All Saints Street
London
N1 9RL
Director Name | Michael John Rousell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(65 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Christchurch Road Sidcup Kent DA15 7HE |
Director Name | Robert Andrew Whelan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(71 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Elm Avenue Oxhey Watford Hertfordshire WD19 4BE |
Secretary Name | Bronwyn Nikki Miller |
---|---|
Status | Current |
Appointed | 01 January 2019(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Regent Wharf All Saints Street London N1 9RL |
Director Name | Bronwyn Nikki Miller |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(81 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Regent Wharf All Saints Street London N1 9RL |
Director Name | David William Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(85 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Regent Wharf All Saints Street London N1 9RL |
Director Name | Mr Ian Michael Bass |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(53 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Secretary Name | Mr John Thomas Edginton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 5 Cricket Way Weybridge Surrey KT13 9LP |
Director Name | James Patrick Redding |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | Colgrym Bradmore Green Old Coulsdon Surrey CR5 2LQ |
Director Name | Graham Michael Beer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(56 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 5 Park Way Whetstone London N20 0XS |
Director Name | Martin Derrick Gratte |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(56 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Whitehills 11 Totts Lane Walkern Hertfordshire SG2 7PL |
Director Name | Mr Ian Peter Andre Gratte |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(56 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches Waterside, Shenley Hill Radlett Hertfordshire WD7 7DY |
Secretary Name | Naresh Jayantilal Thakker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(56 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 January 2019) |
Role | Chartered Accountant |
Correspondence Address | 14 Anselm Road Hatch End Pinner Middlesex HA5 4LJ |
Website | gratte.com |
---|---|
Email address | [email protected] |
Telephone | 020 78376433 |
Telephone region | London |
Registered Address | 2 Regent Wharf All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
100 at £1 | Gratte Brothers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,238,670 |
Net Worth | £1,548,506 |
Cash | £83,376 |
Current Liabilities | £1,931,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
14 July 2011 | Delivered on: 16 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 July 2011 | Delivered on: 16 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
5 July 1956 | Delivered on: 5 July 1956 Classification: A registered charge Outstanding |
18 December 1997 | Delivered on: 24 December 1997 Satisfied on: 2 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 October 1996 | Delivered on: 16 October 1996 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
22 December 1955 | Delivered on: 22 December 1955 Satisfied on: 4 March 2004 Classification: Series of debentures Fully Satisfied |
7 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
19 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Bronwyn Nikki Miller as a director on 1 April 2020 (2 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
4 June 2019 | Director's details changed for Robert Andrew Whelan on 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
17 April 2019 | Full accounts made up to 31 March 2018 (23 pages) |
18 February 2019 | Termination of appointment of Martin Derrick Gratte as a director on 1 January 2019 (1 page) |
24 January 2019 | Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2019 (1 page) |
23 January 2019 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 November 2018 | Director's details changed for Michael Paul Trott on 31 October 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
19 October 2015 | Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (10 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (10 pages) |
23 May 2013 | Register inspection address has been changed (1 page) |
23 May 2013 | Register inspection address has been changed (1 page) |
23 May 2013 | Register(s) moved to registered inspection location (1 page) |
23 May 2013 | Register(s) moved to registered inspection location (1 page) |
26 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (10 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (10 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Appointment of Robert Andrew Whelan as a director (2 pages) |
25 May 2010 | Appointment of Robert Andrew Whelan as a director (2 pages) |
24 May 2010 | Director's details changed for Michael Paul Trott on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael Paul Trott on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael Paul Trott on 1 January 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
6 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
11 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
31 January 2005 | New director appointed (1 page) |
31 January 2005 | New director appointed (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
26 May 2004 | Return made up to 22/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 22/05/04; full list of members (3 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
8 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Return made up to 22/05/03; full list of members (3 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (3 pages) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (3 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
30 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
30 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
24 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
24 June 1999 | Director resigned (1 page) |
21 October 1998 | Director's particulars changed (1 page) |
21 October 1998 | Director's particulars changed (1 page) |
25 August 1998 | Return made up to 22/05/98; full list of members (9 pages) |
25 August 1998 | Return made up to 22/05/98; full list of members (9 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1998 | Memorandum and Articles of Association (4 pages) |
23 February 1998 | Memorandum and Articles of Association (4 pages) |
2 January 1998 | Resolutions
|
24 December 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 July 1997 | Return made up to 22/05/97; full list of members (9 pages) |
28 July 1997 | Return made up to 22/05/97; full list of members (9 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Return made up to 22/05/96; no change of members (8 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Return made up to 22/05/96; no change of members (8 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
12 June 1995 | Return made up to 22/05/95; full list of members (9 pages) |
12 June 1995 | Return made up to 22/05/95; full list of members (9 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
19 August 1994 | Company name changed\certificate issued on 19/08/94 (2 pages) |
19 August 1994 | Company name changed\certificate issued on 19/08/94 (2 pages) |
20 February 1987 | Full accounts made up to 30 September 1985 (4 pages) |
20 February 1987 | Full accounts made up to 30 September 1985 (4 pages) |
5 July 1956 | Particulars of mortgage/charge (3 pages) |
5 July 1956 | Particulars of mortgage/charge (3 pages) |
22 December 1955 | Particulars of mortgage/charge (4 pages) |
22 December 1955 | Particulars of mortgage/charge (4 pages) |
2 March 1939 | Certificate of incorporation (1 page) |
2 March 1939 | Certificate of incorporation (1 page) |