Company NameVictoria Park Plaza Operator Limited
Company StatusActive
Company Number04049387
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 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(17 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(17 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 N V (Corporation)
StatusCurrent
Appointed13 July 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressMotion Building Radarweg 60
Amsterdam
1043nt
Director NameCornelius Van Valen
Date of BirthMay 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDiazlaan 1
5623 Rg Eindhoven
Foreign
Director NameLuc Ronsmans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDamrak 1-5
1012 Lg
Amsterdam
Foreign
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(10 years, 3 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(10 years, 3 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(12 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(19 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 NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX
Secretary NameBrindley Goldstein Limited (Corporation)
StatusResigned
Appointed01 January 2003(2 years, 4 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(3 years 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(3 years 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(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2007)
Correspondence AddressDufaystraat 5-Hs
Amsterdam
1075 Gr
Foreign
Director NameBEA Hotels Management B.V. (Corporation)
StatusResigned
Appointed08 July 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2010)
Correspondence AddressKeizersgracht 239 1
Amsterdam
1016 Ea
Netherlands

Contact

Websitewww.parkplaza.com

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£18,835,000
Gross Profit£9,601,000
Net Worth-£819,000
Cash£1,601,000
Current Liabilities£3,842,000

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

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
5 April 2016Delivered on: 12 April 2016
Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
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
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
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
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 - victoria park plaza 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
31 March 2003Delivered on: 15 April 2003
Satisfied on: 25 November 2010
Persons entitled: Bank Hapoalim B.M.

Classification: Charge over bank account (operating account)
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The operating accounts numbered 19273762 and 19274343. see the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 15 April 2003
Satisfied on: 25 November 2010
Persons entitled: Bank Hapoalim B.M.

Classification: Debenture
Secured details: All monies due or to become due from victoria london hotel holding bv to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 15 April 2003
Satisfied on: 25 November 2010
Persons entitled: Bank Hapoalim B.M.

Classification: Charge over bank account (surplus account)
Secured details: All monies due or to become due from victoria london hotel holding bv to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The surplus account number 22935. 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 charged accounts 19273762 and 19274343 established in the name of the chargor at the knightsbridge business centre of national westminster bank PLC and all sums now or hereafter deposited in such account and all additions to 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 22935 established in the name of the chargor at the london branch of the chargee and all sums now or hereafter deposited in the 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.
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 (29 pages)
23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
26 January 2023Notification of Park Plaza Hotels (Uk) Limited as a person with significant control on 8 December 2017 (2 pages)
26 January 2023Cessation of Pphe Hotel Group Ltd as a person with significant control on 8 December 2017 (1 page)
25 July 2022Full accounts made up to 31 December 2021 (30 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)
13 September 2021Full accounts made up to 31 December 2020 (29 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (32 pages)
12 June 2020Director's details changed for Euro Sea Hotels N V on 13 December 2013 (1 page)
26 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)
11 October 2019Full accounts made up to 31 December 2018 (27 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (27 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 Mr Greg Hegarty 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 Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
29 August 2017Full accounts made up to 31 December 2016 (26 pages)
29 August 2017Full accounts made up to 31 December 2016 (26 pages)
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 2017Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017 (1 page)
19 June 2017Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017 (1 page)
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)
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)
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)
15 April 2016All of the property or undertaking has been released from charge 040493870013 (1 page)
15 April 2016All of the property or undertaking has been released from charge 040493870012 (1 page)
15 April 2016All of the property or undertaking has been released from charge 040493870012 (1 page)
15 April 2016Resolutions
  • RES13 ‐ Other comp business 24/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 April 2016All of the property or undertaking has been released from charge 040493870013 (1 page)
15 April 2016Resolutions
  • RES13 ‐ Other comp business 24/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 April 2016Registration of charge 040493870014, created on 5 April 2016 (50 pages)
12 April 2016Registration of charge 040493870014, created on 5 April 2016 (50 pages)
1 April 2016All of the property or undertaking has been released from charge 11 (2 pages)
1 April 2016All of the property or undertaking has been released from charge 10 (2 pages)
1 April 2016All of the property or undertaking has been released from charge 11 (2 pages)
1 April 2016All of the property or undertaking has been released from charge 8 (2 pages)
1 April 2016All of the property or undertaking has been released from charge 10 (2 pages)
1 April 2016All of the property or undertaking has been released from charge 9 (2 pages)
1 April 2016All of the property or undertaking has been released from charge 9 (2 pages)
1 April 2016All of the property or undertaking has been released from charge 8 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 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 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)
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 040493870013 (45 pages)
10 December 2013Registration of charge 040493870012 (41 pages)
10 December 2013Registration of charge 040493870012 (41 pages)
10 December 2013Registration of charge 040493870013 (45 pages)
18 June 2013Accounts made up to 31 December 2012 (19 pages)
18 June 2013Accounts 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 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 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)
14 August 2012Accounts made up to 31 December 2011 (19 pages)
14 August 2012Accounts made up to 31 December 2011 (19 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 N V 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 N V on 16 May 2012 (2 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for Euro Sea Hotels N V on 5 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Chen Moravsky on 5 September 2011 (2 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for Euro Sea Hotels N V on 5 September 2011 (2 pages)
5 October 2011Director's details changed for Euro Sea Hotels N V on 5 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Chen Moravsky on 5 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Chen Moravsky on 5 September 2011 (2 pages)
22 August 2011Accounts made up to 31 December 2010 (19 pages)
22 August 2011Accounts made up to 31 December 2010 (19 pages)
14 February 2011Termination of appointment of Bea Hotels Management B.V. as a director (1 page)
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)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 8 (19 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 9 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 11 (18 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 11 (18 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 10 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 10 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 8 (19 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 9 (17 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 2 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 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 6 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 3 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Accounts made up to 31 December 2009 (19 pages)
25 November 2010Accounts made up to 31 December 2009 (19 pages)
22 November 2010Appointment of Luc Ronsmans as a director (2 pages)
22 November 2010Appointment of 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)
20 October 2010Director's details changed for Euro Sea Hotels N V on 8 August 2010 (1 page)
20 October 2010Director's details changed for Bea Hotels Management B.V. on 8 August 2010 (2 pages)
20 October 2010Director's details changed for Euro Sea Hotels N V on 8 August 2010 (1 page)
20 October 2010Secretary's details changed for Brindley Goldstein Limited on 8 August 2010 (2 pages)
20 October 2010Director's details changed for Euro Sea Hotels N V on 8 August 2010 (1 page)
20 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed for Brindley Goldstein Limited on 8 August 2010 (2 pages)
20 October 2010Director's details changed for Bea Hotels Management B.V. on 8 August 2010 (2 pages)
20 October 2010Secretary's details changed for Brindley Goldstein Limited on 8 August 2010 (2 pages)
20 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Bea Hotels Management B.V. on 8 August 2010 (2 pages)
4 September 2009Accounts made up to 31 December 2008 (19 pages)
4 September 2009Accounts made up to 31 December 2008 (19 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
9 September 2008Return made up to 08/08/08; full list of members (3 pages)
9 September 2008Return made up to 08/08/08; full list of members (3 pages)
28 July 2008Accounts made up to 31 December 2007 (18 pages)
28 July 2008Accounts made up to 31 December 2007 (18 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
16 October 2007Accounts made up to 31 December 2006 (17 pages)
16 October 2007Accounts made up to 31 December 2006 (17 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Return made up to 08/08/07; full list of members (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Return made up to 08/08/07; full list of members (2 pages)
30 October 2006Accounts made up to 31 December 2005 (16 pages)
30 October 2006Accounts made up to 31 December 2005 (16 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 08/08/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 08/08/06; 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)
8 November 2005Return made up to 08/08/05; full list of members (2 pages)
8 November 2005Return made up to 08/08/05; full list of members (2 pages)
27 September 2005Accounts made up to 31 December 2004 (14 pages)
27 September 2005Accounts made up to 31 December 2004 (14 pages)
6 December 2004Return made up to 08/08/04; full list of members (7 pages)
6 December 2004Return made up to 08/08/04; full list of members (7 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)
2 November 2004Accounts made up to 31 December 2003 (14 pages)
2 November 2004Accounts made up to 31 December 2003 (14 pages)
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)
15 July 2004Return made up to 08/08/03; full list of members (6 pages)
15 July 2004Return made up to 08/08/03; full list of members (6 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)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed (2 pages)
24 November 2003Accounts made up to 31 December 2002 (15 pages)
24 November 2003Accounts made up to 31 December 2002 (15 pages)
1 November 2003Director resigned (1 page)
1 November 2003Registered office changed on 01/11/03 from: 239-251 vauxhall bridge road london SW1V 1EJ (1 page)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
1 November 2003Registered office changed on 01/11/03 from: 239-251 vauxhall bridge road london SW1V 1EJ (1 page)
15 April 2003Particulars of mortgage/charge (7 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (7 pages)
30 October 2002Return made up to 08/08/02; full list of members (7 pages)
30 October 2002Return made up to 08/08/02; full list of members (7 pages)
17 June 2002Accounts made up to 31 December 2001 (12 pages)
17 June 2002Accounts made up to 31 December 2001 (12 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)
17 September 2001Return made up to 08/08/01; full list of members (6 pages)
17 September 2001Return made up to 08/08/01; full list of members (6 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Ad 08/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2000Ad 08/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
24 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
22 August 2000Registered office changed on 22/08/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 August 2000Incorporation (17 pages)
8 August 2000Incorporation (17 pages)