Second Floor (Front)
London
EC2A 3LP
Director Name | Christine Ann Pearce |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Lion House 3 Plough Yard Second Floor (Front) London EC2A 3LP |
Secretary Name | Christine Ann Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Lion House 3 Plough Yard Second Floor (Front) London EC2A 3LP |
Director Name | Mr Paul James Hinkin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 August 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15a Grantham Road Chiswick London W4 2RT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | black-architecture.com |
---|---|
Email address | [email protected] |
Telephone | 020 77355679 |
Telephone region | London |
Registered Address | Lion House 3 Plough Yard Second Floor (Front) London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
80 at £1 | Paul Hinkin 80.00% Ordinary |
---|---|
10 at £1 | Christine Ann Pearce 10.00% Ordinary |
10 at £1 | Steven John Burr 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423,897 |
Cash | £388,779 |
Current Liabilities | £120,890 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
9 October 2009 | Delivered on: 14 October 2009 Persons entitled: Union Pension Trustees Limited & Roy Michael Bard Classification: Lease Secured details: £5,810.62 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
---|
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
8 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
10 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
6 September 2019 | Director's details changed for Christine Ann Pearce on 6 September 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 November 2017 | Registered office address changed from 63 Lambeth Walk London SE11 6DX to Lion House 3 Plough Yard Second Floor (Front) London EC2A 3LP on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 63 Lambeth Walk London SE11 6DX to Lion House 3 Plough Yard Second Floor (Front) London EC2A 3LP on 20 November 2017 (1 page) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Change of details for Ms Christine Ann Pearce as a person with significant control on 8 March 2017 (2 pages) |
5 September 2017 | Change of details for Ms Christine Ann Pearce as a person with significant control on 8 March 2017 (2 pages) |
5 September 2017 | Notification of Steven Burr as a person with significant control on 6 September 2016 (2 pages) |
5 September 2017 | Notification of Steven Burr as a person with significant control on 6 September 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Secretary's details changed for Christine Ann Pearce on 3 December 2014 (1 page) |
3 December 2015 | Director's details changed for Christine Ann Pearce on 3 December 2014 (2 pages) |
3 December 2015 | Director's details changed for Steven John Burr on 3 December 2014 (2 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Christine Ann Pearce on 3 December 2014 (2 pages) |
3 December 2015 | Secretary's details changed for Christine Ann Pearce on 3 December 2014 (1 page) |
3 December 2015 | Director's details changed for Steven John Burr on 3 December 2014 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 November 2014 | Termination of appointment of Paul James Hinkin as a director on 16 August 2014 (1 page) |
28 November 2014 | Termination of appointment of Paul James Hinkin as a director on 16 August 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 August 2013 | Registered office address changed from 8 Baylis Road London SE1 7AA United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 8 Baylis Road London SE1 7AA United Kingdom on 12 August 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Christine Ann Pearce on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Christine Ann Pearce on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Paul James Hinkin on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Steven John Burr on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Steven John Burr on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Paul James Hinkin on 14 January 2010 (2 pages) |
9 November 2009 | Registered office address changed from Bankside House Leadenhall Street London EC3A 4AF England on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Bankside House Leadenhall Street London EC3A 4AF England on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Bankside House Leadenhall Street London EC3A 4AF England on 9 November 2009 (1 page) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2009 | Registered office address changed from 8 Baylis Road London SE1 7AA England on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 8 Baylis Road London SE1 7AA England on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 8 Baylis Road London SE1 7AA England on 7 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 107-112 Leadenhall Street London EC3A 4AH on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 107-112 Leadenhall Street London EC3A 4AH on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 107-112 Leadenhall Street London EC3A 4AH on 6 October 2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 December 2007 | Return made up to 02/12/07; no change of members (7 pages) |
31 December 2007 | Return made up to 02/12/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 February 2007 | Return made up to 02/12/06; full list of members (7 pages) |
15 February 2007 | Return made up to 02/12/06; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
8 December 2005 | Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2005 | Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 January 2005 | Return made up to 02/12/04; full list of members
|
17 January 2005 | Return made up to 02/12/04; full list of members
|
15 December 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
15 December 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
2 December 2003 | Incorporation (18 pages) |
2 December 2003 | Incorporation (18 pages) |