London
W6 7AP
Director Name | Mr Olivier Marie Pierre Daguzan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2017(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 October 2018) |
Role | COO |
Country of Residence | Belgium |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mrs Alice Sophie Benedicte Bernard |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2017(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Secretary Name | Mrs CÉCile Marie Marguerite Verstraete |
---|---|
Status | Closed |
Appointed | 30 June 2017(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Amaury Pierre Taittinger |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Avenue Louise 541 (Square Du Bois) 1050 Bruxelles Belgium |
Director Name | Beatrice Germaine Taittinger |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 January 1996) |
Role | Architect |
Correspondence Address | 50 Bis Rue Peronnet Neuilly-Sur-Seine 92200 Foreign |
Secretary Name | Amaury Pierre Taittinger |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Avenue Louise 541 (Square Du Bois) 1050 Bruxelles Belgium |
Director Name | Veronique Ghislaine Taittinger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 1996(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 6 Rue Jean Goujon 75008 Paris Foreign |
Director Name | Paul Dubrule |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 1999(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 107 Route De Saconnex D'Arve Plan Les Ouates Ch1228 Switzerland |
Director Name | Gerard Ferdinand Pelisson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 1999(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Rue Gambetta Bourron-Marlotte 77780 France |
Director Name | Jean Jacques Michel Dessors |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Overstone Road London W6 0AB |
Director Name | Mr Herve Olivier Arnaud Deligny |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2009(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Faroe Road London W14 0EL |
Director Name | Christian Pascal Robert Rousseau |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2009(30 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 2010) |
Role | Operations Director |
Correspondence Address | 88 Lysia Street London SW6 6NE |
Secretary Name | Jean Jacques Maurice Schmitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 January 2016) |
Role | Company Director |
Correspondence Address | 111 Broomwood Road London SW11 6JT |
Director Name | Mr Thomas Alexander Marie Dubaere |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2010(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 488 Upper Richmond Road West Richmond Surrey TW10 5DY |
Director Name | Mr Jonathan Russell Sheard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Carr Lane Wadworth Doncaster South Yorkshire DN11 9AS |
Secretary Name | Adrian John Whitehead |
---|---|
Status | Resigned |
Appointed | 22 February 2016(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 1 Shortlands London W6 8DR |
Website | accorhotels.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 |
180k at £1 | Accor Uk Business & Leisure Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,992,193 |
Gross Profit | £4,208,860 |
Net Worth | £10,654,211 |
Cash | £11,589,549 |
Current Liabilities | £2,321,805 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2001 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
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 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 | Appointment of Mr Olivier Marie Pierre Daguzan as a director on 30 June 2017 (2 pages) |
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 Adrian John Whitehead as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Jonathan Russell Sheard as a director on 30 June 2017 (1 page) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (25 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) |
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (15 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (15 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) |
9 August 2011 | Change of share class name or designation (1 page) |
9 August 2011 | Resolutions
|
26 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 February 2011 | Company name changed dolby management LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Change of name notice (2 pages) |
13 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (15 pages) |
7 July 2010 | Appointment of Thomas Alexander Maria Dubaere as a director (3 pages) |
7 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
12 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
25 March 2010 | Termination of appointment of Christian Rousseau as a director (2 pages) |
18 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (2 pages) |
2 March 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (12 pages) |
4 February 2010 | Director's details changed for Herve Olivier Arnaud Deligny on 16 October 2009 (3 pages) |
16 October 2009 | Auditor's resignation (1 page) |
15 October 2009 | Termination of appointment of Amaury Taittinger as a secretary (1 page) |
15 October 2009 | Termination of appointment of Veronique Taittinger as a director (1 page) |
15 October 2009 | Appointment of Jean-Jacques Michel Dessors as a director (2 pages) |
15 October 2009 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP on 15 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of Amaury Taittinger as a director (1 page) |
15 October 2009 | Appointment of Herve Olivier Arnaud Deligny as a director (2 pages) |
15 October 2009 | Appointment of Jean Jacques Maurice Schmitt as a secretary (2 pages) |
15 October 2009 | Appointment of Christian Pascal Robert Rousseau as a director (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Appointment terminated director gerard pelisson (1 page) |
28 May 2009 | Appointment terminated director paul dubrule (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 February 2009 | Director and secretary's change of particulars / amaury taittinger / 09/02/2009 (1 page) |
18 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 August 2008 | Director and secretary's change of particulars / amaury taittinger / 28/03/2008 (1 page) |
9 July 2008 | Director's change of particulars / paul dubrule / 05/06/2008 (1 page) |
18 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
10 January 2007 | Return made up to 17/11/06; full list of members (8 pages) |
12 December 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
3 January 2006 | Return made up to 17/11/05; full list of members (8 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
20 January 2005 | Director's particulars changed (1 page) |
23 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
30 December 2003 | Return made up to 17/11/03; full list of members (8 pages) |
7 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
21 January 2003 | Return made up to 17/11/02; full list of members
|
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
29 August 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
20 December 2000 | Return made up to 17/11/00; full list of members
|
18 July 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
20 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
13 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
28 June 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | £ nc 100000/180000 02/04/99 (1 page) |
4 June 1999 | Ad 07/04/99--------- £ si 80000@1=80000 £ ic 100000/180000 (2 pages) |
4 June 1999 | Recon 02/04/99 (1 page) |
9 December 1998 | Return made up to 17/11/98; no change of members (5 pages) |
1 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
29 December 1997 | Return made up to 17/11/97; no change of members (5 pages) |
31 July 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
21 January 1997 | Return made up to 17/11/96; full list of members (7 pages) |
13 December 1996 | Resolutions
|
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1996 | Director resigned (2 pages) |
5 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
17 May 1994 | Registered office changed on 17/05/94 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
8 June 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
16 March 1992 | Full accounts made up to 31 December 1991 (11 pages) |
13 March 1992 | Ad 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 1992 | Resolutions
|
16 July 1991 | Full accounts made up to 30 June 1990 (8 pages) |
19 March 1991 | Ad 27/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 1991 | Company name changed glenmace LIMITED\certificate issued on 08/03/91 (2 pages) |
22 January 1991 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
13 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 November 1989 | Accounts for a small company made up to 30 June 1989 (4 pages) |
28 November 1988 | Accounts for a small company made up to 30 June 1988 (4 pages) |
29 February 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
15 December 1986 | Registered office changed on 15/12/86 from: 38 finsbury square london EC2A 1SY (1 page) |
19 September 1986 | Full accounts made up to 30 June 1986 (8 pages) |
23 August 1979 | Memorandum and Articles of Association (10 pages) |
17 May 1979 | Certificate of incorporation (1 page) |