DESIGN CLUB LONDON LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 05697033
Status Active
Incorporation Date 3 February 2006
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Director's details changed for Mr Mark Neil Steinberg on 17 August 2016; Full accounts made up to 30 September 2015. The most likely internet sites of DESIGN CLUB LONDON LIMITED are www.designclublondon.co.uk, and www.design-club-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Design Club London Limited is a Private Limited Company. The company registration number is 05697033. Design Club London Limited has been working since 03 February 2006. The present status of the company is Active. The registered address of Design Club London Limited is 10 Upper Berkeley Street London W1h 7pe. . DE BARR, Richard Jeremy is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary ACS SECRETARIES LIMITED has been resigned. Secretary STEINBERG, Mark Neil has been resigned. Director ACS NOMINEES LIMITED has been resigned. Director FIFIELD, Helen Elizabeth has been resigned. Director MACECHERN, Gavin Macalister has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
DE BARR, Richard Jeremy
Appointed Date: 10 May 2006

Director
COLE, Terence Shelby
Appointed Date: 03 February 2006
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 28 April 2006
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 03 February 2006
66 years old

Resigned Directors

Secretary
ACS SECRETARIES LIMITED
Resigned: 03 February 2006
Appointed Date: 03 February 2006

Secretary
STEINBERG, Mark Neil
Resigned: 10 May 2006
Appointed Date: 03 February 2006

Director
ACS NOMINEES LIMITED
Resigned: 03 February 2006
Appointed Date: 03 February 2006

Director
FIFIELD, Helen Elizabeth
Resigned: 12 March 2010
Appointed Date: 28 April 2006
63 years old

Director
MACECHERN, Gavin Macalister
Resigned: 29 June 2006
Appointed Date: 28 April 2006
81 years old

Persons With Significant Control

Chel (Shares) Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DESIGN CLUB LONDON LIMITED Events

22 Feb 2017
Confirmation statement made on 3 February 2017 with updates
22 Feb 2017
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
29 Jun 2016
Full accounts made up to 30 September 2015
01 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

17 Feb 2016
Director's details changed for Mr Steven Ross Collins on 1 September 2015
...
... and 31 more events
08 May 2006
New director appointed
08 May 2006
New secretary appointed;new director appointed
08 May 2006
Secretary resigned
08 May 2006
Director resigned
03 Feb 2006
Incorporation