11 Totts Lane
Walkern
Hertfordshire
SG2 7PL
Director Name | Mr Ian Michael Bass |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(24 years after company formation) |
Appointment Duration | 17 years, 11 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Secretary Name | Bronwyn Nikki Miller |
---|---|
Status | Closed |
Appointed | 01 January 2019(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Trevor Joseph Hughes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(11 years after company formation) |
Appointment Duration | 4 years (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 7 The Paddocks Wendover Aylesbury Buckinghamshire HP22 6HE |
Director Name | David Phillips |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(11 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | No 1 The Rowans Park Lane Broxbourne Herts En10 |
Director Name | Christopher Gilbert Sneath |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(11 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Director Name | Michael John Sullivan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(11 years after company formation) |
Appointment Duration | 4 years (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 62 Tempest Avenue Potters Bar Hertfordshire EN6 5JX |
Secretary Name | Mr Ian Michael Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(11 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Director Name | Mr Christopher James Humphreys |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 1 Elmores Off Church Lane Loughton Essex IG10 1NS |
Director Name | Mr Roy Blackmore |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1994) |
Role | Manager |
Correspondence Address | 29 Selbourne Road Benfleet Essex SS7 4AN |
Director Name | David Alun Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 1998) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Celandine House Hipplecote Martley Worcester Worcestershire WR6 6PW |
Website | gratte.com |
---|---|
Email address | [email protected] |
Telephone | 020 78376433 |
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
15k at £1 | Gratte Brothers LTD 60.00% Ordinary |
---|---|
10k at £1 | Abb LTD 40.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 August 1999 | Delivered on: 20 August 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 0474702. Outstanding |
---|---|
22 July 1988 | Delivered on: 5 August 1988 Satisfied on: 13 May 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond given in favour of certain managment design limited for sub contract to the value of £68,234,80. Particulars: The sum of £75,000 together with interest accrued now on to the held by national westminster bank PLC on an account numbered 4520173 and earmarked or designated by reference to the company. Fully Satisfied |
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
30 September 2020 | Cessation of Abb Limited as a person with significant control on 14 April 2020 (1 page) |
30 September 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
30 September 2020 | Notification of Gratte Brothers Group Limited as a person with significant control on 14 April 2020 (2 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
6 February 2019 | Termination of appointment of Ian Michael Bass as a secretary on 1 January 2019 (1 page) |
6 February 2019 | Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 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 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 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 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
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) |
23 May 2013 | Register inspection address has been changed (1 page) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 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) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
3 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (13 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) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
4 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
6 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
11 April 2006 | Accounting reference date shortened from 01/10/06 to 31/03/06 (1 page) |
11 April 2006 | Accounting reference date shortened from 01/10/06 to 31/03/06 (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
7 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
7 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 (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 (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 (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) |
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 (12 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (5 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (5 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 (5 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (5 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) |
30 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
30 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
20 August 1999 | Particulars of mortgage/charge (4 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) |
23 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 22/05/98; full list of members (6 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) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
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 (7 pages) |
28 July 1997 | Return made up to 22/05/97; full list of members (7 pages) |
18 September 1996 | Return made up to 22/05/96; change of members (8 pages) |
18 September 1996 | Return made up to 22/05/96; change of members (8 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
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) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 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 (8 pages) |
12 June 1995 | Return made up to 22/05/95; full list of members (8 pages) |
9 November 1988 | Return made up to 20/05/88; full list of members (6 pages) |
9 November 1988 | Return made up to 20/05/88; full list of members (6 pages) |
21 December 1987 | Resolutions
|
21 December 1987 | Memorandum and Articles of Association (12 pages) |
21 December 1987 | Resolutions
|
21 December 1987 | Memorandum and Articles of Association (12 pages) |
21 August 1987 | Return made up to 11/05/87; full list of members (5 pages) |
21 August 1987 | Return made up to 11/05/87; full list of members (5 pages) |
13 November 1986 | Return made up to 15/08/86; full list of members (5 pages) |
13 November 1986 | Return made up to 15/08/86; full list of members (5 pages) |