Company NameRiverbank Hotel Operator Limited
Company StatusActive
Company Number04974811
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 6 months ago)

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(14 years 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(14 years 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
Appointed13 July 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressMotion Buidling 9th Floor
Radarweg 60
Amsterdam
1043 Nt
Director NameMr Luc Ronsmans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed19 November 2010(6 years, 12 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
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(6 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Secretary NameMrs Inbar Zilberman
StatusResigned
Appointed12 December 2012(9 years 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(16 years, 1 month 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameBEA Hotels N.V (Corporation)
StatusResigned
Appointed08 December 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2005)
Correspondence AddressKeizersgracht 239
Amsterdam
1016ea
Netherlands
Secretary NameEURO Sea Hotels N V (Corporation)
StatusResigned
Appointed08 December 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2005)
Correspondence AddressDufaystraat 5 Hs
1075 Gr
Amsterdam
Netherlands
Secretary NameBrindley Goldstein Limited (Corporation)
StatusResigned
Appointed20 January 2005(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 12 December 2012)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Director NameBEA Hotels Management B.V. (Corporation)
StatusResigned
Appointed01 October 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2010)
Correspondence Address239 Keizersgracht
Amsterdam
1016 Ea
Netherlands
Director NameRed Sea Group Management Bv (Corporation)
StatusResigned
Appointed01 October 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2007)
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

Financials

Year2012
Turnover£27,105,000
Gross Profit£12,783,000
Net Worth-£10,172,000
Cash£1,863,000
Current Liabilities£13,928,000

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

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 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
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- riverbank park plaza 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

Filing History

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 2019 (1 page)
14 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 (26 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (26 pages)
14 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)
5 September 2017Full accounts made up to 31 December 2016 (25 pages)
5 September 2017Full accounts made up to 31 December 2016 (25 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 2017Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017 (2 pages)
14 June 2017Second filing of Confirmation Statement dated 12/05/2017 (6 pages)
14 June 2017Second filing of Confirmation Statement dated 12/05/2017 (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/06/2017.
(6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/06/2017.
(6 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)
29 September 2016Full accounts made up to 31 December 2015 (24 pages)
29 September 2016Full accounts made up to 31 December 2015 (24 pages)
21 June 2016Registration of charge 049748110008, created on 17 June 2016 (37 pages)
21 June 2016Registration of charge 049748110008, 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 1
(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 1
(5 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 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 1
(5 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 1
(5 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)
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
10 December 2013Registration of charge 049748110007 (44 pages)
10 December 2013Registration of charge 049748110006 (45 pages)
10 December 2013Registration of charge 049748110007 (44 pages)
10 December 2013Registration of charge 049748110006 (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 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 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)
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 Mr Chen Carlos 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 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 Carlos 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)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2011Full accounts made up to 31 December 2010 (20 pages)
22 August 2011Full accounts made up to 31 December 2010 (20 pages)
2 March 2011Termination of appointment of Bea Hotels Management B.V. as a director (1 page)
2 March 2011Termination of appointment of Bea Hotels Management B.V. as a director (1 page)
2 March 2011Termination of appointment of Luc Ronsmans as a director (1 page)
2 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
2 March 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)
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 1 (3 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (19 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 5 (18 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (19 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 5 (18 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 4 (17 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 (20 pages)
15 September 2010Full accounts made up to 31 December 2009 (20 pages)
10 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Brindley Goldstein Limited on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Euro Sea Hotels N V on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Brindley Goldstein Limited on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Euro Sea Hotels N V on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Bea Hotels Management B.V. on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Bea Hotels Management B.V. on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Brindley Goldstein Limited on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Bea Hotels Management B.V. on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Euro Sea Hotels N V on 1 October 2009 (2 pages)
4 September 2009Full accounts made up to 31 December 2008 (19 pages)
4 September 2009Full accounts made up to 31 December 2008 (19 pages)
16 January 2009Return made up to 25/11/08; full list of members (3 pages)
16 January 2009Return made up to 25/11/08; full list of members (3 pages)
28 July 2008Full accounts made up to 31 December 2007 (18 pages)
28 July 2008Full accounts made up to 31 December 2007 (18 pages)
8 April 2008Return made up to 25/11/07; full list of members (3 pages)
8 April 2008Return made up to 25/11/07; 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)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
23 January 2007Return made up to 25/11/06; full list of members (2 pages)
23 January 2007Return made up to 25/11/06; 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)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
22 March 2006Particulars of mortgage/charge (9 pages)
22 March 2006Particulars of mortgage/charge (9 pages)
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 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)
10 January 2006Return made up to 25/11/05; full list of members (2 pages)
10 January 2006Return made up to 25/11/05; full list of members (2 pages)
27 September 2005Full accounts made up to 31 December 2004 (12 pages)
27 September 2005Full accounts made up to 31 December 2004 (12 pages)
1 August 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
1 August 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
14 April 2005Return made up to 25/11/04; full list of members (6 pages)
14 April 2005Return made up to 25/11/04; full list of members (6 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: 4951 33 margaret street cavendish square london W1N 8JJ (1 page)
11 February 2005Registered office changed on 11/02/05 from: 4951 33 margaret street cavendish square london W1N 8JJ (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
29 December 2003Memorandum and Articles of Association (14 pages)
29 December 2003Memorandum and Articles of Association (14 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 6-8 underwood street london N1 7JQ (1 page)
17 December 2003Registered office changed on 17/12/03 from: 6-8 underwood street london N1 7JQ (1 page)
16 December 2003Company name changed almaren LIMITED\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed almaren LIMITED\certificate issued on 16/12/03 (2 pages)
25 November 2003Incorporation (17 pages)
25 November 2003Incorporation (17 pages)