Company Name1 Westminster Bridge Plaza Management Company Limited
DirectorsVictoria Ebbon and Greg Hegarty
Company StatusActive
Company Number05525825
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 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 NameMrs Victoria Ebbon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(12 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 NameMr Greg Hegarty
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(12 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 NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Boris Ernest Ivesha
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 December 2017)
RoleHotel Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46 30 Oval Road
London
NW1 7DE
Secretary NameChen Moravsky
StatusResigned
Appointed20 February 2008(2 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 June 2008)
RoleCompany Director
Correspondence AddressWatercirkel 37
1186 Lp
Amstelveen
The Netherlands
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Secretary NameMrs Inbar Zilberman
StatusResigned
Appointed12 December 2012(7 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Secretary NameMr Andrew David Freeman
StatusResigned
Appointed31 December 2019(14 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
Secretary NameBrindley Goldstein Limited (Corporation)
StatusResigned
Appointed18 June 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2012)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN

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

-OTHER
94.81%
-
7 at £1V & K Investment Group LTD
0.69%
Ordinary B
5 at £1Wesminster Investments Bv
0.49%
Ordinary B
4 at £1Egerton Holding Sa
0.39%
Ordinary B
3 at £1Profesional Technologica Sa
0.29%
Ordinary B
3 at £1Rustem Khusnutdinov
0.29%
Ordinary B
3 at £1Trustees Of Uzel Family Pension Scheme
0.29%
Ordinary B
2 at £1Abdool Amin Gurreebun & Beebee Reviah Gurreebun
0.20%
Ordinary B
2 at £1Baystar Ventures Limited
0.20%
Ordinary B
2 at £1Chi Kong Ching & Suk Wan Ching
0.20%
Ordinary B
2 at £1Eko Ire Limited
0.20%
Ordinary B
2 at £1Glover Industries LTD
0.20%
Ordinary B
2 at £1Jonathan Chio Wai Wong & Pak Yee Wong
0.20%
Ordinary B
2 at £1Kah Chee Rachel Teo & Kah Yeen Dana Teo & Sze Lin Claire Teo
0.20%
Ordinary B
2 at £1Mohammed Aehtsham Ul Haq Shafi & Tayyiba Ul Haq Shafi
0.20%
Ordinary B
2 at £1Oluwatoyin Job
0.20%
Ordinary B
2 at £1Prime Pharmaceuticals Uk Limited
0.20%
Ordinary B
2 at £1Ramon Bernat Serra
0.20%
Ordinary B
2 at £1Seanson Properties Limited
0.20%
Ordinary B
2 at £1Sridhar Pasapula & Chandra Pasapula
0.20%
Ordinary B
2 at £1Ying Kit Man & Pui Yi Li
0.20%
Ordinary B

Financials

Year2014
Net Worth£48,000
Cash£1,715,000
Current Liabilities£1,667,000

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 Return22 July 2023 (10 months ago)
Next Return Due5 August 2024 (2 months, 2 weeks from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (24 pages)
31 July 2023Confirmation statement made on 22 July 2023 with updates (22 pages)
29 July 2022Confirmation statement made on 22 July 2022 with updates (22 pages)
25 July 2022Full accounts made up to 31 December 2021 (25 pages)
21 June 2022Termination of appointment of Andrew David Freeman as a secretary on 21 June 2022 (1 page)
23 February 2022Director's details changed for Mr Greg Hegarty on 22 February 2022 (2 pages)
14 September 2021Full accounts made up to 31 December 2020 (24 pages)
25 August 2021Confirmation statement made on 22 July 2021 with updates (27 pages)
23 October 2020Full accounts made up to 31 December 2019 (26 pages)
6 August 2020Confirmation statement made on 22 July 2020 with updates (32 pages)
12 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 1,022
(4 pages)
31 December 2019Termination of appointment of Inbar Zilberman as a secretary on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Andrew David Freeman as a secretary on 31 December 2019 (2 pages)
14 October 2019Full accounts made up to 31 December 2018 (24 pages)
6 August 2019Confirmation statement made on 22 July 2019 with updates (29 pages)
21 September 2018Full accounts made up to 31 December 2017 (23 pages)
3 August 2018Confirmation statement made on 22 July 2018 with updates (22 pages)
5 March 2018Termination of appointment of Chen Carlos Moravsky as a director on 27 February 2018 (1 page)
11 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
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)
9 October 2017Confirmation statement made on 22 July 2017 with updates (21 pages)
9 October 2017Confirmation statement made on 22 July 2017 with updates (21 pages)
29 August 2017Full accounts made up to 31 December 2016 (22 pages)
29 August 2017Full accounts made up to 31 December 2016 (22 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)
16 June 2017Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017 (2 pages)
16 June 2017Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from 12 David Mews London W1U 6EG England 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 England to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (39 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (39 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,021
(24 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,021
(24 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,021
(24 pages)
14 October 2014Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
15 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,021
(26 pages)
15 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,021
(26 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,021
(34 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,021
(34 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 2012Termination of appointment of Brindley Goldstein Limited as a secretary (1 page)
12 December 2012Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 12 December 2012 (1 page)
12 December 2012Appointment of Mrs Inbar Zilberman as a secretary (2 pages)
19 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (27 pages)
19 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (27 pages)
15 October 2012Full accounts made up to 31 December 2011 (17 pages)
15 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/06/2011
(6 pages)
15 October 2012Full accounts made up to 31 December 2011 (17 pages)
15 October 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/06/2011
(6 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2012
(25 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2012
(25 pages)
24 January 2012Director's details changed for Boris Ernest Ivesha on 20 January 2012 (2 pages)
24 January 2012Director's details changed for Boris Ernest Ivesha on 20 January 2012 (2 pages)
4 January 2012Director's details changed for Boris Ernest Ivesha on 1 April 2011 (2 pages)
4 January 2012Director's details changed for Boris Ernest Ivesha on 1 April 2011 (2 pages)
4 January 2012Director's details changed for Boris Ernest Ivesha on 1 April 2011 (2 pages)
17 October 2011Amended full accounts made up to 31 December 2010 (19 pages)
17 October 2011Amended full accounts made up to 31 December 2010 (19 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
6 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (25 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (25 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (25 pages)
6 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (25 pages)
8 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,023
  • ANNOTATION A second filed SH01 was registered on 15/10/2012
(5 pages)
8 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,023
  • ANNOTATION A second filed SH01 was registered on 15/10/2012
(5 pages)
8 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,023
  • ANNOTATION A second filed SH01 was registered on 15/10/2012
(5 pages)
31 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoking of maximum shares 23/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 540
(4 pages)
31 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoking of maximum shares 23/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 540
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 540
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 540
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 540
(3 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 June 2010Secretary's details changed for Brindley Goldstein Limited on 10 March 2010 (2 pages)
11 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Brindley Goldstein Limited on 10 March 2010 (2 pages)
4 November 2009Appointment of Chen Carlos Moravsky as a director (3 pages)
4 November 2009Appointment of Chen Carlos Moravsky as a director (3 pages)
19 May 2009Return made up to 10/03/09; full list of members (4 pages)
19 May 2009Return made up to 10/03/09; full list of members (4 pages)
18 May 2009Appointment terminated secretary chen moravsky (1 page)
18 May 2009Appointment terminated secretary chen moravsky (1 page)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 July 2008Secretary appointed brindley goldstein LIMITED (2 pages)
29 July 2008Secretary appointed brindley goldstein LIMITED (2 pages)
29 July 2008Registered office changed on 29/07/2008 from, 103 high street, waltham cross, herts, EN8 7AN, england (1 page)
29 July 2008Registered office changed on 29/07/2008 from, 103 high street, waltham cross, herts, EN8 7AN, england (1 page)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 June 2008Registered office changed on 26/06/2008 from, 3RD floor, sterling house, langston road, loughton, essex, IG10 3TS (1 page)
26 June 2008Registered office changed on 26/06/2008 from, 3RD floor, sterling house, langston road, loughton, essex, IG10 3TS (1 page)
26 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
26 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
7 April 2008Return made up to 10/03/08; full list of members (4 pages)
7 April 2008Return made up to 10/03/08; full list of members (4 pages)
10 March 2008Secretary appointed chen moravsky (2 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2008Director appointed boris ivesha (2 pages)
10 March 2008Memorandum and Articles of Association (7 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2008Secretary appointed chen moravsky (2 pages)
10 March 2008Director appointed boris ivesha (2 pages)
10 March 2008Memorandum and Articles of Association (7 pages)
7 March 2008Appointment terminated secretary george angus (1 page)
7 March 2008Appointment terminated secretary george angus (1 page)
7 March 2008Appointment terminated director stephen conway (1 page)
7 March 2008Appointment terminated director stephen conway (1 page)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
21 December 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
24 August 2006Return made up to 02/08/06; full list of members (3 pages)
24 August 2006Return made up to 02/08/06; full list of members (3 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2005Ad 22/08/05-24/08/05 £ si 3@1=3 £ ic 2/5 (2 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2005Memorandum and Articles of Association (13 pages)
7 September 2005Memorandum and Articles of Association (13 pages)
7 September 2005Ad 22/08/05-24/08/05 £ si 3@1=3 £ ic 2/5 (2 pages)
7 September 2005Resolutions
  • RES13 ‐ All 2 b ord 1 a ord sha 24/08/05
(1 page)
7 September 2005Resolutions
  • RES13 ‐ All 2 b ord 1 a ord sha 24/08/05
(1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2005Incorporation (17 pages)
2 August 2005Incorporation (17 pages)