Eco Accor 4 Limited LONDON


Founded in 2002, Eco Accor 4, classified under reg no. 04445823 is an active company. Currently registered at 10 Hammersmith Grove W6 7AP, London the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Celine G., Martijn V. and Alice N.. Of them, Alice N. has been with the company the longest, being appointed on 30 June 2017 and Celine G. has been with the company for the least time - from 20 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eco Accor 4 Limited Address / Contact

Office Address 10 Hammersmith Grove
Town London
Post code W6 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04445823
Date of Incorporation Thu, 23rd May 2002
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Celine G.

Position: Director

Appointed: 20 September 2023

Martijn V.

Position: Director

Appointed: 26 April 2021

Alice N.

Position: Director

Appointed: 30 June 2017

Etienne D.

Position: Director

Appointed: 30 June 2017

Resigned: 20 September 2023

Cecile V.

Position: Secretary

Appointed: 30 June 2017

Resigned: 26 April 2021

Olivier D.

Position: Director

Appointed: 06 February 2017

Resigned: 26 April 2021

Adrian W.

Position: Secretary

Appointed: 22 February 2016

Resigned: 01 July 2017

Jonathan S.

Position: Director

Appointed: 04 August 2014

Resigned: 30 June 2017

Jean S.

Position: Secretary

Appointed: 22 October 2007

Resigned: 08 January 2016

Herve D.

Position: Secretary

Appointed: 24 November 2006

Resigned: 22 October 2007

Leah H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 24 November 2006

Herve D.

Position: Director

Appointed: 01 June 2006

Resigned: 31 August 2016

Alexander H.

Position: Director

Appointed: 23 May 2002

Resigned: 01 August 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 May 2002

Resigned: 23 May 2002

Christian R.

Position: Director

Appointed: 23 May 2002

Resigned: 15 March 2010

Christian R.

Position: Secretary

Appointed: 23 May 2002

Resigned: 01 June 2006

Michael F.

Position: Director

Appointed: 23 May 2002

Resigned: 01 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2002

Resigned: 23 May 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Accor Uk Economy Hotels Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Accor Uk Economy Hotels Limited

10 Hammersmith Grove, London, W6 7AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01244907
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, September 2023
Free Download (24 pages)

Company search

Advertisements