London
W6 7AP
Director Name | Mr Etienne Michel Ghislain Bourel De La Ronciere |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Asset Management Director |
Country of Residence | England |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Mr Martijn Van Der Graaf |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 April 2021(18 years, 11 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 | Mr Michael John Flaxman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbirds Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Alexander Robertson Hislop |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Accounts & Admin Man |
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 | 23 May 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | 88 Lysia Street London SW6 6NE |
Secretary Name | Christian Pascal Robert Rousseau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
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 | 29 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (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 | 29 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Regional Managing Director |
Correspondence Address | 18a Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4DA |
Director Name | Mr Herve Olivier Arnaud Deligny |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2006(4 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Faroe Road London W14 0EL |
Secretary Name | Ms Leah Anna Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years 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(4 years, 6 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(5 years, 5 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 | Mr Thomas Alexander Marie Dubaere |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 488 Upper Richmond Road West Richmond Surrey TW10 5DY |
Secretary Name | Adrian John Whitehead |
---|---|
Status | Resigned |
Appointed | 22 February 2016(13 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 |
Director Name | Mr Olivier Marie Pierre Daguzan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2017(14 years, 8 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(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Accor Uk Economy Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £225,500 |
Net Worth | -£980,777 |
Cash | £2,221,435 |
Current Liabilities | £9,354,734 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
10 March 2021 | Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 21 November 2017 (2 pages) |
---|---|
17 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Mrs Alice Sophie Benedicte Bernard on 15 February 2018 (2 pages) |
21 November 2017 | Registered office address changed from 1 Shortlands London W6 8DR to 10 Hammersmith Grove London W6 7AP on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 1 Shortlands London W6 8DR to 10 Hammersmith Grove London W6 7AP on 21 November 2017 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (22 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 Adrian John Whitehead as a secretary 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 | 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 Thomas Alexander Marie Dubaere 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 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 Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017 (2 pages) |
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 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 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) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (14 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Statement of company's objects (2 pages) |
11 October 2012 | Statement of company's objects (2 pages) |
11 October 2012 | Resolutions
|
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
20 January 2012 | Appointment of Thomas Alexander Maria Dubaere as a director (3 pages) |
20 January 2012 | Appointment of Thomas Alexander Maria Dubaere 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 (17 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 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) |
15 February 2010 | Director's details changed for Herve Olivier Arnaud Deligny on 16 October 2009 (3 pages) |
15 February 2010 | Director's details changed for Herve Olivier Arnaud Deligny on 16 October 2009 (3 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (17 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) |
27 June 2008 | Return made up to 30/04/08; full list of members (8 pages) |
27 June 2008 | Return made up to 30/04/08; 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 (17 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 June 2007 | Return made up to 30/04/07; full list of members
|
25 June 2007 | Return made up to 30/04/07; full list of members
|
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
27 January 2006 | Director resigned (1 page) |
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) |
6 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
16 June 2004 | Memorandum and Articles of Association (16 pages) |
16 June 2004 | Memorandum and Articles of Association (16 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
13 April 2004 | Company name changed etap thurrock LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed etap thurrock LIMITED\certificate issued on 13/04/04 (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 July 2003 | Memorandum and Articles of Association (16 pages) |
22 July 2003 | Memorandum and Articles of Association (16 pages) |
30 June 2003 | Memorandum and Articles of Association (12 pages) |
30 June 2003 | Memorandum and Articles of Association (12 pages) |
1 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
1 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 January 2003 | Company name changed eco accor 1 LIMITED\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Company name changed eco accor 1 LIMITED\certificate issued on 09/01/03 (2 pages) |
26 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
26 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New secretary appointed;new director appointed (3 pages) |
20 June 2002 | New secretary appointed;new director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
23 May 2002 | Incorporation (17 pages) |
23 May 2002 | Incorporation (17 pages) |