Background WavePink WaveYellow Wave

EUROPEAN LEISURE HOLDINGS LTD (01230278)

EUROPEAN LEISURE HOLDINGS LTD (01230278) is an active UK company. incorporated on 17 October 1975. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. EUROPEAN LEISURE HOLDINGS LTD has been registered for 50 years. Current directors include CHITTY, Mark Adrian, HOPKINS, David Carew, SEARLE, Andrew Donald.

Company Number
01230278
Status
active
Type
ltd
Incorporated
17 October 1975
Age
50 years
Address
Broadway Studios, London, W6 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CHITTY, Mark Adrian, HOPKINS, David Carew, SEARLE, Andrew Donald
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN LEISURE HOLDINGS LTD

EUROPEAN LEISURE HOLDINGS LTD is an active company incorporated on 17 October 1975 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. EUROPEAN LEISURE HOLDINGS LTD was registered 50 years ago.(SIC: 79120)

Status

active

Active since 50 years ago

Company No

01230278

LTD Company

Age

50 Years

Incorporated 17 October 1975

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

M.W.T.I. LIMITED
From: 17 October 1975To: 16 January 2003
Contact
Address

Broadway Studios 20 Hammersmith Broadway London, W6 7AF,

Previous Addresses

C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW England
From: 11 February 2022To: 11 April 2023
20 Kensington Church Street London W8 4EP
From: 17 October 1975To: 11 February 2022
Timeline

4 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Oct 75
Funding Round
Mar 10
Director Joined
Jul 13
Loan Secured
Jul 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

YATES, Charlene Alison

Active
20 Hammersmith Broadway, LondonW6 7AF
Secretary
Appointed 27 Jul 2017

CHITTY, Mark Adrian

Active
Kensington Church Street, LondonW8 4EP
Born June 1954
Director
Appointed N/A

HOPKINS, David Carew

Active
20 Hammersmith Broadway, LondonW6 7AF
Born June 1961
Director
Appointed 02 Jul 2013

SEARLE, Andrew Donald

Active
14 Clarendon Road, LondonW11 3AB
Born June 1954
Director
Appointed N/A

BRETT, Helen Margaret

Resigned
Woodville Gardens, SurbitonKT6 6NN
Secretary
Appointed 02 Mar 2005
Resigned 30 Jun 2006

CHITTY, Mark Adrian

Resigned
1 Putney Park Avenue, LondonSW15 5QN
Secretary
Appointed N/A
Resigned 02 Mar 2005

CRITCHLOW, Christopher Hugh

Resigned
20 Kensington Church StreetW8 4EP
Secretary
Appointed 30 Jun 2006
Resigned 30 Apr 2014

SMITH, Antonia

Resigned
20 Kensington Church StreetW8 4EP
Secretary
Appointed 30 Apr 2014
Resigned 27 Jul 2017

Persons with significant control

2

Mr Andrew Donald Searle

Active
20 Hammersmith Broadway, LondonW6 7AF
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Adrian Chitty

Active
20 Hammersmith Broadway, LondonW6 7AF
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Group
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Miscellaneous
7 September 2011
MISCMISC
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Resolution
31 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
6 November 1991
403aParticulars of Charge Subject to s859A
Legacy
6 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
15 July 1991
AAAnnual Accounts
Legacy
25 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
16 April 1991
AAAnnual Accounts
Legacy
16 April 1991
363363
Legacy
11 April 1990
363363
Legacy
18 November 1989
395Particulars of Mortgage or Charge
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
363363
Accounts With Accounts Type Medium
9 May 1989
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Medium
10 June 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
23 June 1987
AAAnnual Accounts
Legacy
27 March 1987
403aParticulars of Charge Subject to s859A
Legacy
31 January 1987
363363
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 April 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 October 1984
AAAnnual Accounts
Accounts With Made Up Date
10 May 1984
AAAnnual Accounts
Miscellaneous
24 December 1981
MISCMISC
Legacy
10 January 1980
395Particulars of Mortgage or Charge
Incorporation Company
17 October 1975
NEWINCIncorporation