Company NamePrestige Elite Leisure Ltd
Company StatusDissolved
Company Number03762153
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date9 December 2014 (9 years, 5 months ago)
Previous NameBelaire Music Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Keith Charles Thomas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(11 months, 1 week after company formation)
Appointment Duration14 years, 8 months (closed 09 December 2014)
RoleFinance Accountant Recordn Pro
Country of ResidenceEngland
Correspondence Address1 Woodland Close
West Malling
Kent
ME19 6RR
Secretary NameGlen William Leighton
NationalityBritish
StatusClosed
Appointed05 May 2004(5 years after company formation)
Appointment Duration10 years, 7 months (closed 09 December 2014)
RoleCompany Director
Correspondence AddressFlat 4
63 Kensington Gardens Square
London
W2 4DG
Director NameAlphonse Alfie Falckenbach
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleRecord Executive
Correspondence AddressRozenhoflaan 12
Meise
1860
Belgium
Secretary NameNicholas Stuart
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleLiesure Consultant
Correspondence Address13 Bridge Wharf Road
Isleworth
Middlesex
TW7 6BS
Secretary NameNatalie Cavalier
NationalityBritish
StatusResigned
Appointed04 April 2000(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address41 Park Drive
Upminster
Essex
RM14 3AL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01689 826555
Telephone regionOrpington

Location

Registered AddressUnit 3 Faraday Way
St Mary Cray
Kent
BR5 3QW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

100 at £1Sleeping Giant Music International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Accounts made up to 30 June 2013 (2 pages)
7 April 2014Accounts made up to 30 June 2013 (2 pages)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
13 March 2013Accounts made up to 30 June 2012 (1 page)
13 March 2013Accounts made up to 30 June 2012 (1 page)
7 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts made up to 30 June 2011 (1 page)
20 February 2012Accounts made up to 30 June 2011 (1 page)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts made up to 30 June 2009 (3 pages)
1 April 2010Accounts made up to 30 June 2009 (3 pages)
9 June 2009Return made up to 28/04/09; full list of members (3 pages)
9 June 2009Return made up to 28/04/09; full list of members (3 pages)
30 April 2009Accounts made up to 30 June 2008 (1 page)
30 April 2009Accounts made up to 30 June 2008 (1 page)
15 January 2009Registered office changed on 15/01/2009 from 34 great james street london WC1N 3HB (1 page)
15 January 2009Registered office changed on 15/01/2009 from 34 great james street london WC1N 3HB (1 page)
5 August 2008Return made up to 28/04/08; full list of members (3 pages)
5 August 2008Return made up to 28/04/08; full list of members (3 pages)
30 July 2007Accounts made up to 30 June 2007 (1 page)
30 July 2007Accounts made up to 30 June 2007 (1 page)
14 June 2007Return made up to 28/04/07; full list of members (6 pages)
14 June 2007Return made up to 28/04/07; full list of members (6 pages)
2 August 2006Accounts made up to 30 June 2006 (1 page)
2 August 2006Accounts made up to 30 June 2006 (1 page)
16 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2005Accounts made up to 30 June 2004 (1 page)
2 August 2005Accounts made up to 30 June 2005 (1 page)
2 August 2005Accounts made up to 30 June 2005 (1 page)
2 August 2005Accounts made up to 30 June 2004 (1 page)
24 May 2005Return made up to 28/04/05; full list of members (6 pages)
24 May 2005Return made up to 28/04/05; full list of members (6 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
13 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
5 May 2004Accounts made up to 30 June 2003 (1 page)
5 May 2004Accounts made up to 30 June 2003 (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2003Return made up to 28/04/03; full list of members (7 pages)
23 April 2003Return made up to 28/04/03; full list of members (7 pages)
15 October 2002Company name changed belaire music LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Company name changed belaire music LIMITED\certificate issued on 15/10/02 (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 May 2002Return made up to 28/04/02; full list of members (7 pages)
5 May 2002Return made up to 28/04/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
31 May 2001Return made up to 28/04/01; full list of members (6 pages)
31 May 2001Return made up to 28/04/01; full list of members (6 pages)
13 February 2001 (4 pages)
13 February 2001 (4 pages)
8 June 2000Return made up to 26/04/00; full list of members (6 pages)
8 June 2000Return made up to 26/04/00; full list of members (6 pages)
3 May 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
3 May 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 10 chapel close watford hertfordshire WD2 7AR (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 10 chapel close watford hertfordshire WD2 7AR (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 April 1999Incorporation (14 pages)
28 April 1999Incorporation (14 pages)