Company NameLeeds Hotel Operator Limited
Company StatusActive
Company Number04205711
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years, 1 month ago)
Previous NameNottingham Park Plaza Hotel Operator Limited

Business Activity

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

Directors

Director NameMrs Victoria Ebbon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(16 years, 7 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 NameMr Greg Hegarty
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(16 years, 7 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 NameEURO Sea Hotels N.V. (Corporation)
StatusCurrent
Appointed02 September 2010(9 years, 4 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressVinoly Tower 5th Floor
Claude Debussylaan 14
1082 Md Amsterdam
Netherlands
Director NameBoris Ivesha
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address79 Hayarkon Street
Tel Aviv
63432
Israel
Director NameMr Derek Wayne Bock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2014)
RoleSenior Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 David Mews
London
W1U 6EG
Secretary NameMrs Inbar Zilberman
StatusResigned
Appointed12 December 2012(11 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 December 2019)
RoleCompany Director
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Director NameMr Boris Ernest Ivesha
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Secretary NameMr Andrew David Freeman
StatusResigned
Appointed30 December 2019(18 years, 8 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
Appointed25 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX
Secretary NameBrindley Goldstein Limited (Corporation)
StatusResigned
Appointed01 January 2003(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 December 2012)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Director NameRed Sea Group Management Bv (Corporation)
StatusResigned
Appointed03 May 2004(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 September 2010)
Correspondence AddressDufaystraat 5-Hs
Amsterdam
1075 Gr
Foreign

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

Shareholders

3.3m at £1Hotel Nottingham Holding B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£10,287,000
Gross Profit£3,110,000
Net Worth-£13,551,000
Cash£1,463,000
Current Liabilities£16,283,000

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

20 May 2020Delivered on: 28 May 2020
Persons entitled: Bank Hapoalim B.M.

Classification: A registered charge
Particulars: All registered and unregistered intellectual property.
Outstanding
29 June 2018Delivered on: 12 July 2018
Persons entitled: Banque Hapoalim (Luxembourg) S.A.

Classification: A registered charge
Particulars: All registered and unregistered intellectual property.
Outstanding
24 July 2001Delivered on: 2 August 2001
Satisfied on: 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee acting as agent for national westminster bank PLC (the "bank") under or pursuant to the finance documents (as defined).
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

Filing History

23 October 2020Full accounts made up to 31 December 2019 (30 pages)
29 May 2020Satisfaction of charge 042057110002 in full (1 page)
28 May 2020Registration of charge 042057110003, created on 20 May 2020 (66 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Inbar Zilberman as a secretary on 30 December 2019 (1 page)
30 December 2019Appointment of Mr Andrew David Freeman as a secretary on 30 December 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (25 pages)
22 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
20 September 2018Full accounts made up to 31 December 2017 (26 pages)
12 July 2018Registration of charge 042057110002, created on 29 June 2018 (70 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
11 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-21
(3 pages)
11 December 2017Termination of appointment of Boris Ernest Ivesha as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Greg Hegarty as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of Boris Ernest Ivesha as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Greg Hegarty as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
30 August 2017Full accounts made up to 31 December 2016 (24 pages)
30 August 2017Full accounts made up to 31 December 2016 (24 pages)
16 June 2017Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017 (1 page)
16 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)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,314,763
(4 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 3,314,763
(4 pages)
16 December 2015Satisfaction of charge 1 in full (1 page)
16 December 2015Satisfaction of charge 1 in full (1 page)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,314,763
(4 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,314,763
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 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 3,314,763
(4 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 3,314,763
(4 pages)
31 January 2014Appointment of Mr Boris Ernest Ivesha as a director (2 pages)
31 January 2014Appointment of Mr Boris Ernest Ivesha as a director (2 pages)
31 January 2014Termination of appointment of Derek Bock as a director (1 page)
31 January 2014Termination of appointment of Derek Bock as a director (1 page)
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 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 2012Appointment of Mrs Inbar Zilberman as a secretary (2 pages)
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)
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 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mr Derek Wayne Bock on 25 April 2012 (2 pages)
13 June 2012Director's details changed for Euro Sea Hotels N.V. on 25 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Derek Wayne Bock on 25 April 2012 (2 pages)
13 June 2012Director's details changed for Euro Sea Hotels N.V. on 25 May 2012 (2 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (18 pages)
7 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
8 October 2010Appointment of Euro Sea Hotels N.V. as a director (2 pages)
8 October 2010Appointment of Euro Sea Hotels N.V. as a director (2 pages)
21 September 2010Appointment of Mr Derek Wayne Bock as a director (2 pages)
21 September 2010Appointment of Mr Derek Wayne Bock as a director (2 pages)
21 September 2010Termination of appointment of Red Sea Group Management Bv as a director (1 page)
21 September 2010Termination of appointment of Red Sea Group Management Bv as a director (1 page)
15 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 3,314,763.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 3,314,763.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 3,314,763.00
(4 pages)
13 September 2010Resolutions
  • RES13 ‐ Order 2008 is hereby revoked 06/09/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2010Resolutions
  • RES13 ‐ Order 2008 is hereby revoked 06/09/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2010Full accounts made up to 31 December 2009 (18 pages)
15 June 2010Full accounts made up to 31 December 2009 (18 pages)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Red Sea Group Management Bv on 25 April 2010 (1 page)
26 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Brindley Goldstein Limited on 25 April 2010 (2 pages)
26 May 2010Secretary's details changed for Brindley Goldstein Limited on 25 April 2010 (2 pages)
26 May 2010Director's details changed for Red Sea Group Management Bv on 25 April 2010 (1 page)
19 June 2009Full accounts made up to 30 December 2008 (18 pages)
19 June 2009Return made up to 25/04/09; full list of members (3 pages)
19 June 2009Full accounts made up to 30 December 2008 (18 pages)
19 June 2009Return made up to 25/04/09; full list of members (3 pages)
25 September 2008Full accounts made up to 31 December 2007 (17 pages)
25 September 2008Full accounts made up to 31 December 2007 (17 pages)
17 September 2008Return made up to 25/04/08; full list of members (3 pages)
17 September 2008Return made up to 25/04/08; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (17 pages)
16 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 August 2007Return made up to 25/04/07; full list of members (2 pages)
22 August 2007Return made up to 25/04/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
5 June 2006Return made up to 25/04/06; full list of members (2 pages)
5 June 2006Return made up to 25/04/06; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (14 pages)
19 October 2005Full accounts made up to 31 December 2004 (14 pages)
15 July 2005Return made up to 25/04/05; full list of members (2 pages)
15 July 2005Return made up to 25/04/05; full list of members (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)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (1 page)
15 July 2004New director appointed (1 page)
15 July 2004Director resigned (1 page)
26 May 2004Return made up to 25/04/04; full list of members (6 pages)
26 May 2004Return made up to 25/04/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
31 May 2003Return made up to 25/04/03; full list of members (6 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003Return made up to 25/04/03; full list of members (6 pages)
31 May 2003New secretary appointed (2 pages)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
28 November 2002Full accounts made up to 31 December 2001 (11 pages)
28 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Return made up to 25/04/02; full list of members (6 pages)
16 May 2002Return made up to 25/04/02; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (7 pages)
2 August 2001Particulars of mortgage/charge (7 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001New secretary appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 103 high street waltham cross hertfordshire EN8 7AN (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 103 high street waltham cross hertfordshire EN8 7AN (1 page)
4 May 2001Registered office changed on 04/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
4 May 2001Registered office changed on 04/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (2 pages)
4 May 2001Director resigned (2 pages)
25 April 2001Incorporation (16 pages)
25 April 2001Incorporation (16 pages)