Richmond
TW9 4BH
Director Name | Ms Abbie Miranda |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(5 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 High Park Road Richmond TW9 4BH |
Director Name | Mr Ammes Dudley Gardner |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 High Park Road Richmond TW9 4BH |
Director Name | Mrs Ann Margaret Gardner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 High Park Road Richmond TW9 4BH |
Website | www.q-style.co.uk |
---|
Registered Address | 34 High Park Road Richmond 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 |
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 | 24 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
27 February 2023 | Delivered on: 1 March 2023 Persons entitled: Sellersfunding International Portfolio LTD Classification: A registered charge Outstanding |
---|---|
31 July 2021 | Delivered on: 19 August 2021 Persons entitled: Juice Ventures LTD Classification: A registered charge Outstanding |
9 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
29 April 2020 | Cessation of Q-Style Ltd as a person with significant control on 28 April 2020 (1 page) |
29 April 2020 | Notification of Ann Margaret Gardner as a person with significant control on 28 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
29 April 2020 | Appointment of Ms Mazie Fisher as a director on 28 April 2020 (2 pages) |
29 April 2020 | Appointment of Ms Abbie Miranda as a director on 28 April 2020 (2 pages) |
29 April 2020 | Notification of Abbie Miranda as a person with significant control on 28 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Ammes Dudley Gardner as a director on 28 April 2020 (1 page) |
29 April 2020 | Notification of Mazie Fisher as a person with significant control on 28 April 2020 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
15 May 2018 | Director's details changed for Mrs Ann Margaret Gardner on 14 May 2018 (2 pages) |
14 May 2018 | Director's details changed for Mrs Ann Margaret Gardner on 14 May 2018 (2 pages) |
14 May 2018 | Director's details changed for Mr Ammes Dudley Gardner on 14 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 August 2015 | Director's details changed for Mrs Anne Margaret Gardner on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Anne Margaret Gardner on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Anne Margaret Gardner on 1 August 2015 (2 pages) |
24 April 2015 | Incorporation
Statement of capital on 2015-04-24
|
24 April 2015 | Incorporation
Statement of capital on 2015-04-24
|