Beeston
Nottingham
NG9 6AW
Director Name | Ms Juliette Rachel Katz |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 99 Oakwood Road Golders Green London NW11 6RJ |
Secretary Name | Ms Juliette Rachel Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 99 Oakwood Road Golders Green London NW11 6RJ |
Director Name | Mr Christian Stephen Eddy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 26 October 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 109 Muswell Avenue Muswell Hill London N10 2EJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | blackkatz.com |
---|
Registered Address | 94 Orchard Gate Greenford Middlesex UB6 0QP |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
35 at £1 | Andrew Black 35.00% Ordinary A |
---|---|
35 at £1 | Miss Juliette Rachel Katz 35.00% Ordinary A |
10 at £1 | Andrew Black 10.00% Ordinary B |
10 at £1 | Miss Juliette Rachel Katz 10.00% Ordinary B |
10 at £1 | Mr Christian Eddy 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,874,593 |
Cash | £662,310 |
Current Liabilities | £539,424 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 24 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 October |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
30 June 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
22 June 2023 | Confirmation statement made on 5 June 2023 with updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
19 July 2022 | Previous accounting period shortened from 25 October 2021 to 24 October 2021 (1 page) |
14 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
15 March 2022 | Notification of Eddy Black Group Limited as a person with significant control on 26 October 2021 (2 pages) |
15 March 2022 | Cessation of Black Katz 1 Limited as a person with significant control on 26 October 2021 (1 page) |
12 March 2022 | Termination of appointment of Christian Stephen Eddy as a director on 26 October 2021 (1 page) |
5 November 2021 | Satisfaction of charge 1 in full (4 pages) |
4 November 2021 | Resolutions
|
4 November 2021 | Resolutions
|
21 October 2021 | Satisfaction of charge 24 in full (4 pages) |
21 October 2021 | Satisfaction of charge 12 in full (4 pages) |
21 October 2021 | Satisfaction of charge 10 in full (4 pages) |
21 October 2021 | Satisfaction of charge 6 in full (4 pages) |
21 October 2021 | Satisfaction of charge 7 in full (4 pages) |
21 October 2021 | Satisfaction of charge 20 in full (4 pages) |
21 October 2021 | Satisfaction of charge 14 in full (4 pages) |
21 October 2021 | Satisfaction of charge 13 in full (4 pages) |
21 October 2021 | Satisfaction of charge 16 in full (4 pages) |
21 October 2021 | Satisfaction of charge 19 in full (4 pages) |
29 September 2021 | Satisfaction of charge 8 in full (4 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
21 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
10 May 2021 | Cessation of Andrew Noel Black as a person with significant control on 11 June 2020 (1 page) |
10 May 2021 | Cessation of Christian Stephen Eddy as a person with significant control on 11 June 2020 (1 page) |
10 May 2021 | Cessation of Juliette Rachel Katz as a person with significant control on 11 June 2020 (1 page) |
10 May 2021 | Notification of Black Katz 1 Limited as a person with significant control on 11 June 2020 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 August 2020 | Termination of appointment of Juliette Rachel Katz as a secretary on 11 June 2020 (2 pages) |
16 July 2020 | Termination of appointment of Juliette Rachel Katz as a director on 11 June 2020 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
16 September 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
26 July 2019 | Previous accounting period shortened from 26 October 2018 to 25 October 2018 (1 page) |
29 June 2019 | Satisfaction of charge 26 in full (4 pages) |
30 March 2019 | Satisfaction of charge 4 in full (4 pages) |
30 March 2019 | Satisfaction of charge 21 in full (4 pages) |
2 November 2018 | Satisfaction of charge 29 in full (4 pages) |
2 November 2018 | Satisfaction of charge 3 in full (4 pages) |
2 November 2018 | Satisfaction of charge 15 in full (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 July 2018 | Previous accounting period shortened from 27 October 2017 to 26 October 2017 (1 page) |
24 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
20 February 2018 | Satisfaction of charge 17 in full (3 pages) |
6 September 2017 | Satisfaction of charge 9 in full (4 pages) |
6 September 2017 | Satisfaction of charge 22 in full (4 pages) |
6 September 2017 | Satisfaction of charge 25 in full (4 pages) |
6 September 2017 | Satisfaction of charge 25 in full (4 pages) |
6 September 2017 | Satisfaction of charge 9 in full (4 pages) |
6 September 2017 | Satisfaction of charge 22 in full (4 pages) |
24 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
28 July 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
28 July 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
2 March 2016 | Satisfaction of charge 5 in full (4 pages) |
2 March 2016 | Satisfaction of charge 5 in full (4 pages) |
9 February 2016 | Satisfaction of charge 18 in full (2 pages) |
9 February 2016 | Satisfaction of charge 18 in full (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 July 2015 | Director's details changed for Mr Andrew Noel Black on 5 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Andrew Noel Black on 5 June 2015 (2 pages) |
20 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Andrew Noel Black on 5 June 2015 (2 pages) |
20 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
15 October 2014 | Satisfaction of charge 27 in full (6 pages) |
15 October 2014 | Satisfaction of charge 27 in full (6 pages) |
7 October 2014 | Satisfaction of charge 31 in full (4 pages) |
7 October 2014 | Satisfaction of charge 23 in full (4 pages) |
7 October 2014 | Satisfaction of charge 31 in full (4 pages) |
7 October 2014 | Satisfaction of charge 28 in full (5 pages) |
7 October 2014 | Satisfaction of charge 28 in full (5 pages) |
7 October 2014 | Satisfaction of charge 23 in full (4 pages) |
17 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
29 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
29 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 October 2012 (17 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 October 2012 (17 pages) |
11 September 2013 | Satisfaction of charge 30 in full (4 pages) |
11 September 2013 | Satisfaction of charge 30 in full (4 pages) |
31 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
31 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
28 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
28 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
15 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
15 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
14 March 2012 | Company name changed black-katz (holdings) LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Company name changed black-katz (holdings) LIMITED\certificate issued on 14/03/12
|
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Accounts for a small company made up to 30 June 2010 (10 pages) |
19 July 2011 | Accounts for a small company made up to 30 June 2010 (10 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 June 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
13 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
13 August 2009 | Director's change of particulars / andrew black / 01/05/2006 (1 page) |
13 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
13 August 2009 | Director's change of particulars / andrew black / 01/05/2006 (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
2 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
25 September 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
25 September 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
21 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 September 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Return made up to 14/07/06; full list of members (7 pages) |
27 September 2006 | Return made up to 14/07/06; full list of members (7 pages) |
3 June 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 June 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
29 June 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 June 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 14/07/04; full list of members (7 pages) |
10 February 2005 | Return made up to 14/07/04; full list of members (7 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Return made up to 14/07/03; full list of members (7 pages) |
23 September 2003 | Return made up to 14/07/03; full list of members (7 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2000 | Return made up to 14/07/00; full list of members
|
28 July 2000 | Return made up to 14/07/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Return made up to 14/07/99; no change of members (4 pages) |
6 January 2000 | Return made up to 14/07/99; no change of members (4 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
7 September 1998 | Return made up to 14/07/98; full list of members (6 pages) |
7 September 1998 | Return made up to 14/07/98; full list of members (6 pages) |
11 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
11 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
3 August 1997 | Ad 14/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1997 | Ad 14/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 31 corsham street london N1 6DR (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 31 corsham street london N1 6DR (1 page) |
14 July 1997 | Incorporation (16 pages) |
14 July 1997 | Incorporation (16 pages) |