UKBizDB.co.uk

DESIGN HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Design Hotels Limited. The company was founded 24 years ago and was given the registration number 03991066. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DESIGN HOTELS LIMITED
Company Number:03991066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, More London Riverside, London, SE1 2AQ

Corporate Secretary28 April 2023Active
4th Floor, 3 More London Riverside, London, SE1 2AQ

Director28 April 2023Active
4th Floor, 3 More London Riverside, London, SE1 2AQ

Director13 May 2022Active
28 Marjorie Grove, London, SW11 5SJ

Secretary08 May 2000Active
Immauuel, Kirchstrausse 37, Berlin,

Secretary15 April 2004Active
Konrad Adenauer Allee 35, Augsburg, Germany,

Secretary01 May 2003Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Secretary31 March 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2000Active
Konrad Adenauer Allee 35, Augsburg, Germany,

Director08 May 2000Active
Hufelandstrasse 11a, Berlin 10407, Germany, FOREIGN

Director01 October 2004Active
64, New Cavendish Street, London, England, W1G 8TB

Director01 December 2018Active
Urbanstr 28a, Berlin, Germany, FOREIGN

Director26 June 2001Active
28 Marjorie Grove, London, SW11 5SJ

Director08 May 2000Active
7 West Eaton Place, London, SW1X 8LU

Director08 May 2000Active
323b Pine Street, Sausalito, United States,

Director26 June 2001Active
Konrad Adenauer Allee 35, Augsburg, Germany,

Director08 May 2000Active
64, New Cavendish Street, London, England, W1G 8TB

Director01 May 2003Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director01 October 2004Active

People with Significant Control

Design Hotels Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:???, ????, ????, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-13Address

Change registered office address company with date old address new address.

Download
2023-05-13Officers

Appoint corporate secretary company with name date.

Download
2023-05-13Officers

Termination director company with name termination date.

Download
2023-05-13Officers

Termination secretary company with name termination date.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2019-03-04Mortgage

Mortgage charge whole cease with charge number.

Download
2019-03-04Mortgage

Mortgage charge whole cease with charge number.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.