Company NameIbis Styles Southwark Hotel Limited
Company StatusActive
Company Number09200606
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Previous NameB&L Accor 7 Limited

Business Activity

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

Directors

Director NameMr Etienne Michel Ghislain Bourel De La Ronciere
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleAsset Management Director
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMrs Alice Sophie Benedicte Neubert
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance 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(6 years, 7 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 Herve Olivier Arnaud Deligny
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Shortlands
Hammersmith
London
W6 8DR
Director NameMr Thomas Alexander Marie Dubaere
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Shortlands
Hammersmith
London
W6 8DR
Secretary NameMr Jean Jacques Maurice Schmitt
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Shortlands
Hammersmith
London
W6 8DR
Secretary NameAdrian John Whitehead
StatusResigned
Appointed22 February 2016(1 year, 5 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(2 years, 5 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(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence Address10 Hammersmith Grove
London
W6 7AP

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

12m at £1Accor Uk Business & Leisure Hotels LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

4 October 2023Appointment of Ms Celine Francoise Eloise Gibert as a director on 20 September 2023 (2 pages)
3 October 2023Termination of appointment of Etienne Michel Ghislain Bourel De La Ronciere as a director on 20 September 2023 (1 page)
15 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
2 September 2023Full accounts made up to 31 December 2022 (25 pages)
16 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (25 pages)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
28 July 2021Full accounts made up to 31 December 2020 (27 pages)
7 May 2021Appointment of Mr Martijn Van Der Graaf as a director on 26 April 2021 (2 pages)
5 May 2021Termination of appointment of Cécile Marie Marguerite Verstraete as a secretary on 26 April 2021 (1 page)
5 May 2021Termination of appointment of Olivier Marie Pierre Daguzan as a director on 26 April 2021 (1 page)
19 March 2021Memorandum and Articles of Association (34 pages)
19 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2021Change of details for Accor Uk Business & Leisure 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)
10 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
16 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
14 September 2018Confirmation statement made on 2 September 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 Hammersmith London W6 8DR United Kingdom to 10 Hammersmith Grove London W6 7AP on 21 November 2017 (1 page)
21 November 2017Registered 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 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 August 2017Second filing for the termination of Thomas Alexander Marie Dubaere as a director (5 pages)
9 August 2017Second filing for the termination of Thomas Alexander Marie Dubaere as a director (5 pages)
9 August 2017Second filing for the termination of Adrian John Whitehead as a secretary (5 pages)
9 August 2017Second filing for the termination of Adrian John Whitehead as a secretary (5 pages)
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 30 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 09/08/2017
(2 pages)
4 July 2017Termination of appointment of Thomas Alexander Marie Dubaere as a director on 30 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 09/08/2017
(2 pages)
4 July 2017Termination of appointment of Adrian John Whitehead as a secretary on 30 June 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 09/08/2017
(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 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 30 June 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 09/08/2017
(2 pages)
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)
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)
3 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
26 October 2016Full accounts made up to 30 September 2015 (23 pages)
26 October 2016Full accounts made up to 30 September 2015 (23 pages)
10 October 2016Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page)
10 October 2016Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 (1 page)
28 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 2 September 2016 with updates (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)
25 January 2016Company name changed b&l accor 7 LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
25 January 2016Company name changed b&l accor 7 LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
25 January 2016Change of name notice (2 pages)
25 January 2016Change of name notice (2 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)
7 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 12,000,000
(14 pages)
7 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 12,000,000
(14 pages)
7 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 12,000,000
(14 pages)
11 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 12,000,000
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 12,000,000
(4 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 9,000,000
(23 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 9,000,000
(23 pages)