Company NameBlack Architecture Limited
DirectorsSteven John Burr and Christine Ann Pearce
Company StatusActive
Company Number04982179
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Steven John Burr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLion House 3 Plough Yard
Second Floor (Front)
London
EC2A 3LP
Director NameChristine Ann Pearce
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(3 weeks after company formation)
Appointment Duration20 years, 4 months
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressLion House 3 Plough Yard
Second Floor (Front)
London
EC2A 3LP
Secretary NameChristine Ann Pearce
NationalityBritish
StatusCurrent
Appointed23 December 2003(3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLion House 3 Plough Yard
Second Floor (Front)
London
EC2A 3LP
Director NameMr Paul James Hinkin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 16 August 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15a Grantham Road
Chiswick
London
W4 2RT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteblack-architecture.com
Email address[email protected]
Telephone020 77355679
Telephone regionLondon

Location

Registered AddressLion House 3 Plough Yard
Second Floor (Front)
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

80 at £1Paul Hinkin
80.00%
Ordinary
10 at £1Christine Ann Pearce
10.00%
Ordinary
10 at £1Steven John Burr
10.00%
Ordinary

Financials

Year2014
Net Worth£423,897
Cash£388,779
Current Liabilities£120,890

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

9 October 2009Delivered 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

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
8 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
10 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
6 September 2019Director's details changed for Christine Ann Pearce on 6 September 2019 (2 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Change of details for Ms Christine Ann Pearce as a person with significant control on 8 March 2017 (2 pages)
5 September 2017Change of details for Ms Christine Ann Pearce as a person with significant control on 8 March 2017 (2 pages)
5 September 2017Notification of Steven Burr as a person with significant control on 6 September 2016 (2 pages)
5 September 2017Notification of Steven Burr as a person with significant control on 6 September 2016 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Secretary's details changed for Christine Ann Pearce on 3 December 2014 (1 page)
3 December 2015Director's details changed for Christine Ann Pearce on 3 December 2014 (2 pages)
3 December 2015Director's details changed for Steven John Burr on 3 December 2014 (2 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Director's details changed for Christine Ann Pearce on 3 December 2014 (2 pages)
3 December 2015Secretary's details changed for Christine Ann Pearce on 3 December 2014 (1 page)
3 December 2015Director's details changed for Steven John Burr on 3 December 2014 (2 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
28 November 2014Termination of appointment of Paul James Hinkin as a director on 16 August 2014 (1 page)
28 November 2014Termination of appointment of Paul James Hinkin as a director on 16 August 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
12 August 2013Registered office address changed from 8 Baylis Road London SE1 7AA United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 8 Baylis Road London SE1 7AA United Kingdom on 12 August 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Christine Ann Pearce on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Christine Ann Pearce on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Paul James Hinkin on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Steven John Burr on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Steven John Burr on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Paul James Hinkin on 14 January 2010 (2 pages)
9 November 2009Registered office address changed from Bankside House Leadenhall Street London EC3A 4AF England on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Bankside House Leadenhall Street London EC3A 4AF England on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Bankside House Leadenhall Street London EC3A 4AF England on 9 November 2009 (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2009Registered office address changed from 8 Baylis Road London SE1 7AA England on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 8 Baylis Road London SE1 7AA England on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 8 Baylis Road London SE1 7AA England on 7 October 2009 (1 page)
6 October 2009Registered office address changed from 107-112 Leadenhall Street London EC3A 4AH on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 107-112 Leadenhall Street London EC3A 4AH on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 107-112 Leadenhall Street London EC3A 4AH on 6 October 2009 (1 page)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 December 2008Return made up to 02/12/08; full list of members (4 pages)
19 December 2008Return made up to 02/12/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 December 2007Return made up to 02/12/07; no change of members (7 pages)
31 December 2007Return made up to 02/12/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 February 2007Return made up to 02/12/06; full list of members (7 pages)
15 February 2007Return made up to 02/12/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2005Return made up to 02/12/05; full list of members (7 pages)
28 December 2005Return made up to 02/12/05; full list of members (7 pages)
8 December 2005Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2005Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 January 2005Return made up to 02/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 02/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
15 December 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004Registered office changed on 13/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
2 December 2003Incorporation (18 pages)
2 December 2003Incorporation (18 pages)