Company NameEurostyle Leisure Limited
Company StatusDissolved
Company Number04556887
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameBeverley Mary Speirs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address185 Benfleet Road
Benfleet
Essex
SS7 1QG
Director NameMr Paul Martin Speirs
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address185 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QG
Secretary NameMr Paul Martin Speirs
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address185 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QG
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMedia House Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Beverley Mary Speirs
50.00%
Ordinary
1 at £1Paul Martin Speirs
50.00%
Ordinary

Financials

Year2014
Net Worth-£295,615
Cash£7,793
Current Liabilities£1,189,692

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 May 2009Delivered on: 8 June 2009
Persons entitled: Banco Santander Totta S.A.

Classification: Mortgage executed outside the united kingdom over property situated there
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: Villa at plot nr 183 at adreneira parque da floresta parish of budens vila do bispo algarve portugal land registry no 3729 see image for full details.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2019Change of details for Mr Paul Martin Speirs as a person with significant control on 10 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Paul Martin Speirs on 10 December 2019 (2 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
17 September 2019Registered office address changed from 185 Benfleet Road Benfleet Essex SS7 1QG to Media House Tallon Road Hutton Brentwood Essex CM13 1TE on 17 September 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 January 2011Registered office address changed from 185 Benfleet Road Benfleet Essex SS7 1QG on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 185 Benfleet Road Benfleet Essex SS7 1QG on 14 January 2011 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Beverley Mary Speirs on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Beverley Mary Speirs on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Paul Martin Speirs on 8 October 2009 (2 pages)
15 October 2009Director's details changed for Beverley Mary Speirs on 8 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Martin Speirs on 8 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Martin Speirs on 8 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Return made up to 08/10/08; full list of members (4 pages)
4 November 2008Return made up to 08/10/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007Return made up to 08/10/07; full list of members (2 pages)
26 October 2007Return made up to 08/10/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Return made up to 08/10/06; full list of members (2 pages)
2 November 2006Return made up to 08/10/06; full list of members (2 pages)
11 November 2005Return made up to 08/10/05; full list of members (7 pages)
11 November 2005Return made up to 08/10/05; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2004Return made up to 08/10/04; full list of members (7 pages)
20 October 2004Return made up to 08/10/04; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 December 2003Return made up to 08/10/03; full list of members (7 pages)
19 December 2003Return made up to 08/10/03; full list of members (7 pages)
27 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
17 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (13 pages)
8 October 2002Incorporation (13 pages)