Company NameLatate Limited
Company StatusActive
Company Number04328611
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anna Schleider
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(3 weeks, 3 days after company formation)
Appointment Duration22 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Shamai Schleider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(3 weeks, 3 days after company formation)
Appointment Duration22 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameShamai Schleider
NationalityBritish
StatusCurrent
Appointed20 December 2001(3 weeks, 3 days after company formation)
Appointment Duration22 years, 5 months
RoleTeacher
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Miriam Silver
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(10 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleInterior Designer
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameYosef Schleider
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(1 year after company formation)
Appointment Duration21 years, 5 months
RoleStudent
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Harold Emanuel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Louis Wittler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameDaniel Schleider
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 weeks, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymal House
423 Edgware Road
London
NW9 0HU
Director NameMiriam Silver
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 weeks, 3 days after company formation)
Appointment Duration3 months (resigned 25 March 2002)
RoleInterior Designer
Country of ResidenceIsrael
Correspondence Address2 Hirshler Street
Jerusalem
9722
Director NameMr Eli Schleider
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 December 2015)
RoleStudent
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameSarah Schleider
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2004(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 December 2015)
RoleHousewife
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed22 January 2003(1 year, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 31 January 2003)
Correspondence Address214 Union Street
Aberdeen
AB10 1QY
Scotland

Location

Registered Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,115,683
Net Worth£8,883,559
Cash£1,581,346
Current Liabilities£4,304,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 3 weeks ago)
Next Return Due10 December 2024 (6 months, 3 weeks from now)

Charges

28 October 2019Delivered on: 8 November 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 36 - 38 courtney street, newton abbot, TQ12 2DT registered at the land registry under title number DN347590.
Outstanding
28 October 2019Delivered on: 8 November 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known 462,464 and 466 high road wembley, HA9 7AY registered at the land registry under title number NGL294448.
Outstanding
11 August 2009Delivered on: 13 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 36-38 courtenay street, newton abbot, devon t/n dn 347590 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2008Delivered on: 2 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 462-466 high road, wembley t/no NGL294448 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2008Delivered on: 2 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-3 the borough, farnham t/no SY248503 and SY702687 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2008Delivered on: 2 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 station road, sidcup t/no SGL190612, SGL178444 and SGL140485 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 March 2008Delivered on: 5 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 128-130 high street, kirkcaldy.
Outstanding
16 April 2002Delivered on: 18 May 2002
Persons entitled: Bristol & West PLC

Classification: A standard security which was presented for registration in scotland on the 10TH may 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming haudagain retail park great northern road aberdeen t/n ABN26989 ABN26991 and ABN26992.
Outstanding
12 November 2019Delivered on: 21 November 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1156, 1158 and 1160 cathcart road, glasgow, G42 9EG, being the whole subjects registered in the land register of scotland under title number GLA211331.
Outstanding
12 November 2019Delivered on: 21 November 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 128/130 high street, kirkcaldy, being the whole subjects registered in the land register of scotland under title number FFE41882.
Outstanding
29 April 2002Delivered on: 9 May 2002
Satisfied on: 22 May 2008
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 February 2017Satisfaction of charge 4 in full (2 pages)
28 February 2017Satisfaction of charge 2 in full (1 page)
28 February 2017Satisfaction of charge 5 in full (2 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (19 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
9 March 2016Group of companies' accounts made up to 31 March 2015 (19 pages)
21 January 2016Termination of appointment of Eli Schleider as a director on 2 December 2015 (1 page)
21 January 2016Termination of appointment of Sarah Schleider as a director on 2 December 2015 (1 page)
21 December 2015Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page)
26 November 2015Secretary's details changed for Shamai Schleider on 1 April 2015 (1 page)
26 November 2015Director's details changed for Yosef Schleider on 1 April 2015 (2 pages)
26 November 2015Director's details changed for Shamai Schleider on 1 April 2015 (2 pages)
26 November 2015Secretary's details changed for Shamai Schleider on 1 April 2015 (1 page)
26 November 2015Director's details changed for Shamai Schleider on 1 April 2015 (2 pages)
26 November 2015Director's details changed for Mr Eli Schleider on 10 January 2015 (2 pages)
26 November 2015Director's details changed for Mrs Anna Schleider on 1 April 2015 (2 pages)
26 November 2015Director's details changed for Sarah Schleider on 10 January 2015 (2 pages)
26 November 2015Director's details changed for Miriam Silver on 10 January 2015 (2 pages)
26 November 2015Director's details changed for Mrs Anna Schleider on 1 April 2015 (2 pages)
26 November 2015Director's details changed for Yosef Schleider on 1 April 2015 (2 pages)
26 November 2015Annual return made up to 26 November 2015 no member list (6 pages)
25 March 2015Appointment of Mr Harold Emanuel as a director on 1 March 2015 (2 pages)
25 March 2015Appointment of Mr Harold Emanuel as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr Louis Wittler as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr Louis Wittler as a director on 1 March 2015 (2 pages)
20 February 2015Group of companies' accounts made up to 31 March 2014 (14 pages)
31 December 2014Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
16 December 2014Annual return made up to 26 November 2014 no member list (8 pages)
18 August 2014Memorandum and Articles of Association (2 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2014Group of companies' accounts made up to 31 March 2013 (14 pages)
27 December 2013Registered office address changed from Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT on 27 December 2013 (1 page)
27 December 2013Registered office address changed from 80 Bewick Road Gateshead Tyne and Wear NE8 1RS England on 27 December 2013 (1 page)
19 December 2013Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
19 December 2013Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
5 December 2013Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT on 5 December 2013 (1 page)
5 December 2013Annual return made up to 26 November 2013 no member list (8 pages)
5 December 2013Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT on 5 December 2013 (1 page)
15 May 2013Group of companies' accounts made up to 31 March 2012 (14 pages)
4 March 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
4 March 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
5 December 2012Annual return made up to 26 November 2012 no member list (8 pages)
4 May 2012Group of companies' accounts made up to 31 March 2011 (15 pages)
4 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
1 December 2011Annual return made up to 26 November 2011 no member list (8 pages)
14 February 2011Group of companies' accounts made up to 31 March 2010 (15 pages)
6 January 2011Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
6 January 2011Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
15 December 2010Annual return made up to 26 November 2010 no member list (8 pages)
14 December 2010Director's details changed for Sarah Schleider on 26 November 2010 (2 pages)
9 February 2010Group of companies' accounts made up to 31 March 2009 (16 pages)
27 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
27 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
13 January 2010Annual return made up to 26 November 2009 no member list (3 pages)
13 January 2010Director's details changed for Miriam Silver on 13 January 2010 (2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
8 June 2009Annual return made up to 26/11/08 (4 pages)
27 May 2009Registered office changed on 27/05/2009 from c/o b olsberg and co levi house bury old road salford lancashire M7 4QX (1 page)
17 February 2009Group of companies' accounts made up to 31 March 2008 (16 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 June 2008Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
11 December 2007Director's particulars changed (1 page)
10 December 2007Annual return made up to 26/11/07 (2 pages)
20 April 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
5 March 2007Annual return made up to 26/11/06 (2 pages)
16 May 2006Annual return made up to 26/11/05 (2 pages)
7 April 2006Group of companies' accounts made up to 31 March 2005 (13 pages)
23 February 2005Group of companies' accounts made up to 31 March 2004 (15 pages)
25 January 2005Annual return made up to 26/11/04 (6 pages)
23 July 2004New director appointed (1 page)
23 July 2004New director appointed (1 page)
6 February 2004Full accounts made up to 31 March 2003 (11 pages)
22 January 2004Annual return made up to 26/11/03 (5 pages)
31 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (1 page)
21 January 2003Annual return made up to 26/11/02 (4 pages)
3 December 2002New director appointed (1 page)
18 October 2002New director appointed (1 page)
18 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (7 pages)
16 April 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: c/o b olsberg & co barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page)
28 March 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002New director appointed (2 pages)
26 November 2001Incorporation (19 pages)