Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCOR (U.K.) LIMITED
Company Information for

ACCOR (U.K.) LIMITED

10 HAMMERSMITH GROVE, LONDON, W6 7AP,
Company Registration Number
01617210
Private Limited Company
Active

Company Overview

About Accor (u.k.) Ltd
ACCOR (U.K.) LIMITED was founded on 1982-02-25 and has its registered office in London. The organisation's status is listed as "Active". Accor (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACCOR (U.K.) LIMITED
 
Legal Registered Office
10 HAMMERSMITH GROVE
LONDON
W6 7AP
Other companies in W6
 
Filing Information
Company Number 01617210
Company ID Number 01617210
Date formed 1982-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 17:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOR (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACCOR (U.K.) LIMITED
The following companies were found which have the same name as ACCOR (U.K.) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCOR (U.K.) MANAGEMENT LIMITED 10 HAMMERSMITH GROVE LONDON W6 7AP Active Company formed on the 1975-04-01

Company Officers of ACCOR (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN WHITEHEAD
Company Secretary 2016-02-22
THOMAS ALEXANDER MARIE DUBAERE
Director 2010-05-01
KARELLE MARIE REINE JEANNE LAMOUCHE
Director 2017-06-30
SARO SEROPYAN
Director 2018-06-04
JEAN-MARC FRANCOIS VENDIOUX
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAN HILJO OZINGA
Director 2016-08-24 2017-07-01
HERVE OLIVIER ARNAUD DELIGNY
Director 2006-06-01 2016-08-31
JEAN JACQUES MAURICE SCHMITT
Company Secretary 2007-10-22 2016-01-08
YANN YVES THEODORE LOUIS CAILLERE
Director 2009-05-29 2013-08-27
CHRISTOPHE EMILE VANSWIETEN
Director 2012-01-01 2012-12-31
JEAN JACQUES MICHEL DESSORS
Director 2010-03-18 2011-12-31
CHRISTIAN PASCAL ROBERT ROUSSEAU
Director 2001-06-15 2010-03-15
FREDERIC ALBERT FONTAINE
Director 2008-08-01 2009-10-01
MICHAEL JOHN FLAXMAN
Director 1994-01-04 2009-05-29
CHRISTOPHE MARIE PIERRE GUILLEMOT
Director 2006-06-01 2009-05-29
ALEXANDER ROBERTSON HISLOP
Director 1997-01-02 2008-08-01
HERVE OLIVIER ARNAUD DELIGNY
Company Secretary 2006-11-24 2007-10-22
LEAH ANNA HURST
Company Secretary 2006-06-01 2006-11-24
CHRISTIAN PASCAL ROBERT ROUSSEAU
Company Secretary 2001-06-15 2006-06-01
PAUL DUBRULE
Director 1997-01-02 2006-01-09
JEAN MARC ESPALIOUX
Director 1997-01-02 2006-01-09
GERARD PELISSON
Director 1997-01-02 2006-01-09
JOSEPH GRIMALDI
Director 2000-01-01 2002-07-31
OLIVIER POIROT
Company Secretary 1996-03-01 2001-06-15
OLIVIER POIROT
Director 1996-03-01 2001-06-15
SUSAN GILLIAN HARVEY
Director 1997-01-02 1999-12-31
JOHN MAURICE GABRIEL DU MONCEAU DE BERGENDAL
Director 1991-06-08 1997-01-11
PETER BARRIE LEATHER
Director 1993-01-01 1997-01-11
ROGER ALFRED WHITE
Director 1996-04-02 1997-01-11
MICHEL BAILLON
Director 1991-06-08 1996-08-28
CLAUDE MOSCHENI
Director 1991-06-08 1996-08-28
JEAN-PIERRE CARLIN
Company Secretary 1991-06-08 1996-03-01
JEAN-PIERRE CARLIN
Director 1991-06-08 1996-03-01
SERGE RAVAILHE
Director 1992-09-07 1994-01-04
WILLIAM BORIS TIMOTHY MILLER
Director 1991-06-08 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALEXANDER MARIE DUBAERE IBIS UK LIMITED Director 2017-06-30 CURRENT 2001-05-15 Active
THOMAS ALEXANDER MARIE DUBAERE ACCOR (U.K.) MANAGEMENT LIMITED Director 2010-05-01 CURRENT 1975-04-01 Active
JEAN-MARC FRANCOIS VENDIOUX ACCOR (U.K.) MANAGEMENT LIMITED Director 2017-06-30 CURRENT 1975-04-01 Active
JEAN-MARC FRANCOIS VENDIOUX IBIS UK LIMITED Director 2017-06-30 CURRENT 2001-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Appointment of David Phillip Nead as company secretary on 2024-02-03
2024-02-07Termination of appointment of Adrian John Whitehead on 2024-01-25
2024-02-07APPOINTMENT TERMINATED, DIRECTOR KARELLE MARIE REINE JEANNE LAMOUCHE
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR DUNCAN PATRICK O'ROURKE
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-02-10DIRECTOR APPOINTED PIERRE DEBURAUX
2022-02-10AP01DIRECTOR APPOINTED PIERRE DEBURAUX
2022-01-17APPOINTMENT TERMINATED, DIRECTOR SARO SEROPYAN
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SARO SEROPYAN
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-22AP01DIRECTOR APPOINTED DUNCAN PATRICK O'ROURKE
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER MARIE DUBAERE
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC FRANCOIS VENDIOUX
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-19CH01Director's details changed for Mr Saro Seropyan on 2019-03-15
2018-10-26CH01Director's details changed for Mr Thomas Alexander Marie Dubaere on 2018-04-27
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07CH01Director's details changed for Mrs Karelle Marie Reine Jeanne Jourdhier on 2017-06-30
2018-06-12AP01DIRECTOR APPOINTED MR SARO SEROPYAN
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 1 Shortlands London W6 8DR England
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21AP01DIRECTOR APPOINTED MR JEAN-MARC FRANCOIS VENDIOUX
2017-07-18AP01DIRECTOR APPOINTED MRS KARELLE MARIE REINE JEANNE JOURDHIER
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAN OZINGA
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAN OZINGA
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 4TH FLOOR VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX CM1 1JR
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 1 SHORTLANDS LONDON W6 8DR
2017-05-09Annotation
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08AP01DIRECTOR APPOINTED MR JAN HILJO OZINGA
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HERVE OLIVIER ARNAUD DELIGNY
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 85530000
2016-07-19SH0115/07/16 STATEMENT OF CAPITAL GBP 85530000
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 32530000
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-19AP03Appointment of Adrian John Whitehead as company secretary on 2016-02-22
2016-01-20TM02Termination of appointment of Jean Jacques Maurice Schmitt on 2016-01-08
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 32530000
2015-07-29AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 32530000
2014-08-05AR0131/05/14 FULL LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR YANN CAILLERE
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0131/05/13 FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE VANSWIETEN
2012-11-08RES01ADOPT ARTICLES 05/09/2012
2012-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0131/05/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DESSORS
2012-01-10AP01DIRECTOR APPOINTED CHRISTOPHE EMILE VANSWIETEN
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0131/05/11 FULL LIST
2010-07-20AR0131/05/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED THOMAS ALEXANDER MARIA DUBAERE
2010-04-12AP01DIRECTOR APPOINTED JEAN-JACQUES MICHEL DESSORS
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROUSSEAU
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HERVE OLIVIER ARNAUD DELIGNY / 16/10/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC FONTAINE
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FLAXMAN
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHE GUILLEMOT
2009-07-06288aDIRECTOR APPOINTED YANN YVES THEODORE LOUIS CAILLERE
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15288aDIRECTOR APPOINTED FREDERIC ALBERT FONTAINE
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / HERVE DELIGNY / 02/09/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ROUSSEAU / 05/08/2008
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER HISLOP
2008-07-04363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-15363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-27288bDIRECTOR RESIGNED
2006-01-27288bDIRECTOR RESIGNED
2006-01-27288bDIRECTOR RESIGNED
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-06-16363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-23288bDIRECTOR RESIGNED
2002-06-26363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to ACCOR (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCOR (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNT 2006-12-13 Satisfied ROYAL BANK ASSET FINANCE AND LEASING LIMITED
DEPOSIT AGREEMENT,AND MEMORANDUM OF CHARGE, 1994-02-04 Satisfied COBROAD INVESTMENTS ,
STERLING DEPOSIT AGREEMENT AND MEMORANDUM OF CHARGE 1987-02-06 Satisfied COBROAD INVESTMENTS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCOR (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of ACCOR (U.K.) LIMITED registering or being granted any patents
Domain Names

ACCOR (U.K.) LIMITED owns 2 domain names.

parkside-hotel.co.uk   bushhotel.co.uk  

Trademarks
We have not found any records of ACCOR (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOR (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ACCOR (U.K.) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ACCOR (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOR (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCOR (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.