Crowborough
East Sussex
TN6 2PX
Director Name | Mr Glen Leighton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(37 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Faraday Way St Mary Cray Kent BR5 3QW |
Director Name | Mr Keith Charles Thomas |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(39 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 3 Faraday Way St Mary Cray Kent BR5 3QW |
Director Name | Mrs Natalie June Trevorrow |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(39 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Sampling Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Faraday Way St Mary Cray Kent BR5 3QW |
Director Name | Mr Keith Charles Thomas |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 13 November 2023) |
Role | Financial Accountant/Consultant |
Country of Residence | England |
Correspondence Address | 1 Woodland Close West Malling Kent ME19 6RR |
Director Name | John Beattie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1995) |
Role | Bookeeper/Accountant |
Correspondence Address | 161 Musley Hill Ware Hertfordshire SG12 7NL |
Director Name | Daniel Walter Curtis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1995) |
Role | Sales Executive |
Correspondence Address | 306 Carters Mead Harlow Essex CM17 9EZ |
Director Name | Ian Taylor King |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 1997) |
Role | Social Worker/Musician |
Correspondence Address | 13 Offham Road West Malling Kent ME19 6RB |
Director Name | Paul Arthur Thomas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1995) |
Role | Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Davids Road Hextable Kent BR8 7RJ |
Secretary Name | John Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 161 Musley Hill Ware Hertfordshire SG12 7NL |
Director Name | Samantha Jane Kraven |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1996) |
Role | International Director |
Correspondence Address | 18 Gainsborough Court Leicester Road New Barnet Hertfordshire EN5 5DG |
Secretary Name | Samantha Jane Kraven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1996) |
Role | International Director |
Correspondence Address | 18 Gainsborough Court Leicester Road New Barnet Hertfordshire EN5 5DG |
Secretary Name | Darren Mark Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 32 Police Station Road West Malling Kent ME19 6LL |
Director Name | Darren Mark Hamer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 32 Police Station Road West Malling Kent ME19 6LL |
Director Name | Mr Christian Baldock |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 16 May 2012) |
Role | Production Controller |
Country of Residence | United Kingdom |
Correspondence Address | 42 Town Hill West Malling Kent ME19 6QL |
Secretary Name | Natalie Cavalier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 41 Park Drive Upminster Essex RM14 3AL |
Director Name | Mr Joe Daniel Putnam |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(38 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2023) |
Role | Production And Sync Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Unit 3 Faraday Way Orpington BR5 3QW |
Director Name | Mrs Natalie June Trevorrow |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(38 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2023) |
Role | International Sampling And Copyright Manager |
Country of Residence | England |
Correspondence Address | [email protected] Unit 3 Faraday Way Orpington BR5 3QW |
Website | prestige-elite.com |
---|
Registered Address | Unit 3 Faraday Way St Mary Cray Kent BR5 3QW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,228 |
Gross Profit | £19,924 |
Net Worth | -£224,932 |
Cash | £6,049 |
Current Liabilities | £199,753 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
5 October 2022 | Appointment of Mr Joe Daniel Putnam as a director on 3 October 2022 (2 pages) |
5 October 2022 | Appointment of Mrs Natalie Trevorrow as a director on 3 October 2022 (2 pages) |
28 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 April 2022 | Appointment of Mr Glen Leighton as a director on 26 April 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
25 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
29 May 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
11 May 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
11 May 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
13 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
12 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 January 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
29 January 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
13 March 2014 | Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page) |
13 March 2014 | Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
15 March 2013 | Secretary's details changed for Glen William Leighton on 1 March 2012 (2 pages) |
15 March 2013 | Secretary's details changed for Glen William Leighton on 1 March 2012 (2 pages) |
15 March 2013 | Secretary's details changed for Glen William Leighton on 1 March 2012 (2 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
22 May 2012 | Termination of appointment of Christian Baldock as a director (2 pages) |
22 May 2012 | Termination of appointment of Christian Baldock as a director (2 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
15 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
15 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Director's details changed for Christian Baldock on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Christian Baldock on 31 March 2010 (2 pages) |
7 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 34 great james street london WC1N 3HB (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 34 great james street london WC1N 3HB (1 page) |
5 August 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 August 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
16 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members
|
10 May 2006 | Return made up to 31/03/06; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 May 2004 | Partial exemption accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Partial exemption accounts made up to 30 June 2003 (7 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
1 May 2003 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 April 2002 | Partial exemption accounts made up to 30 June 2001 (10 pages) |
24 April 2002 | Partial exemption accounts made up to 30 June 2001 (10 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 December 1999 | Secretary resigned;director resigned (1 page) |
5 December 1999 | Secretary resigned;director resigned (1 page) |
5 July 1999 | Return made up to 31/03/99; full list of members (4 pages) |
5 July 1999 | Return made up to 31/03/99; full list of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
25 June 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
26 March 1998 | Return made up to 31/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 31/03/98; full list of members (6 pages) |
28 November 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 November 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
21 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 July 1996 | Return made up to 31/03/96; full list of members
|
9 July 1996 | Return made up to 31/03/96; full list of members
|
24 June 1996 | New secretary appointed;new director appointed (2 pages) |
24 June 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |