Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESIGN HOUSE CONSULTANTS LIMITED
Company Information for

DESIGN HOUSE CONSULTANTS LIMITED

71-91 ALDWYCH, ALDWYCH, LONDON, WC2B 4HN,
Company Registration Number
00977923
Private Limited Company
Active

Company Overview

About Design House Consultants Ltd
DESIGN HOUSE CONSULTANTS LIMITED was founded on 1970-04-24 and has its registered office in London. The organisation's status is listed as "Active". Design House Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESIGN HOUSE CONSULTANTS LIMITED
 
Legal Registered Office
71-91 ALDWYCH
ALDWYCH
LONDON
WC2B 4HN
Other companies in SE1
 
Filing Information
Company Number 00977923
Company ID Number 00977923
Date formed 1970-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB232119795  
Last Datalog update: 2024-05-05 12:41:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN HOUSE CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DESIGN HOUSE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
PETER THOMAS DOBIE
Company Secretary 2008-07-18
LAVINIA JANE CULVERHOUSE
Director 1997-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
LAVINIA JANE CULVERHOUSE
Company Secretary 2004-09-30 2008-07-18
PAUL JOSEPH PORRAL
Director 2006-03-01 2008-07-18
MICHAEL GEORGE THOMAS BOOTH
Director 1999-11-03 2007-06-30
TOM CHRISTIE MILLER
Director 2002-10-14 2005-01-17
IAN ANDREW COCHRANE
Director 2001-06-21 2004-11-15
MARTINA FALLON KHAN
Company Secretary 2004-07-01 2004-09-30
SALLY REVELL
Company Secretary 2001-07-30 2004-06-30
SALLY REVELL
Director 2001-07-30 2004-06-30
TIM WEBB JENKINS
Director 2001-07-30 2003-09-26
TIMOTHY WILLIAM MAY
Director 1991-10-08 2003-06-04
JOHN LARKIN
Director 1991-10-08 2003-03-31
DAVID JOHN FARRER
Company Secretary 2000-05-31 2001-07-30
MARCUS DAVID HASLAM
Director 1999-11-03 2001-03-09
TIMOTHY WILLIAM MAY
Company Secretary 1996-12-06 2000-05-31
GRETCHEN FISHER
Company Secretary 1996-09-27 1997-02-14
GRETCHEN FISHER
Director 1993-10-01 1997-02-14
LOUISE GAY BURROWS
Director 1994-04-01 1996-12-22
DIANA EWART
Company Secretary 1991-10-08 1996-09-27
DIANA EWART
Director 1991-10-08 1996-09-27
CHRISTOPHER JOHN LOWER
Director 1991-10-08 1994-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER THOMAS DOBIE SE10 DESIGN CONSULTANTS LIMITED Company Secretary 2009-08-10 CURRENT 2009-07-03 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS DOBIE
2024-02-02Change of details for Ms Lavinia Jane Culverhouse as a person with significant control on 2024-01-17
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-07-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-05-05SH0102/09/19 STATEMENT OF CAPITAL GBP 10000
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM 7-15 Rosebery Avenue Rosebery Avenue London EC1R 4SP England
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 7-11 Herbrand Street London WC1N 1EX England
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 9048
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 9048
2016-06-17AR0108/04/16 ANNUAL RETURN FULL LIST
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM 88 Blackfriars Road London SE1 8HA
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 9048
2015-05-07AR0108/04/15 ANNUAL RETURN FULL LIST
2015-05-07CH01Director's details changed for Ms Lavinia Jane Culverhouse on 2015-04-30
2015-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER THOMAS DOBIE on 2015-04-30
2014-09-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 9048
2014-04-09AR0108/04/14 ANNUAL RETURN FULL LIST
2013-10-08AR0108/10/13 ANNUAL RETURN FULL LIST
2013-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM 2 Salamanca Place London SE1 7HB United Kingdom
2012-11-20MG01Particulars of a mortgage or charge / charge no: 3
2012-11-19AR0108/10/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/12 FROM 74 Great Suffolk Street London SE1 0BL United Kingdom
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22AR0108/10/11 FULL LIST
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-12AR0108/10/10 FULL LIST
2010-07-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-08AR0108/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAVINIA JANE CULVERHOUSE / 08/10/2009
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / PETER DOBIE / 01/09/2009
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 4 DUKE STREET RICHMOND SURREY TW1 1HP
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-07288cSECRETARY'S CHANGE OF PARTICULARS / PAUL DOBIE / 07/07/2009
2008-12-18363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-12-18288aSECRETARY APPOINTED MR PAUL DOBIE
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL PORRAL
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY LAVINIA CULVERHOUSE
2008-08-01AA30/09/07 TOTAL EXEMPTION FULL
2007-11-27363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-09363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-20288bSECRETARY RESIGNED
2005-03-17288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/04
2004-10-26363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-08-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 120 PARKWAY LONDON NW1 7AN
2003-11-05363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-11-05363(288)DIRECTOR RESIGNED
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288bDIRECTOR RESIGNED
2002-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-04363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288bSECRETARY RESIGNED
2001-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-03288aNEW DIRECTOR APPOINTED
2001-03-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to DESIGN HOUSE CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESIGN HOUSE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT 2012-11-20 Outstanding ROSEMOUNT INVESTMENTS LIMITED
DEBENTURE 2012-01-14 Outstanding COUTTS & COMPANY
DEBENTURE 1977-01-28 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIGN HOUSE CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of DESIGN HOUSE CONSULTANTS LIMITED registering or being granted any patents
Domain Names

DESIGN HOUSE CONSULTANTS LIMITED owns 2 domain names.

designhouse.co.uk   insurancebroker.co.uk  

Trademarks
We have not found any records of DESIGN HOUSE CONSULTANTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEED FIRST CONSULTING LIMITED 2001-03-08 Outstanding
RENT DEPOSIT DEED THE CHILDREN'S FORUM LIMITED 2002-09-14 Outstanding

We have found 2 mortgage charges which are owed to DESIGN HOUSE CONSULTANTS LIMITED

Income
Government Income
We have not found government income sources for DESIGN HOUSE CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as DESIGN HOUSE CONSULTANTS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where DESIGN HOUSE CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGN HOUSE CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESIGN HOUSE CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.