This company is commonly known as David Chipperfield Architects Limited.. The company was founded 24 years ago and was given the registration number 03899734. The firm's registered office is in LONDON. You can find them at 1 Surrey Street, , London, . This company's SIC code is 71111 - Architectural activities.
Name | : | DAVID CHIPPERFIELD ARCHITECTS LIMITED. |
---|---|---|
Company Number | : | 03899734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Surrey Street, London, England, WC2R 2ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Praxis, 1 Poultry, London, England, EC2R 8EJ | Director | 18 February 2022 | Active |
C/O Praxis, 1 Poultry, London, England, EC2R 8EJ | Director | 11 January 2000 | Active |
C/O Praxis, 1 Poultry, London, England, EC2R 8EJ | Director | 18 February 2022 | Active |
C/O Praxis, 1 Poultry, London, England, EC2R 8EJ | Director | 01 August 2013 | Active |
75 Dale Street, London, W4 2BY | Secretary | 01 January 2003 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 24 December 1999 | Active |
11, York Road, London, United Kingdom, SE1 7NX | Director | 01 May 2006 | Active |
11, York Road, London, United Kingdom, SE1 7NX | Director | 01 January 2014 | Active |
75 Dale Street, London, W4 2BY | Director | 01 August 2002 | Active |
11, York Road, London, England, SE1 7NX | Director | 01 January 2014 | Active |
11, York Road, London, United Kingdom, SE1 7NX | Director | 18 November 2009 | Active |
9 Randall Place, Greenwich, London, SE10 9LA | Director | 01 August 2002 | Active |
1a, Cobham Mews, Agar Grove, London, NW1 9SB | Director | 01 July 2010 | Active |
11, York Road, London, United Kingdom, SE1 7NX | Director | 01 July 2010 | Active |
C/O Praxis, 1 Poultry, London, England, EC2R 8EJ | Director | 18 February 2022 | Active |
11, York Road, London, England, SE1 7NX | Director | 01 January 2014 | Active |
11, York Road, London, United Kingdom, SE1 7NX | Director | 01 May 2006 | Active |
11, York Road, London, England, SE1 7NX | Director | 01 May 2006 | Active |
26 Saint Stephens Gardens, London, W2 5QX | Director | 01 August 2002 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Director | 24 December 1999 | Active |
Dc Studio Limited | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Address | : | Rab House, 102-104 Park Lane, Croydon, CR0 1JB |
Nature of control | : |
|
Mrs Louise Dier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | 11, York Road, London, SE1 7NX |
Nature of control | : |
|
Mr David Alan Chipperfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | 11, York Road, London, SE1 7NX |
Nature of control | : |
|
Mr William Francis Patrick Prendergast | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | C/O Praxis, 1 Poultry, London, England, EC2R 8EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts amended with accounts type full. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Capital | Capital allotment shares. | Download |
2017-11-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.