Warning: file_put_contents(c/8bf68c91979cfb6153fce6af0c546620.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Black Katz 1 Limited, UB6 0QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLACK KATZ 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Katz 1 Limited. The company was founded 8 years ago and was given the registration number 09720994. The firm's registered office is in GREENFORD. You can find them at 94 Orchard Gate, , Greenford, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLACK KATZ 1 LIMITED
Company Number:09720994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:94 Orchard Gate, Greenford, Middlesex, United Kingdom, UB6 0QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Orchard Gate, Greenford, United Kingdom, UB6 0QP

Director06 August 2015Active
94, Orchard Gate, Greenford, United Kingdom, UB6 0QP

Director06 August 2015Active
94, Orchard Gate, Greenford, United Kingdom, UB6 0QP

Director06 August 2015Active

People with Significant Control

Eddystone Rock Holdings Ltd
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:94, Orchard Gate, Greenford, England, UB6 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eddy Black Group Limited
Notified on:11 June 2020
Status:Active
Country of residence:England
Address:94, Orchard Gate, Greenford, England, UB6 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Noel Black
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:69, Parkway, London, England, NW1 7PP
Nature of control:
  • Voting rights 25 to 50 percent
Miss Juliette Rachel Katz
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:99, Oakwood Road, London, England, NW11 6RJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christian Stephen Eddy
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:69, Parkway, London, England, NW1 7PP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Accounts

Change account reference date company previous shortened.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2022-03-03Change of name

Certificate change of name company.

Download
2022-03-03Change of name

Change of name notice.

Download
2021-11-06Resolution

Resolution.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2018-09-27Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.