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

DAVID CHIPPERFIELD ARCHITECTS LIMITED.

C/O PRAXIS, 1 POULTRY, LONDON, EC2R 8EJ,
Company Registration Number
03899734
Private Limited Company
Active

Company Overview

About David Chipperfield Architects Limited.
DAVID CHIPPERFIELD ARCHITECTS LIMITED. was founded on 1999-12-24 and has its registered office in London. The organisation's status is listed as "Active". David Chipperfield Architects Limited. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVID CHIPPERFIELD ARCHITECTS LIMITED.
 
Legal Registered Office
C/O PRAXIS
1 POULTRY
LONDON
EC2R 8EJ
Other companies in SE1
 
Filing Information
Company Number 03899734
Company ID Number 03899734
Date formed 1999-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 23:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID CHIPPERFIELD ARCHITECTS 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 DAVID CHIPPERFIELD ARCHITECTS LIMITED.

Current Directors
Officer Role Date Appointed
DAVID ALAN CHIPPERFIELD
Director 2000-01-11
WILLIAM FRANCIS PATRICK PRENDERGAST
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE DIER
Director 2014-01-01 2018-05-31
RIK HERMAN NYS
Director 2014-01-01 2016-12-01
OLIVER MANFRED ULMER
Director 2006-05-01 2016-12-01
PAUL WILLIAM CROSBY
Director 2014-01-01 2014-05-01
FRANZ BORHO
Director 2006-05-01 2013-06-26
MELISSA JANE JOHNSTON
Director 2010-07-01 2013-06-26
ANDREW PHILLIPS
Director 2006-05-01 2013-06-26
JONATHAN DOMINIC FRENCH
Director 2009-11-18 2013-01-31
MELISSA JANE JOHNSTON
Director 2010-07-01 2010-07-01
PAUL WILLIAM CROSBY
Company Secretary 2003-01-01 2008-12-02
PAUL WILLIAM CROSBY
Director 2002-08-01 2008-12-02
VICTORIA ANN JESSEN PIKE
Director 2002-08-01 2007-11-23
GIUSEPPE ZAMPIERI
Director 2002-08-01 2006-04-30
PENNSEC LIMITED
Nominated Secretary 1999-12-24 2003-01-01
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 1999-12-24 2000-01-11

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
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-08-29APPOINTMENT TERMINATED, DIRECTOR HARRIET ELLEN MILLER
2023-02-14FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-03-02AP01DIRECTOR APPOINTED MS HARRIET ELLEN MILLER
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-11-23AAMDAmended full accounts made up to 2020-12-31
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM 1 Surrey Street London WC2R 2nd England
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 11 York Road London SE1 7NX
2018-06-01PSC07CESSATION OF LOUISE DIER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DIER
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 43635
2017-11-10SH0103/11/17 STATEMENT OF CAPITAL GBP 43635.00
2017-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2017-11-10RES01ALTER ARTICLES 03/11/2017
2017-11-10SH0103/11/17 STATEMENT OF CAPITAL GBP 43635.00
2017-11-10RES01ALTER ARTICLES 03/11/2017
2017-11-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DC STUDIO LIMITED
2017-11-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DC STUDIO LIMITED
2017-11-06PSC07CESSATION OF DAVID ALAN CHIPPERFIELD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01SH20Statement by Directors
2017-11-01SH19Statement of capital on 2017-11-01 GBP 1
2017-11-01CAP-SSSolvency Statement dated 31/10/17
2017-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 43635
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 43635
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RIK NYS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RIK NYS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ULMER
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ULMER
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 43635
2016-01-20AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-20AD02Register inspection address changed from 2nd Floor Tower Building 11 York Road London SE1 7NX England to 11 York Road London SE1 7NX
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM 11 York Road London SE1 7NX
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 43635
2015-01-19AR0124/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROSBY
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 43635
2014-01-17AR0124/12/13 FULL LIST
2014-01-17AD02SAIL ADDRESS CHANGED FROM: 102-104 PARK LANE CROYDON SURREY CR0 1JB
2014-01-17AP01DIRECTOR APPOINTED MR PAUL WILLIAM CROSBY
2014-01-17AP01DIRECTOR APPOINTED MRS LOUISE DIER
2014-01-17AP01DIRECTOR APPOINTED MR RIK HERMAN NYS
2013-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-01AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS PATRICK PRENDERGAST
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JOHNSTON
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ BORHO
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRENCH
2013-01-22AR0124/12/12 FULL LIST
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0124/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MANFRED ULMER / 24/12/2011
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MANFRED ULMER / 17/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIPS / 17/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE JOHNSTON / 17/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOMINIC FRENCH / 17/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CHIPPERFIELD / 17/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANZ BORHO / 17/01/2011
2011-01-25AR0124/12/10 FULL LIST
2011-01-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JOHNSTON
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 1A COBHAM MEWS LONDON NW1 9SB
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AP01DIRECTOR APPOINTED MELISSA JANE JOHNSTON
2010-07-21AP01DIRECTOR APPOINTED MELISSA JANE JOHNSTON
2010-01-14AR0124/12/09 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MANFRED ULMER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIPS / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN CHIPPERFIELD / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANZ BORHO / 13/01/2010
2009-12-14AP01DIRECTOR APPOINTED JONATHAN DOMINIC FRENCH
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL CROSBY
2009-01-16363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY PAUL CROSBY
2008-12-04225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-11-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-07AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-05363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-01288cDIRECTOR'S PARTICULARS CHANGED
2007-12-01288bDIRECTOR RESIGNED
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-18363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-15363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-01-25363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to DAVID CHIPPERFIELD ARCHITECTS 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 DAVID CHIPPERFIELD ARCHITECTS LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-13 Outstanding ELIZABETH PROPERTY NOMINEE (NO.3) LIMITED AND ELIZABETH PROPERTY NOMINEE (NO.4) LIMITED AS TRUSTEES FOR THE ELIZABETH HOUSE LIMITED PARTNERSHIP
DEBENTURE DEED 2003-05-23 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31

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 DAVID CHIPPERFIELD ARCHITECTS LIMITED.

Intangible Assets
Patents
We have not found any records of DAVID CHIPPERFIELD ARCHITECTS LIMITED. registering or being granted any patents
Domain Names

DAVID CHIPPERFIELD ARCHITECTS LIMITED. owns 2 domain names.

davidchipperfield.co.uk   davidchipperfieldarchitects.co.uk  

Trademarks
We have not found any records of DAVID CHIPPERFIELD ARCHITECTS LIMITED. registering or being granted any trademarks
Income
Government Income

Government spend with DAVID CHIPPERFIELD ARCHITECTS LIMITED.

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-03-11 GBP £2,500 Design Fees - External
Kent County Council 2013-03-11 GBP £6,487 Design Fees - External
Kent County Council 2012-08-07 GBP £60,582 Design Fees - External
Kent County Council 2011-07-28 GBP £10,530

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAVID CHIPPERFIELD ARCHITECTS 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 DAVID CHIPPERFIELD ARCHITECTS 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 DAVID CHIPPERFIELD ARCHITECTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4