Company NameQ-Style Limited
Company StatusActive
Company Number03883345
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous NameGardmedia Limited

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Ammes Dudley Gardner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Park Road
Richmond
Surrey
TW9 4BH
Director NameMrs Ann Margaret Gardner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 4 months
RoleDesign Director
Country of ResidenceEngland
Correspondence Address34 High Park Road
Richmond
Surrey
TW9 4BH
Secretary NameMr Ammes Dudley Gardner
NationalityBritish
StatusCurrent
Appointed17 December 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 High Park Road
Richmond
Surrey
TW9 4BH
Director NameMr Timothy Charles Parkinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(13 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 High Park Road
Richmond
Surrey
TW9 4BH
Director NameMr Benjamin Stephen Desantis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed11 October 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 High Park Road
Richmond
Surrey
TW9 4BH
Director NameMrs Yen Ledlin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address34 High Park Road
Richmond
Surrey
TW9 4BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteq-style.co.uk

Location

Registered Address34 High Park Road
Richmond
Surrey
TW9 4BH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ammes Dudley Gardner
50.00%
Ordinary
1 at £1Anne Gardner
50.00%
Ordinary

Financials

Year2014
Turnover£8,383,317
Gross Profit£2,571,444
Net Worth£2,908,606
Cash£2,658,004
Current Liabilities£1,388,424

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

19 April 2012Delivered on: 21 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 November 2008Delivered on: 6 November 2008
Satisfied on: 11 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 August 2002Delivered on: 27 August 2002
Satisfied on: 7 November 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 October 2017Appointment of Mr Benjamin Stephen Desantis as a director on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Benjamin Stephen Desantis as a director on 11 October 2017 (2 pages)
30 August 2017Director's details changed for Mrs Anne Margaret Gardner on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Ammes Dudley Gardner on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Anne Margaret Gardner on 30 August 2017 (2 pages)
30 August 2017Secretary's details changed for Mr Ammes Dudley Gardner on 30 August 2017 (1 page)
30 August 2017Director's details changed for Mr Timothy Charles Parkinson on 30 August 2017 (2 pages)
30 August 2017Secretary's details changed for Mr Ammes Dudley Gardner on 30 August 2017 (1 page)
30 August 2017Director's details changed for Mr Ammes Dudley Gardner on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Timothy Charles Parkinson on 30 August 2017 (2 pages)
11 January 2017Termination of appointment of Yen Ledlin as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Yen Ledlin as a director on 31 December 2016 (1 page)
10 January 2017Full accounts made up to 30 April 2016 (10 pages)
10 January 2017Full accounts made up to 30 April 2016 (10 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(7 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(7 pages)
6 November 2015Full accounts made up to 30 April 2015 (17 pages)
6 November 2015Full accounts made up to 30 April 2015 (17 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
17 September 2014Full accounts made up to 30 April 2014 (17 pages)
17 September 2014Full accounts made up to 30 April 2014 (17 pages)
21 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(7 pages)
21 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(7 pages)
25 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
25 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
20 March 2013Appointment of Mrs Yen Ledlin as a director (2 pages)
20 March 2013Appointment of Mrs Yen Ledlin as a director (2 pages)
20 March 2013Appointment of Mr Timothy Charles Parkinson as a director (2 pages)
20 March 2013Appointment of Mr Timothy Charles Parkinson as a director (2 pages)
3 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
3 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2012Registered office address changed from the Heights High Park Road Richmond Surrey TW9 4BH on 1 March 2012 (1 page)
1 March 2012Registered office address changed from the Heights High Park Road Richmond Surrey TW9 4BH on 1 March 2012 (1 page)
1 March 2012Registered office address changed from the Heights High Park Road Richmond Surrey TW9 4BH on 1 March 2012 (1 page)
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
28 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
1 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
21 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ammes Dudley Gardner on 25 November 2009 (2 pages)
21 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ammes Dudley Gardner on 25 November 2009 (2 pages)
21 December 2009Director's details changed for Anne Margaret Gardner on 25 November 2009 (2 pages)
21 December 2009Director's details changed for Anne Margaret Gardner on 25 November 2009 (2 pages)
31 October 2009Full accounts made up to 30 April 2009 (15 pages)
31 October 2009Full accounts made up to 30 April 2009 (15 pages)
23 February 2009Full accounts made up to 30 April 2008 (17 pages)
23 February 2009Full accounts made up to 30 April 2008 (17 pages)
5 December 2008Return made up to 25/11/08; full list of members (4 pages)
5 December 2008Return made up to 25/11/08; full list of members (4 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 25/11/07; full list of members (2 pages)
18 December 2007Return made up to 25/11/07; full list of members (2 pages)
7 November 2007Full accounts made up to 30 April 2007 (14 pages)
7 November 2007Full accounts made up to 30 April 2007 (14 pages)
6 January 2007Full accounts made up to 30 April 2006 (11 pages)
6 January 2007Full accounts made up to 30 April 2006 (11 pages)
19 December 2006Return made up to 25/11/06; full list of members (2 pages)
19 December 2006Return made up to 25/11/06; full list of members (2 pages)
6 February 2006Return made up to 25/11/05; full list of members (2 pages)
6 February 2006Return made up to 25/11/05; full list of members (2 pages)
17 November 2005Full accounts made up to 30 April 2005 (13 pages)
17 November 2005Full accounts made up to 30 April 2005 (13 pages)
24 February 2005Full accounts made up to 30 April 2004 (13 pages)
24 February 2005Full accounts made up to 30 April 2004 (13 pages)
8 December 2004Return made up to 25/11/04; full list of members (7 pages)
8 December 2004Return made up to 25/11/04; full list of members (7 pages)
2 December 2004Auditor's resignation (1 page)
2 December 2004Auditor's resignation (1 page)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
11 November 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
17 December 2002Return made up to 25/11/02; full list of members (7 pages)
17 December 2002Return made up to 25/11/02; full list of members (7 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
3 May 2002Ad 17/12/99--------- £ si 1@1 (2 pages)
3 May 2002Ad 17/12/99--------- £ si 1@1 (2 pages)
28 November 2001Return made up to 25/11/01; full list of members (6 pages)
28 November 2001Return made up to 25/11/01; full list of members (6 pages)
25 September 2001Full accounts made up to 30 April 2001 (15 pages)
25 September 2001Full accounts made up to 30 April 2001 (15 pages)
21 November 2000Return made up to 25/11/00; full list of members (6 pages)
21 November 2000Return made up to 25/11/00; full list of members (6 pages)
19 September 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
19 September 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
12 January 2000Memorandum and Articles of Association (9 pages)
12 January 2000Memorandum and Articles of Association (9 pages)
6 January 2000Company name changed gardmedia LIMITED\certificate issued on 07/01/00 (2 pages)
6 January 2000Company name changed gardmedia LIMITED\certificate issued on 07/01/00 (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 January 2000Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000New secretary appointed;new director appointed (2 pages)
1 January 2000Director resigned (1 page)
1 January 2000Secretary resigned (1 page)
1 January 2000Secretary resigned (1 page)
1 January 2000Director resigned (1 page)
25 November 1999Incorporation (13 pages)
25 November 1999Incorporation (13 pages)