Company NameDesign Club London Limited
Company StatusActive
Company Number05697033
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(2 months, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(17 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMrs Helen Elizabeth Fifield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Edwardes Square
London
W8 6HE
Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address45 Burnaby Street
London
SW10 0PW
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed10 May 2006(3 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chel (Shares) LLP
100.00%
Ordinary

Financials

Year2014
Turnover£68,336
Net Worth-£400,913
Cash£836
Current Liabilities£429,732

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 30 September 2019 (14 pages)
5 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (14 pages)
14 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (14 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (12 pages)
10 July 2017Full accounts made up to 30 September 2016 (12 pages)
5 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
5 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
22 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 February 2017Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
22 February 2017Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
22 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (12 pages)
29 June 2016Full accounts made up to 30 September 2015 (12 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
17 February 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
17 February 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
6 July 2015Full accounts made up to 30 September 2014 (12 pages)
6 July 2015Full accounts made up to 30 September 2014 (12 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
8 July 2014Full accounts made up to 30 September 2013 (11 pages)
8 July 2014Full accounts made up to 30 September 2013 (11 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
1 August 2013Full accounts made up to 30 September 2012 (12 pages)
1 August 2013Full accounts made up to 30 September 2012 (12 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
20 September 2012Full accounts made up to 30 September 2011 (12 pages)
20 September 2012Full accounts made up to 30 September 2011 (12 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
21 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
21 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (11 pages)
31 December 2010Full accounts made up to 31 March 2010 (11 pages)
31 August 2010Termination of appointment of Helen Fifield as a director (2 pages)
31 August 2010Termination of appointment of Helen Fifield as a director (2 pages)
22 April 2010Full accounts made up to 31 March 2009 (14 pages)
22 April 2010Full accounts made up to 31 March 2009 (14 pages)
1 March 2010Director's details changed for Helen Elizabeth Fifield on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Helen Elizabeth Fifield on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Helen Elizabeth Fifield on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
26 February 2009Return made up to 03/02/09; full list of members (4 pages)
26 February 2009Return made up to 03/02/09; full list of members (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (11 pages)
31 January 2009Full accounts made up to 31 March 2008 (11 pages)
10 April 2008Return made up to 03/02/08; full list of members (4 pages)
10 April 2008Return made up to 03/02/08; full list of members (4 pages)
30 November 2007Full accounts made up to 31 March 2007 (10 pages)
30 November 2007Full accounts made up to 31 March 2007 (10 pages)
21 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 April 2007Return made up to 03/02/07; full list of members (3 pages)
10 April 2007Return made up to 03/02/07; full list of members (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006New director appointed (7 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (7 pages)
19 May 2006New director appointed (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (9 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006New secretary appointed;new director appointed (9 pages)
8 May 2006New secretary appointed;new director appointed (9 pages)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Nc inc already adjusted 03/02/06 (2 pages)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Nc inc already adjusted 03/02/06 (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (9 pages)
3 February 2006Incorporation (15 pages)
3 February 2006Incorporation (15 pages)