Background WavePink WaveYellow Wave

IN STYLE (LONDON) LIMITED (07118531)

IN STYLE (LONDON) LIMITED (07118531) is an active UK company. incorporated on 7 January 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. IN STYLE (LONDON) LIMITED has been registered for 16 years. Current directors include ALI, Sharafat.

Company Number
07118531
Status
active
Type
ltd
Incorporated
7 January 2010
Age
16 years
Address
Suite 1 First Floor, London, E4 6ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALI, Sharafat
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN STYLE (LONDON) LIMITED

IN STYLE (LONDON) LIMITED is an active company incorporated on 7 January 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. IN STYLE (LONDON) LIMITED was registered 16 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 16 years ago

Company No

07118531

LTD Company

Age

16 Years

Incorporated 7 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Suite 1 First Floor 81 Old Church Road London, E4 6ST,

Previous Addresses

, C/O Alis Accountax, Suite 1 First Floor 81a Old Church Road, London, E4 6st, England
From: 5 August 2016To: 29 November 2016
, 93 Spring Grove Road, Hounslow, London, TW3 4BD, England
From: 11 July 2016To: 5 August 2016
, C/O Quantum Accounting & Tax Services Limited, 1 Olympic Way, Wembley, Middlesex, HA9 0NP
From: 23 January 2014To: 11 July 2016
, 121a High Street, Hounslow, Middlesex, TW3 1QL
From: 12 August 2011To: 23 January 2014
, C/O the Financila Partnership Llp, Vision House 3 Dee Road, Richmond, Surrey, TW9 2JN, United Kingdom
From: 20 October 2010To: 12 August 2011
, 29 Stratton Close, Hounslow, Middlesex, TW3 4JP, United Kingdom
From: 18 February 2010To: 20 October 2010
, C/O Sawhney Consulting Limited Suite 212, 1 Olympic Way, Wembley Park, HA9 0NP, England
From: 7 January 2010To: 18 February 2010
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Feb 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALI, Sharafat

Active
81 Old Church Road, LondonE4 6ST
Born November 1976
Director
Appointed 04 Jul 2018

BILAL, Mussarat

Resigned
Spring Grove Road, LondonTW3 4BD
Born February 1979
Director
Appointed 02 Feb 2016
Resigned 04 Jul 2018

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 07 Jan 2010
Resigned 07 Jan 2010

NANDA, Jagjit Singh

Resigned
Stratton Close, HounslowTW3 4JP
Born May 1974
Director
Appointed 07 Jan 2010
Resigned 02 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Sharafat Ali

Active
81 Old Church Road, LondonE4 6ST
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2023

Mrs Mussarat Bilal

Ceased
81 Old Church Road, LondonE4 6ST
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
16 March 2012
MG01MG01
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Incorporation Company
7 January 2010
NEWINCIncorporation