Company NameGratte Brothers Security Management Limited
Company StatusActive
Company Number00350139
CategoryPrivate Limited Company
Incorporation Date3 March 1939(85 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Paul Trott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(64 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMichael John Rousell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(65 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Christchurch Road
Sidcup
Kent
DA15 7HE
Director NameRobert Andrew Whelan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(71 years, 1 month after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Elm Avenue
Oxhey
Watford
Hertfordshire
WD19 4BE
Secretary NameBronwyn Nikki Miller
StatusCurrent
Appointed01 January 2019(79 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Regent Wharf
All Saints Street
London
N1 9RL
Director NameBronwyn Nikki Miller
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(81 years, 1 month after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Regent Wharf
All Saints Street
London
N1 9RL
Director NameDavid William Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(85 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Regent Wharf
All Saints Street
London
N1 9RL
Director NameMr Ian Michael Bass
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(53 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Secretary NameMr John Thomas Edginton
NationalityBritish
StatusResigned
Appointed22 May 1992(53 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address5 Cricket Way
Weybridge
Surrey
KT13 9LP
Director NameJames Patrick Redding
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(56 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressColgrym Bradmore Green
Old Coulsdon
Surrey
CR5 2LQ
Director NameGraham Michael Beer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(56 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address5 Park Way
Whetstone
London
N20 0XS
Director NameMartin Derrick Gratte
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(56 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressWhitehills
11 Totts Lane
Walkern
Hertfordshire
SG2 7PL
Director NameMr Ian Peter Andre Gratte
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(56 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
Waterside, Shenley Hill
Radlett
Hertfordshire
WD7 7DY
Secretary NameNaresh Jayantilal Thakker
NationalityBritish
StatusResigned
Appointed03 April 1995(56 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 01 January 2019)
RoleChartered Accountant
Correspondence Address14 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ

Contact

Websitegratte.com
Email address[email protected]
Telephone020 78376433
Telephone regionLondon

Location

Registered Address2 Regent Wharf
All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

100 at £1Gratte Brothers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,238,670
Net Worth£1,548,506
Cash£83,376
Current Liabilities£1,931,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

14 July 2011Delivered 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 2011Delivered 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 1956Delivered on: 5 July 1956
Classification: A registered charge
Outstanding
18 December 1997Delivered 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 1996Delivered 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 1955Delivered on: 22 December 1955
Satisfied on: 4 March 2004
Classification: Series of debentures
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 March 2020 (26 pages)
19 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
2 April 2020Appointment of Bronwyn Nikki Miller as a director on 1 April 2020 (2 pages)
2 January 2020Full accounts made up to 31 March 2019 (24 pages)
4 June 2019Director's details changed for Robert Andrew Whelan on 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
17 April 2019Full accounts made up to 31 March 2018 (23 pages)
18 February 2019Termination of appointment of Martin Derrick Gratte as a director on 1 January 2019 (1 page)
24 January 2019Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages)
24 January 2019Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2019 (1 page)
23 January 2019Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 November 2018Director's details changed for Michael Paul Trott on 31 October 2018 (2 pages)
31 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (23 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(10 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(10 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
19 October 2015Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Graham Michael Beer as a director on 30 September 2015 (1 page)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(11 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(11 pages)
15 December 2014Full accounts made up to 31 March 2014 (17 pages)
15 December 2014Full accounts made up to 31 March 2014 (17 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(11 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(11 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (10 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (10 pages)
23 May 2013Register inspection address has been changed (1 page)
23 May 2013Register inspection address has been changed (1 page)
23 May 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Register(s) moved to registered inspection location (1 page)
26 November 2012Full accounts made up to 31 March 2012 (16 pages)
26 November 2012Full accounts made up to 31 March 2012 (16 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (10 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
25 May 2010Appointment of Robert Andrew Whelan as a director (2 pages)
25 May 2010Appointment of Robert Andrew Whelan as a director (2 pages)
24 May 2010Director's details changed for Michael Paul Trott on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Michael Paul Trott on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Michael Paul Trott on 1 January 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (17 pages)
1 February 2010Full accounts made up to 31 March 2009 (17 pages)
5 June 2009Return made up to 22/05/09; full list of members (5 pages)
5 June 2009Return made up to 22/05/09; full list of members (5 pages)
2 December 2008Full accounts made up to 31 March 2008 (16 pages)
2 December 2008Full accounts made up to 31 March 2008 (16 pages)
28 May 2008Return made up to 22/05/08; full list of members (5 pages)
28 May 2008Return made up to 22/05/08; full list of members (5 pages)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
22 June 2007Return made up to 22/05/07; full list of members (3 pages)
22 June 2007Return made up to 22/05/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
4 August 2006Full accounts made up to 30 September 2005 (15 pages)
4 August 2006Full accounts made up to 30 September 2005 (15 pages)
6 June 2006Return made up to 22/05/06; full list of members (3 pages)
6 June 2006Return made up to 22/05/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
11 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 22/05/05; full list of members (3 pages)
8 June 2005Return made up to 22/05/05; full list of members (3 pages)
31 January 2005New director appointed (1 page)
31 January 2005New director appointed (1 page)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
26 May 2004Return made up to 22/05/04; full list of members (3 pages)
26 May 2004Return made up to 22/05/04; full list of members (3 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2003Full accounts made up to 30 September 2002 (14 pages)
8 August 2003Full accounts made up to 30 September 2002 (14 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
17 June 2003Return made up to 22/05/03; full list of members (3 pages)
17 June 2003Return made up to 22/05/03; full list of members (3 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
13 June 2002Return made up to 22/05/02; full list of members (6 pages)
13 June 2002Return made up to 22/05/02; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (13 pages)
26 July 2000Full accounts made up to 30 September 1999 (13 pages)
30 June 2000Return made up to 22/05/00; full list of members (8 pages)
30 June 2000Return made up to 22/05/00; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
24 June 1999Director resigned (1 page)
24 June 1999Return made up to 22/05/99; full list of members (8 pages)
24 June 1999Return made up to 22/05/99; full list of members (8 pages)
24 June 1999Director resigned (1 page)
21 October 1998Director's particulars changed (1 page)
21 October 1998Director's particulars changed (1 page)
25 August 1998Return made up to 22/05/98; full list of members (9 pages)
25 August 1998Return made up to 22/05/98; full list of members (9 pages)
31 May 1998Full accounts made up to 30 September 1997 (13 pages)
31 May 1998Full accounts made up to 30 September 1997 (13 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1998Memorandum and Articles of Association (4 pages)
23 February 1998Memorandum and Articles of Association (4 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
28 July 1997Return made up to 22/05/97; full list of members (9 pages)
28 July 1997Return made up to 22/05/97; full list of members (9 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Return made up to 22/05/96; no change of members (8 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Return made up to 22/05/96; no change of members (8 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
11 July 1995Full accounts made up to 30 September 1994 (10 pages)
11 July 1995Full accounts made up to 30 September 1994 (10 pages)
12 June 1995Return made up to 22/05/95; full list of members (9 pages)
12 June 1995Return made up to 22/05/95; full list of members (9 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (4 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 August 1994Company name changed\certificate issued on 19/08/94 (2 pages)
19 August 1994Company name changed\certificate issued on 19/08/94 (2 pages)
20 February 1987Full accounts made up to 30 September 1985 (4 pages)
20 February 1987Full accounts made up to 30 September 1985 (4 pages)
5 July 1956Particulars of mortgage/charge (3 pages)
5 July 1956Particulars of mortgage/charge (3 pages)
22 December 1955Particulars of mortgage/charge (4 pages)
22 December 1955Particulars of mortgage/charge (4 pages)
2 March 1939Certificate of incorporation (1 page)
2 March 1939Certificate of incorporation (1 page)