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..
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 | : |
|
Registered Address | : | 64 New Cavendish Street, London, England, W1G 8TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, More London Riverside, London, SE1 2AQ | Corporate Secretary | 28 April 2023 | Active |
4th Floor, 3 More London Riverside, London, SE1 2AQ | Director | 28 April 2023 | Active |
4th Floor, 3 More London Riverside, London, SE1 2AQ | Director | 13 May 2022 | Active |
28 Marjorie Grove, London, SW11 5SJ | Secretary | 08 May 2000 | Active |
Immauuel, Kirchstrausse 37, Berlin, | Secretary | 15 April 2004 | Active |
Konrad Adenauer Allee 35, Augsburg, Germany, | Secretary | 01 May 2003 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Secretary | 31 March 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 May 2000 | Active |
Konrad Adenauer Allee 35, Augsburg, Germany, | Director | 08 May 2000 | Active |
Hufelandstrasse 11a, Berlin 10407, Germany, FOREIGN | Director | 01 October 2004 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 01 December 2018 | Active |
Urbanstr 28a, Berlin, Germany, FOREIGN | Director | 26 June 2001 | Active |
28 Marjorie Grove, London, SW11 5SJ | Director | 08 May 2000 | Active |
7 West Eaton Place, London, SW1X 8LU | Director | 08 May 2000 | Active |
323b Pine Street, Sausalito, United States, | Director | 26 June 2001 | Active |
Konrad Adenauer Allee 35, Augsburg, Germany, | Director | 08 May 2000 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 01 May 2003 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 01 October 2004 | Active |
Design Hotels Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | ???, ????, ????, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-13 | Address | Change registered office address company with date old address new address. | Download |
2023-05-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-13 | Officers | Termination director company with name termination date. | Download |
2023-05-13 | Officers | Termination secretary company with name termination date. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type full. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2019-03-04 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.