Company NameWestminster Bridge Hotel Operator Limited
DirectorsVictoria Ebbon and Greg Hegarty
Company StatusActive
Company Number07634731
CategoryPrivate Limited Company
Incorporation Date16 May 2011(13 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(6 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(6 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 NameMr Clive Weston
Date of BirthJune 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Boris Ernest Ivesha
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
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
Appointed16 May 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Secretary NameMrs Inbar Zilberman
StatusResigned
Appointed12 December 2012(1 year, 7 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(8 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
Secretary NameBrindley Goldstein Limited (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

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

1 at £1Marlbray LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,578,000
Gross Profit£35,262,000
Net Worth£4,624,000
Cash£3,963,000
Current Liabilities£15,129,000

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

18 May 2016Delivered on: 24 May 2016
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Operating lease t/no TGL348603. Supplemental lease t/no TGL386013. For more details, please refer to schedule 2 of the instrument.
Outstanding
22 April 2013Delivered on: 25 April 2013
Persons entitled: Bank Hapoalim Bm London Branch (As Security Agent)

Classification: A registered charge
Particulars: Flat 953 park plaza westminster bridge 200 westminster bridge road london. Notification of addition to or amendment of charge.
Outstanding
1 June 2011Delivered on: 6 June 2011
Persons entitled: Bank Hapoalim Bm London Branch

Classification: Security agreement
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor as continuing security for the payment discharge and performance of all secured liabilities at any time otwed or due to the beneficiaries of any of them charged in favour of the security agent. Park plaza westminster bridge london see image for full details.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (30 pages)
23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
17 March 2023Notification of Park Plaza Hospitality Services (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
17 March 2023Cessation of Park Plaza Hospitality Services (Uk) Limited as a person with significant control on 7 April 2017 (1 page)
17 February 2023Cessation of Pphe Hotel Group Ltd as a person with significant control on 7 April 2017 (1 page)
2 February 2023Notification of Park Plaza Hospitality Services (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2022Full accounts made up to 31 December 2021 (31 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)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Inbar Zilberman as a secretary on 3 January 2020 (1 page)
3 January 2020Appointment of Mr Andrew David Freeman as a secretary on 3 January 2020 (2 pages)
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)
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 2017Termination of appointment of Boris Ernest Ivesha as a director on 7 December 2017 (1 page)
12 December 2017Termination of appointment of Boris Ernest Ivesha as a director on 7 December 2017 (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)
29 August 2017Full accounts made up to 31 December 2016 (46 pages)
29 August 2017Full accounts made up to 31 December 2016 (46 pages)
16 June 2017Director's details changed for Mr Boris Ernest Ivesha on 5 January 2017 (2 pages)
16 June 2017Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017 (2 pages)
16 June 2017Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017 (1 page)
16 June 2017Director's details changed for Mr Boris Ernest Ivesha on 5 January 2017 (2 pages)
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)
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)
28 September 2016Full accounts made up to 31 December 2015 (24 pages)
28 September 2016Full accounts made up to 31 December 2015 (24 pages)
24 May 2016Registration of charge 076347310003, created on 18 May 2016 (81 pages)
24 May 2016Registration of charge 076347310003, created on 18 May 2016 (81 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 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
20 May 2015Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014 (2 pages)
20 May 2015Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014 (2 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 1
(5 pages)
20 May 2015Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014 (2 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 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)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 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)
19 August 2013Full accounts made up to 31 December 2012 (18 pages)
19 August 2013Full accounts made up to 31 December 2012 (18 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)
25 April 2013Registration of charge 076347310002 (12 pages)
25 April 2013Registration of charge 076347310002 (12 pages)
4 January 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 January 2013 (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 2012Appointment of Mrs Inbar Zilberman as a secretary (2 pages)
12 December 2012Appointment of Mrs Inbar Zilberman as a secretary (2 pages)
21 November 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
21 November 2012Full accounts made up to 31 December 2011 (18 pages)
21 November 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
21 November 2012Full accounts made up to 31 December 2011 (18 pages)
13 June 2012Director's details changed for Mr Boris Ernest Ivesha on 16 May 2012 (2 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 Mr Boris Ernest Ivesha on 16 May 2012 (2 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)
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)
6 January 2012Director's details changed for Boris Ernest Ivesha on 20 December 2011 (2 pages)
6 January 2012Director's details changed for Boris Ernest Ivesha on 20 December 2011 (2 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2011Memorandum and Articles of Association (9 pages)
7 June 2011Memorandum and Articles of Association (9 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 May 2011Appointment of Chen Carlos Moravsky as a director (3 pages)
23 May 2011Appointment of Chen Carlos Moravsky as a director (3 pages)
19 May 2011Appointment of Brindley Goldstein Limited as a secretary (3 pages)
19 May 2011Appointment of Brindley Goldstein Limited as a secretary (3 pages)
17 May 2011Appointment of Boris Ernest Ivesha as a director (3 pages)
17 May 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
17 May 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 17 May 2011 (2 pages)
17 May 2011Termination of appointment of Clive Weston as a director (2 pages)
17 May 2011Appointment of Boris Ernest Ivesha as a director (3 pages)
17 May 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
17 May 2011Termination of appointment of Clive Weston as a director (2 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)