Beatton Cameron on 2023-02-15
dot icon15/01/2023
Memorandum and Articles of Association
dot icon15/01/2023
Resolutions
dot icon01/12/2022
Resolutions
dot icon19/10/2022
Accounts for a small company made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bromley, Mary
Director
22/11/2009 - 11/09/2016
3
Smith, Elaine
Director
05/02/2008 - 29/09/2009
6
Booth, Kay
Director
13/05/2013 - 07/01/2014
11
Vaughan, Gwendolen
Director
15/09/2005 - 09/01/2006
-
Sanders, Kim
Director
11/09/2018 - 26/11/2024
8

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

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 THE BRIDGE CENTRAL

THE BRIDGE CENTRAL is an(a) Active company incorporated on 30/07/1998 with the registered office located at 73-81 Southwark Bridge Road, London SE1 0NQ. There are currently 11 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 THE BRIDGE CENTRAL?

toggle

THE BRIDGE CENTRAL is currently Active. It was registered on 30/07/1998 .

Where is THE BRIDGE CENTRAL located?

toggle

THE BRIDGE CENTRAL is registered at 73-81 Southwark Bridge Road, London SE1 0NQ.

What does THE BRIDGE CENTRAL do?

toggle

THE BRIDGE CENTRAL operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for THE BRIDGE CENTRAL?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Katharine Jane Spooner as a director on 2026-02-26.