Company NameBlack Rabbit Properties Llp
Company StatusActive
Company NumberOC321101
CategoryLimited Liability Partnership
Incorporation Date20 July 2006(17 years, 9 months ago)

Directors

LLP Designated Member NameMr Edward David White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
LLP Designated Member NameBlack Rabbit Property Holdings Limited (Corporation)
StatusCurrent
Appointed30 October 2023(17 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
Correspondence Address10 Queen Street Place
London
EC4R 1AG
LLP Designated Member NameMr Dara Francis Clarke
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
LLP Designated Member NameWhite Clarke Technologies Limited (Corporation)
StatusResigned
Appointed03 November 2011(5 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 30 October 2023)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£967,324
Cash£282,508
Current Liabilities£476,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

18 January 2008Delivered 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 2007Delivered 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

Filing History

24 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
29 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
17 January 2018Change of details for White Clarke Technologies Limited as a person with significant control on 18 December 2017 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 December 2017Member's details changed for Dr Edward David White on 18 December 2017 (2 pages)
22 December 2017Change of details for Dr Edward David White as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered 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 2017Member's details changed for White Clarke Technologies Limited on 18 December 2017 (1 page)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 July 2015Annual return made up to 20 July 2015 (3 pages)
23 July 2015Annual return made up to 20 July 2015 (3 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 20 July 2014 (3 pages)
31 July 2014Annual return made up to 20 July 2014 (3 pages)
27 June 2014Termination of appointment of Dara Clarke as a member (1 page)
27 June 2014Termination of appointment of Dara Clarke as a member (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
30 September 2013Member's details changed for White Clarke Technologies Limited on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Member's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages)
30 September 2013Member's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages)
30 September 2013Member's details changed for Mr Edward David White on 30 September 2013 (2 pages)
30 September 2013Member's details changed for White Clarke Technologies Limited on 30 September 2013 (1 page)
30 September 2013Member's details changed for Mr Edward David White on 30 September 2013 (2 pages)
25 July 2013Annual return made up to 20 July 2013 (4 pages)
25 July 2013Annual return made up to 20 July 2013 (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 20 July 2012 (4 pages)
15 October 2012Annual return made up to 20 July 2012 (4 pages)
12 October 2012Appointment of White Clarke Technologies Limited as a member (2 pages)
12 October 2012Appointment of White Clarke Technologies Limited as a member (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
1 August 2011Annual return made up to 20 July 2011 (3 pages)
1 August 2011Annual return made up to 20 July 2011 (3 pages)
11 October 2010Full accounts made up to 31 March 2010 (9 pages)
11 October 2010Full accounts made up to 31 March 2010 (9 pages)
11 August 2010Annual return made up to 20 July 2010 (8 pages)
11 August 2010Annual return made up to 20 July 2010 (8 pages)
26 January 2010Full accounts made up to 31 March 2009 (9 pages)
26 January 2010Full accounts made up to 31 March 2009 (9 pages)
17 August 2009Annual return made up to 20/07/09 (2 pages)
17 August 2009Annual return made up to 20/07/09 (2 pages)
16 January 2009Full accounts made up to 31 March 2008 (9 pages)
16 January 2009Full accounts made up to 31 March 2008 (9 pages)
20 August 2008Annual return made up to 20/07/08 (2 pages)
20 August 2008Annual return made up to 20/07/08 (2 pages)
24 April 2008Full accounts made up to 31 March 2007 (11 pages)
24 April 2008Full accounts made up to 31 March 2007 (11 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 January 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
11 October 2007Member's particulars changed (1 page)
11 October 2007Annual return made up to 20/07/07 (2 pages)
11 October 2007Annual return made up to 20/07/07 (2 pages)
11 October 2007Member's particulars changed (1 page)
3 February 2007Particulars of mortgage/charge (5 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
20 July 2006Incorporation (3 pages)
20 July 2006Incorporation (3 pages)