Background WavePink WaveYellow Wave

DESIGN HOTELS LIMITED (03991066)

DESIGN HOTELS LIMITED (03991066) is an active UK company. incorporated on 8 May 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DESIGN HOTELS LIMITED has been registered for 25 years. Current directors include CATO, Shelley Elaine, OYEN, Stijn Leon.

Company Number
03991066
Status
active
Type
ltd
Incorporated
8 May 2000
Age
25 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CATO, Shelley Elaine, OYEN, Stijn Leon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN HOTELS LIMITED

DESIGN HOTELS LIMITED is an active company incorporated on 8 May 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DESIGN HOTELS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03991066

LTD Company

Age

25 Years

Incorporated 8 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

LEBENSART GLOBAL NETWORKS (UK) LIMITED
From: 8 May 2000To: 6 March 2001
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 20 March 2025To: 30 January 2026
4th Floor 3 More London Riverside London SE1 2AQ
From: 13 May 2023To: 20 March 2025
101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 5 April 2023To: 13 May 2023
64 New Cavendish Street London W1G 8TB England
From: 4 March 2019To: 5 April 2023
Origin Two 106 High Street Crawley West Sussex RH10 1BF
From: 6 December 2018To: 4 March 2019
64 New Cavendish Street London W1G 8TB England
From: 30 August 2017To: 6 December 2018
C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS
From: 10 December 2012To: 30 August 2017
1-6 Clay Street London W1U 6DA
From: 8 May 2000To: 10 December 2012
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Sept 21
Director Joined
May 22
Director Left
May 23
Director Joined
May 23
Owner Exit
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Mar 2025

CATO, Shelley Elaine

Active
5 Churchill Place, LondonE14 5HU
Born November 1978
Director
Appointed 31 Dec 2024

OYEN, Stijn Leon

Active
5 Churchill Place, LondonE14 5HU
Born October 1977
Director
Appointed 01 Jul 2024

DITTRICH, Guy

Resigned
28 Marjorie Grove, LondonSW11 5SJ
Secretary
Appointed 08 May 2000
Resigned 30 Apr 2003

GUEMMER, Petra

Resigned
Kirchstrausse 37, Berlin
Secretary
Appointed 15 Apr 2004
Resigned 31 Mar 2009

SENDLINGER, Claus

Resigned
Konrad Adenauer Allee 35, Augsburg
Secretary
Appointed 01 May 2003
Resigned 15 Apr 2004

WOLFF, Sascha

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 31 Mar 2009
Resigned 28 Apr 2023

IQ EQ SECRETARIES (UK) LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 28 Apr 2023
Resigned 01 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2000
Resigned 08 May 2000

ADAMS, Daniel

Resigned
Konrad Adenauer Allee 35, Augsburg
Born October 1971
Director
Appointed 08 May 2000
Resigned 26 Jun 2001

BENZAQUEN, Jennifer

Resigned
3 More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 28 Apr 2023
Resigned 01 Jul 2024

BOHNEKAMP, Alex

Resigned
Hufelandstrasse 11a, Berlin 10407FOREIGN
Born September 1968
Director
Appointed 01 Oct 2004
Resigned 31 May 2006

COLE, Peter Brandt

Resigned
New Cavendish Street, LondonW1G 8TB
Born January 1970
Director
Appointed 01 Dec 2018
Resigned 31 Mar 2021

DEINER, Robert

Resigned
Urbanstr 28a, BerlinFOREIGN
Born June 1965
Director
Appointed 26 Jun 2001
Resigned 15 Apr 2004

DITTRICH, Guy

Resigned
28 Marjorie Grove, LondonSW11 5SJ
Born December 1964
Director
Appointed 08 May 2000
Resigned 30 Apr 2003

LYLE, Robert Giles

Resigned
7 West Eaton Place, LondonSW1X 8LU
Born April 1964
Director
Appointed 08 May 2000
Resigned 26 Jun 2001

SCHWEITZER, J Peter

Resigned
323b Pine Street, Sausalito
Born September 1957
Director
Appointed 26 Jun 2001
Resigned 31 Oct 2001

SENDLINGER, Clans

Resigned
Konrad Adenauer Allee 35, Augsburg
Born November 1963
Director
Appointed 08 May 2000
Resigned 26 Jun 2001

SENDLINGER, Claus

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1963
Director
Appointed 01 May 2003
Resigned 01 Dec 2018

SIMMONS, Paul

Resigned
3 More London Riverside, LondonSE1 2AQ
Born December 1964
Director
Appointed 13 May 2022
Resigned 31 Dec 2024

WOLFF, Sascha

Resigned
New Cavendish Street, LondonW1W 6XH
Born July 1972
Director
Appointed 01 Oct 2004
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Wisconsin Avenue, BethesdaMD 20814

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021
2c, Berlin10245

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

113

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 March 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 May 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Mortgage Charge Whole Cease With Charge Number
4 March 2019
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
4 March 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Made Up Date
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Made Up Date
11 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Made Up Date
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Legacy
24 March 2011
MG01MG01
Accounts With Made Up Date
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Made Up Date
23 March 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 March 2009
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 2008
AAAnnual Accounts
Accounts With Made Up Date
18 October 2007
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
88(2)R88(2)R
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
244244
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2001
225Change of Accounting Reference Date
Legacy
11 May 2000
288bResignation of Director or Secretary
Incorporation Company
8 May 2000
NEWINCIncorporation