About

Registered Number: 00910960
Date of Incorporation: 18/07/1967 (56 years and 9 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN,

 

Black Cat Enterprises Ltd was registered on 18 July 1967. Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Malkin, Robert Anthony, Malkin, Peter Richard, Warner, Jeremy, Wignall, Leonard Albert, Loveday, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALKIN, Peter Richard N/A - 1
LOVEDAY, Michael John N/A 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
MALKIN, Robert Anthony 01 April 1994 - 1
WARNER, Jeremy N/A 01 April 1994 1
WIGNALL, Leonard Albert 01 October 1992 30 May 1993 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 02 May 2019
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 24 May 2018
AD01 - Change of registered office address 10 May 2018
CH01 - Change of particulars for director 10 May 2018
PSC04 - N/A 10 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 24 May 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 02 June 2015
MR04 - N/A 29 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 29 May 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 22 May 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
287 - Change in situation or address of Registered Office 07 January 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 05 June 2002
395 - Particulars of a mortgage or charge 11 September 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 14 June 1999
363s - Annual Return 11 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
AA - Annual Accounts 02 September 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 20 June 1996
287 - Change in situation or address of Registered Office 12 July 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 05 June 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 02 June 1994
288 - N/A 10 May 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 21 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
AA - Annual Accounts 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 29 June 1992
363b - Annual Return 31 May 1992
288 - N/A 01 April 1992
363a - Annual Return 19 March 1992
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
288 - N/A 03 May 1989
363 - Annual Return 17 October 1988
395 - Particulars of a mortgage or charge 20 July 1988
395 - Particulars of a mortgage or charge 20 July 1988
395 - Particulars of a mortgage or charge 20 July 1988
395 - Particulars of a mortgage or charge 05 October 1987
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
395 - Particulars of a mortgage or charge 03 June 1987
363 - Annual Return 10 July 1986
AA - Annual Accounts 09 June 1986
NEWINC - New incorporation documents 18 July 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2001 Outstanding

N/A

Legal charge 14 July 1988 Fully Satisfied

N/A

Legal charge 14 July 1988 Fully Satisfied

N/A

Legal charge 14 July 1988 Fully Satisfied

N/A

Legal charge 01 October 1987 Fully Satisfied

N/A

Legal mortgage 15 May 1987 Fully Satisfied

N/A

Legal mortgage 11 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.