Company NameBeija London Ltd
DirectorsMazie Fisher and Abbie Miranda
Company StatusActive
Company Number09560414
CategoryPrivate Limited Company
Incorporation Date24 April 2015(9 years ago)
Previous NameBeija Flor London Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Mazie Fisher
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(5 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Park Road
Richmond
TW9 4BH
Director NameMs Abbie Miranda
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(5 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Park Road
Richmond
TW9 4BH
Director NameMr Ammes Dudley Gardner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Park Road
Richmond
TW9 4BH
Director NameMrs Ann Margaret Gardner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Park Road
Richmond
TW9 4BH

Contact

Websitewww.q-style.co.uk

Location

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

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 Return24 April 2024 (1 week, 3 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

27 February 2023Delivered on: 1 March 2023
Persons entitled: Sellersfunding International Portfolio LTD

Classification: A registered charge
Outstanding
31 July 2021Delivered on: 19 August 2021
Persons entitled: Juice Ventures LTD

Classification: A registered charge
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
29 April 2020Cessation of Q-Style Ltd as a person with significant control on 28 April 2020 (1 page)
29 April 2020Notification of Ann Margaret Gardner as a person with significant control on 28 April 2020 (2 pages)
29 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
29 April 2020Appointment of Ms Mazie Fisher as a director on 28 April 2020 (2 pages)
29 April 2020Appointment of Ms Abbie Miranda as a director on 28 April 2020 (2 pages)
29 April 2020Notification of Abbie Miranda as a person with significant control on 28 April 2020 (2 pages)
29 April 2020Termination of appointment of Ammes Dudley Gardner as a director on 28 April 2020 (1 page)
29 April 2020Notification of Mazie Fisher as a person with significant control on 28 April 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
15 May 2018Director's details changed for Mrs Ann Margaret Gardner on 14 May 2018 (2 pages)
14 May 2018Director's details changed for Mrs Ann Margaret Gardner on 14 May 2018 (2 pages)
14 May 2018Director's details changed for Mr Ammes Dudley Gardner on 14 May 2018 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
5 August 2015Director's details changed for Mrs Anne Margaret Gardner on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Anne Margaret Gardner on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Anne Margaret Gardner on 1 August 2015 (2 pages)
24 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-24
  • GBP 100
(23 pages)
24 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-24
  • GBP 100
(23 pages)