London
WC2A 2JR
LLP Designated Member Name | Mrs Carole Ann Merry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Status | Current |
Appointed | 01 June 2012(10 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
LLP Designated Member Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mambury Manor East Putford Holsworthy EX22 7UH |
LLP Designated Member Name | Mr John Richard Sirett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hawthorne Way Wing Leighton Buzzard Bedfordshire LU7 0TQ |
LLP Member Name | Fox Davies Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 2008) |
Correspondence Address | Whirefriars House 6 Carmelite Street London EC4Y 0BS |
Website | blackbrooks.co.uk |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£141,338 |
Cash | £2,685 |
Current Liabilities | £309,266 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
27 November 2007 | Delivered 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 2004 | Delivered 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 |
25 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
24 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
14 July 2020 | Member's details changed for Mrs Carole Ann Merry on 14 July 2020 (2 pages) |
14 July 2020 | Notification of Carole Ann Merry as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Member's details changed for Mrs Carole Anne Merry on 14 July 2020 (2 pages) |
14 July 2020 | Member's details changed for Mr John Charles Merry on 14 July 2020 (2 pages) |
14 July 2020 | Member's details changed for Mr John Charles Merry on 14 July 2020 (2 pages) |
14 July 2020 | Change of details for Mr John Charles Merry as a person with significant control on 14 July 2020 (2 pages) |
2 July 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
17 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
13 June 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
24 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
24 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
6 June 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Annual return made up to 10 July 2015 (3 pages) |
29 September 2015 | Annual return made up to 10 July 2015 (3 pages) |
5 May 2015 | Member's details changed for Mrs Carole Anne Merry on 31 March 2015 (2 pages) |
5 May 2015 | Member's details changed for Mr John Charles Merry on 31 March 2015 (2 pages) |
5 May 2015 | Member's details changed for Mrs Carole Anne Merry on 31 March 2015 (2 pages) |
5 May 2015 | Member's details changed for Mr John Charles Merry on 31 March 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 March 2015 | Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages) |
5 March 2015 | Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages) |
5 March 2015 | Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages) |
5 March 2015 | Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages) |
4 March 2015 | Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages) |
4 March 2015 | Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages) |
4 March 2015 | Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages) |
4 March 2015 | Member's details changed for Mrs Carole Anne Merry on 23 February 2015 (2 pages) |
30 September 2014 | Annual return made up to 10 July 2014 (3 pages) |
30 September 2014 | Annual return made up to 10 July 2014 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Registered office address changed from Building 33 London Oxford Airport Kidlington Oxfordshire OX5 1RA on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Building 33 London Oxford Airport Kidlington Oxfordshire OX5 1RA on 26 February 2014 (1 page) |
27 September 2013 | Annual return made up to 10 July 2013 (3 pages) |
27 September 2013 | Annual return made up to 10 July 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Member's details changed for Mrs Carole Anne Merry on 1 July 2012 (2 pages) |
12 November 2012 | Annual return made up to 10 July 2012 (3 pages) |
12 November 2012 | Member's details changed for Mrs Carole Anne Merry on 1 July 2012 (2 pages) |
12 November 2012 | Member's details changed for Mrs Carole Anne Merry on 1 July 2012 (2 pages) |
12 November 2012 | Annual return made up to 10 July 2012 (3 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Appointment of Mrs Carole Anne Merry as a member (2 pages) |
13 June 2012 | Termination of appointment of John Sirett as a member (1 page) |
13 June 2012 | Appointment of Mrs Carole Anne Merry as a member (2 pages) |
13 June 2012 | Termination of appointment of John Sirett as a member (1 page) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
25 August 2011 | Annual return made up to 10 July 2011 (3 pages) |
25 August 2011 | Member's details changed for Mr John Richard Sirett on 25 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 10 July 2011 (3 pages) |
25 August 2011 | Member's details changed for Mr John Richard Sirett on 25 August 2011 (2 pages) |
25 August 2011 | Member's details changed for John Charles Merry on 1 June 2011 (3 pages) |
25 August 2011 | Member's details changed for John Charles Merry on 1 June 2011 (3 pages) |
25 August 2011 | Member's details changed for John Charles Merry on 1 June 2011 (3 pages) |
12 July 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
12 July 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Registered office address changed from 19 Hawthorne Way Wing Leighton Buzzard Bedfordshire LU7 0TQ on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from 19 Hawthorne Way Wing Leighton Buzzard Bedfordshire LU7 0TQ on 10 June 2011 (2 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 10 July 2010 (8 pages) |
13 July 2010 | Annual return made up to 10 July 2010 (8 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
7 July 2009 | Annual return made up to 02/07/09 (2 pages) |
7 July 2009 | Annual return made up to 02/07/09 (2 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
24 February 2009 | Member's particulars john merry (1 page) |
24 February 2009 | Member's particulars john merry (1 page) |
24 February 2009 | Annual return made up to 16/05/08 (2 pages) |
24 February 2009 | Annual return made up to 16/05/08 (2 pages) |
26 September 2008 | Member resigned fox davies capital LIMITED (1 page) |
26 September 2008 | Member resigned fox davies capital LIMITED (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
12 June 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
20 February 2008 | Non-designated members allowed (1 page) |
20 February 2008 | Non-designated members allowed (1 page) |
20 February 2008 | New member appointed (1 page) |
20 February 2008 | New member appointed (1 page) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Member resigned (1 page) |
6 November 2007 | New member appointed (1 page) |
6 November 2007 | New member appointed (1 page) |
6 November 2007 | Member resigned (1 page) |
24 May 2007 | Annual return made up to 16/05/07 (2 pages) |
24 May 2007 | Member's particulars changed (1 page) |
24 May 2007 | Member's particulars changed (1 page) |
24 May 2007 | Annual return made up to 16/05/07 (2 pages) |
27 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
27 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
10 May 2006 | Annual return made up to 16/05/06 (2 pages) |
10 May 2006 | Annual return made up to 16/05/06 (2 pages) |
7 March 2006 | Company name changed blackbrook aviation LLP\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed blackbrook aviation LLP\certificate issued on 07/03/06 (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: church house church street yeovil somerset BA20 1HB (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: church house church street yeovil somerset BA20 1HB (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
27 January 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
11 August 2005 | Annual return made up to 16/05/05 (2 pages) |
11 August 2005 | Annual return made up to 16/05/05 (2 pages) |
8 February 2005 | Member's particulars changed (1 page) |
8 February 2005 | Member's particulars changed (1 page) |
18 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
18 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
5 August 2004 | Annual return made up to 16/05/04 (2 pages) |
5 August 2004 | Annual return made up to 16/05/04 (2 pages) |
13 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
13 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: chruch house church street yeovil somerset BA20 1HB (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: chruch house church street yeovil somerset BA20 1HB (1 page) |
2 June 2003 | Annual return made up to 16/05/03 (2 pages) |
2 June 2003 | Annual return made up to 16/05/03 (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 60 princes street yeovil somerset BA20 1HL (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 60 princes street yeovil somerset BA20 1HL (1 page) |
16 May 2002 | Incorporation (3 pages) |
16 May 2002 | Incorporation (3 pages) |