SHERLOCK HOLMES PARK PLAZA LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7GP
Company number 03811881
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address COUNTY HALL - RIVERSIDE BUILDING 2ND FLOOR, BELVEDERE ROAD, LONDON, ENGLAND, SE1 7GP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered 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; Full accounts made up to 31 December 2015; Registration of charge 038118810011, created on 17 June 2016. The most likely internet sites of SHERLOCK HOLMES PARK PLAZA LIMITED are www.sherlockholmesparkplaza.co.uk, and www.sherlock-holmes-park-plaza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Sherlock Holmes Park Plaza Limited is a Private Limited Company. The company registration number is 03811881. Sherlock Holmes Park Plaza Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of Sherlock Holmes Park Plaza Limited is County Hall Riverside Building 2nd Floor Belvedere Road London England Se1 7gp. . ZILBERMAN, Inbar is a Secretary of the company. MORAVSKY, Chen Carlos is a Director of the company. EURO SEA HOTELS NV is a Director of the company. Secretary PHILLIPS, Lawrence Stephen has been resigned. Secretary BRINDLEY GOLDSTEIN LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director IVESHA, Boris has been resigned. Director PICKEL, Amos has been resigned. Director RONSMANS, Luc has been resigned. Director BEA HOTELS MANAGEMENT B.V. has been resigned. Director BEA HOTELS N.V has been resigned. Director EURO SEA HOTELS N V has been resigned. Director EURORESOURCE INTERNATIONAL LTD. has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. Director RED SEA GROUP MANAGEMENT BV has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ZILBERMAN, Inbar
Appointed Date: 12 December 2012

Director
MORAVSKY, Chen Carlos
Appointed Date: 19 November 2010
55 years old

Director
EURO SEA HOTELS NV
Appointed Date: 23 July 2008

Resigned Directors

Secretary
PHILLIPS, Lawrence Stephen
Resigned: 01 January 2003
Appointed Date: 22 July 1999

Secretary
BRINDLEY GOLDSTEIN LIMITED
Resigned: 12 December 2012
Appointed Date: 01 January 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Director
IVESHA, Boris
Resigned: 28 August 2003
Appointed Date: 22 July 1999
80 years old

Director
PICKEL, Amos
Resigned: 28 August 2003
Appointed Date: 22 July 1999
59 years old

Director
RONSMANS, Luc
Resigned: 31 December 2010
Appointed Date: 19 November 2010
75 years old

Director
BEA HOTELS MANAGEMENT B.V.
Resigned: 31 December 2010
Appointed Date: 08 July 2004

Director
BEA HOTELS N.V
Resigned: 08 July 2004
Appointed Date: 28 August 2003

Director
EURO SEA HOTELS N V
Resigned: 08 July 2004
Appointed Date: 28 August 2003

Director
EURORESOURCE INTERNATIONAL LTD.
Resigned: 23 July 2008
Appointed Date: 13 July 2007

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Director
RED SEA GROUP MANAGEMENT BV
Resigned: 13 July 2007
Appointed Date: 08 July 2004

SHERLOCK HOLMES PARK PLAZA LIMITED Events

05 Jan 2017
Registered 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
27 Sep 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Registration of charge 038118810011, created on 17 June 2016
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
16 Aug 1999
New secretary appointed
29 Jul 1999
Director resigned
29 Jul 1999
Secretary resigned
29 Jul 1999
Registered office changed on 29/07/99 from: the studio 2 saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
22 Jul 1999
Incorporation

SHERLOCK HOLMES PARK PLAZA LIMITED Charges

17 June 2016
Charge code 0381 1881 0011
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Aareal Bank Ag
Description: Patents, trade marks, services marks, designs, business…
3 December 2013
Charge code 0381 1881 0010
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Aareal Bank Ag the Security Trustee
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0381 1881 0009
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Aareal Bank Ag
Description: Notification of addition to or amendment of charge…
26 November 2010
Disclosed pledge of bank accounts
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Aareal Bank, Ag
Description: List of accounts - name and address financial institution:…
26 November 2010
Disclosed pledge of insurance receivables
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Aareal Bank, Ag
Description: List of debtors/insurance agreements. Policy nr/date…
26 November 2010
Disclosed pledge of intercompany receivables
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Aareal Bank, Ag
Description: To secure the payment of the secured obligations the…
26 November 2010
Debenture
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Aareal Bank, Ag
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 29 November 2010
Persons entitled: Goldman Sachs International
Description: The property - sherlock holmes hotel and all property (if…
22 March 2002
Charge over bank account (operating account)
Delivered: 10 April 2002
Status: Satisfied on 25 November 2010
Persons entitled: Bank Hapoalim B.M.
Description: The operating account number 105958 established in the name…
22 March 2002
Charge over bank account (surplus account)
Delivered: 10 April 2002
Status: Satisfied on 25 November 2010
Persons entitled: Bank Hapoalim B.M.
Description: The surplus account number 22936 established in the name of…
22 March 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied on 25 November 2010
Persons entitled: Bank Hapoalim B.M.
Description: First fixed charge over real property chattels contracts…