Company NameBlack Pensions Limited
DirectorsSteven John Burr and Christine Ann Pearce
Company StatusActive
Company Number06508801
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Burr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLion House 3 Plough Yard
London
EC2A 3LP
Director NameMs Christine Ann Pearce
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLion House 3 Plough Yard
London
EC2A 3LP
Secretary NameChristine Ann Pearce
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLion House 3 Plough Yard
London
EC2A 3LP
Director NameMr Paul James Hinkin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleConsultant Architect
Country of ResidenceUnited Kingdom
Correspondence Address63 Lambeth Walk
London
SE11 6DX
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

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

Shareholders

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

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
9 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
9 March 2021Change of details for Ms Christine Ann Pearce as a person with significant control on 6 April 2019 (2 pages)
9 March 2021Director's details changed for Christine Ann Pearce on 6 April 2019 (2 pages)
2 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 February 2018Registered office address changed from 63 Lambeth Walk London SE11 6DX to Lion House 3 Plough Yard London EC2A 3LP on 22 February 2018 (1 page)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
4 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
25 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Termination of appointment of Paul James Hinkin as a director on 16 August 2014 (1 page)
2 March 2015Termination of appointment of Paul James Hinkin as a director on 16 August 2014 (1 page)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Paul James Hinkin on 1 February 2014 (2 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Director's details changed for Steven John Burr on 1 February 2014 (2 pages)
19 February 2014Secretary's details changed for Christine Ann Pearce on 1 February 2014 (1 page)
19 February 2014Secretary's details changed for Christine Ann Pearce on 1 February 2014 (1 page)
19 February 2014Director's details changed for Steven John Burr on 1 February 2014 (2 pages)
19 February 2014Director's details changed for Steven John Burr on 1 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Paul James Hinkin on 1 February 2014 (2 pages)
19 February 2014Secretary's details changed for Christine Ann Pearce on 1 February 2014 (1 page)
19 February 2014Director's details changed for Christine Ann Pearce on 1 February 2014 (2 pages)
19 February 2014Director's details changed for Christine Ann Pearce on 1 February 2014 (2 pages)
19 February 2014Registered office address changed from 8 Baylis Road London SE1 7AA England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 8 Baylis Road London SE1 7AA England on 19 February 2014 (1 page)
19 February 2014Director's details changed for Mr Paul James Hinkin on 1 February 2014 (2 pages)
19 February 2014Director's details changed for Christine Ann Pearce on 1 February 2014 (2 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
4 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
21 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
1 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 October 2009Registered office address changed from Bankside House 107-112 Leadenhall Street London EC3A 4AH on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Bankside House 107-112 Leadenhall Street London EC3A 4AH on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Bankside House 107-112 Leadenhall Street London EC3A 4AH on 9 October 2009 (1 page)
4 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 March 2009Return made up to 19/02/09; full list of members (4 pages)
16 March 2009Return made up to 19/02/09; full list of members (4 pages)
13 March 2009Ad 19/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
13 March 2009Ad 19/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
5 March 2008Director and secretary appointed christine ann pearce (1 page)
5 March 2008Director appointed paul hinkin (2 pages)
5 March 2008Appointment terminated director key legal services (nominees) LTD (1 page)
5 March 2008Director and secretary appointed christine ann pearce (1 page)
5 March 2008Registered office changed on 05/03/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
5 March 2008Director appointed paul hinkin (2 pages)
5 March 2008Appointment terminated director key legal services (nominees) LTD (1 page)
5 March 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
5 March 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
5 March 2008Director appointed steven john burr (2 pages)
5 March 2008Director appointed steven john burr (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
19 February 2008Incorporation (14 pages)
19 February 2008Incorporation (14 pages)