West Malling
Kent
ME19 6RR
Secretary Name | Glen William Leighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2003(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Alamein Close 20 Alamein Close Crowborough East Sussex TN6 2PX |
Director Name | Mr Glen Leighton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
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(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Sampling Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Faraday Way St Mary Cray Kent BR5 3QW |
Director Name | John Beattie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1995) |
Role | Accountant |
Correspondence Address | 161 Musley Hill Ware Hertfordshire SG12 7NL |
Director Name | Ian Taylor King |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 1997) |
Role | Musician And Producer |
Correspondence Address | 13 Offham Road West Malling Kent ME19 6RB |
Secretary Name | John Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 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(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1997) |
Role | Secretary |
Correspondence Address | 20 Tiger Close Woodley Reading Berkshire RG5 4UY |
Secretary Name | Samantha Jane Kraven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1997) |
Role | Secretary |
Correspondence Address | 20 Tiger Close Woodley Reading Berkshire RG5 4UY |
Director Name | Darren Mark Hamer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(8 years, 5 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 |
Secretary Name | Darren Mark Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(8 years, 5 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(9 years, 6 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(11 years, 4 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 | 19 June 2023(34 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 November 2023) |
Role | Production Manager |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 19 June 2023(34 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 November 2023) |
Role | Copyright Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Faraday Way St Mary Cray Kent BR5 3QW |
Website | www.prestige-elite.com |
---|---|
Telephone | 01689 826555 |
Telephone region | Orpington |
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 |
Year | 2013 |
---|---|
Turnover | £239,638 |
Gross Profit | £268,495 |
Net Worth | -£127,982 |
Cash | £9,529 |
Current Liabilities | £46,494 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
6 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
18 November 2017 | Notification of Keith Charles Thomas as a person with significant control on 7 April 2016 (2 pages) |
18 November 2017 | Notification of Keith Charles Thomas as a person with significant control on 7 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
3 May 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
3 May 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
16 June 2016 | Secretary's details changed for Glen William Leighton on 10 May 2016 (1 page) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Secretary's details changed for Glen William Leighton on 10 May 2016 (1 page) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
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) |
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
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) |
12 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 August 2014 | Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page) |
11 August 2014 | Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page) |
11 August 2014 | Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page) |
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 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 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) |
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) |
30 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
11 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 9 June 2010 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) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 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 30/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 30/06/08; full list of members (4 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) |
14 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
14 August 2007 | Return made up to 30/06/07; no change of members (7 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) |
9 August 2006 | Return made up to 30/06/06; full list of members
|
9 August 2006 | Return made up to 30/06/06; full list of members
|
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) |
8 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
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) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 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) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
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 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 April 2002 | Partial exemption accounts made up to 30 June 2001 (8 pages) |
24 April 2002 | Partial exemption accounts made up to 30 June 2001 (8 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 30/06/01; 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) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 December 1999 | Secretary resigned;director resigned (1 page) |
5 December 1999 | Secretary resigned;director resigned (1 page) |
19 November 1999 | Company name changed prestige records LIMITED\certificate issued on 22/11/99 (2 pages) |
19 November 1999 | Company name changed prestige records LIMITED\certificate issued on 22/11/99 (2 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 September 1997 | Return made up to 30/06/97; no change of members
|
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 September 1997 | Return made up to 30/06/97; no change of members
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
21 July 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 July 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
8 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
22 August 1995 | Return made up to 30/06/95; full list of members
|
22 August 1995 | Return made up to 30/06/95; full list of members
|
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
16 August 1994 | Return made up to 30/06/94; no change of members (4 pages) |
16 August 1994 | Return made up to 30/06/94; no change of members (4 pages) |
7 April 1994 | Full accounts made up to 30 June 1993 (12 pages) |
7 April 1994 | Full accounts made up to 30 June 1993 (12 pages) |
13 October 1993 | Return made up to 30/06/93; no change of members
|
13 October 1993 | Return made up to 30/06/93; no change of members
|
19 October 1992 | Full accounts made up to 30 June 1992 (11 pages) |
19 October 1992 | Full accounts made up to 30 June 1992 (11 pages) |
11 August 1992 | Return made up to 30/06/92; full list of members (7 pages) |
11 August 1992 | Return made up to 30/06/92; full list of members (7 pages) |
25 June 1992 | Full accounts made up to 30 June 1991 (10 pages) |
25 June 1992 | Full accounts made up to 30 June 1991 (10 pages) |
1 May 1992 | New director appointed (4 pages) |
1 May 1992 | New director appointed (4 pages) |
15 November 1991 | Return made up to 30/06/91; no change of members (7 pages) |
15 November 1991 | Return made up to 30/06/91; no change of members (7 pages) |
8 November 1991 | Director resigned (2 pages) |
8 November 1991 | Director resigned (2 pages) |
5 September 1991 | Return made up to 30/06/90; no change of members (6 pages) |
5 September 1991 | Full accounts made up to 30 June 1990 (10 pages) |
5 September 1991 | Return made up to 30/06/90; no change of members (6 pages) |
5 September 1991 | Full accounts made up to 30 June 1990 (10 pages) |
1 May 1991 | Full accounts made up to 30 June 1989 (10 pages) |
1 May 1991 | Full accounts made up to 30 June 1989 (10 pages) |
19 September 1990 | Return made up to 30/06/89; full list of members (4 pages) |
19 September 1990 | Return made up to 30/06/89; full list of members (4 pages) |
5 June 1989 | Registered office changed on 05/06/89 from: the barter street gallery 16 barter street london W1A 2AH (1 page) |
5 June 1989 | Registered office changed on 05/06/89 from: the barter street gallery 16 barter street london W1A 2AH (1 page) |
22 February 1989 | Memorandum and Articles of Association (11 pages) |
22 February 1989 | Memorandum and Articles of Association (11 pages) |
20 February 1989 | New director appointed (2 pages) |
20 February 1989 | New director appointed (2 pages) |
14 February 1989 | Resolutions
|
14 February 1989 | Resolutions
|
14 February 1989 | Nc dec already adjusted (1 page) |
14 February 1989 | Nc dec already adjusted (1 page) |
7 February 1989 | Memorandum and Articles of Association (6 pages) |
7 February 1989 | Memorandum and Articles of Association (6 pages) |
27 January 1989 | Director resigned;new director appointed (5 pages) |
27 January 1989 | Registered office changed on 27/01/89 from: 2 baches street london N1 6UB (1 page) |
27 January 1989 | Registered office changed on 27/01/89 from: 2 baches street london N1 6UB (1 page) |
27 January 1989 | Director resigned;new director appointed (5 pages) |
26 January 1989 | Company name changed raktune LIMITED\certificate issued on 27/01/89 (2 pages) |
26 January 1989 | Company name changed raktune LIMITED\certificate issued on 27/01/89 (2 pages) |
25 January 1989 | Resolutions
|
25 January 1989 | Resolutions
|
8 November 1988 | Incorporation (9 pages) |
8 November 1988 | Incorporation (9 pages) |