Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN LEISURE HOLDINGS LTD
Company Information for

EUROPEAN LEISURE HOLDINGS LTD

BROADWAY STUDIOS, 20 HAMMERSMITH BROADWAY, LONDON, W6 7AF,
Company Registration Number
01230278
Private Limited Company
Active

Company Overview

About European Leisure Holdings Ltd
EUROPEAN LEISURE HOLDINGS LTD was founded on 1975-10-17 and has its registered office in London. The organisation's status is listed as "Active". European Leisure Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EUROPEAN LEISURE HOLDINGS LTD
 
Legal Registered Office
BROADWAY STUDIOS
20 HAMMERSMITH BROADWAY
LONDON
W6 7AF
Other companies in W8
 
Filing Information
Company Number 01230278
Company ID Number 01230278
Date formed 1975-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB224341694  
Last Datalog update: 2024-02-06 21:32:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN LEISURE HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EUROPEAN LEISURE HOLDINGS LTD
The following companies were found which have the same name as EUROPEAN LEISURE HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN LEISURE HOLDINGS LIMITED 50 La Colomberie St Helier Jersey JE2 4QB Dissolved Company formed on the 2006-06-29

Company Officers of EUROPEAN LEISURE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
CHARLENE ALISON YATES
Company Secretary 2017-07-27
MARK ADRIAN CHITTY
Director 1991-12-31
DAVID CAREW HOPKINS
Director 2013-07-02
ANDREW DONALD SEARLE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIA SMITH
Company Secretary 2014-04-30 2017-07-27
CHRISTOPHER HUGH CRITCHLOW
Company Secretary 2006-06-30 2014-04-30
HELEN MARGARET BRETT
Company Secretary 2005-03-02 2006-06-30
MARK ADRIAN CHITTY
Company Secretary 1991-12-31 2005-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ADRIAN CHITTY CHURCH STREET TRAVEL LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
MARK ADRIAN CHITTY MARK WARNER TRANSPORTATION LIMITED Director 1996-03-08 CURRENT 1996-03-07 Active
MARK ADRIAN CHITTY MARK WARNER LIMITED Director 1991-10-20 CURRENT 1989-10-20 Active
DAVID CAREW HOPKINS MARK WARNER TRANSPORTATION LIMITED Director 2002-12-06 CURRENT 1996-03-07 Active
DAVID CAREW HOPKINS MARK WARNER LIMITED Director 2001-07-20 CURRENT 1989-10-20 Active
ANDREW DONALD SEARLE BEDS & BARS GROUP LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
ANDREW DONALD SEARLE SIMPLE SPACE LTD Director 2016-01-18 CURRENT 2013-10-04 Active
ANDREW DONALD SEARLE RENMARK LIMITED Director 2014-04-23 CURRENT 2014-04-02 Active
ANDREW DONALD SEARLE CHURCH STREET TRAVEL LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
ANDREW DONALD SEARLE PBHH LIMITED Director 2009-09-24 CURRENT 2007-05-09 Active
ANDREW DONALD SEARLE MARK WARNER TRANSPORTATION LIMITED Director 1996-03-08 CURRENT 1996-03-07 Active
ANDREW DONALD SEARLE MARK WARNER LIMITED Director 1991-10-20 CURRENT 1989-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW England
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-07Change of details for Mr Mark Adrian Chitty as a person with significant control on 2022-09-07
2022-09-07Change of details for Mr Andrew Donald Searle as a person with significant control on 2022-09-07
2022-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM 20 Kensington Church Street London W8 4EP
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM 20 Kensington Church Street London W8 4EP
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-21CH01Director's details changed for Mr David Carew Hopkins on 2017-08-10
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-07-27AP03Appointment of Mrs Charlene Alison Yates as company secretary on 2017-07-27
2017-07-27TM02Termination of appointment of Antonia Smith on 2017-07-27
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 23532
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 23532
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 23532
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-04-30AP03Appointment of Mrs Antonia Smith as company secretary
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER CRITCHLOW
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 23532
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-07-02AP01DIRECTOR APPOINTED MR DAVID CAREW HOPKINS
2013-05-22CH01Director's details changed for Mark Adrian Chitty on 2013-05-22
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-07MISCSec 519
2011-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER HUGH CRITCHLOW on 2011-08-06
2011-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-01-20AR0131/12/10 FULL LIST
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-31RES04NC INC ALREADY ADJUSTED 24/03/2010
2010-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-31SH0124/03/10 STATEMENT OF CAPITAL GBP 23530
2010-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-12AR0131/12/09 FULL LIST
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-17288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23288bSECRETARY RESIGNED
2005-03-23288aNEW SECRETARY APPOINTED
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-09-13395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-16CERTNMCOMPANY NAME CHANGED M.W.T.I. LIMITED CERTIFICATE ISSUED ON 16/01/03
2002-08-27288cDIRECTOR'S PARTICULARS CHANGED
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-2488(2)RAD 09/10/98--------- £ SI 1@1=1 £ IC 23529/23530
1998-05-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-01363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-03-10AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-16AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-03-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-08AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-01-16363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-03AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-01-26363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN LEISURE HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN LEISURE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-01 Satisfied TOWN AND FIELD LIMITED
DEBENTURE 1989-11-03 Satisfied HAMBIOS BANK LIMITED
LETTER OF SET-OFF 1989-11-01 Satisfied HONBROS BANK LIMITED
MORTGAGE DEBENTURE 1986-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-01-09 Satisfied PALMRIGHT LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN LEISURE HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of EUROPEAN LEISURE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN LEISURE HOLDINGS LTD
Trademarks
We have not found any records of EUROPEAN LEISURE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN LEISURE HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as EUROPEAN LEISURE HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN LEISURE HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN LEISURE HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN LEISURE HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.