Company NameAccor (U.K.) Limited
DirectorPierre Deburaux
Company StatusActive
Company Number01617210
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 2 months ago)
Previous NameTr Vouchers Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePierre Deburaux
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed17 January 2022(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Secretary NameDavid Phillip Nead
StatusCurrent
Appointed03 February 2024(41 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameClaude Moscheni
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address77 Avenue Du Grand Marin
Lesigny 77330
Foreign
Director NameMichel Baillon
Date of BirthOctober 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address22 Rue Francois Bonvin
Paris 75015
Foreign
Director NameWilliam Boris Timothy Miller
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 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 NameJean-Pierre Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(9 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
Director NameJohn Maurice Gabriel Du Monceau De Bergendal
Date of BirthApril 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 1997)
RoleCompany Director
Correspondence Address9 Rue Victor Hugo
Jouy-En-Josas
Les Yvelines 78000
France
Secretary NameJean-Pierre Carlin
NationalityFrench
StatusResigned
Appointed08 June 1991(9 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 NameSerge Ravailhe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed07 September 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address19 Airedale Avenue
Chiswick
London
W4 2NW
Director NameMr Peter Barrie Leather
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 January 1997)
RoleDevelopment Director
Correspondence AddressThe Old Vicarage
Temple Grafton
Alcester
Warwickshire
B49 6NX
Director NameMr Michael John Flaxman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(11 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbirds Manor Way
Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameOlivier Poirot
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1996(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 2001)
RoleAccounts Manager
Correspondence Address9 Stonor Road
London
W14 8RZ
Secretary NameOlivier Poirot
NationalityFrench
StatusResigned
Appointed01 March 1996(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 2001)
RoleAccounts Manager
Correspondence Address9 Stonor Road
London
W14 8RZ
Director NameJean Marc Espalioux
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed02 January 1997(14 years, 10 months after company formation)
Appointment Duration9 years (resigned 09 January 2006)
RoleCompany Director
Correspondence Address22 Avenue De Joinville
94130
Nogent Sur Marne
France
Director NameGerard Pelisson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed02 January 1997(14 years, 10 months after company formation)
Appointment Duration9 years (resigned 09 January 2006)
RoleCompany Director
Correspondence Address2 Rue De La Mare Neuve
Evry F.91000
France
Foreign
Director NameAlexander Robertson Hislop
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(14 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2008)
RoleAccounts & Admin Manager
Correspondence Address55 Colne Avenue
West Drayton
Middlesex
UB7 7AL
Director NameSusan Gillian Harvey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address81 Amity Grove
London
SW20 0LQ
Director NamePaul Dubrule
Date of BirthJuly 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed02 January 1997(14 years, 10 months after company formation)
Appointment Duration9 years (resigned 09 January 2006)
RoleCompany Director
Correspondence Address121 Rue Saint Merry
Fontainbleau
77300
Director NameJoseph Grimaldi
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2000(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2002)
RoleHotelier
Correspondence Address49 Broomfield Road
Beckenham
Kent
BR3 3QB
Director NameChristian Pascal Robert Rousseau
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2001(19 years, 3 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(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2006)
RoleFinancial Director
Correspondence Address43 Bolingbroke Road
London
W14 0AJ
Director NameChristophe Marie Pierre Guillemot
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2006(24 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 May 2009)
RoleCompanies Manager
Correspondence Address4 Square Du Trocadero
Paris
75016
Director NameMr Herve Olivier Arnaud Deligny
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2006(24 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address13 Faroe Road
London
W14 0EL
Secretary NameMs Leah Anna Hurst
NationalityBritish
StatusResigned
Appointed01 June 2006(24 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(24 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(25 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(26 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 NameYann Yves Theodore Louis Caillere
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2009(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 2013)
RoleChief Operating Officer
Correspondence Address3 Rue Des Chatre-Sacs
Sevres
92310
France
Director NameJean Jacques Michel Dessors
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Overstone Road
London
W6 0AB
Director NameMr Thomas Alexander Marie Dubaere
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2010(28 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameChristophe Emile Vanswieten
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(29 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceBelgium
Correspondence Address17 Sint-Magriete-Houtemlaan
Korttijk
8500
Belgium
Secretary NameAdrian John Whitehead
StatusResigned
Appointed22 February 2016(34 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 January 2024)
RoleCompany Director
Correspondence Address1 Shortlands
London
W6 8DR
Director NameMr Jan Hiljo Ozinga
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed24 August 2016(34 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2017)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence Address1 Shortlands
London
W6 8DR
Director NameMrs Karelle Marie Reine Jeanne Lamouche
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 January 2024)
RoleSvp Sales&Marketing,Distribution,Loyalty&Revenue
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Saro Seropyan
Date of BirthJune 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2018(36 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2022)
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameDuncan Patrick O'Rourke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2023)
RoleCeo Northern Europe
Country of ResidenceSwitzerland
Correspondence AddressAccorhotels Switzerland C/I MÖVenpick Ag
Oberneuhofstrasse 12
Baar
6340
Switzerland

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

32.5m at £1Accor Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£84,136,000
Cash£2,976,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 5 days from now)

Charges

13 December 2006Delivered on: 18 December 2006
Satisfied on: 20 February 2007
Persons entitled: Royal Bank Asset Finance and Leasing Limited

Classification: Charge over account
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: The charged assets. See the mortgage charge document for full details.
Fully Satisfied
4 February 1994Delivered on: 7 February 1994
Satisfied on: 8 December 1999
Persons entitled:
Cobroad Investments ,
National Westminster Bank PLC,

Classification: Deposit agreement,and memorandum of charge,
Secured details: All moneys due or to become due from the company and/or accor management (UK) limited to cobroad investments and/or national westminster bank PLC, under or in connection with this agreement,the interest swap agreement and the subscription and option agreement (as defined ).
Particulars: All moneys now or at any time standing to the company`s credit in the account (as defined) and all interest due or to becoming due in respect thereof.
Fully Satisfied
6 February 1987Delivered on: 26 February 1987
Satisfied on: 8 December 1999
Persons entitled:
Cobroad Investments ,
National Westminster Bank PLC,
Natwest Investment Bank Limited
Cobroad Investments

Classification: Sterling deposit agreement and memorandum of charge
Secured details: All moneys due or to become due from the company and/or bradford investor limited to cobroad investments and/or natwest investment bank limited under or in connection with this agreement, the stock, the instrument the interest swap agreement and the subscription and option agreement together in each case with interest and charges (as defined in the charge).
Particulars: All monies now or from time to time standing to accor (UK) limited's credit in the account (as defined in the sterling deposit agreement) and all interest (if any) due or to becoming due in respect thereof.
Fully Satisfied

Filing History

6 October 2023Full accounts made up to 31 December 2022 (25 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
9 March 2023Termination of appointment of Duncan Patrick O'rourke as a director on 1 March 2023 (1 page)
15 November 2022Full accounts made up to 31 December 2021 (25 pages)
13 July 2022Full accounts made up to 31 December 2020 (25 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
10 February 2022Appointment of Pierre Deburaux as a director on 17 January 2022 (2 pages)
17 January 2022Termination of appointment of Saro Seropyan as a director on 17 January 2022 (1 page)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
22 January 2021Termination of appointment of Thomas Alexander Marie Dubaere as a director on 20 January 2021 (1 page)
22 January 2021Appointment of Duncan Patrick O'rourke as a director on 20 January 2021 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (24 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Jean-Marc Francois Vendioux as a director on 20 December 2019 (1 page)
12 December 2019Full accounts made up to 31 December 2018 (26 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 March 2019Director's details changed for Mr Saro Seropyan on 15 March 2019 (2 pages)
26 October 2018Director's details changed for Mr Thomas Alexander Marie Dubaere on 27 April 2018 (2 pages)
23 October 2018Full accounts made up to 31 December 2017 (24 pages)
7 August 2018Director's details changed for Mrs Karelle Marie Reine Jeanne Jourdhier on 30 June 2017 (2 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Saro Seropyan as a director on 4 June 2018 (2 pages)
12 June 2018Registered office address changed from 1 Shortlands London W6 8DR England to 10 Hammersmith Grove London W6 7AP on 12 June 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 July 2017Appointment of Mr Jean-Marc Francois Vendioux as a director on 30 June 2017 (2 pages)
21 July 2017Appointment of Mr Jean-Marc Francois Vendioux as a director on 30 June 2017 (2 pages)
18 July 2017Appointment of Mrs Karelle Marie Reine Jeanne Jourdhier as a director on 30 June 2017 (2 pages)
18 July 2017Termination of appointment of Jan Hiljo Ozinga as a director on 1 July 2017 (1 page)
18 July 2017Appointment of Mrs Karelle Marie Reine Jeanne Jourdhier as a director on 30 June 2017 (2 pages)
18 July 2017Termination of appointment of Jan Hiljo Ozinga as a director on 1 July 2017 (1 page)
18 July 2017Termination of appointment of Jan Hiljo Ozinga as a director on 1 July 2017 (1 page)
18 July 2017Termination of appointment of Jan Hiljo Ozinga as a director 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)
15 May 2017Registered office address changed (1 page)
15 May 2017Registered office address changed (1 page)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
8 September 2016Appointment of Mr Jan Hiljo Ozinga as a director on 24 August 2016 (2 pages)
8 September 2016Appointment of Mr Jan Hiljo Ozinga as a director on 24 August 2016 (2 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)
19 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 85,530,000
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 85,530,000
(3 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 32,530,000
(5 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 32,530,000
(5 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)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 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 32,530,000
(14 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 32,530,000
(14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
5 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 32,530,000
(14 pages)
5 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 32,530,000
(14 pages)
25 November 2013Termination of appointment of Yann Caillere as a director (2 pages)
25 November 2013Termination of appointment of Yann Caillere as a director (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 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)
15 January 2013Termination of appointment of Christophe Vanswieten as a director (2 pages)
15 January 2013Termination of appointment of Christophe Vanswieten as a director (2 pages)
8 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the directors be and are permitted to exercise their power under section 175 of the companies act 2006 to authorise directors conflicts of interest 05/09/2012
(15 pages)
8 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the directors be and are permitted to exercise their power under section 175 of the companies act 2006 to authorise directors conflicts of interest 05/09/2012
(15 pages)
8 November 2012Statement of company's objects (2 pages)
8 November 2012Statement of company's objects (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
10 January 2012Termination of appointment of Jean Dessors as a director (2 pages)
10 January 2012Appointment of Christophe Emile Vanswieten as a director (3 pages)
10 January 2012Termination of appointment of Jean Dessors as a director (2 pages)
10 January 2012Appointment of Christophe Emile Vanswieten as a director (3 pages)
26 July 2011Full accounts made up to 31 December 2010 (17 pages)
26 July 2011Full accounts made up to 31 December 2010 (17 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (16 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (16 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (16 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (16 pages)
12 July 2010Full accounts made up to 31 December 2009 (15 pages)
12 July 2010Full accounts made up to 31 December 2009 (15 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)
12 April 2010Appointment of Jean-Jacques Michel Dessors as a director (3 pages)
12 April 2010Appointment of Jean-Jacques Michel Dessors as a director (3 pages)
25 March 2010Termination of appointment of Christian Rousseau as a director (2 pages)
25 March 2010Termination of appointment of Christian Rousseau as a director (2 pages)
12 February 2010Director's details changed for Herve Olivier Arnaud Deligny on 16 October 2009 (3 pages)
12 February 2010Director's details changed for Herve Olivier Arnaud Deligny on 16 October 2009 (3 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 (16 pages)
1 September 2009Full accounts made up to 31 December 2008 (16 pages)
6 July 2009Appointment terminated director michael flaxman (1 page)
6 July 2009Director appointed yann yves theodore louis caillere (2 pages)
6 July 2009Return made up to 31/05/09; full list of members (6 pages)
6 July 2009Appointment terminated director michael flaxman (1 page)
6 July 2009Return made up to 31/05/09; full list of members (6 pages)
6 July 2009Appointment terminated director christophe guillemot (1 page)
6 July 2009Appointment terminated director christophe guillemot (1 page)
6 July 2009Director appointed yann yves theodore louis caillere (2 pages)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
5 February 2009Full accounts made up to 31 December 2007 (16 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 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)
8 September 2008Director's change of particulars / christian rousseau / 05/08/2008 (1 page)
4 July 2008Return made up to 31/05/08; full list of members (8 pages)
4 July 2008Return made up to 31/05/08; full list of members (8 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (2 pages)
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 (17 pages)
15 August 2007Full accounts made up to 31 December 2006 (17 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)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
18 December 2006Particulars of mortgage/charge (6 pages)
18 December 2006Particulars of mortgage/charge (6 pages)
24 July 2006Full accounts made up to 31 December 2005 (15 pages)
24 July 2006Full accounts made up to 31 December 2005 (15 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New director appointed (3 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (3 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
6 July 2005Full accounts made up to 31 December 2004 (14 pages)
6 July 2005Full accounts made up to 31 December 2004 (14 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 (26 pages)
14 May 2004Full accounts made up to 31 December 2003 (26 pages)
16 July 2003Full accounts made up to 31 December 2002 (16 pages)
16 July 2003Full accounts made up to 31 December 2002 (16 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)
12 March 2003Full accounts made up to 31 December 2001 (13 pages)
12 March 2003Full accounts made up to 31 December 2001 (13 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
26 June 2002Return made up to 31/05/02; full list of members (9 pages)
26 June 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)
5 July 2001Return made up to 31/05/01; full list of members (8 pages)
5 July 2001Return made up to 31/05/01; full list of members (8 pages)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001Secretary resigned;director resigned (1 page)
20 April 2001Full accounts made up to 31 December 2000 (13 pages)
20 April 2001Full accounts made up to 31 December 2000 (13 pages)
12 June 2000Return made up to 31/05/00; full list of members (8 pages)
12 June 2000Return made up to 31/05/00; full list of members (8 pages)
9 May 2000Full accounts made up to 31 December 1999 (14 pages)
9 May 2000Full accounts made up to 31 December 1999 (14 pages)
18 January 2000New director appointed (3 pages)
18 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Memorandum and Articles of Association (12 pages)
1 October 1999Memorandum and Articles of Association (12 pages)
24 June 1999Return made up to 31/05/99; no change of members (11 pages)
24 June 1999Full accounts made up to 31 December 1998 (15 pages)
24 June 1999Full accounts made up to 31 December 1998 (15 pages)
24 June 1999Return made up to 31/05/99; no change of members (11 pages)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 October 1998Secretary's particulars changed (1 page)
23 October 1998Secretary's particulars changed (1 page)
25 September 1998Full accounts made up to 31 December 1997 (15 pages)
25 September 1998Full accounts made up to 31 December 1997 (15 pages)
23 June 1998Return made up to 31/05/98; full list of members (12 pages)
23 June 1998Return made up to 31/05/98; full list of members (12 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Return made up to 08/06/97; no change of members (12 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (3 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Return made up to 08/06/97; no change of members (12 pages)
11 December 1997New director appointed (3 pages)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
2 September 1997Full accounts made up to 31 December 1996 (15 pages)
2 September 1997Full accounts made up to 31 December 1996 (15 pages)
13 December 1996Full accounts made up to 31 December 1995 (16 pages)
13 December 1996Full accounts made up to 31 December 1995 (16 pages)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
1 August 1996Return made up to 08/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
1 August 1996Return made up to 08/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
7 July 1996New director appointed (3 pages)
7 July 1996New director appointed (3 pages)
19 June 1996Secretary's particulars changed;director's particulars changed (1 page)
19 June 1996Secretary's particulars changed;director's particulars changed (1 page)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
8 February 1996Full accounts made up to 31 December 1994 (15 pages)
8 February 1996Full accounts made up to 31 December 1994 (15 pages)
8 November 1995Secretary's particulars changed (2 pages)
8 November 1995Secretary's particulars changed (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)
19 July 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
19 July 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
26 June 1995Full group accounts made up to 31 December 1993 (32 pages)
26 June 1995Full group accounts made up to 31 December 1993 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 September 1986Company name changed tr vouchers LIMITED\certificate issued on 25/09/86 (2 pages)
25 September 1986Company name changed tr vouchers LIMITED\certificate issued on 25/09/86 (2 pages)
25 February 1982Incorporation (16 pages)
25 February 1982Incorporation (16 pages)