Company NameAccor UK Economy Hotels Limited
Company StatusActive
Company Number01244907
CategoryPrivate Limited Company
Incorporation Date18 February 1976(48 years, 2 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Etienne Michel Ghislain Bourel De La Ronciere
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleAsset Management Director
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMrs Alice Sophie Benedicte Neubert
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Martijn Van Der Graaf
Date of BirthMarch 1997 (Born 27 years ago)
NationalityDutch
StatusCurrent
Appointed26 April 2021(45 years, 2 months after company formation)
Appointment Duration3 years
RoleHead Of Portfolio Management Uk/Benelux
Country of ResidenceNetherlands
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameRobert Molinari
Date of BirthApril 1935 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(15 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 1992)
RoleHotelier
Correspondence Address22 Rue Du Port
Suiby-Sur-Seine 91450
Foreign
Director NameWilliam Boris Timothy Miller
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1992)
RoleCompany Director
Correspondence Address35 Overstone Road
London
W6 0AD
Director NameAndre Cointet
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address32 Quai Henri Iv
Paris 75004
Foreign
Director NameJean-Pierre Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(15 years, 3 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
Secretary NameJean-Pierre Carlin
NationalityFrench
StatusResigned
Appointed08 June 1991(15 years, 3 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 NameDidier Gros
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed28 April 1992(16 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address14 Avenue Paul Claudel
Pre Saint Germain
Saint Germain Les Corbeil (Essone)
Foreign
Director NameJoseph Grimaldi
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed30 August 1995(19 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2002)
RoleHotelier
Correspondence Address49 Broomfield Road
Beckenham
Kent
BR3 3QB
Director NameMr Michael John Flaxman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(19 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbirds Manor Way
Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMr Peter Barrie Leather
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1997)
RoleDevelopment Director
Correspondence AddressThe Old Vicarage
Temple Grafton
Alcester
Warwickshire
B49 6NX
Secretary NameRoger Alfred White
NationalityBritish
StatusResigned
Appointed01 March 1996(20 years after company formation)
Appointment Duration4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressKemble Carey Road
North Cadbury
Yeovil
Somerset
BA22 7DB
Secretary NameClaude Andre Georges Edmond Porcheron
NationalityBritish
StatusResigned
Appointed01 July 1996(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address3 Lanark Close
London
W5 1SN
Director NameMr Michael John Flaxman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(21 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackbirds Manor Way
Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameOlivier Poirot
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1997(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2001)
RoleAccounts Manager
Correspondence Address9 Stonor Road
London
W14 8RZ
Director NameJean Claude Luttmann
Date of BirthDecember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1997(21 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address7 Promenade Venezia
Versailles
78000
Secretary NameOlivier Poirot
NationalityFrench
StatusResigned
Appointed31 October 1997(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2001)
RoleAccounts Manager
Correspondence Address9 Stonor Road
London
W14 8RZ
Director NameAlexander Robertson Hislop
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(23 years, 2 months after company formation)
Appointment Duration9 years, 3 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(25 years, 4 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(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2006)
RoleFinancial Director
Correspondence Address43 Bolingbroke Road
London
W14 0AJ
Director NameJean Jacques Michel Dessors
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(26 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Overstone Road
London
W6 0AB
Director NameCharlie Jacques Jean Claude Langlais
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2002(26 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2005)
RoleRegional Managing Director
Correspondence Address18a Narcot Lane
Chalfont St. Giles
Buckinghamshire
HP8 4DA
Director NameChristophe Marie Pierre Guillemot
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2004(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2006)
RoleFinance Director
Correspondence Address4 Square Du Trocadero
Paris
75016
Director NameHerve Olivier Arnaud Deligny
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2006(30 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shortlands
Hammersmith
London
W6 8DR
Secretary NameMs Leah Anna Hurst
NationalityBritish
StatusResigned
Appointed01 June 2006(30 years, 3 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(30 years, 9 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(31 years, 8 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(32 years, 5 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 NameMr Thomas Alexander Marie Dubaere
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2010(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Shortlands
Hammersmith
London
W6 8DR
Director NameMr Jonathan Russell Sheard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(35 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Shortlands
Hammersmith
London
W6 8DR
Secretary NameAdrian John Whitehead
StatusResigned
Appointed22 February 2016(40 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address1 Shortlands
London
W6 8DR
Director NameMrs Karelle Marie Reine Jeanne Lamouche
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2016(40 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Shortlands
Hammersmith
London
W6 8DR
Director NameMs Inge Josephine Leontine Van Ooteghem
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2016(40 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shortlands
Hammersmith
London
W6 8DR
Director NameMr Olivier Marie Pierre Daguzan
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2017(40 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2021)
RoleChief Operating Officer
Country of ResidenceBelgium
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Secretary NameMrs CÉCile Marie Marguerite Verstraete
StatusResigned
Appointed30 June 2017(41 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence Address10 Hammersmith Grove
London
W6 7AP

Contact

Websiteibishotel.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

23.1m at £1Accor Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£194,273,000
Gross Profit£151,114,000
Net Worth£84,558,000
Cash£92,000
Current Liabilities£58,267,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Mortgage
Secured details: All basic rent, supplemental rent and the stipulated amount now or at any time due and payable to the chargee under the operating lease.
Particulars: Land situate at the north side of spittlesea road luton k/a ibis luton together with all buildings erections or structures at any time thereon and all fixtures; by way of floating charge the chattels. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Mortgage
Secured details: All basic rent, supplemental rent and the stipulated amount now or at any time due and payable to the chargee under the operating lease.
Particulars: Land situate at ibis hotel site southern road southampton k/a ibis southampton-HP438951 together with all buildings erections or structures at any time thereon and all fixtures; by way of floating charge the chattels. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Mortgage
Secured details: Any time due and payable to the chargee under the operating lease.
Particulars: Land situate at ladywell walk birmingham k/a the ibis hotel birmingham-WM674031 together with all buildings erections or structures at any time thereon and all fixtures; by way of floating charge the chattels. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Mortgage
Secured details: All basic rent, supplemental rent and the stipulated amount now or at any time due and payable to the chargee under the operating lease.
Particulars: 112 & 114 bath road cranford l/b hillingdon k/a ibis heathrow-NGL168485 together with all buildings erections or structures at any time thereon and all fixtures; by way of floating charge the chattels. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Mortgage
Secured details: All basic rent, supplemental rent and the stipulated amount now or at any time due and payable to the chargee under the operating lease.
Particulars: L/H delta 400 delta park great western way swindon wiltshire k/a ibis swindon-WT94761 together with all buildings erections or structures at any time thereon and all fixtures; by way of floating charge the chattels. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Mortgage
Secured details: All basic rent, supplemental rent and the stipulated amount now or at any time due and payable to the chargee under the operating lease.
Particulars: Land situate at the ibis hotel and car park cardington street l/b camden k/a the ibis hotel-NGL716982 together with all buildings erections or structures at any time thereon and all fixtures; by way of floating charge the chattels. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Mortgage
Secured details: All basic rent, supplemental rent and the stipulated amount now or at any time due and payable to the chargee under the operating lease.
Particulars: Land on the east side of highbridge road barking k/a F1 london east hotel-EGL398063 together with all buildings erections or structures at any time thereon and all fixtures; by way of floating charge the chattels. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Mortgage
Secured details: All basic rent, supplemental rent and the stipulated amount now or at any time due and payable to the chargee under the operating lease.
Particulars: The ibis hotel docklands-EGL361103 together with all buildings erections or structures at any time thereon and all fixtures; by way of floating charge the chattels. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Standard security which was presented for registration in scotland on the 23RD december 1999
Secured details: The obligations of the company to the chargee in terms of an operating lease dated 20TH december 1999.
Particulars: All and whole those hotel premises k/a and forming the ibis hotel hunter square edinburgh. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Mortgage
Secured details: All basic rent, supplemental rent and the stipulated amount now or at any time due and payable to the chargee under the operating lease.
Particulars: Land situate at west bank highbridge road barking k/a ibis hotel barking-EGL361495 together with all buildings erections or structures at any time thereon and all fixtures; by way of floating charge the chattels. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 6 January 2000
Satisfied on: 20 February 2007
Persons entitled: Sibi Packs Limited

Classification: Mortgage
Secured details: All basic rent, supplemental rent and the stipulated amount now or at any time due and payable to the chargee under the operating lease.
Particulars: L/H land situate at the west side of stockwell street greenwich k/a ibis hotel greenwich-TGL25479 together with all buildings erections or structures at any time thereon and all fixtures; by way of floating charge the chattels. See the mortgage charge document for full details.
Fully Satisfied
25 March 1987Delivered on: 3 April 1987
Satisfied on: 28 November 1991
Persons entitled: Ryder Street Properties Limited.

Classification: Legal charge ccontained in supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 25.3.87 or the charge.
Particulars: Four thousand pounds ( £4,000) together with all interest earned thereon.
Fully Satisfied
18 June 2009Delivered on: 23 June 2009
Persons entitled: Land Securities (Hotels) Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under a lease of the subjects k/a ibis hotel 214 to 232 (even numbers) west regent street and 181 and 183 pitt street glasgow t/no.GLA194651 see image for full details.
Outstanding
1 March 2007Delivered on: 4 May 2007
Persons entitled: Land Securities Trillium (Hotels) Limited

Classification: Standard security which was presented for registration in scotland on 16 april 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 7 hunter square, edinburgh.
Outstanding

Filing History

5 October 2023Appointment of Ms Celine Francoise Eloise Gibert as a director on 20 September 2023 (2 pages)
3 October 2023Termination of appointment of Etienne Michel Ghislain Bourel De La Ronciere as a director on 20 September 2023 (1 page)
2 September 2023Full accounts made up to 31 December 2022 (41 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (41 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (42 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 May 2021Appointment of Mr Martijn Van Der Graaf as a director on 26 April 2021 (2 pages)
5 May 2021Termination of appointment of Olivier Marie Pierre Daguzan as a director on 26 April 2021 (1 page)
5 May 2021Termination of appointment of Cécile Marie Marguerite Verstraete as a secretary on 26 April 2021 (1 page)
13 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 March 2021Memorandum and Articles of Association (34 pages)
2 February 2021Satisfaction of charge 13 in full (1 page)
2 February 2021Satisfaction of charge 14 in full (1 page)
17 December 2020Full accounts made up to 31 December 2019 (43 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 December 2018 (32 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 May 2019Second filing for the appointment of Mr Olivier Marie Pierre Daguzan as a director (6 pages)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
15 February 2018Director's details changed for Mrs Alice Sophie Benedicte Bernard on 15 February 2018 (2 pages)
27 November 2017Notification of Accor Hotelinvest Uk Limited as a person with significant control on 30 December 2016 (2 pages)
27 November 2017Notification of Accor Hotelinvest Uk Limited as a person with significant control on 30 December 2016 (2 pages)
27 November 2017Registered office address changed from 1 Shortlands Hammersmith London W6 8DR to 10 Hammersmith Grove London W6 7AP on 27 November 2017 (1 page)
27 November 2017Cessation of Accor Uk Limited as a person with significant control on 30 December 2016 (1 page)
27 November 2017Cessation of Accor Uk Limited as a person with significant control on 30 December 2016 (1 page)
27 November 2017Registered office address changed from 1 Shortlands Hammersmith London W6 8DR to 10 Hammersmith Grove London W6 7AP on 27 November 2017 (1 page)
1 August 2017Full accounts made up to 31 December 2016 (30 pages)
1 August 2017Full accounts made up to 31 December 2016 (30 pages)
4 July 2017Appointment of Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Etienne Michel Ghislain Bourel De La Ronciere as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Karelle Marie Reine Jeanne Lamouche as a director on 1 July 2017 (1 page)
4 July 2017Appointment of Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Thomas Alexander Marie Dubaere as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Jonathan Russell Sheard as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Jonathan Russell Sheard as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Etienne Michel Ghislain Bourel De La Ronciere as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mrs Alice Sophie Benedicte Bernard as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Adrian John Whitehead as a secretary on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Karelle Marie Reine Jeanne Lamouche as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Thomas Alexander Marie Dubaere as a director on 1 July 2017 (1 page)
4 July 2017Appointment of Mrs Alice Sophie Benedicte Bernard as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Adrian John Whitehead as a secretary on 1 July 2017 (1 page)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 March 2017Termination of appointment of Inge Josephine Leontine Van Ooteghem as a director on 23 March 2017 (1 page)
24 March 2017Termination of appointment of Inge Josephine Leontine Van Ooteghem as a director on 23 March 2017 (1 page)
7 February 2017Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2019.
(3 pages)
7 February 2017Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (33 pages)
5 October 2016Full accounts made up to 31 December 2015 (33 pages)
7 September 2016Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page)
25 August 2016Appointment of Ms Inge Josephine Leontine Van Ooteghem as a director on 1 August 2016 (2 pages)
25 August 2016Appointment of Ms Inge Josephine Leontine Van Ooteghem as a director on 1 August 2016 (2 pages)
25 August 2016Appointment of Mrs Karelle Marie Reine Jeanne Lamouche as a director on 1 August 2016 (2 pages)
25 August 2016Appointment of Mrs Karelle Marie Reine Jeanne Lamouche as a director on 1 August 2016 (2 pages)
13 June 2016Director's details changed for Herve Olivier Arnaud Deligny on 9 June 2016 (2 pages)
13 June 2016Director's details changed for Herve Olivier Arnaud Deligny on 9 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Thomas Alexander Maria Dubaere on 9 June 2016 (2 pages)
10 June 2016Director's details changed for Herve Olivier Arnaud Deligny on 9 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Thomas Alexander Maria Dubaere on 9 June 2016 (2 pages)
10 June 2016Director's details changed for Herve Olivier Arnaud Deligny on 9 June 2016 (2 pages)
10 June 2016Director's details changed for Jonathan Russell Sheard on 9 June 2016 (2 pages)
10 June 2016Director's details changed for Jonathan Russell Sheard on 9 June 2016 (2 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 23,123,746
(6 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 23,123,746
(6 pages)
19 March 2016Appointment of Adrian John Whitehead as a secretary on 22 February 2016 (3 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)
20 January 2016Termination of appointment of Jean Jacques Maurice Schmitt as a secretary on 8 January 2016 (2 pages)
21 December 2015Full accounts made up to 31 December 2014 (23 pages)
21 December 2015Full accounts made up to 31 December 2014 (23 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 23,123,746
(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 23,123,746
(15 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 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 23,123,746
(12 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 23,123,746
(12 pages)
22 July 2013Full accounts made up to 31 December 2012 (24 pages)
22 July 2013Full accounts made up to 31 December 2012 (24 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
(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
(15 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 06/09/2012
(15 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 06/09/2012
(15 pages)
11 October 2012Statement of company's objects (2 pages)
11 October 2012Statement of company's objects (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (24 pages)
27 September 2012Full accounts made up to 31 December 2011 (24 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
16 January 2012Appointment of Jonathan Russell Sheard as a director (3 pages)
16 January 2012Appointment of Jonathan Russell Sheard as a director (3 pages)
10 January 2012Termination of appointment of Jean Dessors as a director (2 pages)
10 January 2012Termination of appointment of Jean Dessors as a director (2 pages)
26 July 2011Full accounts made up to 31 December 2010 (23 pages)
26 July 2011Full accounts made up to 31 December 2010 (23 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (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)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
12 July 2010Full accounts made up to 31 December 2009 (22 pages)
12 July 2010Full accounts made up to 31 December 2009 (22 pages)
7 July 2010Appointment of Thomas Alexander Maria Dubaere as a director (3 pages)
7 July 2010Appointment of Thomas Alexander Maria Dubaere as a director (3 pages)
25 March 2010Termination of appointment of Christian Rousseau as a director (2 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)
8 December 2009Termination of appointment of Frederic Fontaine as a director (2 pages)
1 September 2009Full accounts made up to 31 December 2008 (24 pages)
1 September 2009Full accounts made up to 31 December 2008 (24 pages)
6 July 2009Return made up to 31/05/09; full list of members (6 pages)
6 July 2009Return made up to 31/05/09; full list of members (6 pages)
23 June 2009Particulars of a mortgage or charge/398 / charge no: 14 (4 pages)
23 June 2009Particulars of a mortgage or charge/398 / charge no: 14 (4 pages)
5 February 2009Full accounts made up to 31 December 2007 (25 pages)
5 February 2009Full accounts made up to 31 December 2007 (25 pages)
15 September 2008Director appointed frederic albert fontaine (3 pages)
15 September 2008Director appointed frederic albert fontaine (3 pages)
12 September 2008Director's change of particulars / herve deligny / 02/09/2008 (1 page)
12 September 2008Director's change of particulars / herve deligny / 02/09/2008 (1 page)
8 September 2008Director's change of particulars / christian rousseau / 05/08/2008 (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)
8 September 2008Appointment terminated director alexander hislop (1 page)
4 July 2008Return made up to 31/05/08; full list of members (8 pages)
4 July 2008Return made up to 31/05/08; full list of members (8 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
15 August 2007Full accounts made up to 31 December 2006 (25 pages)
15 August 2007Full accounts made up to 31 December 2006 (25 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
25 July 2006Full accounts made up to 31 December 2005 (22 pages)
25 July 2006Full accounts made up to 31 December 2005 (22 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
15 June 2006Return made up to 31/05/06; full list of members (8 pages)
15 June 2006Return made up to 31/05/06; full list of members (8 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
21 July 2005Full accounts made up to 31 December 2004 (21 pages)
21 July 2005Full accounts made up to 31 December 2004 (21 pages)
2 July 2005Return made up to 31/05/05; full list of members (9 pages)
2 July 2005Return made up to 31/05/05; full list of members (9 pages)
16 June 2004Return made up to 31/05/04; full list of members (9 pages)
16 June 2004Return made up to 31/05/04; full list of members (9 pages)
14 May 2004Full accounts made up to 31 December 2003 (40 pages)
14 May 2004Full accounts made up to 31 December 2003 (40 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
30 July 2003Full accounts made up to 31 December 2002 (45 pages)
30 July 2003Full accounts made up to 31 December 2002 (45 pages)
16 June 2003Return made up to 31/05/03; full list of members (9 pages)
16 June 2003Return made up to 31/05/03; full list of members (9 pages)
23 March 2003Full accounts made up to 31 December 2001 (23 pages)
23 March 2003Full accounts made up to 31 December 2001 (23 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New director appointed (3 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
2 July 2002Return made up to 31/05/02; full list of members (9 pages)
2 July 2002Return made up to 31/05/02; full list of members (9 pages)
4 September 2001Secretary's particulars changed (1 page)
4 September 2001Secretary's particulars changed (1 page)
29 August 2001Full accounts made up to 31 December 2000 (24 pages)
29 August 2001Full accounts made up to 31 December 2000 (24 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001New secretary appointed;new director appointed (3 pages)
7 September 2000Full accounts made up to 31 December 1999 (25 pages)
7 September 2000Full accounts made up to 31 December 1999 (25 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2000Particulars of mortgage/charge (10 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (10 pages)
6 January 2000Particulars of mortgage/charge (10 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (6 pages)
6 January 2000Particulars of mortgage/charge (10 pages)
6 January 2000Particulars of mortgage/charge (6 pages)
6 January 2000Particulars of mortgage/charge (10 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (10 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (10 pages)
6 January 2000Particulars of mortgage/charge (10 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 September 1999Company name changed ibis (U.K.) hotels LIMITED\certificate issued on 28/09/99 (2 pages)
28 September 1999Company name changed ibis (U.K.) hotels LIMITED\certificate issued on 28/09/99 (2 pages)
30 June 1999Return made up to 31/05/99; no change of members (12 pages)
30 June 1999Return made up to 31/05/99; no change of members (12 pages)
29 June 1999Full accounts made up to 31 December 1998 (23 pages)
29 June 1999Full accounts made up to 31 December 1998 (23 pages)
27 April 1999New director appointed (3 pages)
27 April 1999New director appointed (3 pages)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
28 August 1998Memorandum and Articles of Association (24 pages)
28 August 1998Memorandum and Articles of Association (24 pages)
8 July 1998Full accounts made up to 31 December 1997 (22 pages)
8 July 1998Full accounts made up to 31 December 1997 (22 pages)
25 June 1998Return made up to 31/05/98; full list of members (13 pages)
25 June 1998Return made up to 31/05/98; full list of members (13 pages)
2 March 1998New director appointed (3 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (3 pages)
2 March 1998New director appointed (3 pages)
2 March 1998New director appointed (3 pages)
2 March 1998Director resigned (1 page)
26 February 1998Company name changed sphere (U.K.) LIMITED\certificate issued on 27/02/98 (2 pages)
26 February 1998Company name changed sphere (U.K.) LIMITED\certificate issued on 27/02/98 (2 pages)
14 November 1997New secretary appointed;new director appointed (3 pages)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed;new director appointed (3 pages)
6 August 1997Return made up to 08/06/97; full list of members (13 pages)
6 August 1997Return made up to 08/06/97; full list of members (13 pages)
29 April 1997Full accounts made up to 31 December 1996 (21 pages)
29 April 1997Full accounts made up to 31 December 1996 (21 pages)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Return made up to 08/06/96; no change of members (14 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Return made up to 08/06/96; no change of members (14 pages)
10 September 1996Secretary resigned (1 page)
21 August 1996Full accounts made up to 31 December 1995 (18 pages)
21 August 1996Full accounts made up to 31 December 1995 (18 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Secretary resigned;director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Secretary resigned;director resigned (1 page)
12 December 1995Full accounts made up to 31 December 1994 (17 pages)
12 December 1995Full accounts made up to 31 December 1994 (17 pages)
8 November 1995Secretary's particulars changed (2 pages)
8 November 1995Secretary's particulars changed (2 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
30 August 1995Delivery ext'd 3 mth 31/12/94 (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 1995Return made up to 08/06/95; full list of members (12 pages)
25 July 1995Secretary's particulars changed (2 pages)
25 July 1995Secretary's particulars changed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
4 January 1994Memorandum and Articles of Association (12 pages)
4 January 1994Memorandum and Articles of Association (12 pages)
21 December 1993£ nc 2000000/25000000 08/12/93 (1 page)
21 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 December 1993£ nc 2000000/25000000 08/12/93 (1 page)
28 November 1991Declaration of satisfaction of mortgage/charge (1 page)
28 November 1991Declaration of satisfaction of mortgage/charge (1 page)
4 August 1989Memorandum and Articles of Association (12 pages)
4 August 1989Memorandum and Articles of Association (12 pages)
13 September 1988Memorandum and Articles of Association (20 pages)
13 September 1988Memorandum and Articles of Association (20 pages)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 January 1987Company name changed ibis hotels LIMITED\certificate issued on 28/01/87 (2 pages)
28 January 1987Company name changed ibis hotels LIMITED\certificate issued on 28/01/87 (2 pages)
18 February 1976Incorporation (11 pages)
18 February 1976Incorporation (11 pages)