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

PIPERHURST DESIGN LIMITED

7TH FLOOR, 9 BERKELEY STREET, LONDON, W1J 8DW,
Company Registration Number
03449404
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Piperhurst Design Ltd
PIPERHURST DESIGN LIMITED was founded on 1997-10-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Piperhurst Design 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
PIPERHURST DESIGN LIMITED
 
Legal Registered Office
7TH FLOOR
9 BERKELEY STREET
LONDON
W1J 8DW
Other companies in PO15
 
Filing Information
Company Number 03449404
Company ID Number 03449404
Date formed 1997-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-07-04 09:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIPERHURST DESIGN LIMITED
The accountancy firm based at this address is JTC ADMINISTRATION (UK) 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 PIPERHURST DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2014-05-12
CASTLE DIRECTORS (UK) LIMITED
Director 2005-07-15
JTC DIRECTORS (UK) LIMITED
Director 2011-02-04
JALLE OLOF JUNGNELL
Director 2016-12-19
KENNETH RAE
Director 2011-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARYLEBONE MANAGEMENT SERVICES LIMITED
Company Secretary 2005-07-15 2014-05-12
ROBERT PHILLIP SURCOUF
Director 2011-03-03 2011-06-20
JACQUELINE ANNETTE OLLERENSHAW
Director 2008-05-16 2011-03-03
SAMANTHA DALZIEL LEAK
Director 2005-07-15 2011-02-04
MARYLEBONE DIRECTORS LIMITED
Director 2006-02-13 2008-04-03
DAVID JOHN MCMASTER
Director 2005-07-15 2005-12-19
CAVERSHAM SECRETARIES LIMITED
Company Secretary 1997-12-09 2005-07-15
ROBERT JOHN LOUIS BOERENBEKER
Director 2003-06-30 2005-07-15
ANDREW DAVID DENZIL CRICHTON
Director 2001-03-02 2005-07-15
SIMON BOYD DE CARTERET
Director 1997-12-09 2005-07-15
RAYMOND TERRY GIBSON
Director 1997-12-09 2003-06-24
JAMES PHILIP GRAHAM VARRIE
Director 1997-12-09 2001-03-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-10-08 1997-12-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-10-08 1997-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASTLE DIRECTORS (UK) LIMITED ENERGENI INTERNATIONAL LIMITED Director 2008-07-11 CURRENT 2008-07-11 Dissolved 2015-10-27
CASTLE DIRECTORS (UK) LIMITED KEYSTONE CORPORATION LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2017-09-12
CASTLE DIRECTORS (UK) LIMITED INVERFOLD LIMITED Director 2007-06-29 CURRENT 1997-01-15 Active
CASTLE DIRECTORS (UK) LIMITED LOADHOUSE LIMITED Director 2000-12-20 CURRENT 2000-12-05 Active - Proposal to Strike off
CASTLE DIRECTORS (UK) LIMITED WIDESHIELD LIMITED Director 2000-07-14 CURRENT 2000-07-07 Dissolved 2015-10-27
JTC DIRECTORS (UK) LIMITED WIDESHIELD LIMITED Director 2011-02-04 CURRENT 2000-07-07 Dissolved 2015-10-27
JTC DIRECTORS (UK) LIMITED ENERGENI INTERNATIONAL LIMITED Director 2011-02-04 CURRENT 2008-07-11 Dissolved 2015-10-27
JTC DIRECTORS (UK) LIMITED KEYSTONE CORPORATION LIMITED Director 2011-02-04 CURRENT 2007-11-26 Dissolved 2017-09-12
JTC DIRECTORS (UK) LIMITED INVERFOLD LIMITED Director 2011-02-04 CURRENT 1997-01-15 Active
JTC DIRECTORS (UK) LIMITED LOADHOUSE LIMITED Director 2011-02-04 CURRENT 2000-12-05 Active - Proposal to Strike off
KENNETH RAE ENERGENI INTERNATIONAL LIMITED Director 2011-08-01 CURRENT 2008-07-11 Dissolved 2015-10-27
KENNETH RAE LOADHOUSE LIMITED Director 2011-06-20 CURRENT 2000-12-05 Active - Proposal to Strike off
KENNETH RAE WIDESHIELD LIMITED Director 2011-06-17 CURRENT 2000-07-07 Dissolved 2015-10-27
KENNETH RAE MARYLEBONE HOLDINGS LIMITED Director 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
KENNETH RAE MEGAIRA LIMITED Director 2007-12-19 CURRENT 2006-10-25 Active
KENNETH RAE ANAITIS LIMITED Director 2007-12-19 CURRENT 2006-10-25 Active
KENNETH RAE VILLANUEVA SOLAR UK LIMITED Director 2007-12-19 CURRENT 2006-10-25 Active
KENNETH RAE JTC SHARE SERVICES (UK) LIMITED Director 2007-12-03 CURRENT 1996-10-24 Dissolved 2017-01-24

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
2019-07-06SOAS(A)Voluntary dissolution strike-off suspended
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-06DS01Application to strike the company off the register
2019-05-21CH01Director's details changed for Mr Kenneth Rae on 2019-05-21
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JTC DIRECTORS (UK) LIMITED / 01/07/2016
2018-04-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CASTLE DIRECTORS (UK) LIMITED / 01/07/2016
2018-04-30CH04SECRETARY'S DETAILS CHNAGED FOR JTC (UK) LIMITED on 2016-07-01
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02AP01DIRECTOR APPOINTED MR JALLE OLOF JUNGNELL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 3500 Parkway Whiteley Fareham Hampshire PO15 7AL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0108/10/15 ANNUAL RETURN FULL LIST
2015-06-04CH01Director's details changed for Mr Kenneth Rae on 2015-03-18
2015-04-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RED SHIELD MANAGEMENT LIMITED / 24/06/2014
2014-10-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARYLEBONE DIRECTORS LIMITED / 24/06/2014
2014-06-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RED SHIELD MANAGEMENT LIMITED / 06/06/2014
2014-06-06CH01Director's details changed for Mr Kenneth Rae on 2014-06-06
2014-06-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARYLEBONE DIRECTORS LTD / 06/06/2014
2014-05-23TM02APPOINTMENT TERMINATED, SECRETARY MARYLEBONE MANAGEMENT SERVICES LIMITED
2014-05-23AP04Appointment of corporate company secretary Jtc (Uk) Limited
2014-03-19AA31/12/13 TOTAL EXEMPTION FULL
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 3RD FLOOR 22 GRAFTON STREET LONDON W1S 4EX
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0108/10/13 FULL LIST
2013-04-08AA31/12/12 TOTAL EXEMPTION FULL
2012-12-21AR0108/10/12 FULL LIST
2012-12-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RED SHIELD MANAGEMENT LIMITED / 23/11/2012
2012-12-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARYLEBONE DIRECTORS LTD / 23/11/2012
2012-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 23/11/2012
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 6TH FLOOR 63 CURZON STREET MAYFAIR LONDON W1J 8PD UNITED KINGDOM
2012-09-06AA31/12/11 TOTAL EXEMPTION FULL
2011-10-18AR0108/10/11 FULL LIST
2011-10-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 20/10/2010
2011-10-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 20/10/2010
2011-08-02AP01DIRECTOR APPOINTED MR KENNETH KENNY RAE
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SURCOUF
2011-07-08AA31/12/10 TOTAL EXEMPTION FULL
2011-04-14AP01DIRECTOR APPOINTED MR ROBERT PHILLIP SURCOUF
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OLLERENSHAW
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEAK
2011-02-22AP02CORPORATE DIRECTOR APPOINTED MARYLEBONE DIRECTORS LTD
2010-11-18AR0108/10/10 FULL LIST
2010-08-02AA31/12/09 TOTAL EXEMPTION FULL
2010-04-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 09/04/2010
2010-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 09/04/2010
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 6TH FLOOR 63 CURZON STREET MAYFAIR LONDON W1J 8PD
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 3 BENTINCK MEWS LONDON W1U 2AH
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALZIEL LEAK / 01/01/2010
2009-11-06AR0108/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNETTE OLLERENSHAW / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALZIEL LEAK / 01/10/2009
2009-11-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 01/10/2009
2009-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 01/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2008-11-05363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-06-03288aDIRECTOR APPOINTED MRS JACQUELINE ANNETTE OLLERENSHAW
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MARYLEBONE DIRECTORS LIMITED
2007-11-06363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288aNEW DIRECTOR APPOINTED
2005-10-19363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288bSECRETARY RESIGNED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288aNEW SECRETARY APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bDIRECTOR RESIGNED
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-15363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PIPERHURST DESIGN 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 PIPERHURST DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIPERHURST DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PIPERHURST DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIPERHURST DESIGN LIMITED
Trademarks
We have not found any records of PIPERHURST DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIPERHURST DESIGN 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 (70100 - Activities of head offices) as PIPERHURST DESIGN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PIPERHURST DESIGN 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 PIPERHURST DESIGN 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 PIPERHURST DESIGN 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.