Company NameAccor (U.K.) Management Limited
Company StatusDissolved
Company Number01205528
CategoryPrivate Limited Company
Incorporation Date1 April 1975(49 years, 1 month ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMr Thomas Alexander Marie Dubaere
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed01 May 2010(35 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 06 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Secretary NameAdrian John Whitehead
StatusClosed
Appointed22 February 2016(40 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address1 Shortlands
London
W6 8DR
Director NameMrs Karelle Marie Reine Jeanne Lamouche
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2017(42 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2019)
RoleSvp Sales&Marketing,Distribution,Loyalty&Revenue
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Jean-Marc Francois Vendioux
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2017(42 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2019)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameJean-Pierre Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1996)
RoleFinance Director
Correspondence Address2 Rue De La Mare Neuve
Evry Cedex
91000 France
Foreign
Director NameSerge Ravailhe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 1994)
RoleManaging Director
Correspondence Address19 Airedale Avenue
Chiswick
London
W4 2NW
Director NameClaude Moscheni
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address77 Avenue Du Grand Marin
Lesigny 77330
Foreign
Director NameWilliam Boris Timothy Miller
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1992)
RoleCompany Director
Correspondence Address35 Overstone Road
London
W6 0AD
Secretary NameJean-Pierre Carlin
NationalityFrench
StatusResigned
Appointed08 June 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address2 Rue De La Mare Neuve
Evry Cedex
91000 France
Foreign
Director NameMr Michael John Flaxman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(18 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbirds Manor Way
Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameOlivier Poirot
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1996(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 2001)
RoleAccounts Manager
Correspondence Address9 Stonor Road
London
W14 8RZ
Secretary NameOlivier Poirot
NationalityFrench
StatusResigned
Appointed01 March 1996(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 2001)
RoleAccounts Manager
Correspondence Address9 Stonor Road
London
W14 8RZ
Director NameMr Roger Alfred White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Lovington
Castle Cary
Somerset
BA7 7PX
Director NameMr Peter Barrie Leather
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(22 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 October 1997)
RoleDevelopment Director
Correspondence AddressThe Old Vicarage
Temple Grafton
Alcester
Warwickshire
B49 6NX
Director NameJoseph Grimaldi
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1997(22 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2002)
RoleHotelier
Correspondence Address49 Broomfield Road
Beckenham
Kent
BR3 3QB
Director NameAlain Bernard Firmin Billy
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed23 April 1998(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2000)
RoleFinance Director
Correspondence Address2 Grande Rue
Guigneville
91590
Director NameAlexander Robertson Hislop
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(26 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2008)
RoleAccounts & Admin Manager
Correspondence Address55 Colne Avenue
West Drayton
Middlesex
UB7 7AL
Director NameChristian Pascal Robert Rousseau
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2001(26 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 March 2010)
RoleFinancial Director
Correspondence Address88 Lysia Street
London
SW6 6NE
Secretary NameChristian Pascal Robert Rousseau
NationalityFrench
StatusResigned
Appointed15 June 2001(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2006)
RoleFinancial Director
Correspondence Address43 Bolingbroke Road
London
W14 0AJ
Director NameHerve Olivier Arnaud Deligny
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2006(31 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tabor Road
London
W6 0BN
Secretary NameMs Leah Anna Hurst
NationalityBritish
StatusResigned
Appointed01 June 2006(31 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Ridgeway
London
NW11 8TD
Secretary NameHerve Olivier Arnaud Deligny
NationalityFrench
StatusResigned
Appointed24 November 2006(31 years, 8 months after company formation)
Appointment Duration11 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address52b Brook Green
London
W6 7BJ
Secretary NameJean Jacques Maurice Schmitt
NationalityBritish
StatusResigned
Appointed22 October 2007(32 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 January 2016)
RoleCompany Director
Correspondence Address111 Broomwood Road
London
SW11 6JT
Director NameFrederic Albert Fontaine
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2008(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2009)
RoleMarketing Director
Correspondence Address116 North End House Fitzjames Avenue
London
W14 0RY
Director NameJean Jacques Michel Dessors
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(34 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Overstone Road
London
W6 0AB

Contact

Websiteaccorhotels.com

Location

Registered Address10 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500k at £1Accor (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,895,000
Cash£1,000
Current Liabilities£141,869,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 October 1975Delivered on: 29 October 1975
Satisfied on: 28 November 1991
Persons entitled: Societe D'investissements Et D'exploitation Hoteliers S.A.

Classification: Debenture
Secured details: For securing 9,500,000 french francs.
Particulars: The benefit of or mortgage of even date between the company and novotel (U.K.) LTD by way of a first floating charge (for further detail see doc m/16). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 October 2017Full accounts made up to 31 December 2016 (21 pages)
21 July 2017Appointment of Mr Jean-Marc Francois Vendioux as a director on 30 June 2017 (2 pages)
18 July 2017Appointment of Mrs Karelle Marie Reine Jeanne Jourdhier as a director on 30 June 2017 (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
7 September 2016Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500,000
(5 pages)
19 March 2016Appointment of Adrian John Whitehead as a secretary on 22 February 2016 (3 pages)
20 January 2016Termination of appointment of Jean Jacques Maurice Schmitt as a secretary on 8 January 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
29 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 500,000
(14 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,000
(11 pages)
19 September 2013Accounts made up to 31 December 2012 (15 pages)
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(14 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest - section 175 05/09/2012
(15 pages)
11 October 2012Statement of company's objects (2 pages)
27 September 2012Accounts made up to 31 December 2011 (15 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (12 pages)
10 January 2012Termination of appointment of Jean Dessors as a director (2 pages)
26 July 2011Accounts made up to 31 December 2010 (15 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
12 July 2010Accounts made up to 31 December 2009 (15 pages)
7 July 2010Appointment of Thomas Alexander Maria Dubaere as a director (3 pages)
13 April 2010Appointment of Jean-Jacques Michel Dessors as a director (3 pages)
25 March 2010Termination of appointment of Christian Rousseau as a director (2 pages)
8 December 2009Termination of appointment of Frederic Fontaine as a director (2 pages)
1 September 2009Accounts made up to 31 December 2008 (15 pages)
6 July 2009Return made up to 31/05/09; full list of members (6 pages)
18 November 2008Accounts made up to 31 December 2007 (15 pages)
15 September 2008Director appointed frederic albert fontaine (3 pages)
12 September 2008Director's change of particulars / herve deligny / 02/09/2008 (1 page)
8 September 2008Appointment terminated director alexander hislop (1 page)
8 September 2008Director's change of particulars / christian rousseau / 05/08/2008 (1 page)
4 July 2008Return made up to 31/05/08; full list of members (7 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
3 September 2007Director's particulars changed (1 page)
15 August 2007Accounts made up to 31 December 2006 (15 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
24 July 2006Accounts made up to 31 December 2005 (14 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (3 pages)
13 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 July 2005Accounts made up to 31 December 2004 (13 pages)
2 July 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 May 2004Accounts made up to 31 December 2003 (22 pages)
16 July 2003Accounts made up to 31 December 2002 (22 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
26 November 2002Accounts made up to 31 December 2001 (11 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 August 2002Director resigned (1 page)
26 June 2002Return made up to 31/05/02; full list of members (8 pages)
4 September 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001New secretary appointed;new director appointed (3 pages)
14 June 2001New director appointed (2 pages)
20 April 2001Accounts made up to 31 December 2000 (11 pages)
16 October 2000Director resigned (1 page)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Accounts made up to 31 December 1999 (13 pages)
15 June 1999Accounts made up to 31 December 1998 (13 pages)
15 June 1999Return made up to 31/05/99; no change of members (7 pages)
23 October 1998Secretary's particulars changed (1 page)
25 September 1998Accounts made up to 31 December 1997 (12 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Return made up to 31/05/98; full list of members (9 pages)
5 February 1998New director appointed (3 pages)
5 February 1998Director resigned (1 page)
14 November 1997Director resigned (1 page)
12 August 1997New director appointed (3 pages)
4 August 1997Return made up to 08/06/97; no change of members
  • 363(287) ‐ Registered office changed on 04/08/97
(7 pages)
30 May 1997Accounts made up to 31 December 1996 (8 pages)
13 December 1996Accounts made up to 31 December 1995 (11 pages)
22 November 1996Director's particulars changed (1 page)
5 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
5 September 1996Director resigned (1 page)
31 July 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 July 1996New director appointed (3 pages)
19 June 1996Secretary's particulars changed;director's particulars changed (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996New secretary appointed;new director appointed (2 pages)
5 February 1996Accounts made up to 31 December 1994 (11 pages)
8 November 1995Secretary's particulars changed (2 pages)
30 August 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 July 1995Return made up to 08/06/95; full list of members (12 pages)
25 July 1995Secretary's particulars changed (2 pages)