Background WavePink WaveYellow Wave

BRIDGEND CENTRE INVESTMENTS LTD (08151590)

BRIDGEND CENTRE INVESTMENTS LTD (08151590) is an active UK company. incorporated on 20 July 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRIDGEND CENTRE INVESTMENTS LTD has been registered for 13 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
08151590
Status
active
Type
ltd
Incorporated
20 July 2012
Age
13 years
Address
The Atrium, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELIA, Bassam, SADIK, Menashe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEND CENTRE INVESTMENTS LTD

BRIDGEND CENTRE INVESTMENTS LTD is an active company incorporated on 20 July 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRIDGEND CENTRE INVESTMENTS LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08151590

LTD Company

Age

13 Years

Incorporated 20 July 2012

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 24 April 2023 - 28 April 2024(13 months)
Type: Small Company

Next Due

Due by 31 January 2026
Period: 29 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Atrium Kentish Town Road London, NW1 8NL,

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 18 January 2018To: 12 September 2023
6 Milne Feild Pinner Hatch End Middlesex HA5 4DP
From: 25 February 2015To: 18 January 2018
Stetson & Co 720 Centennial Court Centennial Park Elstree Herts WD6 3SY
From: 24 October 2012To: 25 February 2015
C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom
From: 20 July 2012To: 24 October 2012
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Dec 16
Owner Exit
Jun 17
Loan Secured
Oct 17
Loan Secured
Aug 19
Loan Cleared
May 25
Loan Cleared
May 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ELIA, Bassam

Active
Gibbs Green, EdgwareHA8 9RS
Secretary
Appointed 10 Oct 2012

ELIA, Bassam

Active
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 15 Dec 2016

SADIK, Menashe

Active
Linfield Close, LondonNW4 1BZ
Born November 1971
Director
Appointed 21 Sept 2012

GERSOHN, Robert Benjamin

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Born July 1970
Director
Appointed 20 Jul 2012
Resigned 21 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Golders Green Road, LondonNW11 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2017

Mr Menashe Sadik

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Legacy
23 March 2013
MG01MG01
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Incorporation Company
20 July 2012
NEWINCIncorporation