DESIGN HOTELS LIMITED

Register to unlock more data on OkredoRegister

DESIGN HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03991066

Incorporation date

08/05/2000

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2000)
dot icon30/01/2026
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2026-01-30
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Second filing of Confirmation Statement dated 2021-05-08
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon20/03/2025
Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-03-20
dot icon20/03/2025
Appointment of Ms Shelley Elaine Cato as a director on 2024-12-31
dot icon20/03/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-03-01
dot icon20/03/2025
Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2025-03-01
dot icon18/11/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Appointment of Mr Stijn Leon Oyen as a director on 2024-07-01
dot icon05/07/2024
Termination of appointment of Jennifer Benzaquen as a director on 2024-07-01
dot icon21/05/2024
Cessation of Design Hotels Gmbh as a person with significant control on 2021-03-01
dot icon21/05/2024
Notification of Marriott International, Inc. as a person with significant control on 2021-03-01
dot icon21/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon15/05/2024
Change of details for Design Hotels Ag as a person with significant control on 2021-03-01
dot icon31/08/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Appointment of Jennifer Benzaquen as a director on 2023-04-28
dot icon15/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon13/05/2023
Termination of appointment of Sascha Wolff as a secretary on 2023-04-28
dot icon13/05/2023
Termination of appointment of Sascha Wolff as a director on 2023-04-28
dot icon13/05/2023
Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2023-04-28
dot icon13/05/2023
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 2023-05-13
dot icon05/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-05
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon25/05/2022
Appointment of Mr Paul Simmons as a director on 2022-05-13
dot icon10/09/2021
Termination of appointment of Peter Brandt Cole as a director on 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon06/05/2021
Full accounts made up to 2020-12-31
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon15/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon15/04/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Appointment of Mr Peter Brandt Cole as a director on 2018-12-01
dot icon04/03/2019
Termination of appointment of Claus Sendlinger as a director on 2018-12-01
dot icon04/03/2019
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 64 New Cavendish Street London W1G 8TB on 2019-03-04
dot icon04/03/2019
All of the property or undertaking no longer forms part of charge 1
dot icon04/03/2019
All of the property or undertaking no longer forms part of charge 2
dot icon04/03/2019
Satisfaction of charge 2 in full
dot icon04/03/2019
Satisfaction of charge 1 in full
dot icon06/12/2018
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2018-12-06
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon30/08/2017
Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 2017-08-30
dot icon14/06/2017
08/05/17 Statement of Capital gbp 100
dot icon03/04/2017
Full accounts made up to 2016-12-31
dot icon20/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon26/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon26/05/2015
Director's details changed for Claus Sendlinger on 2015-05-08
dot icon26/05/2015
Secretary's details changed for Sascha Wolff on 2015-05-08
dot icon26/05/2015
Director's details changed for Sascha Wolff on 2015-05-08
dot icon31/03/2015
Full accounts made up to 2014-12-31
dot icon21/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon14/05/2014
Accounts made up to 2013-12-31
dot icon28/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon11/03/2013
Accounts made up to 2012-12-31
dot icon10/12/2012
Registered office address changed from 1-6 Clay Street London W1U 6DA on 2012-12-10
dot icon18/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon15/03/2012
Accounts made up to 2011-12-31
dot icon09/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/02/2011
Accounts made up to 2010-12-31
dot icon26/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon26/05/2010
Director's details changed for Claus Sendlinger on 2010-05-08
dot icon26/05/2010
Director's details changed for Sascha Wolff on 2010-03-08
dot icon23/03/2010
Accounts made up to 2009-12-31
dot icon13/05/2009
Return made up to 08/05/09; full list of members
dot icon13/05/2009
Director's change of particulars / sascha wolff / 08/05/2009
dot icon13/05/2009
Director's change of particulars / claus sendlinger / 08/05/2009
dot icon13/05/2009
Secretary's change of particulars / sascha wolff / 08/05/2009
dot icon28/04/2009
Appointment terminated secretary petra guemmer
dot icon28/04/2009
Secretary appointed sascha wolff
dot icon16/03/2009
Accounts made up to 2008-12-31
dot icon28/07/2008
Return made up to 08/05/08; no change of members
dot icon15/04/2008
Accounts made up to 2007-12-31
dot icon18/10/2007
Accounts made up to 2006-12-31
dot icon17/06/2007
Return made up to 08/05/07; full list of members
dot icon29/09/2006
Director resigned
dot icon13/06/2006
Return made up to 08/05/06; full list of members
dot icon11/04/2006
Accounts for a small company made up to 2005-12-31
dot icon15/02/2006
Particulars of mortgage/charge
dot icon08/06/2005
Return made up to 08/05/05; full list of members
dot icon04/03/2005
Accounts for a small company made up to 2004-12-31
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/08/2004
Accounts for a small company made up to 2003-12-31
dot icon28/06/2004
Return made up to 08/05/04; full list of members
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
Director resigned
dot icon16/02/2004
Accounts for a small company made up to 2002-12-31
dot icon25/09/2003
Return made up to 08/05/03; full list of members
dot icon23/09/2003
New secretary appointed;new director appointed
dot icon11/05/2003
Secretary resigned;director resigned
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon01/07/2002
Return made up to 08/05/02; full list of members
dot icon27/06/2002
Ad 20/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon16/11/2001
Director resigned
dot icon24/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Return made up to 08/05/01; full list of members
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon06/03/2001
Certificate of change of name
dot icon23/02/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon11/05/2000
Secretary resigned
dot icon08/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£20,457.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
48.92K
-
341.56K
20.46K
-
2022
5
48.92K
-
341.56K
20.46K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

48.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

341.56K £Ascended- *

Cash in Bank(GBP)

20.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IQ EQ SECRETARIES (UK) LIMITED
Corporate Secretary
28/04/2023 - 01/03/2025
240
CSC CLS (UK) LIMITED
Corporate Secretary
01/03/2025 - Present
1978
Cato, Shelley Elaine
Director
31/12/2024 - Present
11
Wolff, Sascha
Secretary
31/03/2009 - 28/04/2023
-
Wolff, Sascha
Director
01/10/2004 - 28/04/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN HOTELS LIMITED

DESIGN HOTELS LIMITED is an(a) Active company incorporated on 08/05/2000 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN HOTELS LIMITED?

toggle

DESIGN HOTELS LIMITED is currently Active. It was registered on 08/05/2000 .

Where is DESIGN HOTELS LIMITED located?

toggle

DESIGN HOTELS LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does DESIGN HOTELS LIMITED do?

toggle

DESIGN HOTELS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DESIGN HOTELS LIMITED have?

toggle

DESIGN HOTELS LIMITED had 5 employees in 2022.

What is the latest filing for DESIGN HOTELS LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2026-01-30.