Company NameUrban Tanning Ltd
DirectorGeorgina Elizabeth Garcia
Company StatusActive
Company Number05030422
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Georgina Elizabeth Garcia
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Lavender Hill
Battersea
London
SW11 5QN
Director NameMiss Sarah Said Hussein
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65 Lavender Hill
Battersea
London
SW11 5QN
Director NameMr Said Hamed Hussein
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address65 Lavender Hill
Battersea
London
SW11 5QN
Secretary NameMiss Sarah Said Hussein
NationalityBritish
StatusResigned
Appointed09 September 2004(7 months, 1 week after company formation)
Appointment Duration9 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Lavender Hill
Battersea
London
SW11 5QN
Director NameMr John Colin Davies
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(15 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Lavender Hill
London
SW11 5QN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.urbantanning.co.uk/
Telephone020 72283300
Telephone regionLondon

Location

Registered Address65 Lavender Hill
Battersea
London
SW11 5QN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£70,146
Gross Profit£61,545
Net Worth-£9,541
Cash£27
Current Liabilities£10,314

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

8 September 2005Delivered on: 10 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 May 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
31 October 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
8 May 2020Termination of appointment of John Davies as a director on 1 May 2020 (1 page)
8 May 2020Notification of Georgina Elizabeth Garcia as a person with significant control on 1 May 2020 (2 pages)
25 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 July 2019Satisfaction of charge 1 in full (1 page)
29 June 2019Appointment of Mr John Davies as a director on 17 June 2019 (2 pages)
26 June 2019Termination of appointment of Said Hamed Hussein as a director on 17 June 2019 (1 page)
20 June 2019Change of details for Mr Said Hamed Hussein as a person with significant control on 17 June 2019 (2 pages)
20 June 2019Appointment of Mrs Georgina Elizabeth Garcia as a director on 17 June 2019 (2 pages)
20 June 2019Cessation of Said Hamed Hussein as a person with significant control on 17 June 2019 (1 page)
30 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
3 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 22
(3 pages)
15 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 22
(3 pages)
18 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 22
(3 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 22
(3 pages)
28 January 2015Termination of appointment of Sarah Said Hussein as a director on 30 September 2013 (2 pages)
28 January 2015Termination of appointment of Sarah Said Hussein as a director on 30 September 2013 (2 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Termination of appointment of Sarah Hussein as a secretary (1 page)
12 February 2014Termination of appointment of Sarah Hussein as a director (1 page)
12 February 2014Termination of appointment of Sarah Hussein as a secretary (1 page)
12 February 2014Termination of appointment of Sarah Hussein as a director (1 page)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 22
(3 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 22
(3 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
11 March 2013Secretary's details changed for Miss Sarah Said Hussein on 1 December 2012 (1 page)
11 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
11 March 2013Secretary's details changed for Miss Sarah Said Hussein on 1 December 2012 (1 page)
11 March 2013Director's details changed for Miss Sarah Said Hussein on 1 December 2012 (2 pages)
11 March 2013Director's details changed for Miss Sarah Said Hussein on 1 December 2012 (2 pages)
11 March 2013Director's details changed for Miss Sarah Said Hussein on 1 December 2012 (2 pages)
11 March 2013Secretary's details changed for Miss Sarah Said Hussein on 1 December 2012 (1 page)
11 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Miss Sarah Said Hussein on 6 January 2012 (2 pages)
3 February 2012Secretary's details changed for Miss Sarah Said Hussein on 6 January 2012 (2 pages)
3 February 2012Director's details changed for Miss Sarah Said Hussein on 6 January 2012 (2 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 February 2012Secretary's details changed for Miss Sarah Said Hussein on 6 January 2012 (2 pages)
3 February 2012Director's details changed for Miss Sarah Said Hussein on 6 January 2012 (2 pages)
3 February 2012Secretary's details changed for Miss Sarah Said Hussein on 6 January 2012 (2 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
2 February 2011Director's details changed for Miss Sarah Said Hussein on 1 January 2011 (2 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
2 February 2011Secretary's details changed for Miss Sarah Said Hussein on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Miss Sarah Said Hussein on 1 January 2011 (2 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Miss Sarah Said Hussein on 1 January 2011 (2 pages)
2 February 2011Secretary's details changed for Miss Sarah Said Hussein on 1 January 2011 (2 pages)
2 February 2011Secretary's details changed for Miss Sarah Said Hussein on 1 January 2011 (2 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
28 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Said Hamed Hussein on 1 January 2010 (2 pages)
27 March 2010Director's details changed for Miss Sarah Said Hussein on 1 January 2010 (2 pages)
27 March 2010Director's details changed for Said Hamed Hussein on 1 January 2010 (2 pages)
27 March 2010Director's details changed for Miss Sarah Said Hussein on 1 January 2010 (2 pages)
27 March 2010Director's details changed for Said Hamed Hussein on 1 January 2010 (2 pages)
27 March 2010Director's details changed for Miss Sarah Said Hussein on 1 January 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 April 2009Director and secretary's change of particulars / sarah hussein / 15/01/2009 (2 pages)
1 April 2009Return made up to 30/01/09; full list of members (4 pages)
1 April 2009Director and secretary's change of particulars / sarah hussein / 15/01/2009 (2 pages)
1 April 2009Director's change of particulars / said hussein / 15/01/2009 (1 page)
1 April 2009Director and secretary's change of particulars / sarah hussein / 15/01/2009 (1 page)
1 April 2009Return made up to 30/01/09; full list of members (4 pages)
1 April 2009Director's change of particulars / said hussein / 15/01/2009 (1 page)
1 April 2009Director and secretary's change of particulars / sarah hussein / 15/01/2009 (1 page)
1 April 2009Director's change of particulars / said hussein / 15/01/2009 (1 page)
1 April 2009Director's change of particulars / said hussein / 15/01/2009 (1 page)
1 April 2009Director and secretary's change of particulars / sarah hussein / 01/02/2009 (1 page)
1 April 2009Director and secretary's change of particulars / sarah hussein / 01/02/2009 (1 page)
17 December 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
17 December 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 April 2007Return made up to 30/01/07; full list of members (8 pages)
13 April 2007Return made up to 30/01/07; full list of members (8 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 February 2006Return made up to 30/01/06; full list of members (8 pages)
28 February 2006Return made up to 30/01/06; full list of members (8 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 February 2005Return made up to 30/01/05; full list of members (7 pages)
24 February 2005Return made up to 30/01/05; full list of members (7 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
20 February 2004Ad 30/01/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 February 2004Ad 30/01/04--------- £ si 10@1=10 £ ic 12/22 (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Ad 30/01/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 February 2004Ad 30/01/04--------- £ si 10@1=10 £ ic 12/22 (2 pages)
20 February 2004New director appointed (2 pages)
30 January 2004Incorporation (13 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Incorporation (13 pages)