Urban Leisure (em) Limited LONDON


Urban Leisure (em) started in year 2014 as Private Limited Company with registration number 09332275. The Urban Leisure (em) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The firm has 2 directors, namely Daniel K., Hezi Y.. Of them, Daniel K., Hezi Y. have been with the company the longest, being appointed on 28 November 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Urban Leisure (em) Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09332275
Date of Incorporation Fri, 28th Nov 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 24th December
Company age 10 years old
Account next due date Thu, 21st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Daniel K.

Position: Director

Appointed: 28 November 2014

Hezi Y.

Position: Director

Appointed: 28 November 2014

International Registrars Limited

Position: Corporate Secretary

Appointed: 28 November 2014

Resigned: 18 May 2021

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Urban Leisure Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Urban Leisure Holdings Limited

Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06441181
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand76 19494 863270 812119 7271 00014 593136 399140 234
Current Assets251 082309 334358 701210 15688 75664 731201 647203 962
Debtors160 610202 16080 71180 49477 50744 99249 54553 516
Net Assets Liabilities-356 189-614 182-794 478-852 063-876 892-1 027 123-1 102 657-1 172 186
Other Debtors160 51089 24180 71177 55375 20744 99249 54551 568
Property Plant Equipment609 663560 887480 490438 026375 187316 173265 410211 058
Total Inventories14 27812 3117 1789 93510 2495 14615 703 
Other
Accumulated Depreciation Impairment Property Plant Equipment101 710204 107297 851381 964453 335519 769580 414639 840
Amounts Owed By Related Parties100112 919      
Amounts Owed To Group Undertakings871 8431 204 663      
Average Number Employees During Period   2023191413
Bank Borrowings Overdrafts    8 643   
Creditors58 68027 6131 373 4871 313 6601 158 6711 320 9401 427 7421 408 619
Future Minimum Lease Payments Under Non-cancellable Operating Leases      486 875384 375
Increase From Depreciation Charge For Year Property Plant Equipment 102 39793 74384 11371 37166 43460 64559 426
Net Current Assets Liabilities-874 671-1 124 035114 79638 070-78 909-7 85768 12137 183
Other Creditors58 68027 6131 373 4871 313 6601 158 6711 320 9401 427 7421 408 619
Other Taxation Social Security Payable8 09751 47043 89246 73158 49534 94937 77761 341
Property Plant Equipment Gross Cost711 373764 994778 341819 989828 522835 942845 824850 898
Provisions For Liabilities Balance Sheet Subtotal32 50123 42116 27714 49914 49914 4998 44611 808
Total Additions Including From Business Combinations Property Plant Equipment 53 62113 34741 6508 5337 4209 8825 074
Total Assets Less Current Liabilities-265 008-563 148595 286476 096296 278308 316333 531248 241
Trade Creditors Trade Payables160 52571 94682 46950 51849 9286 70722 15548 872
Trade Debtors Trade Receivables   2 9412 300  1 948

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Address change date: 4th April 2024. New Address: 2 Leman Street London E1W 9US. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 4th, April 2024
Free Download (1 page)

Company search

Advertisements