London
EC4R 1AG
LLP Designated Member Name | Black Rabbit Property Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2023(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
LLP Designated Member Name | Mr Dara Francis Clarke |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
LLP Designated Member Name | White Clarke Technologies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 October 2023) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £967,324 |
Cash | £282,508 |
Current Liabilities | £476,005 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
18 January 2008 | Delivered on: 24 January 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H building 4/5 woodlands business park milton keynes t/no MD1077M. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
2 February 2007 | Delivered on: 3 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery. Outstanding |
24 January 2021 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
29 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
17 January 2018 | Change of details for White Clarke Technologies Limited as a person with significant control on 18 December 2017 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 December 2017 | Member's details changed for Dr Edward David White on 18 December 2017 (2 pages) |
22 December 2017 | Change of details for Dr Edward David White as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Member's details changed for White Clarke Technologies Limited on 18 December 2017 (1 page) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
10 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 July 2015 | Annual return made up to 20 July 2015 (3 pages) |
23 July 2015 | Annual return made up to 20 July 2015 (3 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 July 2014 | Annual return made up to 20 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 20 July 2014 (3 pages) |
27 June 2014 | Termination of appointment of Dara Clarke as a member (1 page) |
27 June 2014 | Termination of appointment of Dara Clarke as a member (1 page) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
30 September 2013 | Member's details changed for White Clarke Technologies Limited on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Member's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages) |
30 September 2013 | Member's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages) |
30 September 2013 | Member's details changed for Mr Edward David White on 30 September 2013 (2 pages) |
30 September 2013 | Member's details changed for White Clarke Technologies Limited on 30 September 2013 (1 page) |
30 September 2013 | Member's details changed for Mr Edward David White on 30 September 2013 (2 pages) |
25 July 2013 | Annual return made up to 20 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 20 July 2013 (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 20 July 2012 (4 pages) |
15 October 2012 | Annual return made up to 20 July 2012 (4 pages) |
12 October 2012 | Appointment of White Clarke Technologies Limited as a member (2 pages) |
12 October 2012 | Appointment of White Clarke Technologies Limited as a member (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
1 August 2011 | Annual return made up to 20 July 2011 (3 pages) |
1 August 2011 | Annual return made up to 20 July 2011 (3 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
11 August 2010 | Annual return made up to 20 July 2010 (8 pages) |
11 August 2010 | Annual return made up to 20 July 2010 (8 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
17 August 2009 | Annual return made up to 20/07/09 (2 pages) |
17 August 2009 | Annual return made up to 20/07/09 (2 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
20 August 2008 | Annual return made up to 20/07/08 (2 pages) |
20 August 2008 | Annual return made up to 20/07/08 (2 pages) |
24 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
24 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Member's particulars changed (1 page) |
11 October 2007 | Annual return made up to 20/07/07 (2 pages) |
11 October 2007 | Annual return made up to 20/07/07 (2 pages) |
11 October 2007 | Member's particulars changed (1 page) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Incorporation (3 pages) |
20 July 2006 | Incorporation (3 pages) |