Company NameBlack Katz Eddy (General Partner) Limited
Company StatusDissolved
Company Number07186819
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christian Stephen Eddy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address109 Muswell Avenue
Muswell Hill
London
N10 2EJ
Director NameMs Juliette Rachel Katz
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address99 Oakwood Road
Golders Green
London
NW11 6RJ
Director NameMr Andrew Noel Black
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address25 Shady Lane
Attenborough
Nottingham
NG9 6AW

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

1 at £1Andrew Noel Black
33.33%
Ordinary
1 at £1Christian Stephen Eddy
33.33%
Ordinary
1 at £1Juliette Rachel Katz
33.33%
Ordinary

Financials

Year2014
Net Worth-£274
Cash£2
Current Liabilities£277

Accounts

Latest Accounts5 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End04 April

Charges

23 April 2012Delivered on: 11 May 2012
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: 27A agar grove london by way of fixed charge any other interest in the property, all rents receivable & 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
15 August 2011Delivered on: 1 September 2011
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: 24 glebe road london t/nos. MX45631 NGL454857 by way of fixed charge any other interest in the property, all rents receivable & 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
31 January 2011Delivered on: 5 February 2011
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 first floor 27 agar grove and garage london, by way of fixed charge any other interest in the property, all rents receivable & 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
31 January 2011Delivered on: 5 February 2011
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 raised ground floor 27 agar grove and garage london, by way of fixed charge any other interest in the property, all rents receivable & 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
31 January 2011Delivered on: 5 February 2011
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 1 ground floor 27 agar grove and garage london, by way of fixed charge any other interest in the property, all rents receivable & 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
26 January 2011Delivered on: 29 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
31 January 2011Delivered on: 5 February 2011
Satisfied on: 22 October 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: Flat 4 second floor 27 agar grove and garage london, by way of fixed charge any other interest in the property, all rents receivable & 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

Filing History

13 April 2017Total exemption small company accounts made up to 5 April 2016 (19 pages)
19 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
5 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
3 April 2016Director's details changed for Mr Andrew Noel Black on 11 March 2016 (2 pages)
3 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 3
(5 pages)
2 March 2016Satisfaction of charge 4 in full (4 pages)
2 March 2016Satisfaction of charge 7 in full (4 pages)
2 March 2016Satisfaction of charge 3 in full (4 pages)
2 March 2016Satisfaction of charge 6 in full (4 pages)
14 January 2016Total exemption small company accounts made up to 5 April 2015 (18 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(5 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 3
(5 pages)
8 January 2014Accounts for a dormant company made up to 5 April 2013 (19 pages)
8 January 2014Accounts for a dormant company made up to 5 April 2013 (19 pages)
22 October 2013Satisfaction of charge 5 in full (5 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 5 April 2012 (17 pages)
19 December 2012Accounts for a dormant company made up to 5 April 2012 (17 pages)
14 June 2012Previous accounting period extended from 14 October 2011 to 5 April 2012 (1 page)
14 June 2012Previous accounting period extended from 14 October 2011 to 5 April 2012 (1 page)
13 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2011Accounts for a dormant company made up to 14 October 2010 (2 pages)
29 November 2011Current accounting period shortened from 31 March 2011 to 14 October 2010 (1 page)
1 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)