Richmond
Surrey
TW9 4BH
Director Name | Mrs Ann Margaret Gardner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 34 High Park Road Richmond Surrey TW9 4BH |
Secretary Name | Mr Ammes Dudley Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 High Park Road Richmond Surrey TW9 4BH |
Director Name | Mr Timothy Charles Parkinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 High Park Road Richmond Surrey TW9 4BH |
Director Name | Mr Benjamin Stephen Desantis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 October 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 High Park Road Richmond Surrey TW9 4BH |
Director Name | Mrs Yen Ledlin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 34 High Park Road Richmond Surrey TW9 4BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | q-style.co.uk |
---|
Registered Address | 34 High Park Road Richmond Surrey TW9 4BH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ammes Dudley Gardner 50.00% Ordinary |
---|---|
1 at £1 | Anne Gardner 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,383,317 |
Gross Profit | £2,571,444 |
Net Worth | £2,908,606 |
Cash | £2,658,004 |
Current Liabilities | £1,388,424 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
19 April 2012 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
28 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
11 October 2017 | Appointment of Mr Benjamin Stephen Desantis as a director on 11 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Benjamin Stephen Desantis as a director on 11 October 2017 (2 pages) |
30 August 2017 | Director's details changed for Mrs Anne Margaret Gardner on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Ammes Dudley Gardner on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mrs Anne Margaret Gardner on 30 August 2017 (2 pages) |
30 August 2017 | Secretary's details changed for Mr Ammes Dudley Gardner on 30 August 2017 (1 page) |
30 August 2017 | Director's details changed for Mr Timothy Charles Parkinson on 30 August 2017 (2 pages) |
30 August 2017 | Secretary's details changed for Mr Ammes Dudley Gardner on 30 August 2017 (1 page) |
30 August 2017 | Director's details changed for Mr Ammes Dudley Gardner on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Timothy Charles Parkinson on 30 August 2017 (2 pages) |
11 January 2017 | Termination of appointment of Yen Ledlin as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Yen Ledlin as a director on 31 December 2016 (1 page) |
10 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
10 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
6 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 September 2014 | Full accounts made up to 30 April 2014 (17 pages) |
17 September 2014 | Full accounts made up to 30 April 2014 (17 pages) |
21 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
25 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
25 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
20 March 2013 | Appointment of Mrs Yen Ledlin as a director (2 pages) |
20 March 2013 | Appointment of Mrs Yen Ledlin as a director (2 pages) |
20 March 2013 | Appointment of Mr Timothy Charles Parkinson as a director (2 pages) |
20 March 2013 | Appointment of Mr Timothy Charles Parkinson as a director (2 pages) |
3 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2012 | Registered office address changed from the Heights High Park Road Richmond Surrey TW9 4BH on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from the Heights High Park Road Richmond Surrey TW9 4BH on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from the Heights High Park Road Richmond Surrey TW9 4BH on 1 March 2012 (1 page) |
20 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
21 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Ammes Dudley Gardner on 25 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Ammes Dudley Gardner on 25 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Anne Margaret Gardner on 25 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Anne Margaret Gardner on 25 November 2009 (2 pages) |
31 October 2009 | Full accounts made up to 30 April 2009 (15 pages) |
31 October 2009 | Full accounts made up to 30 April 2009 (15 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
5 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
6 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
6 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
19 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
6 February 2006 | Return made up to 25/11/05; full list of members (2 pages) |
6 February 2006 | Return made up to 25/11/05; full list of members (2 pages) |
17 November 2005 | Full accounts made up to 30 April 2005 (13 pages) |
17 November 2005 | Full accounts made up to 30 April 2005 (13 pages) |
24 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
24 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
8 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
2 December 2004 | Auditor's resignation (1 page) |
2 December 2004 | Auditor's resignation (1 page) |
3 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
11 November 2003 | Return made up to 25/11/03; full list of members
|
11 November 2003 | Return made up to 25/11/03; full list of members
|
5 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
17 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
27 August 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Ad 17/12/99--------- £ si 1@1 (2 pages) |
3 May 2002 | Ad 17/12/99--------- £ si 1@1 (2 pages) |
28 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
25 September 2001 | Full accounts made up to 30 April 2001 (15 pages) |
21 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
19 September 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
19 September 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
12 January 2000 | Memorandum and Articles of Association (9 pages) |
12 January 2000 | Memorandum and Articles of Association (9 pages) |
6 January 2000 | Company name changed gardmedia LIMITED\certificate issued on 07/01/00 (2 pages) |
6 January 2000 | Company name changed gardmedia LIMITED\certificate issued on 07/01/00 (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
1 January 2000 | Director resigned (1 page) |
1 January 2000 | Secretary resigned (1 page) |
1 January 2000 | Secretary resigned (1 page) |
1 January 2000 | Director resigned (1 page) |
25 November 1999 | Incorporation (13 pages) |
25 November 1999 | Incorporation (13 pages) |