All Saints Street
London
N1 9RL
Director Name | Remi Pierre John Suzan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2005(44 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Knowle Hoddesdon Hertfordshire EN11 8LD |
Secretary Name | Bronwyn Nikki Miller |
---|---|
Status | Current |
Appointed | 01 January 2019(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Regents 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(59 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Paul Trevor Starkey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | George Willis |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(31 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | 9 Woodlands Tebworth Bedfordshire LU7 9QR |
Director Name | Mr Ian Michael Bass |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(31 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Director Name | Mr Ian Peter Andre Gratte |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(31 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches Waterside, Shenley Hill Radlett Hertfordshire WD7 7DY |
Secretary Name | Mr Ian Michael Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Secretary Name | Naresh Jayantilal Thakker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(33 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 January 2019) |
Role | Secretary |
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 Regents Wharf All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Gratte Brothers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,473,749 |
Net Worth | £212,246 |
Cash | £16,106 |
Current Liabilities | £132,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
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 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 |
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 |
18 December 1984 | Delivered on: 28 December 1984 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
9 December 1977 | Delivered on: 21 December 1977 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings fixtures fixed plant & machinery. Fully Satisfied |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (10 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 | Accounts for a small company made up to 31 March 2019 (10 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
16 April 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
24 January 2019 | Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2019 (1 page) |
24 January 2019 | Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages) |
21 January 2019 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 June 2018 | Resolutions
|
31 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (10 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 (12 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
1 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 February 2015 | Director's details changed for Glenn Sheldrake on 1 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Glenn Sheldrake on 1 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Glenn Sheldrake on 1 January 2015 (2 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (12 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 (13 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Register(s) moved to registered inspection location (1 page) |
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) |
26 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
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 (13 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
4 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
13 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 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | New director appointed (1 page) |
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) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
26 May 2004 | Return made up to 22/05/04; full list of members (2 pages) |
26 May 2004 | Return made up to 22/05/04; full list of members (2 pages) |
8 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
8 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
23 June 2003 | Return made up to 22/05/03; full list of members (2 pages) |
23 June 2003 | Return made up to 22/05/03; full list of members (2 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 (12 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 June 1999 | Return made up to 22/05/99; no change of members (7 pages) |
24 June 1999 | Return made up to 22/05/99; no change of members (7 pages) |
22 June 1998 | Return made up to 22/05/98; full list of members (7 pages) |
22 June 1998 | Return made up to 22/05/98; full list of members (7 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 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 (5 pages) |
23 February 1998 | Memorandum and Articles of Association (5 pages) |
2 January 1998 | Resolutions
|
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 (14 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
13 July 1997 | Return made up to 22/05/97; no change of members (7 pages) |
13 July 1997 | Return made up to 22/05/97; no change of members (7 pages) |
18 September 1996 | Return made up to 22/05/96; full list of members (7 pages) |
18 September 1996 | Return made up to 22/05/96; full list of members (7 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
27 June 1995 | Return made up to 22/05/95; no change of members (12 pages) |
27 June 1995 | Return made up to 22/05/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
6 November 1979 | Company name changed\certificate issued on 06/11/79 (2 pages) |
6 November 1979 | Company name changed\certificate issued on 06/11/79 (2 pages) |
28 July 1960 | Incorporation (15 pages) |
28 July 1960 | Incorporation (15 pages) |