London
W6 7AP
Director Name | Mrs Alice Sophie Benedicte Neubert |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance 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(6 years, 7 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 Herve Olivier Arnaud Deligny |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Shortlands Hammersmith London W6 8DR |
Director Name | Mr Thomas Alexander Marie Dubaere |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Shortlands Hammersmith London W6 8DR |
Secretary Name | Mr Jean Jacques Maurice Schmitt |
---|---|
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Shortlands Hammersmith London W6 8DR |
Secretary Name | Adrian John Whitehead |
---|---|
Status | Resigned |
Appointed | 22 February 2016(1 year, 5 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(2 years, 5 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(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | 10 Hammersmith Grove London W6 7AP |
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 |
12m at £1 | Accor Uk Business & Leisure Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
4 October 2023 | Appointment of Ms Celine Francoise Eloise Gibert as a director on 20 September 2023 (2 pages) |
---|---|
3 October 2023 | Termination of appointment of Etienne Michel Ghislain Bourel De La Ronciere as a director on 20 September 2023 (1 page) |
15 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
2 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
16 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
28 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
7 May 2021 | Appointment of Mr Martijn Van Der Graaf as a director on 26 April 2021 (2 pages) |
5 May 2021 | Termination of appointment of Cécile Marie Marguerite Verstraete as a secretary on 26 April 2021 (1 page) |
5 May 2021 | Termination of appointment of Olivier Marie Pierre Daguzan as a director on 26 April 2021 (1 page) |
19 March 2021 | Memorandum and Articles of Association (34 pages) |
19 March 2021 | Resolutions
|
9 March 2021 | Change of details for Accor Uk Business & Leisure 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) |
10 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
16 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 September 2018 | Confirmation statement made on 2 September 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 Hammersmith London W6 8DR United Kingdom to 10 Hammersmith Grove London W6 7AP on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 1 Shortlands Hammersmith London W6 8DR United Kingdom to 10 Hammersmith Grove London W6 7AP on 21 November 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
9 August 2017 | Second filing for the termination of Thomas Alexander Marie Dubaere as a director (5 pages) |
9 August 2017 | Second filing for the termination of Thomas Alexander Marie Dubaere as a director (5 pages) |
9 August 2017 | Second filing for the termination of Adrian John Whitehead as a secretary (5 pages) |
9 August 2017 | Second filing for the termination of Adrian John Whitehead as a secretary (5 pages) |
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 30 June 2017
|
4 July 2017 | Termination of appointment of Thomas Alexander Marie Dubaere as a director on 30 June 2017
|
4 July 2017 | Termination of appointment of Adrian John Whitehead as a secretary on 30 June 2017
|
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 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 30 June 2017
|
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) |
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) |
3 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
26 October 2016 | Full accounts made up to 30 September 2015 (23 pages) |
26 October 2016 | Full accounts made up to 30 September 2015 (23 pages) |
10 October 2016 | Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page) |
10 October 2016 | Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page) |
28 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
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) |
25 January 2016 | Company name changed b&l accor 7 LIMITED\certificate issued on 25/01/16
|
25 January 2016 | Company name changed b&l accor 7 LIMITED\certificate issued on 25/01/16
|
25 January 2016 | Change of name notice (2 pages) |
25 January 2016 | Change of name notice (2 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) |
7 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|