UKBizDB.co.uk

DESIGN HOUSE (UK) LIMITED

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

This company is commonly known as Design House (uk) Limited. The company was founded 24 years ago and was given the registration number 03887361. The firm's registered office is in . You can find them at 21 Turle Road, London, , . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:DESIGN HOUSE (UK) LIMITED
Company Number:03887361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear

Office Address & Contact

Registered Address:21 Turle Road, London, N4 3LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Derby Road, London, England, E18 2PY

Director14 June 2021Active
Nergiz Sok. Erenkent, Cagrisan Mah. No:10 D:1, Bursa, Turkey,

Director14 June 2021Active
73 Derby Road, London, England, E18 2PY

Director14 June 2021Active
28a Cecil Park, Crouch End, London, N8 9AS

Secretary08 May 2006Active
55 Seymour Road, Chingford, London, United Kingdom, E4 7LR

Secretary01 December 2015Active
100 Woodlands Park Road, London, N15 3SD

Secretary01 April 2000Active
55, Seymour Road, London, E4 7LR

Secretary04 October 2007Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary02 December 1999Active
55 Seymour Road, London, E4

Director30 March 2000Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director02 December 1999Active

People with Significant Control

Mr Savas Ozkarakasli
Notified on:14 June 2021
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:73 Derby Road, London, England, E18 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hakan Ozkarakasli
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British,
Country of residence:United Kingdom
Address:55 Seymour Road, London, United Kingdom, E4 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Address

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

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type audited abridged.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.