Company NameBlack Katz Eddy (Holdings) Limited
DirectorAndrew Noel Black
Company StatusActive
Company Number03403115
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Previous NameBlack-Katz (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Noel Black
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address25 Shady Lane, Attenborough
Beeston
Nottingham
NG9 6AW
Director NameMs Juliette Rachel Katz
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address99 Oakwood Road
Golders Green
London
NW11 6RJ
Secretary NameMs Juliette Rachel Katz
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address99 Oakwood Road
Golders Green
London
NW11 6RJ
Director NameMr Christian Stephen Eddy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 26 October 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address109 Muswell Avenue
Muswell Hill
London
N10 2EJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteblackkatz.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

35 at £1Andrew Black
35.00%
Ordinary A
35 at £1Miss Juliette Rachel Katz
35.00%
Ordinary A
10 at £1Andrew Black
10.00%
Ordinary B
10 at £1Miss Juliette Rachel Katz
10.00%
Ordinary B
10 at £1Mr Christian Eddy
10.00%
Ordinary B

Financials

Year2014
Net Worth£7,874,593
Cash£662,310
Current Liabilities£539,424

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 Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Charges

30 June 2003Delivered on: 3 July 2003
Persons entitled: National Westminster 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: 61C messina avenue london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2003Delivered on: 5 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: The property k/a first floor flat 43B gaisford street london.
Outstanding
6 January 2003Delivered on: 22 January 2003
Persons entitled: National Westminster 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: 86A gaisford street london NW5 2EH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 2009Delivered on: 21 March 2009
Persons entitled: National Westminster 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: Flat 2 148 tufnell park road london by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
17 December 2008Delivered on: 18 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 148 tufnell park road london and any other interest in the property,all rents and proceeds of any insurance.
Outstanding
7 November 2008Delivered on: 11 November 2008
Persons entitled: National Westminster 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: The property known as flat 3 148 tufnell park road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 August 2008Delivered on: 29 August 2008
Persons entitled: National Westminster 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: First floor flat 39 kingsdown road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2008Delivered on: 23 May 2008
Persons entitled: National Westminster 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: 10 sussex way holloway london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2008Delivered on: 1 February 2008
Persons entitled: National Westminster 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: Apartment 811 o'central crampton street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2008Delivered on: 1 February 2008
Persons entitled: National Westminster 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: Apartment 807 & car parking space 54 o'central crampton street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2007Delivered on: 25 May 2007
Persons entitled: National Westminster 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: Flat c, 152 tufnell park road london.
Outstanding
12 January 2007Delivered on: 13 January 2007
Persons entitled: National Westminster 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: 50 yerbury road islington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 October 2005Delivered on: 18 October 2005
Persons entitled: National Westminster 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: 56 marlborough road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2005Delivered on: 12 October 2005
Persons entitled: National Westminster 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: The property k/a 85B gaisford street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 February 2005Delivered on: 15 February 2005
Persons entitled: National Westminster 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: Flat 4 12 stratford villas london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 October 2004Delivered on: 30 October 2004
Persons entitled: National Westminster 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: Flat 8, 1-3 shad thames london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 September 2004Delivered on: 5 October 2004
Persons entitled: National Westminster 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: First floor flat,77 tufnell park road,london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2004Delivered on: 2 July 2004
Persons entitled: National Westminster 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: 59C tufnell park road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2003Delivered on: 3 July 2003
Persons entitled: National Westminster 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: Flat b 103 gaisford street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2002Delivered on: 28 February 2002
Satisfied on: 21 October 2021
Persons entitled: National Westminster 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: 182C iverson road hampstead london NW6 2HL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 November 2001Delivered on: 6 December 2001
Satisfied on: 2 March 2016
Persons entitled: National Westminster 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: Flat d,145 fordwych rd,camden; ngl 803276. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 November 2001Delivered on: 27 November 2001
Satisfied on: 30 March 2019
Persons entitled: National Westminster 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: 41A somerton rd,london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2009Delivered on: 9 April 2009
Satisfied on: 7 October 2014
Persons entitled: National Westminster 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: Flat 3 111 axminster road london by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied
8 April 2009Delivered on: 9 April 2009
Satisfied on: 11 September 2013
Persons entitled: National Westminster 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: 3A stanley terrace london t/no NGL767399 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied
11 April 2000Delivered on: 14 April 2000
Satisfied on: 2 November 2018
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: The l/h property k/a 18 statham court holloway road london t/n NGL766203, NGL767124 and NGL764067. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 March 2009Delivered on: 19 March 2009
Satisfied on: 7 October 2014
Persons entitled: National Westminster 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: Flat 4 111 axminster road london by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied
18 February 2009Delivered on: 26 February 2009
Satisfied on: 15 October 2014
Persons entitled: National Westminster 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: 12C eburn road london t/no. NGL784416 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2008Delivered on: 1 July 2008
Satisfied on: 7 October 2014
Persons entitled: National Westminster 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: 50B loraine road london; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 November 1999Delivered on: 10 November 1999
Satisfied on: 14 December 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: F/H property k/a 55 hillmarton road london t/no: 278757. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 February 2004Delivered on: 24 February 2004
Satisfied on: 3 July 2007
Persons entitled: National Westminster 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: 152C tufnell park road london N7 0DZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 October 1999Delivered on: 14 October 1999
Satisfied on: 5 November 2021
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.
Fully Satisfied

Filing History

20 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
22 June 2023Confirmation statement made on 5 June 2023 with updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
19 July 2022Previous accounting period shortened from 25 October 2021 to 24 October 2021 (1 page)
14 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
15 March 2022Notification of Eddy Black Group Limited as a person with significant control on 26 October 2021 (2 pages)
15 March 2022Cessation of Black Katz 1 Limited as a person with significant control on 26 October 2021 (1 page)
12 March 2022Termination of appointment of Christian Stephen Eddy as a director on 26 October 2021 (1 page)
5 November 2021Satisfaction of charge 1 in full (4 pages)
4 November 2021Resolutions
  • RES13 ‐ Re-dividends 26/10/2021
(1 page)
4 November 2021Resolutions
  • RES13 ‐ Re-approve waiver of outstanding loan 25/10/2021
(1 page)
21 October 2021Satisfaction of charge 24 in full (4 pages)
21 October 2021Satisfaction of charge 12 in full (4 pages)
21 October 2021Satisfaction of charge 10 in full (4 pages)
21 October 2021Satisfaction of charge 6 in full (4 pages)
21 October 2021Satisfaction of charge 7 in full (4 pages)
21 October 2021Satisfaction of charge 20 in full (4 pages)
21 October 2021Satisfaction of charge 14 in full (4 pages)
21 October 2021Satisfaction of charge 13 in full (4 pages)
21 October 2021Satisfaction of charge 16 in full (4 pages)
21 October 2021Satisfaction of charge 19 in full (4 pages)
29 September 2021Satisfaction of charge 8 in full (4 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
21 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
10 May 2021Cessation of Andrew Noel Black as a person with significant control on 11 June 2020 (1 page)
10 May 2021Cessation of Christian Stephen Eddy as a person with significant control on 11 June 2020 (1 page)
10 May 2021Cessation of Juliette Rachel Katz as a person with significant control on 11 June 2020 (1 page)
10 May 2021Notification of Black Katz 1 Limited as a person with significant control on 11 June 2020 (2 pages)
28 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 August 2020Termination of appointment of Juliette Rachel Katz as a secretary on 11 June 2020 (2 pages)
16 July 2020Termination of appointment of Juliette Rachel Katz as a director on 11 June 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
16 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 July 2019Previous accounting period shortened from 26 October 2018 to 25 October 2018 (1 page)
29 June 2019Satisfaction of charge 26 in full (4 pages)
30 March 2019Satisfaction of charge 4 in full (4 pages)
30 March 2019Satisfaction of charge 21 in full (4 pages)
2 November 2018Satisfaction of charge 29 in full (4 pages)
2 November 2018Satisfaction of charge 3 in full (4 pages)
2 November 2018Satisfaction of charge 15 in full (4 pages)
26 September 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 July 2018Previous accounting period shortened from 27 October 2017 to 26 October 2017 (1 page)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
20 February 2018Satisfaction of charge 17 in full (3 pages)
6 September 2017Satisfaction of charge 9 in full (4 pages)
6 September 2017Satisfaction of charge 22 in full (4 pages)
6 September 2017Satisfaction of charge 25 in full (4 pages)
6 September 2017Satisfaction of charge 25 in full (4 pages)
6 September 2017Satisfaction of charge 9 in full (4 pages)
6 September 2017Satisfaction of charge 22 in full (4 pages)
24 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
19 October 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (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)
2 March 2016Satisfaction of charge 5 in full (4 pages)
2 March 2016Satisfaction of charge 5 in full (4 pages)
9 February 2016Satisfaction of charge 18 in full (2 pages)
9 February 2016Satisfaction of charge 18 in full (2 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 July 2015Director's details changed for Mr Andrew Noel Black on 5 June 2015 (2 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Director's details changed for Mr Andrew Noel Black on 5 June 2015 (2 pages)
20 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Director's details changed for Mr Andrew Noel Black on 5 June 2015 (2 pages)
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 (9 pages)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
15 October 2014Satisfaction of charge 27 in full (6 pages)
15 October 2014Satisfaction of charge 27 in full (6 pages)
7 October 2014Satisfaction of charge 31 in full (4 pages)
7 October 2014Satisfaction of charge 23 in full (4 pages)
7 October 2014Satisfaction of charge 31 in full (4 pages)
7 October 2014Satisfaction of charge 28 in full (5 pages)
7 October 2014Satisfaction of charge 28 in full (5 pages)
7 October 2014Satisfaction of charge 23 in full (4 pages)
17 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(7 pages)
17 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(7 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)
14 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Total exemption small company accounts made up to 31 October 2012 (17 pages)
9 October 2013Total exemption small company accounts made up to 31 October 2012 (17 pages)
11 September 2013Satisfaction of charge 30 in full (4 pages)
11 September 2013Satisfaction of charge 30 in full (4 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)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(7 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(7 pages)
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)
15 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
15 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
14 March 2012Company name changed black-katz (holdings) LIMITED\certificate issued on 14/03/12
  • CONNOT ‐
(3 pages)
14 March 2012Company name changed black-katz (holdings) LIMITED\certificate issued on 14/03/12
  • CONNOT ‐
(3 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 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
19 July 2011Accounts for a small company made up to 30 June 2010 (10 pages)
19 July 2011Accounts for a small company made up to 30 June 2010 (10 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
30 June 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 June 2010Accounts for a small company made up to 30 June 2009 (7 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)
13 August 2009Return made up to 14/07/09; full list of members (5 pages)
13 August 2009Director's change of particulars / andrew black / 01/05/2006 (1 page)
13 August 2009Return made up to 14/07/09; full list of members (5 pages)
13 August 2009Director's change of particulars / andrew black / 01/05/2006 (1 page)
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 (7 pages)
2 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
25 September 2008Accounts for a small company made up to 30 June 2007 (7 pages)
25 September 2008Accounts for a small company made up to 30 June 2007 (7 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
21 July 2008Return made up to 14/07/08; full list of members (5 pages)
21 July 2008Return made up to 14/07/08; full list of members (5 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
5 September 2007Accounts for a small company made up to 30 June 2006 (7 pages)
5 September 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 14/07/07; full list of members (3 pages)
2 August 2007Return made up to 14/07/07; full list of members (3 pages)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
27 September 2006Return made up to 14/07/06; full list of members (7 pages)
27 September 2006Return made up to 14/07/06; full list of members (7 pages)
3 June 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 June 2006Accounts for a small company made up to 30 June 2005 (7 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
15 September 2005Return made up to 14/07/05; full list of members (7 pages)
15 September 2005Return made up to 14/07/05; full list of members (7 pages)
29 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
29 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 14/07/04; full list of members (7 pages)
10 February 2005Return made up to 14/07/04; full list of members (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
26 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
23 September 2003Return made up to 14/07/03; full list of members (7 pages)
23 September 2003Return made up to 14/07/03; full list of members (7 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
30 August 2002Return made up to 14/07/02; full list of members (7 pages)
30 August 2002Return made up to 14/07/02; full list of members (7 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
3 September 2001Return made up to 14/07/01; full list of members (6 pages)
3 September 2001Return made up to 14/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (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)
28 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
6 January 2000Return made up to 14/07/99; no change of members (4 pages)
6 January 2000Return made up to 14/07/99; no change of members (4 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)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 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)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1998Return made up to 14/07/98; full list of members (6 pages)
7 September 1998Return made up to 14/07/98; full list of members (6 pages)
11 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
11 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
3 August 1997Ad 14/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1997Ad 14/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 31 corsham street london N1 6DR (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 31 corsham street london N1 6DR (1 page)
14 July 1997Incorporation (16 pages)
14 July 1997Incorporation (16 pages)