London
N16 6JP
Secretary Name | Mr Shlomo Lew |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(4 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moresby Road London E5 9LF |
Director Name | Shmaya Lew |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 1995) |
Role | Company Director |
Correspondence Address | 32 Jessam Avenue London E5 9DU |
Website | urbanbeachtanning.co.uk |
---|
Registered Address | 6 Moresby Road London E5 9LF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Abraham Lew 6.00% Ordinary |
---|---|
50 at £1 | Oscar Low 50.00% Ordinary |
38 at £1 | Shlomo Lew 38.00% Ordinary |
3 at £1 | Aharon David Lew 3.00% Ordinary |
3 at £1 | Israel Lew 3.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £63,193 |
Gross Profit | £53,995 |
Net Worth | £130,087 |
Cash | £3,169 |
Current Liabilities | £93,752 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 2 weeks from now) |
18 November 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
29 November 2023 | Micro company accounts made up to 24 March 2023 (5 pages) |
---|---|
19 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
20 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 24 March 2022 (5 pages) |
22 November 2021 | Micro company accounts made up to 24 March 2021 (5 pages) |
21 November 2021 | Registered 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 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 24 March 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 24 March 2019 (5 pages) |
31 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 24 March 2018 (5 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 August 2017 | Unaudited abridged accounts made up to 24 March 2017 (7 pages) |
22 August 2017 | Unaudited abridged accounts made up to 24 March 2017 (7 pages) |
9 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
25 May 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
25 May 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
23 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
20 June 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
20 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
5 July 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
5 July 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
17 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
21 August 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
16 December 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
16 August 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
19 January 2010 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
19 January 2010 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
15 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Oscar Low on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Oscar Low on 15 December 2009 (2 pages) |
24 June 2009 | Amended accounts made up to 24 March 2008 (6 pages) |
24 June 2009 | Amended accounts made up to 24 March 2008 (6 pages) |
18 March 2009 | Return made up to 16/10/08; full list of members (4 pages) |
18 March 2009 | Return made up to 16/10/08; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
26 January 2009 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
2 February 2008 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
11 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
11 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
22 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
22 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
14 September 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
14 September 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
24 January 2006 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
24 January 2006 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
23 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
23 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
29 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
1 December 2003 | Return made up to 16/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 16/10/03; full list of members (6 pages) |
23 January 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
23 January 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
15 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
15 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
7 October 2002 | Return made up to 16/10/01; full list of members (6 pages) |
7 October 2002 | Return made up to 16/10/01; full list of members (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent stret london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent stret london W1B 4AT (1 page) |
8 November 2001 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
8 November 2001 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
27 September 2001 | Return made up to 16/10/00; full list of members
|
27 September 2001 | Return made up to 16/10/00; full list of members
|
11 August 2000 | Full accounts made up to 24 March 2000 (9 pages) |
11 August 2000 | Full accounts made up to 24 March 2000 (9 pages) |
23 December 1999 | Return made up to 16/10/99; full list of members (6 pages) |
23 December 1999 | Return made up to 16/10/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 24 March 1999 (7 pages) |
1 November 1999 | Full accounts made up to 24 March 1999 (7 pages) |
9 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 24 March 1998 (7 pages) |
2 November 1998 | Full accounts made up to 24 March 1998 (7 pages) |
26 January 1998 | Full accounts made up to 24 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 24 March 1997 (8 pages) |
17 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
2 December 1996 | Return made up to 16/10/96; no change of members (4 pages) |
2 December 1996 | Return made up to 16/10/96; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 24 March 1996 (10 pages) |
18 November 1996 | Full accounts made up to 24 March 1996 (10 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Secretary resigned (1 page) |
29 January 1996 | Full accounts made up to 24 March 1995 (6 pages) |
29 January 1996 | Full accounts made up to 24 March 1995 (6 pages) |
1 December 1995 | Return made up to 16/10/95; no change of members
|
1 December 1995 | Return made up to 16/10/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |