Company NameNewlook (London) Limited
DirectorsAzhar Basharat and Hazra Basharat
Company StatusActive
Company Number03220302
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameAzhar Basharat
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address51 Shrewsbury Road
Forest Gate
London
E7 8AJ
Director NameHazra Basharat
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(6 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Shrewsbury Road
London
E7 8AJ
Secretary NameHazra Basharat
NationalityBritish
StatusCurrent
Appointed09 July 2001(5 years after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Shrewsbury Road
London
E7 8AJ
Director NameShaid Iqbal Yousaf
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleMerchant
Correspondence Address201 Ernest Richards Tower
Colchester Road
London
E17 8LS
Secretary NameAzhar Basharat
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address51 Shrewsbury Road
Forest Gate
London
E7 8AJ
Secretary NameHazra Basharat
NationalityBritish
StatusResigned
Appointed03 April 2000(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Shrewsbury Road
London
E7 8AJ
Secretary NameShahid Iqbal Yousaf
NationalityBritish
StatusResigned
Appointed13 December 2000(4 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 July 2001)
RoleCompany Director
Correspondence Address27 Heathfield Park Drive
Chadwell Heath
Romford
Essex
RM6 4FB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone020 77398844
Telephone regionLondon

Location

Registered Address51 Shrewsbury Road
London
E7 8AJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£474,218
Gross Profit£93,799
Net Worth£16,168
Cash£17,338
Current Liabilities£107,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

8 September 2003Delivered on: 17 September 2003
Persons entitled: Habib Allied International Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge on fixed and floating assets of the company to secure overdraft limit of £15,000.00.
Outstanding
8 September 2003Delivered on: 17 September 2003
Persons entitled: Habib Allied International Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge on fixed and floating assets of the company to secure overdraft limit of £15,000.00.
Outstanding

Filing History

17 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
29 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
29 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Director's details changed for Hazra Basharat on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Azhar Basharat on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Azhar Basharat on 4 July 2010 (2 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Azhar Basharat on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Hazra Basharat on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Hazra Basharat on 4 July 2010 (2 pages)
14 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Return made up to 04/07/08; full list of members (4 pages)
26 September 2008Return made up to 04/07/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 04/07/07; full list of members (2 pages)
4 October 2007Return made up to 04/07/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Location of debenture register (1 page)
31 August 2006Location of debenture register (1 page)
31 August 2006Return made up to 04/07/06; full list of members (2 pages)
31 August 2006Return made up to 04/07/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 04/07/05; full list of members (2 pages)
15 September 2005Return made up to 04/07/05; full list of members (2 pages)
15 September 2005Location of register of members (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 June 2004Return made up to 04/07/04; full list of members (7 pages)
25 June 2004Return made up to 04/07/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
10 July 2003Return made up to 04/07/03; full list of members (7 pages)
10 July 2003Return made up to 04/07/03; full list of members (7 pages)
24 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 May 2003Full accounts made up to 31 March 2001 (10 pages)
24 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 May 2003Full accounts made up to 31 March 2001 (10 pages)
26 July 2002Return made up to 04/07/02; full list of members (7 pages)
26 July 2002Return made up to 04/07/02; full list of members (7 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
10 July 2000Return made up to 04/07/00; full list of members (6 pages)
10 July 2000Return made up to 04/07/00; full list of members (6 pages)
13 June 2000Return made up to 04/07/99; no change of members (4 pages)
13 June 2000Return made up to 04/07/99; no change of members (4 pages)
30 May 2000Return made up to 04/07/98; no change of members (6 pages)
30 May 2000Return made up to 04/07/98; no change of members (6 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
11 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 February 1999Full accounts made up to 31 March 1998 (9 pages)
25 February 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 July 1997Return made up to 04/07/97; full list of members (6 pages)
6 July 1997Return made up to 04/07/97; full list of members (6 pages)
2 April 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
2 April 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: 226 brick lane london E1 6SA (1 page)
25 March 1997Registered office changed on 25/03/97 from: 226 brick lane london E1 6SA (1 page)
25 March 1997Director resigned (1 page)
5 March 1997Registered office changed on 05/03/97 from: 372 old street london EC1V 9LT (1 page)
5 March 1997Registered office changed on 05/03/97 from: 372 old street london EC1V 9LT (1 page)
22 January 1997Company name changed O.K. styles LIMITED\certificate issued on 23/01/97 (2 pages)
22 January 1997Company name changed O.K. styles LIMITED\certificate issued on 23/01/97 (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996New secretary appointed;new director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New secretary appointed;new director appointed (2 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
4 July 1996Incorporation (12 pages)
4 July 1996Incorporation (12 pages)