Company NameEuropean Leisure Holdings Ltd
Company StatusActive
Company Number01230278
CategoryPrivate Limited Company
Incorporation Date17 October 1975(48 years, 6 months ago)
Previous NameM.W.T.I. Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMark Adrian Chitty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kensington Church Street
London
W8 4EP
Director NameMr Andrew Donald Searle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clarendon Road
London
W11 3AB
Director NameMr David Carew Hopkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(37 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ifs Consultants Ltd 14th Floor
33 Cavendish Square
London
W1G 0PW
Secretary NameMrs Charlene Alison Yates
StatusCurrent
Appointed27 July 2017(41 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ifs Consultants Ltd 14th Floor
33 Cavendish Square
London
W1G 0PW
Secretary NameMr Mark Adrian Chitty
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Putney Park Avenue
London
SW15 5QN
Secretary NameMrs Helen Margaret Brett
NationalityBritish
StatusResigned
Appointed02 March 2005(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address10 Woodville Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NN
Secretary NameMr Christopher Hugh Critchlow
NationalityBritish
StatusResigned
Appointed30 June 2006(30 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2014)
RoleChartered Accountant
Correspondence Address20 Kensington Church Street
London
W8 4EP
Secretary NameMrs Antonia Smith
StatusResigned
Appointed30 April 2014(38 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2017)
RoleCompany Director
Correspondence Address20 Kensington Church Street
London
W8 4EP

Contact

Websitemarkwarner.co.uk
Telephone01938 1851
Telephone regionWelshpool

Location

Registered AddressBroadway Studios
20 Hammersmith Broadway
London
W6 7AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

11.3k at £1Andrew Donald Searle
47.88%
Ordinary Non Voting
11.3k at £1Mark Adrian Chitty
47.88%
Ordinary Non Voting
500 at £1Andrew Donald Searle
2.12%
Ordinary
500 at £1Mark Adrian Chitty
2.12%
Ordinary

Financials

Year2014
Turnover£46,184,668
Gross Profit£7,415,786
Net Worth£5,097,738
Cash£3,343,748
Current Liabilities£15,348,170

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 September 2003Delivered on: 13 September 2003
Satisfied on: 23 March 2005
Persons entitled: Town and Field Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 1989Delivered on: 18 November 1989
Satisfied on: 6 November 1991
Persons entitled: Honbros Bank Limited

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit made by the company now or hereafter with the bank and any credit balances for the time being and from time to time appearing on any current deposit or any other account of the company of the bank.
Fully Satisfied
3 November 1989Delivered on: 10 November 1989
Satisfied on: 6 November 1991
Persons entitled: Hambios Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 April 1986Delivered on: 24 April 1986
Satisfied on: 25 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over all the undertaking and all property and assets present and future including goodwill book debts & the the benefit or any licences.
Fully Satisfied
9 January 1980Delivered on: 10 January 1980
Satisfied on: 27 March 1987
Persons entitled: Palmright Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed & floating charge over all the assets of the company.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 July 2023Group of companies' accounts made up to 31 October 2022 (50 pages)
11 April 2023Registered office address changed from C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW England to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 11 April 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 September 2022Change of details for Mr Andrew Donald Searle as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Change of details for Mr Mark Adrian Chitty as a person with significant control on 7 September 2022 (2 pages)
25 July 2022Group of companies' accounts made up to 31 October 2021 (50 pages)
11 February 2022Registered office address changed from 20 Kensington Church Street London W8 4EP to C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW on 11 February 2022 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 August 2021Group of companies' accounts made up to 31 October 2020 (50 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 October 2020Group of companies' accounts made up to 31 October 2019 (48 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 August 2019Group of companies' accounts made up to 31 October 2018 (47 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 July 2018Group of companies' accounts made up to 31 October 2017 (47 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Director's details changed for Mr David Carew Hopkins on 10 August 2017 (2 pages)
21 September 2017Director's details changed for Mr David Carew Hopkins on 10 August 2017 (2 pages)
1 August 2017Group of companies' accounts made up to 31 October 2016 (49 pages)
1 August 2017Group of companies' accounts made up to 31 October 2016 (49 pages)
27 July 2017Termination of appointment of Antonia Smith as a secretary on 27 July 2017 (1 page)
27 July 2017Appointment of Mrs Charlene Alison Yates as a secretary on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Antonia Smith as a secretary on 27 July 2017 (1 page)
27 July 2017Appointment of Mrs Charlene Alison Yates as a secretary on 27 July 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 August 2016Group of companies' accounts made up to 31 October 2015 (34 pages)
1 August 2016Group of companies' accounts made up to 31 October 2015 (34 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 23,532
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 23,532
(6 pages)
3 August 2015Group of companies' accounts made up to 31 October 2014 (34 pages)
3 August 2015Group of companies' accounts made up to 31 October 2014 (34 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 23,532
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 23,532
(6 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
30 April 2014Appointment of Mrs Antonia Smith as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Critchlow as a secretary (1 page)
30 April 2014Termination of appointment of Christopher Critchlow as a secretary (1 page)
30 April 2014Appointment of Mrs Antonia Smith as a secretary (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 23,532
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 23,532
(6 pages)
24 July 2013Group of companies' accounts made up to 31 October 2012 (33 pages)
24 July 2013Group of companies' accounts made up to 31 October 2012 (33 pages)
2 July 2013Appointment of Mr David Carew Hopkins as a director (2 pages)
2 July 2013Appointment of Mr David Carew Hopkins as a director (2 pages)
22 May 2013Director's details changed for Mark Adrian Chitty on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mark Adrian Chitty on 22 May 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 July 2012Group of companies' accounts made up to 31 October 2011 (33 pages)
30 July 2012Group of companies' accounts made up to 31 October 2011 (33 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 September 2011Sec 519 (1 page)
7 September 2011Sec 519 (1 page)
12 August 2011Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page)
12 August 2011Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page)
12 August 2011Secretary's details changed for Mr Christopher Hugh Critchlow on 6 August 2011 (1 page)
2 August 2011Group of companies' accounts made up to 31 October 2010 (34 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (34 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 August 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
5 August 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
31 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 23,530
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 23,530
(4 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 August 2009Full accounts made up to 31 October 2008 (16 pages)
17 August 2009Full accounts made up to 31 October 2008 (16 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 August 2008Full accounts made up to 31 October 2007 (17 pages)
15 August 2008Full accounts made up to 31 October 2007 (17 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 August 2007Full accounts made up to 31 October 2006 (17 pages)
22 August 2007Full accounts made up to 31 October 2006 (17 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 August 2006Full accounts made up to 31 October 2005 (16 pages)
11 August 2006Full accounts made up to 31 October 2005 (16 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 August 2005Full accounts made up to 31 October 2004 (16 pages)
17 August 2005Full accounts made up to 31 October 2004 (16 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Secretary resigned (1 page)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 October 2003 (15 pages)
27 August 2004Full accounts made up to 31 October 2003 (15 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
13 September 2003Particulars of mortgage/charge (11 pages)
13 September 2003Particulars of mortgage/charge (11 pages)
14 May 2003Full accounts made up to 31 October 2002 (16 pages)
14 May 2003Full accounts made up to 31 October 2002 (16 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Company name changed M.W.T.I. LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed M.W.T.I. LIMITED\certificate issued on 16/01/03 (2 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
7 May 2002Full accounts made up to 31 October 2001 (15 pages)
7 May 2002Full accounts made up to 31 October 2001 (15 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Full accounts made up to 31 October 2000 (15 pages)
21 September 2001Full accounts made up to 31 October 2000 (15 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 October 1999 (14 pages)
18 April 2000Full accounts made up to 31 October 1999 (14 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Full accounts made up to 31 October 1998 (14 pages)
20 April 1999Full accounts made up to 31 October 1998 (14 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 November 1998Ad 09/10/98--------- £ si 1@1=1 £ ic 23529/23530 (2 pages)
24 November 1998Ad 09/10/98--------- £ si 1@1=1 £ ic 23529/23530 (2 pages)
27 May 1998Full accounts made up to 31 October 1997 (14 pages)
27 May 1998Full accounts made up to 31 October 1997 (14 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 April 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1997Return made up to 31/12/96; no change of members (4 pages)
10 March 1997Full accounts made up to 31 October 1996 (14 pages)
10 March 1997Full accounts made up to 31 October 1996 (14 pages)
5 September 1996Full accounts made up to 31 October 1995 (15 pages)
5 September 1996Full accounts made up to 31 October 1995 (15 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 May 1995Full accounts made up to 31 October 1994 (15 pages)
16 May 1995Full accounts made up to 31 October 1994 (15 pages)
23 March 1995Return made up to 31/12/94; no change of members (4 pages)
23 March 1995Return made up to 31/12/94; no change of members (4 pages)
8 July 1994Full accounts made up to 31 October 1993 (11 pages)
8 July 1994Full accounts made up to 31 October 1993 (11 pages)
3 September 1993Full accounts made up to 31 October 1992 (10 pages)
3 September 1993Full accounts made up to 31 October 1992 (10 pages)
23 November 1992Full accounts made up to 31 October 1991 (11 pages)
23 November 1992Full accounts made up to 31 October 1991 (11 pages)
6 November 1991Declaration of satisfaction of mortgage/charge (1 page)
6 November 1991Declaration of satisfaction of mortgage/charge (1 page)
6 November 1991Declaration of satisfaction of mortgage/charge (1 page)
6 November 1991Declaration of satisfaction of mortgage/charge (1 page)
15 July 1991Accounts for a medium company made up to 31 October 1990 (12 pages)
15 July 1991Accounts for a medium company made up to 31 October 1990 (12 pages)
25 May 1991Declaration of satisfaction of mortgage/charge (1 page)
25 May 1991Declaration of satisfaction of mortgage/charge (1 page)
16 April 1991Accounts for a medium company made up to 31 October 1989 (12 pages)
16 April 1991Accounts for a medium company made up to 31 October 1989 (12 pages)
18 November 1989Particulars of mortgage/charge (3 pages)
18 November 1989Particulars of mortgage/charge (3 pages)
10 November 1989Particulars of mortgage/charge (6 pages)
10 November 1989Particulars of mortgage/charge (6 pages)
9 May 1989Accounts for a medium company made up to 31 October 1988 (11 pages)
9 May 1989Accounts for a medium company made up to 31 October 1988 (11 pages)
10 June 1988Accounts for a medium company made up to 31 October 1987 (14 pages)
10 June 1988Accounts for a medium company made up to 31 October 1987 (14 pages)
23 June 1987Accounts for a medium company made up to 31 October 1986 (14 pages)
23 June 1987Accounts for a medium company made up to 31 October 1986 (14 pages)
27 March 1987Declaration of satisfaction of mortgage/charge (1 page)
27 March 1987Declaration of satisfaction of mortgage/charge (1 page)
17 January 1987Full accounts made up to 31 October 1985 (17 pages)
17 January 1987Full accounts made up to 31 October 1984 (18 pages)
17 January 1987Full accounts made up to 31 October 1984 (18 pages)
17 January 1987Full accounts made up to 31 October 1985 (17 pages)
24 April 1986Particulars of mortgage/charge (3 pages)
24 April 1986Particulars of mortgage/charge (3 pages)
26 October 1984Accounts made up to 30 June 1983 (16 pages)
26 October 1984Accounts made up to 30 June 1983 (16 pages)
10 May 1984Accounts made up to 30 June 1982 (14 pages)
10 May 1984Accounts made up to 30 June 1982 (14 pages)
24 December 1981Memorandum of association (5 pages)
24 December 1981Memorandum of association (5 pages)
10 January 1980Particulars of mortgage/charge (4 pages)
10 January 1980Particulars of mortgage/charge (4 pages)
17 October 1975Incorporation (9 pages)
17 October 1975Incorporation (9 pages)