Company NameEuropa Leisure Limited
DirectorDavid Francisco Juan Dalmau
Company StatusActive
Company Number02603772
CategoryPrivate Limited Company
Incorporation Date22 April 1991(33 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Francisco Juan Dalmau
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Canonbie Road
London
SE23 3AQ
Secretary NameMr David Francisco Juan Dalmau
NationalityBritish
StatusCurrent
Appointed22 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Canonbie Road
London
SE23 3AQ
Director NameMartin Dalmau
Date of BirthApril 1929 (Born 95 years ago)
NationalitySpanish
StatusResigned
Appointed22 April 1992(1 year after company formation)
Appointment Duration15 years, 10 months (resigned 09 March 2008)
RoleCompany Director
Correspondence Address67 Canonbie Road
London
SE23 3AQ

Contact

Telephone020 86991935
Telephone regionLondon

Location

Registered AddressUnit 1 Beaufort House
15 St Botolph Street
London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

100 at £1David Francisco Juan Dalmau
100.00%
Ordinary

Financials

Year2014
Net Worth-£233,926
Cash£55,970
Current Liabilities£532,348

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Charges

18 October 1995Delivered on: 25 October 1995
Satisfied on: 30 October 2013
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
12 October 1995Delivered on: 13 October 1995
Satisfied on: 30 October 2013
Persons entitled: Mrs. Leonor Dalmau

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: L/H-1A bell lane, london, E1 together with all buildings erected on the said premises or to be erected thereon and all fixtures (including trade fixtures) fittings, furniture and equipment and fixed plant and machinery at any time thereon and all improvements and additions thereto.
Fully Satisfied

Filing History

31 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
17 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 September 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
7 September 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 October 2013Satisfaction of charge 2 in full (4 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Satisfaction of charge 2 in full (4 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 August 2012Statement of capital following an allotment of shares on 27 June 2011
  • GBP 45,052
(4 pages)
30 August 2012Statement of capital following an allotment of shares on 27 June 2011
  • GBP 45,052
(4 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 June 2009Return made up to 22/04/09; full list of members (4 pages)
22 June 2009Appointment terminated director martin dalmau (1 page)
22 June 2009Appointment terminated director martin dalmau (1 page)
22 June 2009Return made up to 22/04/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 March 2009Gbp ic 70/51\19/02/09\gbp sr 19@1=19\ (2 pages)
10 March 2009Gbp ic 70/51\19/02/09\gbp sr 19@1=19\ (2 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
24 February 2009Memorandum and Articles of Association (16 pages)
24 February 2009Memorandum and Articles of Association (16 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
23 January 2009Gbp ic 100/70\29/12/08\gbp sr 30@1=30\ (1 page)
23 January 2009Gbp ic 100/70\29/12/08\gbp sr 30@1=30\ (1 page)
18 September 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 September 2008Accounts for a small company made up to 30 June 2007 (7 pages)
5 June 2008Return made up to 22/04/08; full list of members (4 pages)
5 June 2008Return made up to 22/04/08; full list of members (4 pages)
5 July 2007Return made up to 22/04/07; full list of members (3 pages)
5 July 2007Return made up to 22/04/07; full list of members (3 pages)
11 June 2007Return made up to 22/04/06; full list of members (5 pages)
11 June 2007Return made up to 22/04/06; full list of members (5 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
22 July 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Full accounts made up to 30 June 2004 (15 pages)
18 July 2005Full accounts made up to 30 June 2004 (15 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
1 July 2004Registered office changed on 01/07/04 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
1 July 2004Registered office changed on 01/07/04 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
24 May 2004Return made up to 22/04/04; full list of members (7 pages)
24 May 2004Return made up to 22/04/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
10 May 2003Return made up to 22/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2003Return made up to 22/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2003Full accounts made up to 30 June 2002 (13 pages)
24 April 2003Full accounts made up to 30 June 2002 (13 pages)
30 August 2002Registered office changed on 30/08/02 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
30 August 2002Return made up to 22/04/02; full list of members (7 pages)
30 August 2002Registered office changed on 30/08/02 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
30 August 2002Return made up to 22/04/02; full list of members (7 pages)
6 June 2002Full accounts made up to 30 June 2001 (11 pages)
6 June 2002Full accounts made up to 30 June 2001 (11 pages)
13 July 2001Return made up to 22/04/01; full list of members (5 pages)
13 July 2001Return made up to 22/04/01; full list of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
7 July 2000Return made up to 22/04/00; full list of members (5 pages)
7 July 2000Return made up to 22/04/00; full list of members (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 August 1999Auditor's resignation (1 page)
19 August 1999Auditor's resignation (1 page)
21 May 1999Return made up to 22/04/99; full list of members (5 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Return made up to 22/04/99; full list of members (5 pages)
21 May 1999Secretary's particulars changed;director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
21 May 1999Secretary's particulars changed;director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 May 1998Return made up to 22/04/98; full list of members (5 pages)
20 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 May 1998Return made up to 22/04/98; full list of members (5 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 January 1998Return made up to 22/04/97; full list of members (5 pages)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 January 1998Ad 25/06/96--------- £ si 62@1 (2 pages)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 January 1998Ad 04/06/96--------- £ si 36@1 (2 pages)
26 January 1998Ad 25/06/96--------- £ si 62@1 (2 pages)
26 January 1998Return made up to 22/04/97; full list of members (5 pages)
26 January 1998Ad 04/06/96--------- £ si 36@1 (2 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 May 1996Registered office changed on 21/05/96 from: 246 bishopsgate london EC2M 4PB (1 page)
21 May 1996Registered office changed on 21/05/96 from: 246 bishopsgate london EC2M 4PB (1 page)
14 May 1996Return made up to 22/04/96; full list of members (5 pages)
14 May 1996Return made up to 22/04/96; full list of members (5 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
30 April 1995Return made up to 22/04/95; full list of members (12 pages)
30 April 1995Full accounts made up to 30 June 1994 (10 pages)
30 April 1995Return made up to 22/04/95; full list of members (12 pages)
30 April 1995Full accounts made up to 30 June 1994 (10 pages)
11 April 1995Registered office changed on 11/04/95 from: unit 6 arclid green industrial estate hemmingshaw lane sandbach cheshire CW11 0SY (1 page)
11 April 1995Registered office changed on 11/04/95 from: unit 6 arclid green industrial estate hemmingshaw lane sandbach cheshire CW11 0SY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1991Company name changed nevrus (552) LIMITED\certificate issued on 20/09/91 (2 pages)
19 September 1991Company name changed nevrus (552) LIMITED\certificate issued on 20/09/91 (2 pages)
10 September 1991Secretary resigned;director resigned;new director appointed (2 pages)
10 September 1991Secretary resigned;director resigned;new director appointed (2 pages)
22 April 1991Incorporation (11 pages)
22 April 1991Incorporation (11 pages)