Company NameBeleader Ltd
Company StatusDissolved
Company Number05735487
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameRiverside Entertainment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Daniele D'Aversa
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2012(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMr Daniele D'Aversa
StatusClosed
Appointed01 July 2012(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 27 October 2020)
RoleCompany Director
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameEdouard Alexis Loigerot
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressPixelis Ood 7th Floor Office 26
23 Tvardishki Prohod Street
Sofia 1404
Bulgaria
Secretary NameRegent Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU
Secretary NameGAC Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2009(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2012)
Correspondence AddressNkp House 3rd Floor Front
93-95 Borough High Street
London
SE1 1NL

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Daniele D'aversa
100.00%
Ordinary

Financials

Year2014
Net Worth£4,281
Cash£5,864
Current Liabilities£8,714

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2015Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015 (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
29 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 October 2012Company name changed riverside entertainment LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2012Appointment of Mr Daniele D'aversa as a director (2 pages)
21 September 2012Appointment of Mr Daniele D'aversa as a secretary (2 pages)
21 September 2012Termination of appointment of Gac Secretary Limited as a secretary (1 page)
20 September 2012Termination of appointment of Edouard Loigerot as a director (1 page)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Secretary's details changed for Gac Secretary Limited on 1 April 2011 (2 pages)
27 April 2012Director's details changed for Edouard Alexis Loigerot on 1 April 2011 (2 pages)
27 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 April 2012Secretary's details changed for Gac Secretary Limited on 1 April 2011 (2 pages)
27 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 28 March 2011 (1 page)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Director's details changed for Edouard Alexis Loigerot on 8 March 2010 (2 pages)
15 March 2010Secretary's details changed for Gac Secretary Limited on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Gac Secretary Limited on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Edouard Alexis Loigerot on 8 March 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Secretary appointed gac secretary LIMITED (1 page)
13 March 2009Appointment terminated secretary regent secretarial LIMITED (1 page)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 July 2008Return made up to 08/03/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 08/03/07; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 1ST floor, kestrel house primett road stevenage herts SG1 3EE (1 page)
8 March 2006Incorporation (17 pages)