Company NameAccor All Seasons Southwark Limited
Company StatusDissolved
Company Number01420681
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NamesGlenmace Limited and Dolby Management Limited

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
StatusClosed
Appointed30 June 2017(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 16 October 2018)
RoleAsset Management Director
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Olivier Marie Pierre Daguzan
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2017(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 16 October 2018)
RoleCOO
Country of ResidenceBelgium
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMrs Alice Sophie Benedicte Bernard
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2017(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 16 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Secretary NameMrs CÉCile Marie Marguerite Verstraete
StatusClosed
Appointed30 June 2017(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameAmaury Pierre Taittinger
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1991(12 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressAvenue Louise 541 (Square Du Bois)
1050 Bruxelles
Belgium
Director NameBeatrice Germaine Taittinger
Date of BirthDecember 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 January 1996)
RoleArchitect
Correspondence Address50 Bis Rue Peronnet
Neuilly-Sur-Seine 92200
Foreign
Secretary NameAmaury Pierre Taittinger
NationalityFrench
StatusResigned
Appointed17 November 1991(12 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressAvenue Louise 541 (Square Du Bois)
1050 Bruxelles
Belgium
Director NameVeronique Ghislaine Taittinger
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed16 January 1996(16 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address6 Rue Jean Goujon
75008 Paris
Foreign
Director NamePaul Dubrule
Date of BirthJuly 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed07 April 1999(19 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address107 Route De Saconnex D'Arve
Plan Les Ouates
Ch1228
Switzerland
Director NameGerard Ferdinand Pelisson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed07 April 1999(19 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressRue Gambetta
Bourron-Marlotte
77780
France
Director NameJean Jacques Michel Dessors
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Overstone Road
London
W6 0AB
Director NameMr Herve Olivier Arnaud Deligny
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2009(30 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Faroe Road
London
W14 0EL
Director NameChristian Pascal Robert Rousseau
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2009(30 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2010)
RoleOperations Director
Correspondence Address88 Lysia Street
London
SW6 6NE
Secretary NameJean Jacques Maurice Schmitt
NationalityBritish
StatusResigned
Appointed30 September 2009(30 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 January 2016)
RoleCompany Director
Correspondence Address111 Broomwood Road
London
SW11 6JT
Director NameMr Thomas Alexander Marie Dubaere
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2010(30 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address488 Upper Richmond Road West
Richmond
Surrey
TW10 5DY
Director NameMr Jonathan Russell Sheard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(32 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Carr Lane
Wadworth
Doncaster
South Yorkshire
DN11 9AS
Secretary NameAdrian John Whitehead
StatusResigned
Appointed22 February 2016(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address1 Shortlands
London
W6 8DR

Contact

Websiteaccorhotels.com

Location

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

Shareholders

180k at £1Accor Uk Business & Leisure Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,992,193
Gross Profit£4,208,860
Net Worth£10,654,211
Cash£11,589,549
Current Liabilities£2,321,805

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 December 2001Delivered on: 20 December 2001
Satisfied on: 11 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: All of the rights of the company in the policy and all the money that may become payable under the policy subject to re-assignment on redemption.
Fully Satisfied
17 June 1996Delivered on: 5 July 1996
Satisfied on: 11 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 17TH june 1996 and made between the council of the city of salford and the company for the grant of a lease or leases of property k/a .85 acres at the junction of trinity way and blackfriars road, salford together with the building thereon to be k/a the dolby hotel trinity way salford. See the mortgage charge document for full details.
Fully Satisfied
17 June 1996Delivered on: 21 June 1996
Satisfied on: 27 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 July 2017Termination of appointment of Thomas Alexander Marie Dubaere as a director on 1 July 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 2017Appointment of Mr Olivier Marie Pierre Daguzan as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Adrian John Whitehead as a secretary on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Jonathan Russell Sheard as a director on 30 June 2017 (1 page)
5 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
10 October 2016Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (25 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)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 180,000
(19 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 180,000
(15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 180,000
(15 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
2 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (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)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
13 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (15 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)
9 August 2011Change of share class name or designation (1 page)
9 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2011Full accounts made up to 31 December 2010 (19 pages)
11 February 2011Company name changed dolby management LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
11 February 2011Change of name notice (2 pages)
13 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (15 pages)
7 July 2010Appointment of Thomas Alexander Maria Dubaere as a director (3 pages)
7 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
12 April 2010Full accounts made up to 30 September 2009 (17 pages)
25 March 2010Termination of appointment of Christian Rousseau as a director (2 pages)
18 March 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (2 pages)
2 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (12 pages)
4 February 2010Director's details changed for Herve Olivier Arnaud Deligny on 16 October 2009 (3 pages)
16 October 2009Auditor's resignation (1 page)
15 October 2009Termination of appointment of Amaury Taittinger as a secretary (1 page)
15 October 2009Termination of appointment of Veronique Taittinger as a director (1 page)
15 October 2009Appointment of Jean-Jacques Michel Dessors as a director (2 pages)
15 October 2009Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP on 15 October 2009 (2 pages)
15 October 2009Termination of appointment of Amaury Taittinger as a director (1 page)
15 October 2009Appointment of Herve Olivier Arnaud Deligny as a director (2 pages)
15 October 2009Appointment of Jean Jacques Maurice Schmitt as a secretary (2 pages)
15 October 2009Appointment of Christian Pascal Robert Rousseau as a director (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Appointment terminated director gerard pelisson (1 page)
28 May 2009Appointment terminated director paul dubrule (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 February 2009Director and secretary's change of particulars / amaury taittinger / 09/02/2009 (1 page)
18 December 2008Return made up to 17/11/08; full list of members (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 August 2008Director and secretary's change of particulars / amaury taittinger / 28/03/2008 (1 page)
9 July 2008Director's change of particulars / paul dubrule / 05/06/2008 (1 page)
18 December 2007Return made up to 17/11/07; full list of members (3 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
10 January 2007Return made up to 17/11/06; full list of members (8 pages)
12 December 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
3 January 2006Return made up to 17/11/05; full list of members (8 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
20 January 2005Director's particulars changed (1 page)
23 December 2004Return made up to 17/11/04; full list of members (8 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
30 December 2003Return made up to 17/11/03; full list of members (8 pages)
7 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
21 January 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
20 December 2001Particulars of mortgage/charge (5 pages)
26 November 2001Return made up to 17/11/01; full list of members (7 pages)
29 August 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
20 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Full group accounts made up to 31 December 1999 (15 pages)
20 March 2000Secretary's particulars changed;director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
13 December 1999Return made up to 17/11/99; full list of members (6 pages)
28 June 1999Full group accounts made up to 31 December 1998 (16 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 June 1999£ nc 100000/180000 02/04/99 (1 page)
4 June 1999Ad 07/04/99--------- £ si 80000@1=80000 £ ic 100000/180000 (2 pages)
4 June 1999Recon 02/04/99 (1 page)
9 December 1998Return made up to 17/11/98; no change of members (5 pages)
1 July 1998Full group accounts made up to 31 December 1997 (17 pages)
29 December 1997Return made up to 17/11/97; no change of members (5 pages)
31 July 1997Full group accounts made up to 31 December 1996 (16 pages)
21 January 1997Return made up to 17/11/96; full list of members (7 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
18 March 1996New director appointed (1 page)
18 March 1996Secretary's particulars changed;director's particulars changed (1 page)
18 March 1996Director resigned (2 pages)
5 December 1995Return made up to 17/11/95; full list of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (11 pages)
28 October 1994Full accounts made up to 31 December 1993 (11 pages)
17 May 1994Registered office changed on 17/05/94 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
8 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)
16 March 1992Full accounts made up to 31 December 1991 (11 pages)
13 March 1992Ad 27/02/92--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
13 March 1992£ nc 100/100000 27/02/92 (1 page)
13 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1991Full accounts made up to 30 June 1990 (8 pages)
19 March 1991Ad 27/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1991Company name changed glenmace LIMITED\certificate issued on 08/03/91 (2 pages)
22 January 1991Accounting reference date shortened from 30/06 to 31/12 (1 page)
13 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 November 1989Accounts for a small company made up to 30 June 1989 (4 pages)
28 November 1988Accounts for a small company made up to 30 June 1988 (4 pages)
29 February 1988Accounts for a small company made up to 30 June 1987 (4 pages)
15 December 1986Registered office changed on 15/12/86 from: 38 finsbury square london EC2A 1SY (1 page)
19 September 1986Full accounts made up to 30 June 1986 (8 pages)
23 August 1979Memorandum and Articles of Association (10 pages)
17 May 1979Certificate of incorporation (1 page)