Fresh Look Supermarket Ltd LONDON


Fresh Look Supermarket started in year 2014 as Private Limited Company with registration number 08989640. The Fresh Look Supermarket company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 25 Balham High Road. Postal code: SW12 9AL.

The firm has 2 directors, namely Gurdeep G., Hanmeet G.. Of them, Gurdeep G., Hanmeet G. have been with the company the longest, being appointed on 8 February 2021. Currenlty, the firm lists one former director, whose name is Harjeet G. and who left the the firm on 8 February 2021. In addition, there is one former secretary - Gurdeep G. who worked with the the firm until 15 December 2015.

Fresh Look Supermarket Ltd Address / Contact

Office Address 25 Balham High Road
Town London
Post code SW12 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08989640
Date of Incorporation Thu, 10th Apr 2014
Industry
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Gurdeep G.

Position: Director

Appointed: 08 February 2021

Hanmeet G.

Position: Director

Appointed: 08 February 2021

Harjeet G.

Position: Director

Appointed: 10 April 2014

Resigned: 08 February 2021

Gurdeep G.

Position: Secretary

Appointed: 10 April 2014

Resigned: 15 December 2015

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Gurdeep G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Hanmeet G. This PSC owns 25-50% shares. Moving on, there is Harjeet G., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gurdeep G.

Notified on 8 February 2021
Nature of control: 25-50% shares

Hanmeet G.

Notified on 8 February 2021
Ceased on 27 March 2024
Nature of control: 25-50% shares

Harjeet G.

Notified on 6 April 2016
Ceased on 8 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 3 9457 1597 969     
Current Assets34 31931 30337 31540 11438 76650 65961 87854 57148 031
Net Assets Liabilities -42 827-68 980-94 243-97 792-100 642-108 963-124 547-143 458
Property Plant Equipment 1 169877658     
Total Inventories 27 35830 15632 145     
Cash Bank In Hand7 5683 945       
Intangible Fixed Assets 73 773       
Net Assets Liabilities Including Pension Asset Liability-28 734-42 827       
Stocks Inventory26 75127 358       
Tangible Fixed Assets 1 169       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-28 735-42 828       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      5 2905 4954 995
Accumulated Amortisation Impairment Intangible Assets 3 8837 76611 648     
Accumulated Depreciation Impairment Property Plant Equipment 390682901     
Average Number Employees During Period  3322222
Creditors 149 072177 062201 023199 176209 913170 187180 059194 109
Fixed Assets 74 94270 76766 66662 61858 61254 63650 68446 750
Increase From Amortisation Charge For Year Intangible Assets  3 8833 882     
Increase From Depreciation Charge For Year Property Plant Equipment  292219     
Intangible Assets 73 77369 89066 008     
Intangible Assets Gross Cost 77 65677 65677 656     
Net Current Assets Liabilities-28 734-117 769-139 747-160 909-160 410-159 254-108 309-125 488-146 078
Other Creditors 146 942175 153196 796     
Property Plant Equipment Gross Cost 1 5591 5591 559     
Taxation Social Security Payable 813819565     
Total Assets Less Current Liabilities   -94 243-97 792-100 642-53 673-74 804-99 328
Trade Creditors Trade Payables 1 3171 0903 639     
Capital Employed-28 734-42 827       
Creditors Due Within One Year63 053149 072       
Intangible Fixed Assets Additions 77 656       
Intangible Fixed Assets Aggregate Amortisation Impairment 3 883       
Intangible Fixed Assets Amortisation Charged In Period 3 883       
Intangible Fixed Assets Cost Or Valuation 77 656       
Number Shares Allotted11       
Number Shares Allotted Increase Decrease During Period1        
Par Value Share11       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 1 559       
Tangible Fixed Assets Cost Or Valuation 1 559       
Tangible Fixed Assets Depreciation 390       
Tangible Fixed Assets Depreciation Charged In Period 390       
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements