logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Hammer, George Christopher
    Born in October 1950
    Individual (33 offsprings)
    Officer
    icon of calendar 1993-08-31 ~ now
    OF - Director → CIF 0
  • 2
    URBAN RETREAT WELLNESS LIMITED - 2007-09-20
    icon of addressCedar House, Hazell Drive, Newport, Wales
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -939 GBP2024-12-23
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Alexander, Leon Stewart
    Company Director born in October 1949
    Individual
    Officer
    icon of calendar 1994-04-06 ~ 1997-04-21
    OF - Director → CIF 0
  • 2
    Gregory, Siu Shu
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-12 ~ 2007-06-28
    OF - Director → CIF 0
    Gregory, Siu Shu
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2009-05-01
    OF - Secretary → CIF 0
  • 3
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1993-08-31 ~ 1993-08-31
    OF - Nominee Director → CIF 0
  • 4
    Osseiran, Salah Eddin
    Director born in January 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2010-03-02
    OF - Director → CIF 0
  • 5
    Parry Jones, Sian
    Director born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-12 ~ 2006-03-31
    OF - Director → CIF 0
  • 6
    Dahl, Bengt Algot
    Company Director born in May 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-06 ~ 2010-02-25
    OF - Director → CIF 0
  • 7
    Qadri, Emile
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2018-08-22
    OF - Secretary → CIF 0
  • 8
    Hammer, Reena Ann
    Managing Director born in November 1986
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2018-08-22
    OF - Director → CIF 0
  • 9
    Hammer, Ruby
    Make-Up Artist born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-10-03 ~ 2000-03-22
    OF - Director → CIF 0
  • 10
    Bridgen, Timothy James
    Accountant born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-14 ~ 2003-06-18
    OF - Director → CIF 0
    Bridgen, Timothy James
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-30 ~ 2003-06-18
    OF - Secretary → CIF 0
  • 11
    icon of addressFirst Floor Battle House, 1 East Barnet Road, New Barnet, Hertfordshire
    Corporate (69 offsprings)
    Officer
    1993-08-31 ~ 2002-05-30
    PE - Secretary → CIF 0
  • 12
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-08-31 ~ 1993-08-31
    PE - Nominee Secretary → CIF 0
  • 13
    KACH NOMINEES LIMITED - 2003-04-24
    icon of addressBarbican House, 26-34 Old Street, London
    Active Corporate (2 parents, 76 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2003-06-18 ~ 2004-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

LONDON RETREATS LIMITED

Previous names
URBAN RETREATS LIMITED - 2019-10-25
AVD COSMETICS LIMITED - 1999-07-09
LUXE BRAND LIMITED - 1999-09-29
LUXE BRANDS LIMITED - 2001-07-11
Standard Industrial Classification
96020 - Hairdressing And Other Beauty Treatment
Brief company account
Fixed Assets - Investments
100 GBP2024-06-30
100 GBP2023-06-30
Debtors
9,836 GBP2024-06-30
10,621 GBP2023-06-30
Cash at bank and in hand
16,110 GBP2024-06-30
15,392 GBP2023-06-30
Total Assets Less Current Liabilities
-3,292,548 GBP2024-06-30
-3,291,058 GBP2023-06-30
Equity
Called up share capital
5,130,177 GBP2024-06-30
5,130,177 GBP2023-06-30
Retained earnings (accumulated losses)
-8,422,725 GBP2024-06-30
-8,421,235 GBP2023-06-30
Equity
-3,292,548 GBP2024-06-30
-3,291,058 GBP2023-06-30
Average Number of Employees
12023-07-01 ~ 2024-06-30
12022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
891,480 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
891,480 GBP2023-06-30
Intangible Assets
Net goodwill
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,109 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,109 GBP2023-06-30
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-06-30
0 GBP2023-06-30
Investments in group undertakings and participating interests
100 GBP2024-06-30
100 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
9,713 GBP2024-06-30
9,713 GBP2023-06-30
Amounts Owed By Related Parties
123 GBP2024-06-30
Current
908 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
9,836 GBP2024-06-30
Current, Amounts falling due within one year
10,621 GBP2023-06-30
Trade Creditors/Trade Payables
Current
98,386 GBP2024-06-30
99,311 GBP2023-06-30
Amounts owed to group undertakings
Current
2,561,038 GBP2024-06-30
2,558,493 GBP2023-06-30
Other Taxation & Social Security Payable
Current
60,414 GBP2024-06-30
60,310 GBP2023-06-30
Other Creditors
Current
598,756 GBP2024-06-30
599,057 GBP2023-06-30
Creditors
Current
3,318,594 GBP2024-06-30
3,317,171 GBP2023-06-30

Related profiles found in government register
  • LONDON RETREATS LIMITED
    Info
    URBAN RETREATS LIMITED - 2019-10-25
    AVD COSMETICS LIMITED - 2019-10-25
    LUXE BRAND LIMITED - 2019-10-25
    LUXE BRANDS LIMITED - 2019-10-25
    Registered number 02849316
    icon of addressCedar House, Hazell Drive, Newport, Gwent NP10 8FY
    PRIVATE LIMITED COMPANY incorporated on 1993-08-31 (32 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • URBAN RETREATS LIMITED
    S
    Registered number 02849316
    icon of address2, Omega Place, London, United Kingdom, N1 9DR
    ENGLAND AND WALES
    CIF 1 CIF 2
  • URBAN RETREATS LIMITED
    S
    Registered number 02849316
    icon of addressCedar House, Hazell Drive, Newport, Gwent, United Kingdom, NP10 8FY
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressCedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-24
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address2 Omega Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 4
    icon of address2 Omega Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    icon of address2 Omega Place, London, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2012-01-30 ~ now
    CIF 3 - LLP Designated Member → ME
  • 6
    icon of address2 Omega Place 2 Omega Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    252,571 GBP2020-12-23
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    CIF 4 - LLP Designated Member → ME
Ceased 1
  • MAROCRETREAT LIMITED - 2022-01-12
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-01
    CIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.