DAVID CHIPPERFIELD ARCHITECTS LIMITED.
LONDON ENFRANCHISE 347 LIMITED

Hellopages » Greater London » Lambeth » SE1 7NX

Company number 03899734
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address 11 YORK ROAD, LONDON, SE1 7NX
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Termination of appointment of Oliver Manfred Ulmer as a director on 1 December 2016; Termination of appointment of Rik Herman Nys as a director on 1 December 2016. The most likely internet sites of DAVID CHIPPERFIELD ARCHITECTS LIMITED. are www.davidchipperfieldarchitects.co.uk, and www.david-chipperfield-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. David Chipperfield Architects Limited is a Private Limited Company. The company registration number is 03899734. David Chipperfield Architects Limited has been working since 24 December 1999. The present status of the company is Active. The registered address of David Chipperfield Architects Limited is 11 York Road London Se1 7nx. . CHIPPERFIELD, David Alan, Sir is a Director of the company. DIER, Louise is a Director of the company. PRENDERGAST, William Francis Patrick is a Director of the company. Secretary CROSBY, Paul William has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director BORHO, Franz has been resigned. Director CROSBY, Paul William has been resigned. Director CROSBY, Paul William has been resigned. Director FRENCH, Jonathan Dominic has been resigned. Director JESSEN PIKE, Victoria Ann has been resigned. Director JOHNSTON, Melissa Jane has been resigned. Director JOHNSTON, Melissa Jane has been resigned. Director NYS, Rik Herman has been resigned. Director PHILLIPS, Andrew has been resigned. Director ULMER, Oliver Manfred has been resigned. Director ZAMPIERI, Giuseppe has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
CHIPPERFIELD, David Alan, Sir
Appointed Date: 11 January 2000
71 years old

Director
DIER, Louise
Appointed Date: 01 January 2014
65 years old

Director
PRENDERGAST, William Francis Patrick
Appointed Date: 01 August 2013
56 years old

Resigned Directors

Secretary
CROSBY, Paul William
Resigned: 02 December 2008
Appointed Date: 01 January 2003

Nominee Secretary
PENNSEC LIMITED
Resigned: 01 January 2003
Appointed Date: 24 December 1999

Director
BORHO, Franz
Resigned: 26 June 2013
Appointed Date: 01 May 2006
58 years old

Director
CROSBY, Paul William
Resigned: 01 May 2014
Appointed Date: 01 January 2014
68 years old

Director
CROSBY, Paul William
Resigned: 02 December 2008
Appointed Date: 01 August 2002
68 years old

Director
FRENCH, Jonathan Dominic
Resigned: 31 January 2013
Appointed Date: 18 November 2009
62 years old

Director
JESSEN PIKE, Victoria Ann
Resigned: 23 November 2007
Appointed Date: 01 August 2002
60 years old

Director
JOHNSTON, Melissa Jane
Resigned: 26 June 2013
Appointed Date: 01 July 2010
52 years old

Director
JOHNSTON, Melissa Jane
Resigned: 01 July 2010
Appointed Date: 01 July 2010
52 years old

Director
NYS, Rik Herman
Resigned: 01 December 2016
Appointed Date: 01 January 2014
63 years old

Director
PHILLIPS, Andrew
Resigned: 26 June 2013
Appointed Date: 01 May 2006
56 years old

Director
ULMER, Oliver Manfred
Resigned: 01 December 2016
Appointed Date: 01 May 2006
57 years old

Director
ZAMPIERI, Giuseppe
Resigned: 30 April 2006
Appointed Date: 01 August 2002
58 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 11 January 2000
Appointed Date: 24 December 1999

Persons With Significant Control

Mrs Louise Dier
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

Mr William Francis Patrick Prendergast
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a member of a firm

Sir David Alan Chipperfield
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

DAVID CHIPPERFIELD ARCHITECTS LIMITED. Events

16 Jan 2017
Confirmation statement made on 24 December 2016 with updates
20 Dec 2016
Termination of appointment of Oliver Manfred Ulmer as a director on 1 December 2016
20 Dec 2016
Termination of appointment of Rik Herman Nys as a director on 1 December 2016
04 Oct 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 43,635

...
... and 85 more events
29 Mar 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Feb 2000
Company name changed enfranchise 347 LIMITED\certificate issued on 03/02/00
03 Feb 2000
New director appointed
19 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Dec 1999
Incorporation

DAVID CHIPPERFIELD ARCHITECTS LIMITED. Charges

11 December 2012
Rent deposit deed
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies from time to time standing to the credit of a…
16 May 2003
Debenture deed
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…