New Style London Ltd ROCHESTER


Founded in 2017, New Style London, classified under reg no. 10668336 is an active company. Currently registered at 1 Central Business Park ME2 4LW, Rochester the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Arif A., Ismail S.. Of them, Ismail S. has been with the company the longest, being appointed on 1 March 2020 and Arif A. has been with the company for the least time - from 7 June 2023. As of 29 April 2024, there were 5 ex directors - Ismail S., Muharrem K. and others listed below. There were no ex secretaries.

New Style London Ltd Address / Contact

Office Address 1 Central Business Park
Office Address2 Neptune Close
Town Rochester
Post code ME2 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10668336
Date of Incorporation Tue, 14th Mar 2017
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of footwear in specialised stores
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Arif A.

Position: Director

Appointed: 07 June 2023

Ismail S.

Position: Director

Appointed: 01 March 2020

Ismail S.

Position: Director

Appointed: 24 March 2020

Resigned: 24 March 2020

Muharrem K.

Position: Director

Appointed: 15 March 2019

Resigned: 01 March 2020

Ismail S.

Position: Director

Appointed: 27 December 2017

Resigned: 27 December 2017

Arif A.

Position: Director

Appointed: 27 December 2017

Resigned: 15 March 2019

Eda M.

Position: Director

Appointed: 14 March 2017

Resigned: 27 December 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Arif A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Eda M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Ismail S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arif A.

Notified on 27 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eda M.

Notified on 14 March 2017
Ceased on 27 December 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Ismail S.

Notified on 27 December 2017
Ceased on 27 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1001 275 3 9737 73721 999
Current Assets 1 2754 8278 48537 68180 318
Debtors   4 51229 94458 319
Net Assets Liabilities100-15 531-28 901-19 755-11 073-81 097
Other Debtors    28 594 
Property Plant Equipment   3 8013 4013 434
Other
Version Production Software   2 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment   2006001 000
Additions Other Than Through Business Combinations Property Plant Equipment     433
Average Number Employees During Period 11444
Bank Borrowings Overdrafts     -8 220
Creditors 8062 473-1 68712 599164 849
Fixed Assets   3 801  
Increase From Depreciation Charge For Year Property Plant Equipment    400400
Loans From Directors   31 06135 95835 022
Net Current Assets Liabilities1004692 3547 50525 082-84 531
Nominal Value Allotted Share Capital100100 100100100
Nominal Value Shares Issued In Period100     
Number Shares Allotted100100  100100
Number Shares Issued In Period- Gross100     
Other Creditors 16 000 9807 41521 290
Par Value Share11  11
Prepayments Accrued Income    1 3501 350
Property Plant Equipment Gross Cost   4 0014 0014 434
Taxation Social Security Payable    99-10 859
Total Assets Less Current Liabilities1004692 35413 97328 483-81 097
Trade Creditors Trade Payables 806   119 977
Trade Debtors Trade Receivables   4 512 56 969
Value-added Tax Payable    5 0857 639

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search