LONDON RETREATS LIMITED
Overview
| Company Name | LONDON RETREATS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02849316 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONDON RETREATS LIMITED?
| Company Name | From | Until |
|---|---|---|
| URBAN RETREATS LIMITED | Jul 11, 2001 | Jul 11, 2001 |
| LUXE BRANDS LIMITED | Sep 29, 1999 | Sep 29, 1999 |
| LUXE BRAND LIMITED | Jul 09, 1999 | Jul 09, 1999 |
| AVD COSMETICS LIMITED | Aug 31, 1993 | Aug 31, 1993 |
What are the latest accounts for LONDON RETREATS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2026 |
| Next Accounts Due On | Mar 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for LONDON RETREATS LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for LONDON RETREATS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 11 pages | AA | ||||||||||
Director's details changed for Mr George Christopher Hammer on Nov 14, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 14 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 23, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 24, 2018 to Jun 23, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jul 01, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Emile Qadri as a secretary on Aug 22, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Reena Ann Hammer as a director on Aug 22, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of LONDON RETREATS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMMER, George Christopher | Director | St. Johns Wood Road NW8 8QT London Penthouse D , St John's Wood Court United Kingdom | United Kingdom | British | 35719420019 | |||||
| BRIDGEN, Timothy James | Secretary | 29 Bepton Down GU31 4PR Petersfield Hampshire | British | 78173640001 | ||||||
| GREGORY, Siu Shu | Secretary | 26 Dinmont House Pritchards Road Bethnal Green E2 9BW London | Malaysian | 97942250001 | ||||||
| QADRI, Emile | Secretary | Dryden Road EN1 2PP Enfield 22 Middlesex England | British | 134666500001 | ||||||
| H S (NOMINEES) LIMITED | Secretary | 1 East Barnet Road EN4 8RR New Barnet First Floor Battle House Hertfordshire | 38715900004 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| JUST NOMINEES LIMITED | Secretary | Barbican House 26-34 Old Street EC1V 9QQ London | 89276200001 | |||||||
| ALEXANDER, Leon Stewart | Director | 41 Queens Gate Terrace Kensington SW7 5PN London | British | 38607630001 | ||||||
| BRIDGEN, Timothy James | Director | 29 Bepton Down GU31 4PR Petersfield Hampshire | British | 78173640001 | ||||||
| DAHL, Bengt Algot | Director | Dahl Tradgardsvagen 6 Frosen Se-83243 Sweden | Sweden | Swedish | 91394030002 | |||||
| GREGORY, Siu Shu | Director | 26 Dinmont House Pritchards Road Bethnal Green E2 9BW London | United Kingdom | Malaysian | 97942250001 | |||||
| HAMMER, Reena Ann | Director | Grosvenor Place SW1X 7SH London 8 England | United Kingdom | British | 227541050001 | |||||
| HAMMER, Ruby | Director | 7 Blomfield Court Maida Vale W9 1TS London | United Kingdom ( England ) (Gb-Eng) | British | 79038810001 | |||||
| OSSEIRAN, Salah Eddin | Director | PO BOX 155521 FOREIGN Beirut Lebanon | Lebanon | Lebanese | 116787980001 | |||||
| PARRY JONES, Sian | Director | Dipford Farm Dipford, Trull TA3 7NS Taunton Somerset | United Kingdom | British | 70534850001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of LONDON RETREATS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urban Retreat Ventures Limited | Apr 06, 2016 | Hazell Drive NP10 8FY Newport Cedar House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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