URBAN RETREATS LIMITED
NEWPORT LUXE BRANDS LIMITED LUXE BRAND LIMITED AVD COSMETICS LIMITED

Hellopages » Newport » Newport » NP10 8FY

Company number 02849316
Status Active
Incorporation Date 31 August 1993
Company Type Private Limited Company
Address CEDAR HOUSE, HAZELL DRIVE, NEWPORT, GWENT, NP10 8FY
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 25 June 2016; Appointment of Miss Reena Ann Hammer as a director on 21 March 2017; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of URBAN RETREATS LIMITED are www.urbanretreats.co.uk, and www.urban-retreats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Cathays Rail Station is 7.5 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urban Retreats Limited is a Private Limited Company. The company registration number is 02849316. Urban Retreats Limited has been working since 31 August 1993. The present status of the company is Active. The registered address of Urban Retreats Limited is Cedar House Hazell Drive Newport Gwent Np10 8fy. . QADRI, Emile is a Secretary of the company. HAMMER, George Christopher is a Director of the company. HAMMER, Reena Ann is a Director of the company. Secretary BRIDGEN, Timothy James has been resigned. Secretary GREGORY, Siu Shu has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary JUST NOMINEES LIMITED has been resigned. Director ALEXANDER, Leon Stewart has been resigned. Director BRIDGEN, Timothy James has been resigned. Director DAHL, Bengt Algot has been resigned. Director GREGORY, Siu Shu has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAMMER, Ruby has been resigned. Director OSSEIRAN, Salah has been resigned. Director PARRY JONES, Sian has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
QADRI, Emile
Appointed Date: 01 May 2009

Director
HAMMER, George Christopher
Appointed Date: 31 August 1993
75 years old

Director
HAMMER, Reena Ann
Appointed Date: 21 March 2017
38 years old

Resigned Directors

Secretary
BRIDGEN, Timothy James
Resigned: 18 June 2003
Appointed Date: 30 May 2002

Secretary
GREGORY, Siu Shu
Resigned: 01 May 2009
Appointed Date: 01 July 2004

Secretary
H S (NOMINEES) LIMITED
Resigned: 30 May 2002
Appointed Date: 31 August 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 August 1993
Appointed Date: 31 August 1993

Secretary
JUST NOMINEES LIMITED
Resigned: 01 July 2004
Appointed Date: 18 June 2003

Director
ALEXANDER, Leon Stewart
Resigned: 21 April 1997
Appointed Date: 06 April 1994
76 years old

Director
BRIDGEN, Timothy James
Resigned: 18 June 2003
Appointed Date: 14 September 2001
65 years old

Director
DAHL, Bengt Algot
Resigned: 25 February 2010
Appointed Date: 06 June 2006
76 years old

Director
GREGORY, Siu Shu
Resigned: 28 June 2007
Appointed Date: 12 May 2004
63 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 August 1993
Appointed Date: 31 August 1993

Director
HAMMER, Ruby
Resigned: 22 March 2000
Appointed Date: 03 October 1996
63 years old

Director
OSSEIRAN, Salah
Resigned: 02 March 2010
Appointed Date: 01 February 2007
70 years old

Director
PARRY JONES, Sian
Resigned: 31 March 2006
Appointed Date: 12 May 2004
68 years old

Persons With Significant Control

Urban Retreat Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

URBAN RETREATS LIMITED Events

30 Mar 2017
Full accounts made up to 25 June 2016
22 Mar 2017
Appointment of Miss Reena Ann Hammer as a director on 21 March 2017
20 Sep 2016
Confirmation statement made on 31 August 2016 with updates
19 Sep 2016
Accounts for a medium company made up to 27 June 2015
06 Jun 2016
Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5,130,177

...
... and 139 more events
25 Nov 1993
Accounting reference date notified as 30/06

25 Nov 1993
Ad 27/06/93--------- £ si 98@1=98 £ ic 2/100

23 Sep 1993
Secretary resigned;new secretary appointed

23 Sep 1993
Director resigned;new director appointed

31 Aug 1993
Incorporation

URBAN RETREATS LIMITED Charges

28 February 2014
Charge code 0284 9316 0007
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
25 August 2010
Debenture
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2010
Debenture
Delivered: 26 April 2010
Status: Satisfied on 2 September 2010
Persons entitled: Fairford Holdings United Kingdom Limited (Fairford)
Description: Fixed and floating charge over the undertaking and all…
25 January 2005
Charge of deposit
Delivered: 14 February 2005
Status: Satisfied on 2 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
31 December 2001
Debenture
Delivered: 3 January 2002
Status: Satisfied on 2 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1998
Legal charge
Delivered: 15 April 1998
Status: Satisfied on 3 July 1999
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement 28/29 marylebone high street and…
8 December 1993
Debenture
Delivered: 20 December 1993
Status: Satisfied on 21 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…