BLACK KATZ EDDY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BLACK KATZ EDDY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03403115

Incorporation date

14/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

94 Orchard Gate, Greenford, Middlesex UB6 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1997)
dot icon08/04/2026
Registration of charge 034031150032, created on 2026-04-08
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/06/2025
Appointment of Mrs Philippa Jane Black as a director on 2025-05-12
dot icon06/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/07/2024
Previous accounting period extended from 2023-10-24 to 2023-10-31
dot icon21/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon13/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/07/2022
Previous accounting period shortened from 2021-10-25 to 2021-10-24
dot icon14/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon15/03/2022
Notification of Eddy Black Group Limited as a person with significant control on 2021-10-26
dot icon15/03/2022
Cessation of Black Katz 1 Limited as a person with significant control on 2021-10-26
dot icon12/03/2022
Termination of appointment of Christian Stephen Eddy as a director on 2021-10-26
dot icon05/11/2021
Satisfaction of charge 1 in full
dot icon04/11/2021
Resolutions
dot icon04/11/2021
Resolutions
dot icon21/10/2021
Satisfaction of charge 20 in full
dot icon21/10/2021
Satisfaction of charge 10 in full
dot icon21/10/2021
Satisfaction of charge 12 in full
dot icon21/10/2021
Satisfaction of charge 19 in full
dot icon21/10/2021
Satisfaction of charge 13 in full
dot icon21/10/2021
Satisfaction of charge 24 in full
dot icon21/10/2021
Satisfaction of charge 6 in full
dot icon21/10/2021
Satisfaction of charge 14 in full
dot icon21/10/2021
Satisfaction of charge 16 in full
dot icon21/10/2021
Satisfaction of charge 7 in full
dot icon29/09/2021
Satisfaction of charge 8 in full
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon10/05/2021
Cessation of Christian Stephen Eddy as a person with significant control on 2020-06-11
dot icon10/05/2021
Notification of Black Katz 1 Limited as a person with significant control on 2020-06-11
dot icon10/05/2021
Cessation of Juliette Rachel Katz as a person with significant control on 2020-06-11
dot icon10/05/2021
Cessation of Andrew Noel Black as a person with significant control on 2020-06-11
dot icon28/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/08/2020
Termination of appointment of Juliette Rachel Katz as a secretary on 2020-06-11
dot icon16/07/2020
Termination of appointment of Juliette Rachel Katz as a director on 2020-06-11
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/09/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon26/07/2019
Previous accounting period shortened from 2018-10-26 to 2018-10-25
dot icon29/06/2019
Satisfaction of charge 26 in full
dot icon30/03/2019
Satisfaction of charge 21 in full
dot icon30/03/2019
Satisfaction of charge 4 in full
dot icon02/11/2018
Satisfaction of charge 29 in full
dot icon02/11/2018
Satisfaction of charge 15 in full
dot icon02/11/2018
Satisfaction of charge 3 in full
dot icon26/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/07/2018
Previous accounting period shortened from 2017-10-27 to 2017-10-26
dot icon24/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon20/02/2018
Satisfaction of charge 17 in full
dot icon06/09/2017
Satisfaction of charge 25 in full
dot icon06/09/2017
Satisfaction of charge 9 in full
dot icon06/09/2017
Satisfaction of charge 22 in full
dot icon24/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon28/07/2016
Previous accounting period shortened from 2015-10-28 to 2015-10-27
dot icon02/03/2016
Satisfaction of charge 5 in full
dot icon09/02/2016
Satisfaction of charge 18 in full
dot icon29/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/07/2015
Previous accounting period shortened from 2014-10-29 to 2014-10-28
dot icon20/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon20/07/2015
Director's details changed for Mr Andrew Noel Black on 2015-06-05
dot icon28/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2014
Satisfaction of charge 27 in full
dot icon07/10/2014
Satisfaction of charge 28 in full
dot icon07/10/2014
Satisfaction of charge 23 in full
dot icon07/10/2014
Satisfaction of charge 31 in full
dot icon17/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon29/07/2014
Previous accounting period shortened from 2013-10-30 to 2013-10-29
dot icon14/12/2013
Satisfaction of charge 2 in full
dot icon09/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/09/2013
Satisfaction of charge 30 in full
dot icon31/07/2013
Previous accounting period shortened from 2012-10-31 to 2012-10-30
dot icon19/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon28/03/2013
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon15/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon14/03/2012
Certificate of change of name
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Accounts for a small company made up to 2010-06-30
dot icon19/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon02/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon30/06/2010
Accounts for a small company made up to 2009-06-30
dot icon18/02/2010
Resolutions
dot icon13/08/2009
Return made up to 14/07/09; full list of members
dot icon13/08/2009
Director's change of particulars / andrew black / 01/05/2006
dot icon07/07/2009
Resolutions
dot icon02/07/2009
Accounts for a small company made up to 2008-06-30
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 30
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 31
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 29
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 28
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 27
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 26
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 25
dot icon25/09/2008
Accounts for a small company made up to 2007-06-30
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 24
dot icon21/07/2008
Return made up to 14/07/08; full list of members
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 23
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 22
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon05/09/2007
Accounts for a small company made up to 2006-06-30
dot icon02/08/2007
Return made up to 14/07/07; full list of members
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon02/08/2007
Director's particulars changed
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon13/01/2007
Particulars of mortgage/charge
dot icon27/09/2006
Return made up to 14/07/06; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-06-30
dot icon18/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
Return made up to 14/07/05; full list of members
dot icon29/06/2005
Accounts for a small company made up to 2004-06-30
dot icon15/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Return made up to 14/07/04; full list of members
dot icon10/02/2005
New director appointed
dot icon30/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon26/05/2004
Accounts for a small company made up to 2003-06-30
dot icon24/02/2004
Particulars of mortgage/charge
dot icon23/09/2003
Return made up to 14/07/03; full list of members
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/04/2003
Accounts for a small company made up to 2002-06-30
dot icon05/03/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon30/08/2002
Return made up to 14/07/02; full list of members
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon28/02/2002
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon27/11/2001
Particulars of mortgage/charge
dot icon03/09/2001
Return made up to 14/07/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon24/08/2000
Secretary's particulars changed;director's particulars changed
dot icon28/07/2000
Return made up to 14/07/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon14/04/2000
Particulars of mortgage/charge
dot icon06/01/2000
Return made up to 14/07/99; no change of members
dot icon21/11/1999
Registered office changed on 21/11/99 from: 203A uxbridge road ealing london W13 9AA
dot icon10/11/1999
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon02/02/1999
Director's particulars changed
dot icon25/01/1999
Resolutions
dot icon07/09/1998
Return made up to 14/07/98; full list of members
dot icon11/08/1997
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon03/08/1997
Ad 14/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1997
New secretary appointed;new director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
Registered office changed on 18/07/97 from: 31 corsham street london N1 6DR
dot icon18/07/1997
Secretary resigned
dot icon18/07/1997
Director resigned
dot icon14/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-23.01 % *

* during past year

Cash in Bank

£465,757.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.66M
-
0.00
604.94K
-
2022
1
2.62M
-
0.00
465.76K
-
2022
1
2.62M
-
0.00
465.76K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

2.62M £Descended-1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

465.76K £Descended-23.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Andrew Noel
Director
14/07/1997 - Present
19
Black, Philippa Jane
Director
12/05/2025 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACK KATZ EDDY (HOLDINGS) LIMITED

BLACK KATZ EDDY (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/07/1997 with the registered office located at 94 Orchard Gate, Greenford, Middlesex UB6 0QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK KATZ EDDY (HOLDINGS) LIMITED?

toggle

BLACK KATZ EDDY (HOLDINGS) LIMITED is currently Active. It was registered on 14/07/1997 .

Where is BLACK KATZ EDDY (HOLDINGS) LIMITED located?

toggle

BLACK KATZ EDDY (HOLDINGS) LIMITED is registered at 94 Orchard Gate, Greenford, Middlesex UB6 0QP.

What does BLACK KATZ EDDY (HOLDINGS) LIMITED do?

toggle

BLACK KATZ EDDY (HOLDINGS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLACK KATZ EDDY (HOLDINGS) LIMITED have?

toggle

BLACK KATZ EDDY (HOLDINGS) LIMITED had 1 employees in 2022.

What is the latest filing for BLACK KATZ EDDY (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/04/2026: Registration of charge 034031150032, created on 2026-04-08.