Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCOR UK ECONOMY HOTELS LIMITED
Company Information for

ACCOR UK ECONOMY HOTELS LIMITED

10 HAMMERSMITH GROVE, LONDON, W6 7AP,
Company Registration Number
01244907
Private Limited Company
Active

Company Overview

About Accor Uk Economy Hotels Ltd
ACCOR UK ECONOMY HOTELS LIMITED was founded on 1976-02-18 and has its registered office in London. The organisation's status is listed as "Active". Accor Uk Economy Hotels 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 UK ECONOMY HOTELS LIMITED
 
Legal Registered Office
10 HAMMERSMITH GROVE
LONDON
W6 7AP
Other companies in W6
 
Filing Information
Company Number 01244907
Company ID Number 01244907
Date formed 1976-02-18
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: 2024-07-06 16:56:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOR UK ECONOMY HOTELS 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.

Company Officers of ACCOR UK ECONOMY HOTELS LIMITED

Current Directors
Officer Role Date Appointed
CÉCILE MARIE MARGUERITE VERSTRAETE
Company Secretary 2017-06-30
OLIVIER MARIE PIERRE DAGUZAN
Director 2017-02-06
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE
Director 2017-06-30
ALICE SOPHIE BENEDICTE NEUBERT
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN WHITEHEAD
Company Secretary 2016-02-22 2017-07-01
THOMAS ALEXANDER MARIE DUBAERE
Director 2010-05-01 2017-07-01
KARELLE MARIE REINE JEANNE LAMOUCHE
Director 2016-08-01 2017-07-01
JONATHAN RUSSELL SHEARD
Director 2012-01-01 2017-06-30
INGE JOSEPHINE LEONTINE VAN OOTEGHEM
Director 2016-08-01 2017-03-23
HERVE OLIVIER ARNAUD DELIGNY
Director 2006-06-01 2016-08-31
JEAN JACQUES MAURICE SCHMITT
Company Secretary 2007-10-22 2016-01-08
JEAN JACQUES MICHEL DESSORS
Director 2002-11-28 2011-12-31
CHRISTIAN PASCAL ROBERT ROUSSEAU
Director 2001-06-15 2010-03-15
FREDERIC ALBERT FONTAINE
Director 2008-08-01 2009-10-01
ALEXANDER ROBERTSON HISLOP
Director 1999-04-21 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
MICHAEL JOHN FLAXMAN
Director 1997-10-31 2006-06-01
CHRISTOPHE MARIE PIERRE GUILLEMOT
Director 2004-01-01 2006-06-01
CHARLIE JACQUES JEAN CLAUDE LANGLAIS
Director 2002-11-28 2005-12-31
DIDIER GROS
Director 1992-04-28 2002-11-26
JOSEPH GRIMALDI
Director 1995-08-30 2002-07-31
OLIVIER POIROT
Company Secretary 1997-10-31 2001-06-15
OLIVIER POIROT
Director 1997-10-31 2001-06-15
JEAN CLAUDE LUTTMANN
Director 1997-10-31 1998-10-01
ANDRE COINTET
Director 1991-06-08 1998-02-27
CLAUDE ANDRE GEORGES EDMOND PORCHERON
Company Secretary 1996-07-01 1997-10-31
PETER BARRIE LEATHER
Director 1995-09-15 1997-10-31
ROGER ALFRED WHITE
Company Secretary 1996-03-01 1996-07-01
MICHAEL JOHN FLAXMAN
Director 1995-09-15 1996-07-01
JEAN-PIERRE CARLIN
Company Secretary 1991-06-08 1996-03-01
JEAN-PIERRE CARLIN
Director 1991-06-08 1996-03-01
WILLIAM BORIS TIMOTHY MILLER
Director 1991-06-08 1992-09-07
ROBERT MOLINARI
Director 1991-06-08 1992-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER MARIE PIERRE DAGUZAN ACCOR UK BUSINESS & LEISURE HOTELS LIMITED Director 2017-02-06 CURRENT 1971-06-30 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS BUDGET LONDON CITY AIRPORT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS BUDGET LEEDS CENTRE LIMITED Director 2017-06-30 CURRENT 2017-03-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCORINVEST UK BCT LIMITED Director 2017-06-30 CURRENT 2017-06-09 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS HULL LIMITED Director 2017-06-30 CURRENT 2003-07-08 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE NOVOTEL YORK LIMITED Director 2017-06-30 CURRENT 1995-07-11 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS ABERDEEN LIMITED Director 2017-06-30 CURRENT 2016-11-29 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCOR ALL SEASONS SOUTHWARK LIMITED Director 2017-06-30 CURRENT 1979-05-17 Active - Proposal to Strike off
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCOR UK BUSINESS & LEISURE HOTELS LIMITED Director 2017-06-30 CURRENT 1971-06-30 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE B & L ACCOR 6 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ETAP BIRMINGHAM LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE B & L ACCOR 4 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ECO ACCOR 4 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED Director 2017-06-30 CURRENT 2003-07-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE NOVOTEL HOTEL EDINBURGH LIMITED Director 2017-06-30 CURRENT 2004-12-08 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS STYLES SOUTHWARK HOTEL LIMITED Director 2017-06-30 CURRENT 2014-09-02 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE B & L ACCOR 5 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active - Proposal to Strike off
ALICE SOPHIE BENEDICTE NEUBERT IBIS BUDGET LONDON CITY AIRPORT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL CAMBRIDGE LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS BUDGET CARDIFF HOTEL LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS BUDGET LEEDS CENTRE LIMITED Director 2017-06-30 CURRENT 2017-03-23 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCORINVEST UK BCT LIMITED Director 2017-06-30 CURRENT 2017-06-09 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS HULL LIMITED Director 2017-06-30 CURRENT 2003-07-08 Active
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL YORK LIMITED Director 2017-06-30 CURRENT 1995-07-11 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS ABERDEEN LIMITED Director 2017-06-30 CURRENT 2016-11-29 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCOR UK BUSINESS & LEISURE HOTELS LIMITED Director 2017-06-30 CURRENT 1971-06-30 Active
ALICE SOPHIE BENEDICTE NEUBERT B & L ACCOR 6 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ALICE SOPHIE BENEDICTE NEUBERT ETAP BIRMINGHAM LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ALICE SOPHIE BENEDICTE NEUBERT B & L ACCOR 4 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ALICE SOPHIE BENEDICTE NEUBERT ECO ACCOR 4 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED Director 2017-06-30 CURRENT 2003-07-23 Active
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL HOTEL EDINBURGH LIMITED Director 2017-06-30 CURRENT 2004-12-08 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS STYLES SOUTHWARK HOTEL LIMITED Director 2017-06-30 CURRENT 2014-09-02 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCOR LIVERPOOL 1 LIMITED Director 2017-06-30 CURRENT 2017-05-24 Active
ALICE SOPHIE BENEDICTE NEUBERT B & L ACCOR 5 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active - Proposal to Strike off
ALICE SOPHIE BENEDICTE NEUBERT KENSINGTON OLYMPIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 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
2024-06-13CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-10-05DIRECTOR APPOINTED MS CELINE FRANCOISE ELOISE GIBERT
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-07AP01DIRECTOR APPOINTED MR MARTIJN VAN DER GRAAF
2021-05-05TM02Termination of appointment of Cécile Marie Marguerite Verstraete on 2021-04-26
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIE PIERRE DAGUZAN
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-14RP04AP01Second filing of director appointment of Mr Olivier Marie Pierre Daguzan
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-02-15CH01Director's details changed for Mrs Alice Sophie Benedicte Bernard on 2018-02-15
2017-11-27PSC07CESSATION OF ACCOR UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27PSC02Notification of Accor Hotelinvest Uk Limited as a person with significant control on 2016-12-30
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 1 Shortlands Hammersmith London W6 8DR
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP03Appointment of Mrs Cécile Marie Marguerite Verstraete as company secretary on 2017-06-30
2017-07-04AP01DIRECTOR APPOINTED MRS ALICE SOPHIE BENEDICTE BERNARD
2017-07-04AP01DIRECTOR APPOINTED MR ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE
2017-07-04TM02Termination of appointment of Adrian John Whitehead on 2017-07-01
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DUBAERE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KARELLE LAMOUCHE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEARD
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KARELLE LAMOUCHE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DUBAERE
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 23123746
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR INGE JOSEPHINE LEONTINE VAN OOTEGHEM
2017-02-07AP01DIRECTOR APPOINTED MR OLIVIER MARIE PIERRE DAGUZAN
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HERVE OLIVIER ARNAUD DELIGNY
2016-08-25AP01DIRECTOR APPOINTED MRS KARELLE MARIE REINE JEANNE LAMOUCHE
2016-08-25AP01DIRECTOR APPOINTED MS INGE JOSEPHINE LEONTINE VAN OOTEGHEM
2016-06-13CH01Director's details changed for Herve Olivier Arnaud Deligny on 2016-06-09
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER MARIA DUBAERE / 09/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSSELL SHEARD / 09/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HERVE OLIVIER ARNAUD DELIGNY / 09/06/2016
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 23123746
2016-06-07AR0131/05/16 FULL LIST
2016-03-19AP03SECRETARY APPOINTED ADRIAN JOHN WHITEHEAD
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY JEAN SCHMITT
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 23123746
2015-07-29AR0131/05/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 23123746
2014-07-15AR0131/05/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0131/05/13 FULL LIST
2012-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-11RES01ADOPT ARTICLES 06/09/2012
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0131/05/12 FULL LIST
2012-01-16AP01DIRECTOR APPOINTED JONATHAN RUSSELL SHEARD
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DESSORS
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0131/05/11 FULL LIST
2010-07-13AR0131/05/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED THOMAS ALEXANDER MARIA DUBAERE
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROUSSEAU
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
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 14
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
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-06-15363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-27288bDIRECTOR RESIGNED
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21AAFULL 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
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ACCOR UK ECONOMY HOTELS 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 UK ECONOMY HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-06-23 Outstanding LAND SECURITIES (HOTELS) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 APRIL 2007 AND 2007-05-04 Outstanding LAND SECURITIES TRILLIUM (HOTELS) LIMITED
MORTGAGE 1999-12-20 Satisfied SIBI PACKS LIMITED
MORTGAGE 1999-12-20 Satisfied SIBI PACKS LIMITED
MORTGAGE 1999-12-20 Satisfied SIBI PACKS LIMITED
MORTGAGE 1999-12-20 Satisfied SIBI PACKS LIMITED
MORTGAGE 1999-12-20 Satisfied SIBI PACKS LIMITED
MORTGAGE 1999-12-20 Satisfied SIBI PACKS LIMITED
MORTGAGE 1999-12-20 Satisfied SIBI PACKS LIMITED
MORTGAGE 1999-12-20 Satisfied SIBI PACKS LIMITED
MORTGAGE 1999-12-20 Satisfied SIBI PACKS LIMITED
MORTGAGE 1999-12-20 Satisfied SIBI PACKS LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 23RD DECEMBER 1999 1999-12-20 Satisfied SIBI PACKS LIMITED
LEGAL CHARGE CCONTAINED IN SUPPLEMENTAL DEED 1987-03-25 Satisfied RYDER STREET PROPERTIES LIMITED.
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
Annual Accounts
2007-12-31

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 UK ECONOMY HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of ACCOR UK ECONOMY HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOR UK ECONOMY HOTELS LIMITED
Trademarks
We have not found any records of ACCOR UK ECONOMY HOTELS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
AN AGREEMENT FOR LEASE PEDERSEN (YORK) LIMITED 2006-04-28 Outstanding

We have found 1 mortgage charges which are owed to ACCOR UK ECONOMY HOTELS LIMITED

Income
Government Income

Government spend with ACCOR UK ECONOMY HOTELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-03-15 GBP £24,749 Private Contractors
Thurrock Council 2017-02-15 GBP £14,306 Private Contractors
Thurrock Council 2017-01-17 GBP £4,511 Private Contractors
Thurrock Council 2016-12-15 GBP £1,825 Private Contractors
Thurrock Council 2016-11-15 GBP £180 Private Contractors
Thurrock Council 2016-06-15 GBP £57 Private Contractors
Thurrock Council 2016-05-16 GBP £1,152 Private Contractors
Thurrock Council 2016-01-21 GBP £69 Private Contractors
Thurrock Council 2016-01-15 GBP £165 Private Contractors
Thurrock Council 2015-11-19 GBP £71 Private Contractors
Thurrock Council 2015-09-23 GBP £420 Private Contractors
Thurrock Council 2015-08-17 GBP £865 Private Contractors
Thurrock Council 2015-06-18 GBP £803 Private Contractors
Thurrock Council 2015-06-18 GBP £803 Private Contractors
Thurrock Council 2015-06-16 GBP £800 Private Contractors
Thurrock Council 2015-06-16 GBP £800 Private Contractors
Thurrock Council 2015-04-15 GBP £2,014 Private Contractors
Thurrock Council 2015-04-15 GBP £2,014 Private Contractors
Thurrock Council 2015-03-17 GBP £305 Private Contractors
Thurrock Council 2015-01-15 GBP £974 Private Contractors
Thurrock Council 2014-12-16 GBP £1,045 Private Contractors
Thurrock Council 2014-11-17 GBP £510 Private Contractors
Thurrock Council 2014-10-24 GBP £3,460 Private Contractors
Thurrock Council 2014-10-15 GBP £3,154 Private Contractors
Thurrock Council 2014-09-16 GBP £2,827 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ACCOR UK ECONOMY HOTELS LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council HOTEL AND PREMISES BOURTON WAY ENSTONE COURT WELLINGBOROUGH NORTHANTS NN8 2DR 91,000
HOTEL AND PREMISES IBIS LEEDS 23 MARLBOROUGH STREET LEEDS LS1 4PB 195,00025/08/2004
HOTEL AND PREMISES IBIS HOTEL AT SOL CENTRAL MAREFAIR NORTHAMPTON NN1 1SR 193,000
Northampton Borough Council HOTEL AND PREMISES IBIS HOTEL AT SOL CENTRAL MAREFAIR NORTHAMPTON NN1 1SR 193,000
Northampton Borough Council HOTEL AND PREMISES IBIS HOTEL AT SOL CENTRAL MAREFAIR NORTHAMPTON NN1 1SR 193,00004-11-02
Nottingham City Council Hotel Ibis Hotel, 16, Fletcher Gate, Nottingham, NG1 2FS NG1 2FS 167,00020071022

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOR UK ECONOMY HOTELS 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 UK ECONOMY HOTELS 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.