UKBizDB.co.uk

DAVID CHIPPERFIELD ARCHITECTS LIMITED.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:1 Surrey Street, London, England, WC2R 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Praxis, 1 Poultry, London, England, EC2R 8EJ

Director18 February 2022Active
C/O Praxis, 1 Poultry, London, England, EC2R 8EJ

Director11 January 2000Active
C/O Praxis, 1 Poultry, London, England, EC2R 8EJ

Director18 February 2022Active
C/O Praxis, 1 Poultry, London, England, EC2R 8EJ

Director01 August 2013Active
75 Dale Street, London, W4 2BY

Secretary01 January 2003Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary24 December 1999Active
11, York Road, London, United Kingdom, SE1 7NX

Director01 May 2006Active
11, York Road, London, United Kingdom, SE1 7NX

Director01 January 2014Active
75 Dale Street, London, W4 2BY

Director01 August 2002Active
11, York Road, London, England, SE1 7NX

Director01 January 2014Active
11, York Road, London, United Kingdom, SE1 7NX

Director18 November 2009Active
9 Randall Place, Greenwich, London, SE10 9LA

Director01 August 2002Active
1a, Cobham Mews, Agar Grove, London, NW1 9SB

Director01 July 2010Active
11, York Road, London, United Kingdom, SE1 7NX

Director01 July 2010Active
C/O Praxis, 1 Poultry, London, England, EC2R 8EJ

Director18 February 2022Active
11, York Road, London, England, SE1 7NX

Director01 January 2014Active
11, York Road, London, United Kingdom, SE1 7NX

Director01 May 2006Active
11, York Road, London, England, SE1 7NX

Director01 May 2006Active
26 Saint Stephens Gardens, London, W2 5QX

Director01 August 2002Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director24 December 1999Active

People with Significant Control

Dc Studio Limited
Notified on:03 November 2017
Status:Active
Address:Rab House, 102-104 Park Lane, Croydon, CR0 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts amended with accounts type full.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-10-03Address

Change registered office address company with date old address new address.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Capital

Capital allotment shares.

Download
2017-11-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.