Brookmans Park
Hatfield
Hertfordshire
AL9 7UH
Secretary Name | Lyn Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2004(23 years after company formation) |
Appointment Duration | 20 years |
Role | Chaperone |
Correspondence Address | 63 Oaklands Avenue Brookmans Park Hatfield Hertfordshire AL9 7UH |
Secretary Name | David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 29 Highview Gardens Potters Bar Hertfordshire EN6 5PN |
Secretary Name | Alice Bridget Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 83 Willow Way Potters Bar Hertfordshire EN6 2PS |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 1995) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Telephone | 01707 643000 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9k at £0.01 | Mr Paul Myerson 90.00% Ordinary |
---|---|
1000 at £0.01 | Black Cat Corp LTD Directors Retirement Benefits Scheme 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £540,399 |
Cash | £4,201 |
Current Liabilities | £42,317 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
4 December 2001 | Delivered on: 21 December 2001 Satisfied on: 21 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 November 1997 | Delivered on: 28 November 1997 Satisfied on: 21 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 November 1997 | Delivered on: 28 November 1997 Satisfied on: 21 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 102 high street potters bar hertfordshire t/no: HD59339. 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. Fully Satisfied |
18 July 1991 | Delivered on: 22 July 1991 Satisfied on: 21 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98A high street potters bar herts title no hd 280387.and/or proceeds of sale floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1990 | Delivered on: 4 July 1990 Satisfied on: 21 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98, high street, potters bar, hertfordshire. Title no hd 58873. Fully Satisfied |
10 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
5 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
13 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
19 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
6 January 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
28 March 2018 | Registered office address changed from 98 High Street Potters Bar Hertfordshire EN6 5AT to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 March 2018 (1 page) |
26 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Memorandum and Articles of Association (32 pages) |
29 July 2014 | Memorandum and Articles of Association (32 pages) |
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 September 2013 | Registered office address changed from C/O Walji & Co Llp Suite 2 Imperial Business Park 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O Walji & Co Llp Suite 2 Imperial Business Park 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 2 September 2013 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 September 2013 | Registered office address changed from C/O Walji & Co Llp Suite 2 Imperial Business Park 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 2 September 2013 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 August 2013 | Satisfaction of charge 1 in full (1 page) |
21 August 2013 | Satisfaction of charge 3 in full (2 pages) |
21 August 2013 | Satisfaction of charge 1 in full (1 page) |
21 August 2013 | Satisfaction of charge 5 in full (1 page) |
21 August 2013 | Satisfaction of charge 4 in full (1 page) |
21 August 2013 | Satisfaction of charge 4 in full (1 page) |
21 August 2013 | Satisfaction of charge 5 in full (1 page) |
21 August 2013 | Satisfaction of charge 2 in full (1 page) |
21 August 2013 | Satisfaction of charge 3 in full (2 pages) |
21 August 2013 | Satisfaction of charge 2 in full (1 page) |
13 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Registered office address changed from 98 High Street Potters Bar Herts EN6 5AT on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 98 High Street Potters Bar Herts EN6 5AT on 12 June 2013 (1 page) |
4 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Paul Myerson on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Paul Myerson on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Paul Myerson on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: brentmead house britannia road london N12 9RU (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: brentmead house britannia road london N12 9RU (1 page) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2005 | Return made up to 05/05/05; full list of members (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2005 | Return made up to 05/05/05; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 June 2004 | Return made up to 05/05/04; full list of members
|
29 June 2004 | Return made up to 05/05/04; full list of members
|
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
8 July 2003 | Company name changed black cat video LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed black cat video LIMITED\certificate issued on 08/07/03 (2 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
21 December 2001 | Particulars of mortgage/charge (5 pages) |
21 December 2001 | Particulars of mortgage/charge (5 pages) |
23 July 2001 | Amended accounts made up to 30 June 2000 (6 pages) |
23 July 2001 | Amended accounts made up to 30 June 2000 (6 pages) |
5 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
6 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
11 August 1999 | Return made up to 05/05/99; no change of members (4 pages) |
11 August 1999 | Return made up to 05/05/99; no change of members (4 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 98 high street pottersbar herts EN6 5AT (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 98 high street pottersbar herts EN6 5AT (1 page) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 November 1997 | Particulars of mortgage/charge (5 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (5 pages) |
4 June 1997 | Return made up to 05/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 05/05/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
10 October 1990 | Accounts for a small company made up to 30 June 1990 (5 pages) |