Company NameDesignembassy Limited
DirectorEmrah Korkut Sevimlisoy
Company StatusActive
Company Number04929501
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Emrah Korkut Sevimlisoy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
Secretary NameMr Erol Sevimlisoy
NationalityTurkish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedesignembassy.co.uk

Location

Registered Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Emrah K. Sevimlisoy
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,127
Cash£18,753
Current Liabilities£22,880

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

27 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
27 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
9 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
9 November 2021Change of details for Mr Emrah Korkut Sevimlisoy as a person with significant control on 9 November 2021 (2 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
18 January 2021Registered office address changed from 272 Regents Park Road London N3 3HN to 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN on 18 January 2021 (1 page)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Confirmation statement made on 10 October 2017 with updates (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 October 2011Secretary's details changed for Erol Sevimlisoy on 10 October 2011 (1 page)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
28 October 2011Secretary's details changed for Erol Sevimlisoy on 10 October 2011 (1 page)
28 October 2011Director's details changed for Emrah Korkut Sevimlisoy on 10 October 2011 (2 pages)
28 October 2011Director's details changed for Emrah Korkut Sevimlisoy on 10 October 2011 (2 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 December 2009Director's details changed for Emrah Korkut Sevimlisoy on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Emrah Korkut Sevimlisoy on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Emrah Korkut Sevimlisoy on 7 December 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Director's change of particulars / emrah sevimlisoy / 28/02/2008 (1 page)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Director's change of particulars / emrah sevimlisoy / 28/02/2008 (1 page)
23 October 2008Secretary's change of particulars / erol sevimlisoy / 28/02/2008 (1 page)
23 October 2008Secretary's change of particulars / erol sevimlisoy / 28/02/2008 (1 page)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
20 November 2007Return made up to 10/10/07; full list of members (2 pages)
20 November 2007Return made up to 10/10/07; full list of members (2 pages)
23 November 2006Return made up to 10/10/06; full list of members (2 pages)
23 November 2006Return made up to 10/10/06; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 October 2004Return made up to 10/10/04; full list of members (6 pages)
25 October 2004Return made up to 10/10/04; full list of members (6 pages)
20 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
20 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
3 December 2003Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 2003Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 272 regents park road finchley central london N3 3HN (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 272 regents park road finchley central london N3 3HN (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 October 2003Incorporation (16 pages)
10 October 2003Incorporation (16 pages)