Company NameSherlock Holmes Park Plaza Limited
Company StatusActive
Company Number03811881
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Greg Hegarty
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Director NameMrs Victoria Ebbon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Director NameEURO Sea Hotels Nv (Corporation)
StatusCurrent
Appointed23 July 2008(9 years after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressVinoly Tower 5th Floor
Claude Debussylaan 14
1082 Amsterdam
Netherlands
Director NameBoris Ivesha
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleHoltelier
Correspondence Address105 Kaplan Street
Herzelia
Israel
Foreign
Director NameAmos Pickel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleManaging Director
Correspondence Address12 Amot Yam St
Herzliya Pituach
46851
Israel
Secretary NameLawrence Stephen Phillips
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Director NameMr Luc Ronsmans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed19 November 2010(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2010)
RoleManager
Country of ResidenceBelgium
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameMrs Inbar Zilberman
StatusResigned
Appointed12 December 2012(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 January 2020)
RoleCompany Director
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Secretary NameMr Andrew David Freeman
StatusResigned
Appointed03 January 2020(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2022)
RoleCompany Director
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameBrindley Goldstein Limited (Corporation)
StatusResigned
Appointed01 January 2003(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 December 2012)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Director NameEURO Sea Hotels N V (Corporation)
StatusResigned
Appointed28 August 2003(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 July 2004)
Correspondence AddressDufaystraat 5 Hs
1075 Gr
Amsterdam
Netherlands
Director NameBEA Hotels N.V (Corporation)
StatusResigned
Appointed28 August 2003(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 July 2004)
Correspondence AddressKeizersgracht 239
Amsterdam
1016ea
Netherlands
Director NameRed Sea Group Management Bv (Corporation)
StatusResigned
Appointed08 July 2004(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 July 2007)
Correspondence AddressDufaystraat 5-Hs
Amsterdam
1075 Gr
Foreign
Director NameBEA Hotels Management B.V. (Corporation)
StatusResigned
Appointed08 July 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2010)
Correspondence AddressKeizersgracht 239
1
Amsterdam
1016 Ea
Netherlands
Director NameEuroresource International Ltd. (Corporation)
StatusResigned
Appointed13 July 2007(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 July 2008)
Correspondence AddressKitchiner House
Warwick Road
West Drayton
UB7 9BS

Contact

Websitewww.parkplazasherlockholmes.com
Telephone020 74866161
Telephone regionLondon

Location

Registered AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£6,518,000
Gross Profit£3,252,000
Net Worth-£891,000
Cash£586,000
Current Liabilities£2,426,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 May 2023 (1 year ago)
Next Return Due26 May 2024 (6 days from now)

Charges

3 December 2013Delivered on: 10 December 2013
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 November 2010Delivered on: 30 November 2010
Persons entitled: Aareal Bank, Ag

Classification: Disclosed pledge of bank accounts
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: List of accounts - name and address financial institution: ing bank N.V. amstelplein 1, 1100 dx, amsterdam, the netherlands attn. Suzanne limburg a/c no. 002.00.87.284 type of account: holding account, name and address financial institution: ing bank N.V. amstelplein 1, 1100 dx, amsterdam, the netherlands attn. Suzanne limburg a/c no. 067.00.83.100 type of account: holding account, name and address financial institution: ing bank N.V. amstelplein 1, 1100 dx, amsterdam, the netherlands attn. Suzanne limburg a/c no. 002.001.23.876 type of account: holding account for details of further accounts please see form MG01 to secure the payment of the secured obligations the company hereby grants an undisclosed right of pledge over all its receivables existing at the date of registration of the deed of pledge see image for full details.
Outstanding
26 November 2010Delivered on: 30 November 2010
Persons entitled: Aareal Bank, Ag

Classification: Disclosed pledge of insurance receivables
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: List of debtors/insurance agreements. Policy nr/date 5724775V0001 1/1/10 insured: grandis netherlands holding B.V. sherlock holmes park plaza LTD insurer (via marsh): chartis europe S.A. netherlands type of insurance: liability insurance (general), policy nr/date 5724775V0002 1/1/10 insured: grandis netherlands holding B.V. sherlock holmes park plaza LTD insurer (via marsh): ace european group LTD. Netherlands type of insurance: excess layer liability insurance, policy nr/date 5726115B0001 1/1/10 insured: grandis netherlands holding B.V. sherlock holmes park plaza LTD insurer (via marsh): chartis europe S.A. netherlands (50% and zurich insurance PLC, netherlands branche (50%) netherlands type of insurance: property damage loss of profit (including machine breakage and ensuing loss of profit) for details of further entries please see form MG01 to secure the payment of the secured obligations the company hereby grants an undisclosed right of pledge over all its receivables existing at the date of registration of the deed of pledge see image for full details.
Outstanding
26 November 2010Delivered on: 30 November 2010
Persons entitled: Aareal Bank, Ag

Classification: Disclosed pledge of intercompany receivables
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: To secure the payment of the secured obligations the company hereby grants an undisclosed right of pledge over all its receivables existing at the date of registration of the deed of pledge see image for full details.
Outstanding
26 November 2010Delivered on: 30 November 2010
Persons entitled: Aareal Bank, Ag

Classification: Debenture
Secured details: All monies due or to become due from each borrower to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, plant & machinery. See image for full details.
Outstanding
21 December 2021Delivered on: 5 January 2022
Persons entitled: Aareal Bank Ag Acting in Its Capacity of Security Trustee (As Defined in Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
21 December 2021Delivered on: 31 December 2021
Persons entitled: Aareal Bank Ag as Trustee for Each of the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2016Delivered on: 21 June 2016
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Particulars: Patents, trade marks, services marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests to which it is entitled whether registered or unregistered, the benefit of all applications and its rights to use such assets and all related rights.
Outstanding
3 December 2013Delivered on: 10 December 2013
Persons entitled: Aareal Bank Ag the Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 March 2006Delivered on: 22 March 2006
Satisfied on: 29 November 2010
Persons entitled: Goldman Sachs International

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property - sherlock holmes hotel and all property (if any) now vested in the company, by way of first fixed equitable charge, all property and all interests in the property and all licences to entre upon or use land and the benefit of all other agreements. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 10 April 2002
Satisfied on: 25 November 2010
Persons entitled: Bank Hapoalim B.M.

Classification: Charge over bank account (operating account)
Secured details: All monies and liabilities due or to become due from the borrower (as defined in the deed) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The operating account number 105958 established in the name of the chargor at the great portland street branch of lloys bank PLC and all sums now or hereafter deposited in such account and all additions to or renewals or replacements thereof (in whatever currency) and all interest or other sums which may accrue from time to time thereon by way of first fixed charge.
Fully Satisfied
22 March 2002Delivered on: 10 April 2002
Satisfied on: 25 November 2010
Persons entitled: Bank Hapoalim B.M.

Classification: Charge over bank account (surplus account)
Secured details: All monies and liabilities due or to become due from the borrower (as defined in the deed) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The surplus account number 22936 established in the name of the chargor at the london branch of the chargee and all sums now or hereafter deposited in such account and all additions to or renewals or replacements thereof (in whatever currency) and all interest or other sums which may accrue form time to time thereon by way of first fixed charge.
Fully Satisfied
22 March 2002Delivered on: 10 April 2002
Satisfied on: 25 November 2010
Persons entitled: Bank Hapoalim B.M.

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the borrower (as defined in the debenture) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over real property chattels contracts agreements vat claims debts receivables cash securities intellectual property insurances licences agreements pension fund records goodwill and preferences the chargor assigns all its right title and interest in the assigned agreements and all its rights and benefits under the insurances first floating charge over the whole of the chargors undertaking and all its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (30 pages)
23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
26 January 2023Cessation of Pphe Hotel Group Ltd as a person with significant control on 8 December 2017 (1 page)
26 January 2023Notification of Park Plaza Hotels (Uk) Limited as a person with significant control on 8 December 2017 (2 pages)
25 July 2022Full accounts made up to 31 December 2021 (31 pages)
21 June 2022Termination of appointment of Andrew David Freeman as a secretary on 21 June 2022 (1 page)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
23 February 2022Director's details changed for Mr Greg Hegarty on 22 February 2022 (2 pages)
5 January 2022Registration of charge 038118810013, created on 21 December 2021 (53 pages)
31 December 2021Registration of charge 038118810012, created on 21 December 2021 (38 pages)
13 September 2021Full accounts made up to 31 December 2020 (29 pages)
29 June 2021Satisfaction of charge 038118810009 in full (1 page)
28 June 2021Satisfaction of charge 038118810010 in full (1 page)
28 June 2021Satisfaction of charge 7 in full (2 pages)
28 June 2021Satisfaction of charge 6 in full (1 page)
28 June 2021Satisfaction of charge 8 in full (2 pages)
28 June 2021Satisfaction of charge 038118810011 in full (1 page)
28 June 2021Satisfaction of charge 5 in full (1 page)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (31 pages)
22 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Andrew David Freeman as a secretary on 3 January 2020 (2 pages)
3 January 2020Termination of appointment of Inbar Zilberman as a secretary on 3 January 2020 (1 page)
14 October 2019Full accounts made up to 31 December 2018 (26 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (26 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Chen Carlos Moravsky as a director on 27 February 2018 (1 page)
12 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Mr Greg Hegarty as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Mr Greg Hegarty as a director on 7 December 2017 (2 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
30 November 2017Full accounts made up to 31 December 2016 (25 pages)
30 November 2017Full accounts made up to 31 December 2016 (25 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
19 June 2017Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017 (2 pages)
19 June 2017Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017 (1 page)
19 June 2017Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017 (2 pages)
19 June 2017Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017 (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
5 January 2017Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (24 pages)
27 September 2016Full accounts made up to 31 December 2015 (24 pages)
21 June 2016Registration of charge 038118810011, created on 17 June 2016 (37 pages)
21 June 2016Registration of charge 038118810011, created on 17 June 2016 (37 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014 (2 pages)
21 May 2015Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014 (2 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014 (2 pages)
13 October 2014Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014 (2 pages)
14 August 2014Full accounts made up to 31 December 2013 (20 pages)
14 August 2014Full accounts made up to 31 December 2013 (20 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 December 2013Registration of charge 038118810010 (41 pages)
10 December 2013Registration of charge 038118810009 (45 pages)
10 December 2013Registration of charge 038118810010 (41 pages)
10 December 2013Registration of charge 038118810009 (45 pages)
18 June 2013Full accounts made up to 31 December 2012 (19 pages)
18 June 2013Full accounts made up to 31 December 2012 (19 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 December 2012Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 12 December 2012 (1 page)
12 December 2012Appointment of Mrs Inbar Zilberman as a secretary (2 pages)
12 December 2012Termination of appointment of Brindley Goldstein Limited as a secretary (1 page)
12 December 2012Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 12 December 2012 (1 page)
12 December 2012Appointment of Mrs Inbar Zilberman as a secretary (2 pages)
12 December 2012Termination of appointment of Brindley Goldstein Limited as a secretary (1 page)
14 August 2012Full accounts made up to 31 December 2011 (19 pages)
14 August 2012Full accounts made up to 31 December 2011 (19 pages)
13 June 2012Director's details changed for Euro Sea Hotels Nv on 16 May 2012 (2 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mr Chen Moravsky on 16 May 2012 (2 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mr Chen Moravsky on 16 May 2012 (2 pages)
13 June 2012Director's details changed for Euro Sea Hotels Nv on 16 May 2012 (2 pages)
14 September 2011Director's details changed for Mr Chen Moravsky on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Euro Sea Hotels Nv on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Chen Moravsky on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Euro Sea Hotels Nv on 14 September 2011 (2 pages)
22 August 2011Full accounts made up to 31 December 2010 (20 pages)
22 August 2011Full accounts made up to 31 December 2010 (20 pages)
14 February 2011Termination of appointment of Bea Hotels Management B.V. as a director (1 page)
14 February 2011Termination of appointment of Luc Ronsmans as a director (1 page)
14 February 2011Termination of appointment of Luc Ronsmans as a director (1 page)
14 February 2011Termination of appointment of Bea Hotels Management B.V. as a director (1 page)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 6 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 5 (19 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 6 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 5 (19 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Appointment of Mr Luc Ronsmans as a director (2 pages)
22 November 2010Appointment of Mr Luc Ronsmans as a director (2 pages)
21 November 2010Appointment of Mr Chen Moravsky as a director (2 pages)
21 November 2010Appointment of Mr Chen Moravsky as a director (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
15 September 2010Full accounts made up to 31 December 2009 (21 pages)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Euro Sea Hotels Nv on 22 July 2010 (1 page)
6 August 2010Director's details changed for Euro Sea Hotels Nv on 22 July 2010 (1 page)
6 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Bea Hotels Management B.V. on 22 July 2010 (2 pages)
6 August 2010Secretary's details changed for Brindley Goldstein Limited on 22 July 2010 (2 pages)
6 August 2010Director's details changed for Bea Hotels Management B.V. on 22 July 2010 (2 pages)
6 August 2010Secretary's details changed for Brindley Goldstein Limited on 22 July 2010 (2 pages)
4 September 2009Full accounts made up to 31 December 2008 (20 pages)
4 September 2009Full accounts made up to 31 December 2008 (20 pages)
10 August 2009Return made up to 22/07/09; full list of members (3 pages)
10 August 2009Return made up to 22/07/09; full list of members (3 pages)
11 February 2009Director appointed euro sea hotels nv (2 pages)
11 February 2009Director appointed euro sea hotels nv (2 pages)
2 February 2009Appointment terminated director euroresource international LTD. (1 page)
2 February 2009Appointment terminated director euroresource international LTD. (1 page)
17 September 2008Return made up to 22/07/08; full list of members (3 pages)
17 September 2008Return made up to 22/07/08; full list of members (3 pages)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
16 October 2007Full accounts made up to 31 December 2006 (18 pages)
16 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 September 2007Return made up to 22/07/07; full list of members (2 pages)
5 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Return made up to 22/07/07; full list of members (2 pages)
5 September 2007New director appointed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (23 pages)
30 October 2006Full accounts made up to 31 December 2005 (23 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 22/07/06; full list of members (2 pages)
18 August 2006Return made up to 22/07/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
22 March 2006Particulars of mortgage/charge (9 pages)
22 March 2006Particulars of mortgage/charge (9 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Return made up to 22/07/05; full list of members (2 pages)
22 February 2006Return made up to 22/07/05; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
27 September 2005Full accounts made up to 31 December 2004 (17 pages)
27 September 2005Full accounts made up to 31 December 2004 (17 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
25 October 2004Full accounts made up to 31 December 2003 (15 pages)
25 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 July 2004Return made up to 22/07/04; full list of members (7 pages)
29 July 2004Return made up to 22/07/04; full list of members (7 pages)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (1 page)
24 November 2003Full accounts made up to 31 December 2002 (15 pages)
24 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
12 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
12 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 108 baker street london W1U 6LJ (1 page)
29 May 2003Registered office changed on 29/05/03 from: 108 baker street london W1U 6LJ (1 page)
29 May 2003New secretary appointed (2 pages)
20 November 2002Full accounts made up to 31 December 2001 (12 pages)
20 November 2002Full accounts made up to 31 December 2001 (12 pages)
18 November 2002Return made up to 22/07/02; full list of members (7 pages)
18 November 2002Return made up to 22/07/02; full list of members (7 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 22/07/01; full list of members (6 pages)
8 August 2001Return made up to 22/07/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 December 2000 (5 pages)
23 May 2001Full accounts made up to 31 December 2000 (5 pages)
30 November 2000Return made up to 22/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/00
(6 pages)
30 November 2000Return made up to 22/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/00
(6 pages)
22 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
22 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (1 page)
29 July 1999Registered office changed on 29/07/99 from: the studio 2 saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: the studio 2 saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (16 pages)
22 July 1999Incorporation (16 pages)