Company NameKettering Limited
Company StatusActive
Company Number04659667
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anna Schleider
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
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
Appointed18 February 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameAnna Schleider
NationalityAmerican
StatusCurrent
Appointed18 February 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameShamai Schleider
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleProperty Investor
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Jeremy Compton Russell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleRabbi
Country of ResidenceEngland
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Anthony Marmorstein
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Chana Marmorstein
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMrs Rachel Hannah Olsberg
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

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

Shareholders

100 at £1Latate LTD
100.00%
Ordinary

Accounts

Latest Accounts2 April 2023 (1 year, 1 month ago)
Next Accounts Due2 January 2025 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End2 April

Returns

Latest Return7 February 2024 (3 months, 1 week ago)
Next Return Due21 February 2025 (9 months, 1 week from now)

Charges

21 September 2005Delivered on: 28 September 2005
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property ka ground floor 13 high street southend on sea and f/h proeprty k/a 301 whitley road whitley bay t/no EX7443311 & TY415358 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 May 2003Delivered on: 28 May 2003
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land known as units 1 & 2 grafton court kettering parkway kettering venture park northamptonshire part of t/n NN226879 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 2 April 2022 (2 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 2 April 2021 (2 pages)
1 March 2021Accounts for a dormant company made up to 2 April 2020 (2 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
3 September 2020Appointment of Ms Chana Marmorstein as a director on 1 September 2020 (2 pages)
3 September 2020Appointment of Mr Anthony Marmorstein as a director on 1 September 2020 (2 pages)
4 June 2020Appointment of Mr Jeremy Compton Russell as a director on 1 June 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 2 April 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
25 December 2018Accounts for a dormant company made up to 2 April 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Satisfaction of charge 1 in full (2 pages)
2 November 2016Satisfaction of charge 1 in full (2 pages)
24 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 February 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 February 2016Secretary's details changed for Anna Schleider on 6 April 2015 (1 page)
17 February 2016Director's details changed for Shamai Schleider on 6 April 2015 (2 pages)
17 February 2016Secretary's details changed for Anna Schleider on 6 April 2015 (1 page)
17 February 2016Director's details changed for Anna Schleider on 6 April 2015 (2 pages)
17 February 2016Secretary's details changed for Shamai Schleider on 6 April 2015 (1 page)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Director's details changed for Anna Schleider on 6 April 2015 (2 pages)
17 February 2016Director's details changed for Shamai Schleider on 6 April 2015 (2 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Secretary's details changed for Shamai Schleider on 6 April 2015 (1 page)
21 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
21 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
19 March 2015Accounts for a dormant company made up to 3 April 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 3 April 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 3 April 2014 (2 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
31 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
2 January 2014Accounts for a dormant company made up to 4 April 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 4 April 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 4 April 2013 (2 pages)
27 December 2013Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 27 December 2013 (1 page)
27 December 2013Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 27 December 2013 (1 page)
22 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 March 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 March 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 March 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page)
28 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Anna Schleider on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Anna Schleider on 18 February 2010 (2 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)
27 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 07/02/09; full list of members (4 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 07/02/09; full list of members (4 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 May 2008Return made up to 07/02/08; full list of members (4 pages)
21 May 2008Return made up to 07/02/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Registered office changed on 20/05/2008 from b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Location of debenture register (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 July 2007Return made up to 07/02/07; full list of members (3 pages)
9 July 2007Return made up to 07/02/07; full list of members (3 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 June 2006Return made up to 07/02/06; full list of members (2 pages)
14 June 2006Return made up to 07/02/06; full list of members (2 pages)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
31 May 2005Return made up to 07/02/05; full list of members (7 pages)
31 May 2005Return made up to 07/02/05; full list of members (7 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 June 2004Return made up to 07/02/04; full list of members (7 pages)
28 June 2004Ad 02/01/04--------- £ si 100@1 (2 pages)
28 June 2004Ad 02/01/04--------- £ si 100@1 (2 pages)
28 June 2004Return made up to 07/02/04; full list of members (7 pages)
15 June 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 June 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 May 2003Particulars of mortgage/charge (7 pages)
28 May 2003Particulars of mortgage/charge (7 pages)
25 February 2003New secretary appointed;new director appointed (1 page)
25 February 2003New secretary appointed;new director appointed (1 page)
24 February 2003New secretary appointed;new director appointed (1 page)
24 February 2003New secretary appointed;new director appointed (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
7 February 2003Incorporation (13 pages)
7 February 2003Incorporation (13 pages)