Company NameETAP Birmingham Limited
Company StatusActive
Company Number04445791
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Previous NameETAP Thurrock Limited

Business Activity

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

Directors

Director NameMrs Alice Sophie Benedicte Neubert
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Etienne Michel Ghislain Bourel De La Ronciere
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleAsset Management Director
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Martijn Van Der Graaf
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed26 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleHead Of Portfolio Management Uk/Benelux
Country of ResidenceNetherlands
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Michael John Flaxman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbirds Manor Way
Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameAlexander Robertson Hislop
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleAccounts & Admin Man
Correspondence Address55 Colne Avenue
West Drayton
Middlesex
UB7 7AL
Director NameChristian Pascal Robert Rousseau
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleFinancial Director
Correspondence Address88 Lysia Street
London
SW6 6NE
Secretary NameChristian Pascal Robert Rousseau
NationalityFrench
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleFinancial Director
Correspondence Address43 Bolingbroke Road
London
W14 0AJ
Director NameJean Jacques Michel Dessors
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Overstone Road
London
W6 0AB
Director NameCharlie Jacques Jean Claude Langlais
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed29 January 2003(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleRegional Managing Director
Correspondence Address18a Narcot Lane
Chalfont St. Giles
Buckinghamshire
HP8 4DA
Director NameMr Herve Olivier Arnaud Deligny
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2006(4 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Faroe Road
London
W14 0EL
Secretary NameMs Leah Anna Hurst
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years 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(4 years, 6 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(5 years, 5 months after company formation)
Appointment Duration8 years, 2 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 January 2012(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address488 Upper Richmond Road West
Richmond
Surrey
TW10 5DY
Secretary NameAdrian John Whitehead
StatusResigned
Appointed22 February 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address1 Shortlands
London
W6 8DR
Director NameMr Olivier Marie Pierre Daguzan
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2017(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2021)
RoleChief Operating Officer
Country of ResidenceBelgium
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Secretary NameMrs CÉCile Marie Marguerite Verstraete
StatusResigned
Appointed30 June 2017(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteibishotel.com

Location

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

Shareholders

1 at £1Accor Uk Economy Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£225,500
Net Worth-£980,777
Cash£2,221,435
Current Liabilities£9,354,734

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

10 March 2021Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 21 November 2017 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (25 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 February 2018Director's details changed for Mrs Alice Sophie Benedicte Bernard on 15 February 2018 (2 pages)
21 November 2017Registered office address changed from 1 Shortlands London W6 8DR to 10 Hammersmith Grove London W6 7AP on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 1 Shortlands London W6 8DR to 10 Hammersmith Grove London W6 7AP on 21 November 2017 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (22 pages)
12 September 2017Full accounts made up to 31 December 2016 (22 pages)
4 July 2017Appointment of Mrs Alice Sophie Benedicte Bernard as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Adrian John Whitehead as a secretary on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Adrian John Whitehead as a secretary on 1 July 2017 (1 page)
4 July 2017Appointment of Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Etienne Michel Ghislain Bourel De La Ronciere as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Thomas Alexander Marie Dubaere as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Thomas Alexander Marie Dubaere as a director on 1 July 2017 (1 page)
4 July 2017Appointment of 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 Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 February 2017Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017 (2 pages)
7 February 2017Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 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)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(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)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(14 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(14 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(12 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(12 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)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest - section 175 06/09/2012
(15 pages)
11 October 2012Statement of company's objects (2 pages)
11 October 2012Statement of company's objects (2 pages)
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)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
8 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
20 January 2012Appointment of Thomas Alexander Maria Dubaere as a director (3 pages)
20 January 2012Appointment of Thomas Alexander Maria Dubaere as a director (3 pages)
10 January 2012Termination of appointment of Jean Dessors as a director (2 pages)
10 January 2012Termination of appointment of Jean Dessors as a director (2 pages)
26 July 2011Full accounts made up to 31 December 2010 (17 pages)
26 July 2011Full accounts made up to 31 December 2010 (17 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (17 pages)
12 July 2010Full accounts made up to 31 December 2009 (17 pages)
21 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 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)
15 February 2010Director's details changed for Herve Olivier Arnaud Deligny on 16 October 2009 (3 pages)
15 February 2010Director's details changed for Herve Olivier Arnaud Deligny on 16 October 2009 (3 pages)
1 September 2009Full accounts made up to 31 December 2008 (17 pages)
1 September 2009Full accounts made up to 31 December 2008 (17 pages)
28 May 2009Return made up to 30/04/09; full list of members (6 pages)
28 May 2009Return made up to 30/04/09; full list of members (6 pages)
18 November 2008Full accounts made up to 31 December 2007 (17 pages)
18 November 2008Full accounts made up to 31 December 2007 (17 pages)
12 September 2008Director's change of particulars / herve deligny / 02/09/2008 (1 page)
12 September 2008Director's change of particulars / herve deligny / 02/09/2008 (1 page)
8 September 2008Director's change of particulars / christian rousseau / 05/08/2008 (1 page)
8 September 2008Appointment terminated director alexander hislop (1 page)
8 September 2008Director's change of particulars / christian rousseau / 05/08/2008 (1 page)
8 September 2008Appointment terminated director alexander hislop (1 page)
27 June 2008Return made up to 30/04/08; full list of members (8 pages)
27 June 2008Return made up to 30/04/08; full list of members (8 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
15 August 2007Full accounts made up to 31 December 2006 (17 pages)
15 August 2007Full accounts made up to 31 December 2006 (17 pages)
25 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
1 August 2006Full accounts made up to 31 December 2005 (15 pages)
1 August 2006Full accounts made up to 31 December 2005 (15 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
5 June 2006Return made up to 30/04/06; full list of members (8 pages)
5 June 2006Return made up to 30/04/06; full list of members (8 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director resigned (1 page)
6 July 2005Full accounts made up to 31 December 2004 (11 pages)
6 July 2005Full accounts made up to 31 December 2004 (11 pages)
11 May 2005Return made up to 30/04/05; full list of members (8 pages)
11 May 2005Return made up to 30/04/05; full list of members (8 pages)
16 June 2004Memorandum and Articles of Association (16 pages)
16 June 2004Memorandum and Articles of Association (16 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
13 April 2004Company name changed etap thurrock LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed etap thurrock LIMITED\certificate issued on 13/04/04 (2 pages)
23 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 July 2003Memorandum and Articles of Association (16 pages)
22 July 2003Memorandum and Articles of Association (16 pages)
30 June 2003Memorandum and Articles of Association (12 pages)
30 June 2003Memorandum and Articles of Association (12 pages)
1 June 2003Return made up to 30/04/03; full list of members (8 pages)
1 June 2003Return made up to 30/04/03; full list of members (8 pages)
28 March 2003New director appointed (3 pages)
28 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
4 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 January 2003Company name changed eco accor 1 LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed eco accor 1 LIMITED\certificate issued on 09/01/03 (2 pages)
26 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New secretary appointed;new director appointed (3 pages)
20 June 2002New secretary appointed;new director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
23 May 2002Incorporation (17 pages)
23 May 2002Incorporation (17 pages)