Company NameBlackbrooks Llp
Company StatusActive
Company NumberOC302216
CategoryLimited Liability Partnership
Incorporation Date16 May 2002(21 years, 11 months ago)
Previous NameBlackbrook Aviation Llp

Directors

LLP Designated Member NameMr John Charles Merry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Bell Yard
London
WC2A 2JR
LLP Designated Member NameMrs Carole Ann Merry
Date of BirthApril 1961 (Born 63 years ago)
StatusCurrent
Appointed01 June 2012(10 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Bell Yard
London
WC2A 2JR
LLP Designated Member NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMambury Manor
East Putford
Holsworthy
EX22 7UH
LLP Designated Member NameMr John Richard Sirett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hawthorne Way
Wing
Leighton Buzzard
Bedfordshire
LU7 0TQ
LLP Member NameFox Davies Capital Limited (Corporation)
StatusResigned
Appointed07 February 2008(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2008)
Correspondence AddressWhirefriars House
6 Carmelite Street
London
EC4Y 0BS

Contact

Websiteblackbrooks.co.uk

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£141,338
Cash£2,685
Current Liabilities£309,266

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

27 November 2007Delivered on: 7 December 2007
Satisfied on: 22 June 2012
Persons entitled: Hitachi Capital (UK) PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Aircraft socata TB20 registration mark g-tmol serial no 2103 together with all equipment and the proceeds of all policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
2 February 2004Delivered on: 11 February 2004
Satisfied on: 22 June 2012
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company and/or owner trustee to the chargee.
Particulars: The aircraft being socata tbm 700 reg mark N997JM serial no 244, together with an assignment of the rights, title and interest in the in the insurances, in relation thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
24 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
14 July 2020Member's details changed for Mrs Carole Ann Merry on 14 July 2020 (2 pages)
14 July 2020Notification of Carole Ann Merry as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Member's details changed for Mrs Carole Anne Merry on 14 July 2020 (2 pages)
14 July 2020Member's details changed for Mr John Charles Merry on 14 July 2020 (2 pages)
14 July 2020Member's details changed for Mr John Charles Merry on 14 July 2020 (2 pages)
14 July 2020Change of details for Mr John Charles Merry as a person with significant control on 14 July 2020 (2 pages)
2 July 2020Registered office address changed from Church House Church Street Yeovil Somerset BA20 1HB to 7 Bell Yard London WC2A 2JR on 2 July 2020 (1 page)
30 August 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
17 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
13 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
24 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
24 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
21 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
6 June 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 10 July 2015 (3 pages)
29 September 2015Annual return made up to 10 July 2015 (3 pages)
5 May 2015Member's details changed for Mrs Carole Anne Merry on 31 March 2015 (2 pages)
5 May 2015Member's details changed for Mr John Charles Merry on 31 March 2015 (2 pages)
5 May 2015Member's details changed for Mrs Carole Anne Merry on 31 March 2015 (2 pages)
5 May 2015Member's details changed for Mr John Charles Merry on 31 March 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 March 2015Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages)
5 March 2015Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages)
5 March 2015Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages)
5 March 2015Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages)
4 March 2015Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages)
4 March 2015Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages)
4 March 2015Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages)
4 March 2015Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages)
30 September 2014Annual return made up to 10 July 2014 (3 pages)
30 September 2014Annual return made up to 10 July 2014 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Registered office address changed from Building 33 London Oxford Airport Kidlington Oxfordshire OX5 1RA on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Building 33 London Oxford Airport Kidlington Oxfordshire OX5 1RA on 26 February 2014 (1 page)
27 September 2013Annual return made up to 10 July 2013 (3 pages)
27 September 2013Annual return made up to 10 July 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Member's details changed for Mrs Carole Anne Merry on 1 July 2012 (2 pages)
12 November 2012Annual return made up to 10 July 2012 (3 pages)
12 November 2012Member's details changed for Mrs Carole Anne Merry on 1 July 2012 (2 pages)
12 November 2012Member's details changed for Mrs Carole Anne Merry on 1 July 2012 (2 pages)
12 November 2012Annual return made up to 10 July 2012 (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
25 June 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
25 June 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
25 June 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
13 June 2012Appointment of Mrs Carole Anne Merry as a member (2 pages)
13 June 2012Termination of appointment of John Sirett as a member (1 page)
13 June 2012Appointment of Mrs Carole Anne Merry as a member (2 pages)
13 June 2012Termination of appointment of John Sirett as a member (1 page)
1 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
25 August 2011Annual return made up to 10 July 2011 (3 pages)
25 August 2011Member's details changed for Mr John Richard Sirett on 25 August 2011 (2 pages)
25 August 2011Annual return made up to 10 July 2011 (3 pages)
25 August 2011Member's details changed for Mr John Richard Sirett on 25 August 2011 (2 pages)
25 August 2011Member's details changed for John Charles Merry on 1 June 2011 (3 pages)
25 August 2011Member's details changed for John Charles Merry on 1 June 2011 (3 pages)
25 August 2011Member's details changed for John Charles Merry on 1 June 2011 (3 pages)
12 July 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
12 July 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Registered office address changed from 19 Hawthorne Way Wing Leighton Buzzard Bedfordshire LU7 0TQ on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from 19 Hawthorne Way Wing Leighton Buzzard Bedfordshire LU7 0TQ on 10 June 2011 (2 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 10 July 2010 (8 pages)
13 July 2010Annual return made up to 10 July 2010 (8 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
7 July 2009Annual return made up to 02/07/09 (2 pages)
7 July 2009Annual return made up to 02/07/09 (2 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
24 February 2009Member's particulars john merry (1 page)
24 February 2009Member's particulars john merry (1 page)
24 February 2009Annual return made up to 16/05/08 (2 pages)
24 February 2009Annual return made up to 16/05/08 (2 pages)
26 September 2008Member resigned fox davies capital LIMITED (1 page)
26 September 2008Member resigned fox davies capital LIMITED (1 page)
12 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
20 February 2008Non-designated members allowed (1 page)
20 February 2008Non-designated members allowed (1 page)
20 February 2008New member appointed (1 page)
20 February 2008New member appointed (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
6 November 2007Member resigned (1 page)
6 November 2007New member appointed (1 page)
6 November 2007New member appointed (1 page)
6 November 2007Member resigned (1 page)
24 May 2007Annual return made up to 16/05/07 (2 pages)
24 May 2007Member's particulars changed (1 page)
24 May 2007Member's particulars changed (1 page)
24 May 2007Annual return made up to 16/05/07 (2 pages)
27 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
27 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
10 May 2006Annual return made up to 16/05/06 (2 pages)
10 May 2006Annual return made up to 16/05/06 (2 pages)
7 March 2006Company name changed blackbrook aviation LLP\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed blackbrook aviation LLP\certificate issued on 07/03/06 (2 pages)
9 February 2006Registered office changed on 09/02/06 from: church house church street yeovil somerset BA20 1HB (1 page)
9 February 2006Registered office changed on 09/02/06 from: church house church street yeovil somerset BA20 1HB (1 page)
27 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
27 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
11 August 2005Annual return made up to 16/05/05 (2 pages)
11 August 2005Annual return made up to 16/05/05 (2 pages)
8 February 2005Member's particulars changed (1 page)
8 February 2005Member's particulars changed (1 page)
18 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
18 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
5 August 2004Annual return made up to 16/05/04 (2 pages)
5 August 2004Annual return made up to 16/05/04 (2 pages)
13 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
13 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
12 June 2003Registered office changed on 12/06/03 from: chruch house church street yeovil somerset BA20 1HB (1 page)
12 June 2003Registered office changed on 12/06/03 from: chruch house church street yeovil somerset BA20 1HB (1 page)
2 June 2003Annual return made up to 16/05/03 (2 pages)
2 June 2003Annual return made up to 16/05/03 (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 60 princes street yeovil somerset BA20 1HL (1 page)
2 June 2003Registered office changed on 02/06/03 from: 60 princes street yeovil somerset BA20 1HL (1 page)
16 May 2002Incorporation (3 pages)
16 May 2002Incorporation (3 pages)