Company NameDesign Hotels Limited
DirectorsSascha Wolff and Paul Simmons
Company StatusActive
Company Number03991066
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Previous NameLebensart Global Networks (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSascha Wolff
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameSascha Wolff
NationalityGerman
StatusCurrent
Appointed31 March 2009(8 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceGermany
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Paul Simmons
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(22 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Daniel Adams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCheif Financial Officer
Correspondence AddressKonrad Adenauer Allee 35
Augsburg
86150
Germany
Director NameMr Guy Dittrich
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleAccountant
Correspondence Address28 Marjorie Grove
London
SW11 5SJ
Director NameMr Robert Giles Lyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Eaton Place
London
SW1X 8LU
Director NameMr Clans Sendlinger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCheif Executive Officer
Correspondence AddressKonrad Adenauer Allee 35
Augsburg
86150
Germany
Secretary NameMr Guy Dittrich
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleAccountant
Correspondence Address28 Marjorie Grove
London
SW11 5SJ
Director NameRobert Deiner
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2004)
RoleCompany Director
Correspondence AddressUrbanstr 28a
Berlin
10967
Foreign
Director NameJ Peter Schweitzer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2001)
RoleCompany Director
Correspondence Address323b Pine Street
Sausalito
94965
United States
Director NameClaus Sendlinger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2003(2 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameClaus Sendlinger
NationalityGerman
StatusResigned
Appointed01 May 2003(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 2004)
RoleCompany Director
Correspondence AddressKonrad Adenauer Allee 35
Augsburg
81650
Germany
Secretary NamePetra Guemmer
NationalityGerman
StatusResigned
Appointed15 April 2004(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressImmauuel Kirchstrausse 37
Berlin
10405
Director NameAlex Bohnekamp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressHufelandstrasse 11a
Berlin 10407
Foreign
Director NameMr Peter Brandt Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedesignhotels.com

Location

Registered Address4th Floor 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Design Hotels Ag
100.00%
Ordinary

Financials

Year2014
Turnover£415,782
Net Worth£60,409
Cash£43,454
Current Liabilities£18,671

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

4 March 2011Delivered on: 24 March 2011
Persons entitled: Darnick Associates Limited

Classification: Rent security deposit deed
Secured details: £11,647 due or to become due from the company to the chargee.
Particulars: The money in the sum of £11,647 credited to the deposit account.
Outstanding
1 February 2006Delivered on: 15 February 2006
Persons entitled: Asda Properties Limited

Classification: Rent security deposit deed
Secured details: £11,647.00 due or to become due from the company to.
Particulars: The rent deposit.
Outstanding

Filing History

31 August 2023Full accounts made up to 31 December 2022 (20 pages)
15 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
15 May 2023Appointment of Jennifer Benzaquen as a director on 28 April 2023 (2 pages)
13 May 2023Termination of appointment of Sascha Wolff as a secretary on 28 April 2023 (2 pages)
13 May 2023Registered 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 13 May 2023 (2 pages)
13 May 2023Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 28 April 2023 (3 pages)
13 May 2023Termination of appointment of Sascha Wolff as a director on 28 April 2023 (1 page)
5 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 April 2023 (1 page)
25 August 2022Full accounts made up to 31 December 2021 (19 pages)
10 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
25 May 2022Appointment of Mr Paul Simmons as a director on 13 May 2022 (2 pages)
10 September 2021Termination of appointment of Peter Brandt Cole as a director on 31 March 2021 (1 page)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
6 May 2021Full accounts made up to 31 December 2020 (20 pages)
19 August 2020Full accounts made up to 31 December 2019 (20 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
15 April 2019Full accounts made up to 31 December 2018 (20 pages)
4 March 2019Satisfaction of charge 1 in full (1 page)
4 March 2019All of the property or undertaking no longer forms part of charge 1 (1 page)
4 March 2019Termination of appointment of Claus Sendlinger as a director on 1 December 2018 (1 page)
4 March 2019Satisfaction of charge 2 in full (1 page)
4 March 2019Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 64 New Cavendish Street London W1G 8TB on 4 March 2019 (1 page)
4 March 2019All of the property or undertaking no longer forms part of charge 2 (2 pages)
4 March 2019Appointment of Mr Peter Brandt Cole as a director on 1 December 2018 (2 pages)
6 December 2018Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 6 December 2018 (2 pages)
25 May 2018Full accounts made up to 31 December 2017 (19 pages)
18 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 August 2017Registered 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 30 August 2017 (1 page)
30 August 2017Registered 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 30 August 2017 (1 page)
14 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
3 April 2017Full accounts made up to 31 December 2016 (15 pages)
3 April 2017Full accounts made up to 31 December 2016 (15 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
5 May 2016Full accounts made up to 31 December 2015 (18 pages)
5 May 2016Full accounts made up to 31 December 2015 (18 pages)
26 May 2015Director's details changed for Sascha Wolff on 8 May 2015 (2 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Director's details changed for Sascha Wolff on 8 May 2015 (2 pages)
26 May 2015Secretary's details changed for Sascha Wolff on 8 May 2015 (1 page)
26 May 2015Director's details changed for Sascha Wolff on 8 May 2015 (2 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Director's details changed for Claus Sendlinger on 8 May 2015 (2 pages)
26 May 2015Secretary's details changed for Sascha Wolff on 8 May 2015 (1 page)
26 May 2015Director's details changed for Claus Sendlinger on 8 May 2015 (2 pages)
26 May 2015Director's details changed for Claus Sendlinger on 8 May 2015 (2 pages)
26 May 2015Secretary's details changed for Sascha Wolff on 8 May 2015 (1 page)
31 March 2015Full accounts made up to 31 December 2014 (13 pages)
31 March 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
14 May 2014Accounts made up to 31 December 2013 (12 pages)
14 May 2014Accounts made up to 31 December 2013 (12 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
11 March 2013Accounts made up to 31 December 2012 (12 pages)
11 March 2013Accounts made up to 31 December 2012 (12 pages)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts made up to 31 December 2011 (13 pages)
15 March 2012Accounts made up to 31 December 2011 (13 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2011Accounts made up to 31 December 2010 (12 pages)
21 February 2011Accounts made up to 31 December 2010 (12 pages)
26 May 2010Director's details changed for Claus Sendlinger on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Claus Sendlinger on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Sascha Wolff on 8 March 2010 (2 pages)
26 May 2010Director's details changed for Sascha Wolff on 8 March 2010 (2 pages)
26 May 2010Director's details changed for Claus Sendlinger on 8 May 2010 (2 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Sascha Wolff on 8 March 2010 (2 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts made up to 31 December 2009 (12 pages)
23 March 2010Accounts made up to 31 December 2009 (12 pages)
13 May 2009Secretary's change of particulars / sascha wolff / 08/05/2009 (1 page)
13 May 2009Director's change of particulars / sascha wolff / 08/05/2009 (1 page)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
13 May 2009Director's change of particulars / claus sendlinger / 08/05/2009 (1 page)
13 May 2009Director's change of particulars / sascha wolff / 08/05/2009 (1 page)
13 May 2009Director's change of particulars / claus sendlinger / 08/05/2009 (1 page)
13 May 2009Secretary's change of particulars / sascha wolff / 08/05/2009 (1 page)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 April 2009Secretary appointed sascha wolff (3 pages)
28 April 2009Appointment terminated secretary petra guemmer (1 page)
28 April 2009Appointment terminated secretary petra guemmer (1 page)
28 April 2009Secretary appointed sascha wolff (3 pages)
16 March 2009Accounts made up to 31 December 2008 (11 pages)
16 March 2009Accounts made up to 31 December 2008 (11 pages)
28 July 2008Return made up to 08/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2008Return made up to 08/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2008Accounts made up to 31 December 2007 (12 pages)
15 April 2008Accounts made up to 31 December 2007 (12 pages)
18 October 2007Accounts made up to 31 December 2006 (13 pages)
18 October 2007Accounts made up to 31 December 2006 (13 pages)
17 June 2007Return made up to 08/05/07; full list of members (7 pages)
17 June 2007Return made up to 08/05/07; full list of members (7 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
13 June 2006Return made up to 08/05/06; full list of members (7 pages)
13 June 2006Return made up to 08/05/06; full list of members (7 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 June 2004Return made up to 08/05/04; full list of members (7 pages)
28 June 2004Return made up to 08/05/04; full list of members (7 pages)
24 May 2004New secretary appointed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed (1 page)
16 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
16 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
25 September 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003New secretary appointed;new director appointed (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003Secretary resigned;director resigned (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
1 July 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
27 June 2002Ad 20/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2002Ad 20/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (10 pages)
2 February 2002Full accounts made up to 31 December 2000 (10 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
24 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 August 2001Return made up to 08/05/01; full list of members (7 pages)
13 August 2001Return made up to 08/05/01; full list of members (7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
6 March 2001Company name changed lebensart global networks (uk) l imited\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed lebensart global networks (uk) l imited\certificate issued on 06/03/01 (2 pages)
23 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
23 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
8 May 2000Incorporation (21 pages)
8 May 2000Incorporation (21 pages)