Background WavePink WaveYellow Wave

URBAN LEISURE (WEST HAMPSTEAD) LIMITED (05929829)

URBAN LEISURE (WEST HAMPSTEAD) LIMITED (05929829) is an active UK company. incorporated on 8 September 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. URBAN LEISURE (WEST HAMPSTEAD) LIMITED has been registered for 19 years. Current directors include KATTAN, Daniel Nicholas, YECHIEL, Hezi.

Company Number
05929829
Status
active
Type
ltd
Incorporated
8 September 2006
Age
19 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KATTAN, Daniel Nicholas, YECHIEL, Hezi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN LEISURE (WEST HAMPSTEAD) LIMITED

URBAN LEISURE (WEST HAMPSTEAD) LIMITED is an active company incorporated on 8 September 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. URBAN LEISURE (WEST HAMPSTEAD) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05929829

LTD Company

Age

19 Years

Incorporated 8 September 2006

Size

N/A

Accounts

ARD: 5/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

HALLRAY LIMITED
From: 8 September 2006To: 17 December 2007
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 8 September 2006To: 5 April 2024
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KATTAN, Daniel Nicholas

Active
Salusbury Road, LondonNW6 6NJ
Born April 1976
Director
Appointed 21 Dec 2006

YECHIEL, Hezi

Active
Salusbury Road, LondonNW6 6NJ
Born June 1977
Director
Appointed 21 Dec 2006

KATTAN, Daniel Nicholas

Resigned
19 Portland Court, LondonN3 3SH
Secretary
Appointed 21 Dec 2006
Resigned 01 Sept 2007

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 01 Sept 2007
Resigned 18 May 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Sept 2006
Resigned 21 Dec 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Sept 2006
Resigned 21 Dec 2006

Persons with significant control

1

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2010
AA01Change of Accounting Reference Date
Legacy
23 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
26 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
88(2)R88(2)R
Legacy
4 January 2007
287Change of Registered Office
Incorporation Company
8 September 2006
NEWINCIncorporation