Company NameBlack Katz Eddy Limited
DirectorsAndrew Noel Black and Christian Stephen Eddy
Company StatusActive
Company Number02748792
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)
Previous NameBlack-Katz Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Noel Black
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address69 Parkway
London
NW1 7PP
Director NameMr Christian Stephen Eddy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(6 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address69 Parkway
London
NW1 7PP
Director NameMs Juliette Rachel Katz
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address99 Oakwood Road
Golders Green
London
NW11 6RJ
Secretary NameMs Juliette Rachel Katz
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address69 Parkway
London
NW1 7PP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitewww.blackkatz.com

Location

Registered Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Black Katz Eddy (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£128,926
Cash£300,115
Current Liabilities£256,608

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due24 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 October

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

2 August 2000Delivered on: 17 August 2000
Persons entitled: Caphall Limited

Classification: Rent deposit deed
Secured details: £2,750.00 due from the company to the chargee.
Particulars: £2750 in an interest earning account.
Outstanding
8 October 1999Delivered on: 14 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

26 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
13 October 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
19 July 2022Previous accounting period shortened from 25 October 2021 to 24 October 2021 (1 page)
24 December 2021Satisfaction of charge 2 in full (4 pages)
28 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 October 2020Notification of Black Katz 2 Limited as a person with significant control on 1 September 2020 (2 pages)
5 October 2020Cessation of Andrew Noel Black as a person with significant control on 1 September 2020 (1 page)
5 October 2020Cessation of Christian Stephen Eddy as a person with significant control on 1 September 2020 (1 page)
5 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
21 October 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
26 July 2019Previous accounting period shortened from 26 October 2018 to 25 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
26 July 2018Previous accounting period shortened from 27 October 2017 to 26 October 2017 (1 page)
14 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
6 November 2017Termination of appointment of Juliette Rachel Katz as a secretary on 12 September 2017 (1 page)
6 November 2017Termination of appointment of Juliette Rachel Katz as a secretary on 12 September 2017 (1 page)
12 October 2017Director's details changed for Mr Andrew Noel Black on 1 October 2017 (2 pages)
12 October 2017Secretary's details changed for Ms Juliette Rachel Katz on 11 September 2017 (1 page)
12 October 2017Director's details changed for Mr Christian Stephen Eddy on 1 October 2017 (2 pages)
12 October 2017Secretary's details changed for Ms Juliette Rachel Katz on 11 September 2017 (1 page)
12 October 2017Director's details changed for Mr Andrew Noel Black on 1 October 2017 (2 pages)
12 October 2017Cessation of Juliette Rachel Katz as a person with significant control on 12 October 2017 (1 page)
12 October 2017Secretary's details changed for Ms Juliette Rachel Katz on 11 September 2017 (1 page)
12 October 2017Director's details changed for Mr Christian Stephen Eddy on 1 October 2017 (2 pages)
12 October 2017Secretary's details changed for Ms Juliette Rachel Katz on 11 September 2017 (1 page)
12 October 2017Cessation of Juliette Rachel Katz as a person with significant control on 11 September 2017 (1 page)
26 September 2017Termination of appointment of Juliette Rachel Katz as a director on 12 September 2017 (4 pages)
26 September 2017Termination of appointment of Juliette Rachel Katz as a director on 12 September 2017 (4 pages)
4 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
19 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
28 July 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 September 2015Director's details changed for Mr Andrew Noel Black on 5 June 2015 (2 pages)
30 September 2015Director's details changed for Mr Andrew Noel Black on 5 June 2015 (2 pages)
30 September 2015Director's details changed for Mr Andrew Noel Black on 5 June 2015 (2 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
20 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
20 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
29 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
29 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
9 October 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
31 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
31 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
14 March 2012Company name changed black-katz LIMITED\certificate issued on 14/03/12
  • CONNOT ‐
(3 pages)
14 March 2012Company name changed black-katz LIMITED\certificate issued on 14/03/12
  • CONNOT ‐
(3 pages)
7 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 July 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
30 June 2010Accounts for a small company made up to 30 June 2009 (5 pages)
30 June 2010Accounts for a small company made up to 30 June 2009 (5 pages)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(1 page)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2009Accounts for a small company made up to 30 June 2008 (5 pages)
2 July 2009Accounts for a small company made up to 30 June 2008 (5 pages)
25 September 2008Accounts for a small company made up to 30 June 2007 (5 pages)
25 September 2008Accounts for a small company made up to 30 June 2007 (5 pages)
23 September 2008Return made up to 18/09/08; full list of members (4 pages)
23 September 2008Director's change of particulars / andrew black / 01/05/2006 (1 page)
23 September 2008Director's change of particulars / andrew black / 01/05/2006 (1 page)
23 September 2008Return made up to 18/09/08; full list of members (4 pages)
15 October 2007Return made up to 18/09/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 18/09/07; full list of members (2 pages)
5 September 2007Accounts for a small company made up to 30 June 2006 (5 pages)
5 September 2007Accounts for a small company made up to 30 June 2006 (5 pages)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
23 October 2006Return made up to 18/09/06; full list of members (7 pages)
23 October 2006Return made up to 18/09/06; full list of members (7 pages)
3 June 2006Accounts for a small company made up to 30 June 2005 (5 pages)
3 June 2006Accounts for a small company made up to 30 June 2005 (5 pages)
24 October 2005Return made up to 18/09/05; full list of members (7 pages)
24 October 2005Return made up to 18/09/05; full list of members (7 pages)
29 June 2005Accounts for a small company made up to 30 June 2004 (5 pages)
29 June 2005Accounts for a small company made up to 30 June 2004 (5 pages)
12 November 2004Return made up to 18/09/04; full list of members (7 pages)
12 November 2004Return made up to 18/09/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
25 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 November 2003Return made up to 18/09/03; full list of members (7 pages)
6 November 2003Return made up to 18/09/03; full list of members (7 pages)
14 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
14 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
3 October 2002Return made up to 18/09/02; full list of members (7 pages)
3 October 2002Return made up to 18/09/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
12 November 2001Return made up to 18/09/01; full list of members (7 pages)
12 November 2001Return made up to 18/09/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 November 2000Return made up to 18/09/00; full list of members (6 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Return made up to 18/09/00; full list of members (6 pages)
24 August 2000Secretary's particulars changed;director's particulars changed (1 page)
24 August 2000Secretary's particulars changed;director's particulars changed (1 page)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 November 1999Registered office changed on 21/11/99 from: 203A uxbridge road, ealing, london, W13 9AA (1 page)
21 November 1999Registered office changed on 21/11/99 from: 203A uxbridge road, ealing, london, W13 9AA (1 page)
12 November 1999Return made up to 18/09/99; no change of members (4 pages)
12 November 1999Return made up to 18/09/99; no change of members (4 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
3 November 1998Return made up to 18/09/98; no change of members (4 pages)
3 November 1998Return made up to 18/09/98; no change of members (4 pages)
28 November 1997Full accounts made up to 30 June 1997 (13 pages)
28 November 1997Full accounts made up to 30 June 1997 (13 pages)
25 November 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
6 December 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1996Return made up to 18/09/95; no change of members
  • 363(287) ‐ Registered office changed on 04/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Return made up to 18/09/95; no change of members
  • 363(287) ‐ Registered office changed on 04/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
25 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
25 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
13 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Registered office changed on 20/06/95 from: kho & associates, certified accountants & regist-, ered auditors 2 aspen close, ealing london W5 4YG (1 page)
20 June 1995Registered office changed on 20/06/95 from: kho & associates, certified accountants & regist-, ered auditors 2 aspen close, ealing london W5 4YG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 September 1992Incorporation (17 pages)
18 September 1992Incorporation (17 pages)