London
W1X 8DP
Director Name | Mr Michael Charles Wallace |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 100 56 Gloucester Road London SW7 4UB |
Director Name | Mr Robert Galgey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Bedales Lewes Road Haywards Heath Sussex RH17 7TE |
Secretary Name | Roger James Bransby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bedales Lewes Road Haywards Heath West Sussex RH17 7TE |
Director Name | Brian George Hurling Beal |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | The Old National School Sampford Spiney Yelverton Devon PL20 6LF |
Director Name | Mr John Patrick Marriott |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Clovelly Road Emsworth Hampshire PO10 7HL |
Secretary Name | Mr John Patrick Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Clovelly Road Emsworth Hampshire PO10 7HL |
Director Name | Michael Charles Wallis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 June 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Abingdon Road London W8 6AH |
Director Name | Richard Gilbert Lower |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2002) |
Role | Chartered Accountant |
Correspondence Address | Reason Hill Oast Westerhill Road, Coxheath Maidstone Kent ME17 4BT |
Director Name | Mr Brian George Hurling Beal |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Tannery Outney Road Bungay Suffolk PA31 8SD Scotland |
Director Name | Michael Charles Wallace |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Abingdon Road London W8 6AH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | fly-europa.com |
---|---|
Telephone | 01444 831133 |
Telephone region | Haywards Heath |
Registered Address | Suite 100 56 Gloucester Road London SW7 4UB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
1.2b at £0.005 | Europa Leisure International LTD 60.00% Ordinary Non Voting |
---|---|
800m at £0.005 | Northfleet Sa 40.00% Ordinary Non Voting |
100 at £0.05 | Northfleet Sa 0.00% Ordinary |
100 at £1 | Northfleet Sa 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £10,784 |
Net Worth | £9,655,359 |
Cash | £4,885 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 August 2017 | Notification of Mario Berry as a person with significant control on 1 November 2016 (2 pages) |
---|---|
30 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
3 July 2017 | Registered office address changed from 70 North End Road West Kensington London W14 9EP to 56 Gloucester Road London SW7 4UB on 3 July 2017 (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 May 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
5 April 2012 | Termination of appointment of Michael Wallace as a director (1 page) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Termination of appointment of Brian Beal as a director (1 page) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Company name changed fly europa LIMITED\certificate issued on 26/03/12
|
21 February 2012 | Change of name notice (2 pages) |
16 November 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Termination of appointment of John Marriott as a secretary (1 page) |
16 November 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Registered office address changed from 56 Gloucester Road London SW7 4UB United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Termination of appointment of John Marriott as a director (1 page) |
24 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
30 March 2011 | Registered office address changed from 27 Hoppett Road London E4 6HA United Kingdom on 30 March 2011 (1 page) |
26 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
4 August 2010 | Director's details changed for Mr Brian George Hurling Beal on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Michael Charles Wallace on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Michael Charles Wallace on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Mr Brian George Hurling Beal on 2 August 2010 (2 pages) |
16 April 2010 | Registered office address changed from 10 Clovelly Road Emsworth Hampshire PO10 7HL on 16 April 2010 (1 page) |
13 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
13 August 2009 | Director's change of particulars / brian beal / 01/10/2008 (2 pages) |
19 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
3 April 2008 | Director appointed michael charles wallace (2 pages) |
12 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
14 August 2007 | Return made up to 02/08/07; no change of members
|
16 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
31 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
12 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
9 July 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
12 November 2003 | Director resigned (1 page) |
20 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
14 February 2003 | Resolutions
|
13 December 2002 | Director resigned (1 page) |
19 August 2002 | Resolutions
|
19 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
2 August 2002 | Resolutions
|
23 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
29 January 2002 | Director resigned (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Nc inc already adjusted 03/09/01 (1 page) |
30 August 2001 | Return made up to 02/08/01; full list of members
|
18 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
13 April 2001 | New director appointed (2 pages) |
4 January 2001 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
15 November 2000 | Statement of rights attached to allotted shares (2 pages) |
7 November 2000 | Ad 12/10/00--------- £ si [email protected]= 1000000 £ ic 100/1000100 (2 pages) |
6 November 2000 | Nc inc already adjusted 12/10/00 (1 page) |
6 November 2000 | Resolutions
|
30 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
30 August 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 4 bedales lewes road haywards heath west sussex RH17 7TE (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New director appointed (3 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (3 pages) |
2 August 1999 | Incorporation (14 pages) |