London
W6 7AP
Director Name | Mrs Alice Sophie Benedicte Neubert |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2017(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mr Martijn Van Der Graaf |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 April 2021(45 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Head Of Portfolio Management Uk/Benelux |
Country of Residence | Netherlands |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Robert Molinari |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 1992) |
Role | Hotelier |
Correspondence Address | 22 Rue Du Port Suiby-Sur-Seine 91450 Foreign |
Director Name | William Boris Timothy Miller |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 35 Overstone Road London W6 0AD |
Director Name | Andre Cointet |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 32 Quai Henri Iv Paris 75004 Foreign |
Director Name | Jean-Pierre Carlin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1996) |
Role | Finance Director |
Correspondence Address | 2 Rue De La Mare Neuve Evry Cedex 91000 France Foreign |
Secretary Name | Jean-Pierre Carlin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 2 Rue De La Mare Neuve Evry Cedex 91000 France Foreign |
Director Name | Didier Gros |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 14 Avenue Paul Claudel Pre Saint Germain Saint Germain Les Corbeil (Essone) Foreign |
Director Name | Joseph Grimaldi |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 August 1995(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2002) |
Role | Hotelier |
Correspondence Address | 49 Broomfield Road Beckenham Kent BR3 3QB |
Director Name | Mr Michael John Flaxman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbirds Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Mr Peter Barrie Leather |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1997) |
Role | Development Director |
Correspondence Address | The Old Vicarage Temple Grafton Alcester Warwickshire B49 6NX |
Secretary Name | Roger Alfred White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(20 years after company formation) |
Appointment Duration | 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Kemble Carey Road North Cadbury Yeovil Somerset BA22 7DB |
Secretary Name | Claude Andre Georges Edmond Porcheron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 3 Lanark Close London W5 1SN |
Director Name | Mr Michael John Flaxman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackbirds Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Olivier Poirot |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1997(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2001) |
Role | Accounts Manager |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Director Name | Jean Claude Luttmann |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1997(21 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 7 Promenade Venezia Versailles 78000 |
Secretary Name | Olivier Poirot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 October 1997(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2001) |
Role | Accounts Manager |
Correspondence Address | 9 Stonor Road London W14 8RZ |
Director Name | Alexander Robertson Hislop |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2008) |
Role | Accounts & Admin Manager |
Correspondence Address | 55 Colne Avenue West Drayton Middlesex UB7 7AL |
Director Name | Christian Pascal Robert Rousseau |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2001(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 March 2010) |
Role | Financial Director |
Correspondence Address | 88 Lysia Street London SW6 6NE |
Secretary Name | Christian Pascal Robert Rousseau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 June 2001(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2006) |
Role | Financial Director |
Correspondence Address | 43 Bolingbroke Road London W14 0AJ |
Director Name | Jean Jacques Michel Dessors |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Overstone Road London W6 0AB |
Director Name | Charlie Jacques Jean Claude Langlais |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 2002(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2005) |
Role | Regional Managing Director |
Correspondence Address | 18a Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4DA |
Director Name | Christophe Marie Pierre Guillemot |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2004(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2006) |
Role | Finance Director |
Correspondence Address | 4 Square Du Trocadero Paris 75016 |
Director Name | Herve Olivier Arnaud Deligny |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2006(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shortlands Hammersmith London W6 8DR |
Secretary Name | Ms Leah Anna Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(30 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Ridgeway London NW11 8TD |
Secretary Name | Herve Olivier Arnaud Deligny |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 November 2006(30 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 52b Brook Green London W6 7BJ |
Secretary Name | Jean Jacques Maurice Schmitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 January 2016) |
Role | Company Director |
Correspondence Address | 111 Broomwood Road London SW11 6JT |
Director Name | Frederic Albert Fontaine |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2008(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2009) |
Role | Marketing Director |
Correspondence Address | 116 North End House Fitzjames Avenue London W14 0RY |
Director Name | Mr Thomas Alexander Marie Dubaere |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2010(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Shortlands Hammersmith London W6 8DR |
Director Name | Mr Jonathan Russell Sheard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Shortlands Hammersmith London W6 8DR |
Secretary Name | Adrian John Whitehead |
---|---|
Status | Resigned |
Appointed | 22 February 2016(40 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 1 Shortlands London W6 8DR |
Director Name | Mrs Karelle Marie Reine Jeanne Lamouche |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2016(40 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Shortlands Hammersmith London W6 8DR |
Director Name | Ms Inge Josephine Leontine Van Ooteghem |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2016(40 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shortlands Hammersmith London W6 8DR |
Director Name | Mr Olivier Marie Pierre Daguzan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2017(40 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2021) |
Role | Chief Operating Officer |
Country of Residence | Belgium |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Secretary Name | Mrs CÉCile Marie Marguerite Verstraete |
---|---|
Status | Resigned |
Appointed | 30 June 2017(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Website | ibishotel.com |
---|
Registered Address | 10 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
23.1m at £1 | Accor Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £194,273,000 |
Gross Profit | £151,114,000 |
Net Worth | £84,558,000 |
Cash | £92,000 |
Current Liabilities | £58,267,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
20 December 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1987 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 |
5 October 2023 | Appointment of Ms Celine Francoise Eloise Gibert as a director on 20 September 2023 (2 pages) |
---|---|
3 October 2023 | Termination of appointment of Etienne Michel Ghislain Bourel De La Ronciere as a director on 20 September 2023 (1 page) |
2 September 2023 | Full accounts made up to 31 December 2022 (41 pages) |
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (41 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (42 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
7 May 2021 | Appointment of Mr Martijn Van Der Graaf as a director on 26 April 2021 (2 pages) |
5 May 2021 | Termination of appointment of Olivier Marie Pierre Daguzan as a director on 26 April 2021 (1 page) |
5 May 2021 | Termination of appointment of Cécile Marie Marguerite Verstraete as a secretary on 26 April 2021 (1 page) |
13 March 2021 | Resolutions
|
13 March 2021 | Memorandum and Articles of Association (34 pages) |
2 February 2021 | Satisfaction of charge 13 in full (1 page) |
2 February 2021 | Satisfaction of charge 14 in full (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (43 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 May 2019 | Second filing for the appointment of Mr Olivier Marie Pierre Daguzan as a director (6 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
15 February 2018 | Director's details changed for Mrs Alice Sophie Benedicte Bernard on 15 February 2018 (2 pages) |
27 November 2017 | Notification of Accor Hotelinvest Uk Limited as a person with significant control on 30 December 2016 (2 pages) |
27 November 2017 | Notification of Accor Hotelinvest Uk Limited as a person with significant control on 30 December 2016 (2 pages) |
27 November 2017 | Registered 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 2017 | Cessation of Accor Uk Limited as a person with significant control on 30 December 2016 (1 page) |
27 November 2017 | Cessation of Accor Uk Limited as a person with significant control on 30 December 2016 (1 page) |
27 November 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (30 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 July 2017 | Appointment of Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Etienne Michel Ghislain Bourel De La Ronciere as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Karelle Marie Reine Jeanne Lamouche as a director on 1 July 2017 (1 page) |
4 July 2017 | Appointment of Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Thomas Alexander Marie Dubaere as a director on 1 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Jonathan Russell Sheard as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Jonathan Russell Sheard as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Etienne Michel Ghislain Bourel De La Ronciere as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mrs Alice Sophie Benedicte Bernard as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Adrian John Whitehead as a secretary on 1 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Karelle Marie Reine Jeanne Lamouche as a director on 1 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Thomas Alexander Marie Dubaere as a director on 1 July 2017 (1 page) |
4 July 2017 | Appointment of Mrs Alice Sophie Benedicte Bernard as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Adrian John Whitehead as a secretary on 1 July 2017 (1 page) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
24 March 2017 | Termination of appointment of Inge Josephine Leontine Van Ooteghem as a director on 23 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Inge Josephine Leontine Van Ooteghem as a director on 23 March 2017 (1 page) |
7 February 2017 | Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017
|
7 February 2017 | Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
7 September 2016 | Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page) |
25 August 2016 | Appointment of Ms Inge Josephine Leontine Van Ooteghem as a director on 1 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Inge Josephine Leontine Van Ooteghem as a director on 1 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Karelle Marie Reine Jeanne Lamouche as a director on 1 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Karelle Marie Reine Jeanne Lamouche as a director on 1 August 2016 (2 pages) |
13 June 2016 | Director's details changed for Herve Olivier Arnaud Deligny on 9 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Herve Olivier Arnaud Deligny on 9 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Thomas Alexander Maria Dubaere on 9 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Herve Olivier Arnaud Deligny on 9 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Thomas Alexander Maria Dubaere on 9 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Herve Olivier Arnaud Deligny on 9 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Jonathan Russell Sheard on 9 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Jonathan Russell Sheard on 9 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 March 2016 | Appointment of Adrian John Whitehead as a secretary on 22 February 2016 (3 pages) |
19 March 2016 | Appointment of Adrian John Whitehead as a secretary on 22 February 2016 (3 pages) |
20 January 2016 | Termination of appointment of Jean Jacques Maurice Schmitt as a secretary on 8 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Jean Jacques Maurice Schmitt as a secretary on 8 January 2016 (2 pages) |
21 December 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 December 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
11 October 2012 | Statement of company's objects (2 pages) |
11 October 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (13 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (13 pages) |
16 January 2012 | Appointment of Jonathan Russell Sheard as a director (3 pages) |
16 January 2012 | Appointment of Jonathan Russell Sheard as a director (3 pages) |
10 January 2012 | Termination of appointment of Jean Dessors as a director (2 pages) |
10 January 2012 | Termination of appointment of Jean Dessors as a director (2 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 July 2010 | Appointment of Thomas Alexander Maria Dubaere as a director (3 pages) |
7 July 2010 | Appointment of Thomas Alexander Maria Dubaere as a director (3 pages) |
25 March 2010 | Termination of appointment of Christian Rousseau as a director (2 pages) |
25 March 2010 | Termination of appointment of Christian Rousseau as a director (2 pages) |
8 December 2009 | Termination of appointment of Frederic Fontaine as a director (2 pages) |
8 December 2009 | Termination of appointment of Frederic Fontaine as a director (2 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
23 June 2009 | Particulars of a mortgage or charge/398 / charge no: 14 (4 pages) |
23 June 2009 | Particulars of a mortgage or charge/398 / charge no: 14 (4 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (25 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (25 pages) |
15 September 2008 | Director appointed frederic albert fontaine (3 pages) |
15 September 2008 | Director appointed frederic albert fontaine (3 pages) |
12 September 2008 | Director's change of particulars / herve deligny / 02/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / herve deligny / 02/09/2008 (1 page) |
8 September 2008 | Director's change of particulars / christian rousseau / 05/08/2008 (1 page) |
8 September 2008 | Appointment terminated director alexander hislop (1 page) |
8 September 2008 | Director's change of particulars / christian rousseau / 05/08/2008 (1 page) |
8 September 2008 | Appointment terminated director alexander hislop (1 page) |
4 July 2008 | Return made up to 31/05/08; full list of members (8 pages) |
4 July 2008 | Return made up to 31/05/08; full list of members (8 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members
|
25 June 2007 | Return made up to 31/05/07; full list of members
|
4 May 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
21 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
2 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (40 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (40 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (45 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (45 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
23 March 2003 | Full accounts made up to 31 December 2001 (23 pages) |
23 March 2003 | Full accounts made up to 31 December 2001 (23 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
8 January 2003 | New director appointed (3 pages) |
8 January 2003 | New director appointed (3 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
4 September 2001 | Secretary's particulars changed (1 page) |
4 September 2001 | Secretary's particulars changed (1 page) |
29 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
5 July 2001 | Return made up to 31/05/01; full list of members
|
5 July 2001 | Return made up to 31/05/01; full list of members
|
27 June 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (25 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (25 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members
|
12 June 2000 | Return made up to 31/05/00; full list of members
|
6 January 2000 | Particulars of mortgage/charge (10 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (10 pages) |
6 January 2000 | Particulars of mortgage/charge (10 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (6 pages) |
6 January 2000 | Particulars of mortgage/charge (10 pages) |
6 January 2000 | Particulars of mortgage/charge (6 pages) |
6 January 2000 | Particulars of mortgage/charge (10 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (10 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
6 January 2000 | Particulars of mortgage/charge (10 pages) |
6 January 2000 | Particulars of mortgage/charge (10 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
28 September 1999 | Company name changed ibis (U.K.) hotels LIMITED\certificate issued on 28/09/99 (2 pages) |
28 September 1999 | Company name changed ibis (U.K.) hotels LIMITED\certificate issued on 28/09/99 (2 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (12 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (12 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (23 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (23 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (3 pages) |
23 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
28 August 1998 | Memorandum and Articles of Association (24 pages) |
28 August 1998 | Memorandum and Articles of Association (24 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (13 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (13 pages) |
2 March 1998 | New director appointed (3 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (3 pages) |
2 March 1998 | New director appointed (3 pages) |
2 March 1998 | New director appointed (3 pages) |
2 March 1998 | Director resigned (1 page) |
26 February 1998 | Company name changed sphere (U.K.) LIMITED\certificate issued on 27/02/98 (2 pages) |
26 February 1998 | Company name changed sphere (U.K.) LIMITED\certificate issued on 27/02/98 (2 pages) |
14 November 1997 | New secretary appointed;new director appointed (3 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed;new director appointed (3 pages) |
6 August 1997 | Return made up to 08/06/97; full list of members (13 pages) |
6 August 1997 | Return made up to 08/06/97; full list of members (13 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
22 November 1996 | Director's particulars changed (1 page) |
22 November 1996 | Director's particulars changed (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 08/06/96; no change of members (14 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 08/06/96; no change of members (14 pages) |
10 September 1996 | Secretary resigned (1 page) |
21 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Secretary resigned;director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Secretary resigned;director resigned (1 page) |
12 December 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 December 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 November 1995 | Secretary's particulars changed (2 pages) |
8 November 1995 | Secretary's particulars changed (2 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
30 August 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 August 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 July 1995 | Return made up to 08/06/95; full list of members (12 pages) |
25 July 1995 | Return made up to 08/06/95; full list of members (12 pages) |
25 July 1995 | Secretary's particulars changed (2 pages) |
25 July 1995 | Secretary's particulars changed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
4 January 1994 | Memorandum and Articles of Association (12 pages) |
4 January 1994 | Memorandum and Articles of Association (12 pages) |
21 December 1993 | £ nc 2000000/25000000 08/12/93 (1 page) |
21 December 1993 | Resolutions
|
21 December 1993 | £ nc 2000000/25000000 08/12/93 (1 page) |
28 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1989 | Memorandum and Articles of Association (12 pages) |
4 August 1989 | Memorandum and Articles of Association (12 pages) |
13 September 1988 | Memorandum and Articles of Association (20 pages) |
13 September 1988 | Memorandum and Articles of Association (20 pages) |
5 September 1988 | Resolutions
|
28 January 1987 | Company name changed ibis hotels LIMITED\certificate issued on 28/01/87 (2 pages) |
28 January 1987 | Company name changed ibis hotels LIMITED\certificate issued on 28/01/87 (2 pages) |
18 February 1976 | Incorporation (11 pages) |
18 February 1976 | Incorporation (11 pages) |