LONDON RETREATS LIMITED

LONDON RETREATS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDON RETREATS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02849316
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON RETREATS LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is LONDON RETREATS LIMITED located?

    Registered Office Address
    Cedar House
    Hazell Drive
    NP10 8FY Newport
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON RETREATS LIMITED?

    Previous Company Names
    Company NameFromUntil
    URBAN RETREATS LIMITEDJul 11, 2001Jul 11, 2001
    LUXE BRANDS LIMITEDSep 29, 1999Sep 29, 1999
    LUXE BRAND LIMITEDJul 09, 1999Jul 09, 1999
    AVD COSMETICS LIMITEDAug 31, 1993Aug 31, 1993

    What are the latest accounts for LONDON RETREATS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2026
    Next Accounts Due OnMar 29, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for LONDON RETREATS LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for LONDON RETREATS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    11 pagesAA

    Director's details changed for Mr George Christopher Hammer on Nov 14, 2025

    2 pagesCH01

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    13 pagesAA

    Total exemption full accounts made up to Jun 30, 2018

    14 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 23, 2018 to Jun 30, 2018

    1 pagesAA01

    Previous accounting period shortened from Jun 24, 2018 to Jun 23, 2018

    1 pagesAA01

    Total exemption full accounts made up to Jul 01, 2017

    14 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Emile Qadri as a secretary on Aug 22, 2018

    1 pagesTM02

    Termination of appointment of Reena Ann Hammer as a director on Aug 22, 2018

    1 pagesTM01

    Who are the officers of LONDON RETREATS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMER, George Christopher
    St. Johns Wood Road
    NW8 8QT London
    Penthouse D , St John's Wood Court
    United Kingdom
    Director
    St. Johns Wood Road
    NW8 8QT London
    Penthouse D , St John's Wood Court
    United Kingdom
    United KingdomBritish35719420019
    BRIDGEN, Timothy James
    29 Bepton Down
    GU31 4PR Petersfield
    Hampshire
    Secretary
    29 Bepton Down
    GU31 4PR Petersfield
    Hampshire
    British78173640001
    GREGORY, Siu Shu
    26 Dinmont House
    Pritchards Road Bethnal Green
    E2 9BW London
    Secretary
    26 Dinmont House
    Pritchards Road Bethnal Green
    E2 9BW London
    Malaysian97942250001
    QADRI, Emile
    Dryden Road
    EN1 2PP Enfield
    22
    Middlesex
    England
    Secretary
    Dryden Road
    EN1 2PP Enfield
    22
    Middlesex
    England
    British134666500001
    H S (NOMINEES) LIMITED
    1 East Barnet Road
    EN4 8RR New Barnet
    First Floor Battle House
    Hertfordshire
    Secretary
    1 East Barnet Road
    EN4 8RR New Barnet
    First Floor Battle House
    Hertfordshire
    38715900004
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    JUST NOMINEES LIMITED
    Barbican House
    26-34 Old Street
    EC1V 9QQ London
    Secretary
    Barbican House
    26-34 Old Street
    EC1V 9QQ London
    89276200001
    ALEXANDER, Leon Stewart
    41 Queens Gate Terrace
    Kensington
    SW7 5PN London
    Director
    41 Queens Gate Terrace
    Kensington
    SW7 5PN London
    British38607630001
    BRIDGEN, Timothy James
    29 Bepton Down
    GU31 4PR Petersfield
    Hampshire
    Director
    29 Bepton Down
    GU31 4PR Petersfield
    Hampshire
    British78173640001
    DAHL, Bengt Algot
    Dahl
    Tradgardsvagen 6
    Frosen
    Se-83243
    Sweden
    Director
    Dahl
    Tradgardsvagen 6
    Frosen
    Se-83243
    Sweden
    SwedenSwedish91394030002
    GREGORY, Siu Shu
    26 Dinmont House
    Pritchards Road Bethnal Green
    E2 9BW London
    Director
    26 Dinmont House
    Pritchards Road Bethnal Green
    E2 9BW London
    United KingdomMalaysian97942250001
    HAMMER, Reena Ann
    Grosvenor Place
    SW1X 7SH London
    8
    England
    Director
    Grosvenor Place
    SW1X 7SH London
    8
    England
    United KingdomBritish227541050001
    HAMMER, Ruby
    7 Blomfield Court
    Maida Vale
    W9 1TS London
    Director
    7 Blomfield Court
    Maida Vale
    W9 1TS London
    United Kingdom ( England ) (Gb-Eng)British79038810001
    OSSEIRAN, Salah Eddin
    PO BOX 155521
    FOREIGN Beirut
    Lebanon
    Director
    PO BOX 155521
    FOREIGN Beirut
    Lebanon
    LebanonLebanese116787980001
    PARRY JONES, Sian
    Dipford Farm
    Dipford, Trull
    TA3 7NS Taunton
    Somerset
    Director
    Dipford Farm
    Dipford, Trull
    TA3 7NS Taunton
    Somerset
    United KingdomBritish70534850001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of LONDON RETREATS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urban Retreat Ventures Limited
    Hazell Drive
    NP10 8FY Newport
    Cedar House
    Wales
    Apr 06, 2016
    Hazell Drive
    NP10 8FY Newport
    Cedar House
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Companies House
    Registration Number06147855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0