Company NamePark Royal Hotel Operator Limited
DirectorsVictoria Ebbon and Greg Hegarty
Company StatusActive
Company Number08083333
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 12 months ago)
Previous NameClub A40 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(5 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(5 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 Boris Ernest Ivesha
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
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
Appointed25 May 2012(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 NameMr Andrew David Freeman
StatusResigned
Appointed02 January 2020(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Secretary NamePark Plaza Hotels (UK) Services Limited (Corporation)
StatusResigned
Appointed25 May 2012(same day as company formation)
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP

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 £1Club A40 Hotel Holding B.v.
100.00%
Ordinary

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: 10 July 2018
Persons entitled: Banque Hapoalim (Luxembourg) S.A.

Classification: A registered charge
Particulars: Park plaza park royal, 628 western avenue, park royal W3 ota. All registered and unregistered intellectual property.
Outstanding
15 February 2016Delivered on: 16 February 2016
Persons entitled: Banque Hapoalim (Luxembourg) S.A.

Classification: A registered charge
Particulars: Land at 628 western avenue, demised pursuant to a lease dated 15 june 2012 (as varied). For more details please refer to the instrument.
Outstanding

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)
26 January 2023Notification of Park Plaza Hotels (Uk) Limited as a person with significant control on 8 December 2017 (2 pages)
26 January 2023Cessation of Pphe Hotel Group Ltd as a person with significant control on 8 December 2017 (1 page)
5 October 2022Termination of appointment of Andrew David Freeman as a secretary on 1 September 2022 (1 page)
22 July 2022Full accounts made up to 31 December 2021 (30 pages)
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)
14 September 2021Full accounts made up to 31 December 2020 (28 pages)
14 September 2021Satisfaction of charge 080833330001 in full (1 page)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (30 pages)
29 May 2020Satisfaction of charge 080833330002 in full (1 page)
28 May 2020Registration of charge 080833330003, created on 20 May 2020 (66 pages)
22 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Park Plaza Hotels (Uk) Services Limited as a secretary on 2 January 2020 (1 page)
2 January 2020Appointment of Mr Andrew David Freeman as a secretary on 2 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (25 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (25 pages)
10 July 2018Registration of charge 080833330002, created on 29 June 2018 (70 pages)
10 July 2018All of the property or undertaking has been released from charge 080833330001 (1 page)
18 June 2018Resolutions
  • RES13 ‐ Approval of the debenture, duty of care agreement and any other documents in connection with the financing facilty agreement 21/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 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 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
30 August 2017Full accounts made up to 31 December 2016 (20 pages)
30 August 2017Full accounts made up to 31 December 2016 (20 pages)
16 June 2017Secretary's details changed for Park Plaza Hotels (Uk) Services Limited on 5 January 2017 (1 page)
16 June 2017Secretary's details changed for Park Plaza Hotels (Uk) Services Limited on 5 January 2017 (1 page)
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)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 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
(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 100
(4 pages)
22 April 2016Company name changed club A40 hotel operator LIMITED\certificate issued on 22/04/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
22 April 2016Change of name notice (2 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-18
(2 pages)
22 April 2016Company name changed club A40 hotel operator LIMITED\certificate issued on 22/04/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
22 April 2016Change of name notice (2 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-18
(2 pages)
16 February 2016Registration of charge 080833330001, created on 15 February 2016 (58 pages)
16 February 2016Registration of charge 080833330001, created on 15 February 2016 (58 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 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 100
(4 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 100
(4 pages)
21 May 2015Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014 (2 pages)
22 October 2014Full accounts made up to 31 December 2013 (11 pages)
22 October 2014Full accounts made up to 31 December 2013 (11 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)
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
(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 100
(4 pages)
24 February 2014Accounts for a small company made up to 31 May 2013 (11 pages)
24 February 2014Accounts for a small company made up to 31 May 2013 (11 pages)
25 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
25 October 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)