Company NameNew Look Of London Limited
DirectorPeter Ali
Company StatusActive
Company Number04476265
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Peter Ali
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address55 Coborn Road
Bow
London
E3 2DB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameTax Watchdog Direct Limited (Corporation)
StatusResigned
Appointed09 September 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2004)
Correspondence AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BG
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 May 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2008)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ

Contact

Websitewww.newlookwindowcleaning.co.uk/
Email address[email protected]
Telephone020 89836611
Telephone regionLondon

Location

Registered AddressBailey Oster Chartered Accountants
Mellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£101,014
Cash£38,524
Current Liabilities£5,329

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

17 August 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
31 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
8 July 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 8 July 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 July 2010Registered office address changed from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 29 July 2010 (1 page)
29 July 2010Director's details changed for Peter Ali on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Peter Ali on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Peter Ali on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
29 July 2010Registered office address changed from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 29 July 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 August 2009Return made up to 03/07/09; full list of members (3 pages)
18 August 2009Return made up to 03/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 August 2008Return made up to 03/07/08; full list of members (3 pages)
27 August 2008Return made up to 03/07/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 June 2008Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
16 June 2008Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
4 April 2008Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
4 April 2008Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
5 October 2007Return made up to 03/07/07; full list of members (2 pages)
5 October 2007Return made up to 03/07/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
21 August 2006Return made up to 03/07/06; full list of members (2 pages)
21 August 2006Return made up to 03/07/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 July 2005Return made up to 03/07/05; full list of members (2 pages)
12 July 2005Return made up to 03/07/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 July 2004Registered office changed on 20/07/04 from: c/o tax watchdog direct LTD 9TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: c/o tax watchdog direct LTD 9TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page)
14 July 2004Return made up to 03/07/04; full list of members (6 pages)
14 July 2004Return made up to 03/07/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 July 2003Return made up to 03/07/03; full list of members (6 pages)
25 July 2003Return made up to 03/07/03; full list of members (6 pages)
21 November 2002Registered office changed on 21/11/02 from: 9TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page)
21 November 2002Registered office changed on 21/11/02 from: 9TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 October 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
10 July 2002Secretary resigned (1 page)
3 July 2002Incorporation (12 pages)
3 July 2002Incorporation (12 pages)