Company NamePark Plaza Hotels (UK) Services Limited
Company StatusActive
Company Number06255890
CategoryPrivate Limited Company
Incorporation Date22 May 2007(17 years 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(10 years, 6 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(10 years, 6 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
Appointed26 January 2012(4 years, 8 months after company formation)
Appointment Duration12 years, 3 months
Correspondence AddressVinoly Tower 5th Floor
Claude Debussylaan 14
Amsterdam
1082md
Director NameNatalie Ivesha Alexandrou
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Farm Avenue
Hocroft Estate
London
NW2 2DY
Director NameMr Kurt Kuen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage Kings Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0QU
Director NameMr Devansh Bakshi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 2016)
RoleReginal Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 David Mews
London
W1U 6EG
Secretary NameMrs Inbar Zilberman
StatusResigned
Appointed12 December 2012(5 years, 6 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
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Secretary NameMr Andrew David Freeman
StatusResigned
Appointed31 December 2019(12 years, 7 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 NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameBrindley Goldstein Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN

Contact

Websiteparkplazahotels.com
Email address[email protected]
Telephone020 70344800
Telephone regionLondon

Location

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

Shareholders

100 at £1Park Plaza Hotels Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£4,780,000
Net Worth£1,505,000
Cash£247,000
Current Liabilities£699,000

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)

Filing History

27 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)
17 March 2023Cessation of Marlbray Limited as a person with significant control on 9 December 2017 (1 page)
17 March 2023Notification of Park Plaza Hotels (Uk) Limited as a person with significant control on 8 December 2017 (2 pages)
17 March 2023Cessation of Pphe Hotel Group Ltd as a person with significant control on 7 April 2016 (1 page)
17 March 2023Notification of Marlbray Limited as a person with significant control on 6 April 2016 (2 pages)
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 (31 pages)
22 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
31 December 2019Appointment of Mr Andrew David Freeman as a secretary on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Inbar Zilberman as a secretary on 31 December 2019 (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)
20 September 2018Full accounts made up to 31 December 2017 (26 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Chen Carlos Moravsky as a director on 27 February 2018 (1 page)
12 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Mr Greg Hegarty as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Mr Greg Hegarty as a director on 7 December 2017 (2 pages)
29 August 2017Full accounts made up to 31 December 2016 (25 pages)
29 August 2017Full accounts made up to 31 December 2016 (25 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)
28 September 2016Full accounts made up to 31 December 2015 (24 pages)
28 September 2016Full accounts made up to 31 December 2015 (24 pages)
17 August 2016Termination of appointment of Devansh Bakshi as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Devansh Bakshi as a director on 17 August 2016 (1 page)
17 August 2016Appointment of Mr Chen Carlos Moravsky as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Chen Carlos Moravsky as a director on 17 August 2016 (2 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 100
(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 100
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 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 100
(5 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 100
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
15 September 2014Full accounts made up to 31 December 2013 (16 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 100
(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 100
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 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 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 Herts EN8 7AN on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Brindley Goldstein Limited as a secretary (1 page)
12 December 2012Termination of appointment of Brindley Goldstein Limited as a secretary (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 Herts EN8 7AN on 12 December 2012 (1 page)
14 August 2012Full accounts made up to 31 December 2011 (15 pages)
14 August 2012Full accounts made up to 31 December 2011 (15 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 Devansh Bakshi on 16 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Devansh Bakshi on 16 May 2012 (2 pages)
13 June 2012Director's details changed for Euro Sea Hotels N.V. on 16 May 2012 (2 pages)
31 January 2012Termination of appointment of Kurt Kuen as a director (1 page)
31 January 2012Termination of appointment of Kurt Kuen as a director (1 page)
31 January 2012Termination of appointment of Natalie Ivesha Alexandrou as a director (1 page)
31 January 2012Appointment of Euro Sea Hotels N.V. as a director (2 pages)
31 January 2012Termination of appointment of Natalie Ivesha Alexandrou as a director (1 page)
31 January 2012Appointment of Mr Devansh Bakshi as a director (2 pages)
31 January 2012Appointment of Mr Devansh Bakshi as a director (2 pages)
31 January 2012Appointment of Euro Sea Hotels N.V. as a director (2 pages)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 July 2010Secretary's details changed for Brindley Goldstein Limited on 22 May 2010 (2 pages)
28 July 2010Secretary's details changed for Brindley Goldstein Limited on 22 May 2010 (2 pages)
28 July 2010Director's details changed for Natalie Ivesha Alexandrou on 22 May 2010 (2 pages)
28 July 2010Director's details changed for Natalie Ivesha Alexandrou on 22 May 2010 (2 pages)
28 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Kurt Kuen on 22 May 2010 (2 pages)
28 July 2010Director's details changed for Kurt Kuen on 22 May 2010 (2 pages)
19 June 2009Return made up to 22/05/09; full list of members (3 pages)
19 June 2009Full accounts made up to 31 December 2008 (15 pages)
19 June 2009Return made up to 22/05/09; full list of members (3 pages)
19 June 2009Full accounts made up to 31 December 2008 (15 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
4 August 2008Return made up to 22/05/08; full list of members (3 pages)
4 August 2008Director's change of particulars / kurt kuen / 09/07/2007 (1 page)
4 August 2008Director's change of particulars / kurt kuen / 09/07/2007 (1 page)
4 August 2008Return made up to 22/05/08; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: 12 david mews, london, W1V 6EG (1 page)
17 October 2007Registered office changed on 17/10/07 from: 12 david mews, london, W1V 6EG (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
6 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
6 July 2007Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
6 July 2007New secretary appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
22 May 2007Incorporation (15 pages)
22 May 2007Incorporation (15 pages)