Company NameUrbanreach Limited
DirectorOscar Low
Company StatusActive
Company Number02179448
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oscar Low
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed16 October 1991(4 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gilda Crescent
London
N16 6JP
Secretary NameMr Shlomo Lew
NationalityBritish
StatusCurrent
Appointed16 October 1991(4 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moresby Road
London
E5 9LF
Director NameShmaya Lew
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 1995)
RoleCompany Director
Correspondence Address32 Jessam Avenue
London
E5 9DU

Contact

Websiteurbanbeachtanning.co.uk

Location

Registered Address6 Moresby Road
London
E5 9LF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Abraham Lew
6.00%
Ordinary
50 at £1Oscar Low
50.00%
Ordinary
38 at £1Shlomo Lew
38.00%
Ordinary
3 at £1Aharon David Lew
3.00%
Ordinary
3 at £1Israel Lew
3.00%
Ordinary

Financials

Year2014
Turnover£63,193
Gross Profit£53,995
Net Worth£130,087
Cash£3,169
Current Liabilities£93,752

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Charges

18 November 1991Delivered on: 22 November 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116/116A bradshawgate leigh greater manchester t/n gm 110252.
Outstanding
18 November 1991Delivered on: 22 November 1991
Persons entitled: Bnp Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all rental income and.
Outstanding
18 November 1991Delivered on: 22 November 1991
Persons entitled: Bnp Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Undertaking and all property and assets.
Outstanding
3 July 1989Delivered on: 14 July 1989
Persons entitled: Riggs a P Bank

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of any current deposit or other account be maintained by the borrower with the bank or with any agent of the bank anywhere in the world.
Outstanding
3 July 1989Delivered on: 14 July 1989
Satisfied on: 23 November 1991
Persons entitled: Riggs a P Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-35 (odd numbers inclusive) high street, sandown, isle of wight floating charge undertaking and all property and rights both present and future including uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1988Delivered on: 29 January 1988
Satisfied on: 23 November 1991
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 & 116A bradshawgate, leigh, greater manchester t/n gm 110252 floating charge over undertaking and all property rights present and future including uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 November 2023Micro company accounts made up to 24 March 2023 (5 pages)
19 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
20 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 24 March 2022 (5 pages)
22 November 2021Micro company accounts made up to 24 March 2021 (5 pages)
21 November 2021Registered office address changed from 11C Grosvenor Way London E5 9nd to 6 Moresby Road London E5 9LF on 21 November 2021 (1 page)
21 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 24 March 2020 (3 pages)
9 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 24 March 2019 (5 pages)
31 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 24 March 2018 (5 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 August 2017Unaudited abridged accounts made up to 24 March 2017 (7 pages)
22 August 2017Unaudited abridged accounts made up to 24 March 2017 (7 pages)
9 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
25 May 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
25 May 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
17 December 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
23 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
20 June 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
20 June 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
20 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
5 July 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
5 July 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
17 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
21 August 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
5 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
16 December 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
16 August 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
19 January 2010Total exemption full accounts made up to 24 March 2009 (6 pages)
19 January 2010Total exemption full accounts made up to 24 March 2009 (6 pages)
15 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Oscar Low on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Oscar Low on 15 December 2009 (2 pages)
24 June 2009Amended accounts made up to 24 March 2008 (6 pages)
24 June 2009Amended accounts made up to 24 March 2008 (6 pages)
18 March 2009Return made up to 16/10/08; full list of members (4 pages)
18 March 2009Return made up to 16/10/08; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
26 January 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
2 February 2008Total exemption full accounts made up to 24 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 24 March 2007 (7 pages)
11 December 2007Return made up to 16/10/07; full list of members (3 pages)
11 December 2007Return made up to 16/10/07; full list of members (3 pages)
22 December 2006Return made up to 16/10/06; full list of members (3 pages)
22 December 2006Return made up to 16/10/06; full list of members (3 pages)
14 September 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
14 September 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
24 January 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
24 January 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
23 December 2005Return made up to 16/10/05; full list of members (3 pages)
23 December 2005Return made up to 16/10/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
29 November 2004Return made up to 16/10/04; full list of members (6 pages)
29 November 2004Return made up to 16/10/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 24 March 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 24 March 2003 (7 pages)
1 December 2003Return made up to 16/10/03; full list of members (6 pages)
1 December 2003Return made up to 16/10/03; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
23 January 2003Total exemption full accounts made up to 24 March 2002 (7 pages)
15 November 2002Return made up to 16/10/02; full list of members (6 pages)
15 November 2002Return made up to 16/10/02; full list of members (6 pages)
7 October 2002Return made up to 16/10/01; full list of members (6 pages)
7 October 2002Return made up to 16/10/01; full list of members (6 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent stret london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent stret london W1B 4AT (1 page)
8 November 2001Total exemption full accounts made up to 24 March 2001 (7 pages)
8 November 2001Total exemption full accounts made up to 24 March 2001 (7 pages)
27 September 2001Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
11 August 2000Full accounts made up to 24 March 2000 (9 pages)
11 August 2000Full accounts made up to 24 March 2000 (9 pages)
23 December 1999Return made up to 16/10/99; full list of members (6 pages)
23 December 1999Return made up to 16/10/99; full list of members (6 pages)
1 November 1999Full accounts made up to 24 March 1999 (7 pages)
1 November 1999Full accounts made up to 24 March 1999 (7 pages)
9 November 1998Return made up to 16/10/98; no change of members (4 pages)
9 November 1998Return made up to 16/10/98; no change of members (4 pages)
2 November 1998Full accounts made up to 24 March 1998 (7 pages)
2 November 1998Full accounts made up to 24 March 1998 (7 pages)
26 January 1998Full accounts made up to 24 March 1997 (8 pages)
26 January 1998Full accounts made up to 24 March 1997 (8 pages)
17 November 1997Return made up to 16/10/97; full list of members (6 pages)
17 November 1997Return made up to 16/10/97; full list of members (6 pages)
2 December 1996Return made up to 16/10/96; no change of members (4 pages)
2 December 1996Return made up to 16/10/96; no change of members (4 pages)
18 November 1996Full accounts made up to 24 March 1996 (10 pages)
18 November 1996Full accounts made up to 24 March 1996 (10 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Secretary resigned (1 page)
29 January 1996Full accounts made up to 24 March 1995 (6 pages)
29 January 1996Full accounts made up to 24 March 1995 (6 pages)
1 December 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 December 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)