EUROPA LEISURE (UK) LIMITED
SALISBURY EUROPA GARDEN LEISURE LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 02092865
Status Active
Incorporation Date 23 January 1987
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 6 in full. The most likely internet sites of EUROPA LEISURE (UK) LIMITED are www.europaleisureuk.co.uk, and www.europa-leisure-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and nine months. Europa Leisure Uk Limited is a Private Limited Company. The company registration number is 02092865. Europa Leisure Uk Limited has been working since 23 January 1987. The present status of the company is Active. The registered address of Europa Leisure Uk Limited is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. The company`s financial liabilities are £313.79k. It is £1.1k against last year. The cash in hand is £175.69k. It is £-29.1k against last year. And the total assets are £569.36k, which is £11.38k against last year. GILBERT, Paul Robert is a Secretary of the company. CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. FITTON, Christopher Neil is a Director of the company. GILBERT, Paul Robert is a Director of the company. GILBERT, Raymond John is a Director of the company. SHEA, Barry John is a Director of the company. Secretary PARTNER, Barry Robert has been resigned. Director PARTNER, Barry Robert has been resigned. The company operates in "Non-specialised wholesale trade".


europa leisure (uk) Key Finiance

LIABILITIES £313.79k
+0%
CASH £175.69k
-15%
TOTAL ASSETS £569.36k
+2%
All Financial Figures

Current Directors

Secretary
GILBERT, Paul Robert
Appointed Date: 13 August 2002

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 08 April 2010

Director
FITTON, Christopher Neil
Appointed Date: 13 August 2002
50 years old

Director
GILBERT, Paul Robert
Appointed Date: 13 August 2002
55 years old

Director

Director
SHEA, Barry John
Appointed Date: 01 May 2008
50 years old

Resigned Directors

Secretary
PARTNER, Barry Robert
Resigned: 31 August 2002

Director
PARTNER, Barry Robert
Resigned: 31 August 2002
81 years old

Persons With Significant Control

Mr Paul Robert Gilbert
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond John Gilbert
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPA LEISURE (UK) LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Dec 2015
Satisfaction of charge 6 in full
02 Nov 2015
Registration of charge 020928650007, created on 27 October 2015
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,004.95

...
... and 106 more events
09 Aug 1988
Return made up to 14/07/88; full list of members

07 Feb 1987
Accounting reference date notified as 31/01

26 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1987
Registered office changed on 26/01/87 from: 124-128 city road london EC1V 2NJ

23 Jan 1987
Certificate of Incorporation

EUROPA LEISURE (UK) LIMITED Charges

27 October 2015
Charge code 0209 2865 0007
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 December 2002
Debenture
Delivered: 5 December 2002
Status: Satisfied on 30 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1999
Debenture
Delivered: 20 January 1999
Status: Satisfied on 8 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1998
Deed of charge over credit balances
Delivered: 2 July 1998
Status: Satisfied on 8 July 2003
Persons entitled: Barclays Bank PLC
Description: A/C no. 70941433. the charge creates a fixed charge over…
21 January 1998
Deed of charge over credit balances
Delivered: 28 January 1998
Status: Satisfied on 8 July 2003
Persons entitled: Barclays Bank PLC
Description: Account no 90280763. the charge creates a fixed charge over…
25 November 1997
Deed of charge over credit balances
Delivered: 11 December 1997
Status: Satisfied on 8 July 2003
Persons entitled: Barclays Bank PLC
Description: Account no.90280763. The charge creates a fixed charge over…
29 May 1995
Deed of charge over credit balances
Delivered: 13 June 1995
Status: Satisfied on 8 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all sums of…