Mill Hill
London
NW7 3QT
Director Name | Mr Ian Peter Andre Gratte |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches Waterside, Shenley Hill Radlett Hertfordshire WD7 7DY |
Director Name | Martin Derrick Gratte |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1993(1 year after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Whitehills 11 Totts Lane Walkern Hertfordshire SG2 7PL |
Director Name | Michael Stuart Samuel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard The Green, Mentmore Leighton Buzzard Buckinghamshire LU7 0QF |
Director Name | Christopher Charles Bass |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | David Edward Derrick Gratte |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Director Name | Stephen Derrick Gratte |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Secretary Name | Bronwyn Nikki Miller |
---|---|
Status | Current |
Appointed | 01 April 2020(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 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 | 12 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Regents Wharf All Saints Street London N1 9RL |
Secretary Name | Mr Ian Michael Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Millway Mill Hill London NW7 3QT |
Director Name | Derrick Constant Louis Gratte |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 December 2005) |
Role | Company Director |
Correspondence Address | Boundary Ash Hendon Wood Lane London Nw7 |
Secretary Name | Mr John Thomas Edginton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 5 Cricket Way Weybridge Surrey KT13 9LP |
Secretary Name | Naresh Jayantilal Thakker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 14 Anselm Road Hatch End Pinner Middlesex HA5 4LJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
18.6k at £1 | Ian Michael Bass 7.05% Ordinary |
---|---|
17.5k at £1 | Ian Peter Andre Gratte 6.63% Ordinary B |
17.5k at £1 | Martin Derrick Gratte 6.63% Ordinary B |
13.2k at £1 | Angela Mary Gratte 5.00% Ordinary A |
12.3k at £1 | Patricia Ann Bass 4.66% Ordinary B |
66.6k at £1 | Ian Peter Andre Gratte 25.23% Ordinary |
66.6k at £1 | Martin Derrick Gratte 25.23% Ordinary |
46.8k at £1 | Patricia Ann Bass 17.73% Ordinary |
4.9k at £1 | Ian Michael Bass 1.85% Ordinary B |
Year | 2014 |
---|---|
Turnover | £104,748,343 |
Net Worth | £8,119,266 |
Cash | £206,029 |
Current Liabilities | £26,198,157 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
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 |
---|---|
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. 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 |
23 July 2010 | Delivered on: 24 July 2010 Persons entitled: Homes and Communities Agency Classification: Deed of covenant Secured details: £1 and all other 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: Unit 12 webster court gemini business park warrington t/n CH558785. 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 |
17 October 1994 | Delivered on: 24 October 1994 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 feltham business complex, browells lane, feltham, l/b of hounslow t/no. AGL12471. Fully Satisfied |
17 October 1994 | Delivered on: 24 October 1994 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thornhill wharf, 123 caledonian road, islington, l/b of islington t/no. NGL689211. Fully Satisfied |
26 April 1993 | Delivered on: 5 May 1993 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: Including trade fixtures. 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 |
7 January 2021 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
---|---|
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 April 2020 (1 page) |
14 May 2020 | Appointment of Bronwyn Nikki Miller as a secretary on 1 April 2020 (2 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
16 April 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
23 January 2019 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 September 2018 | Confirmation statement made on 20 July 2018 with updates (6 pages) |
9 August 2018 | Sub-division of shares on 14 March 2018 (5 pages) |
30 April 2018 | Resolutions
|
30 April 2018 | Change of share class name or designation (2 pages) |
18 January 2018 | Appointment of David Edward Derrick Gratte as a director on 1 January 2018 (2 pages) |
18 January 2018 | Appointment of Christopher Charles Bass as a director on 1 January 2018 (2 pages) |
18 January 2018 | Appointment of Stephen Derrick Gratte as a director on 1 January 2018 (2 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
30 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
31 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
31 August 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
31 August 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
31 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
31 August 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
31 August 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Register inspection address has been changed (1 page) |
26 November 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
26 November 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Memorandum and Articles of Association (20 pages) |
2 April 2012 | Memorandum and Articles of Association (20 pages) |
2 April 2012 | Resolutions
|
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 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) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 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: 6 (11 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
3 November 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
28 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
2 December 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
2 December 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
28 December 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
28 December 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
2 August 2007 | Return made up to 20/07/07; full list of members (4 pages) |
2 August 2007 | Return made up to 20/07/07; full list of members (4 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
7 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
7 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
4 August 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
4 August 2006 | Group of companies' accounts made up to 30 September 2005 (24 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) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members (4 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members (4 pages) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (1 page) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
12 July 2004 | Return made up to 20/07/04; full list of members (4 pages) |
12 July 2004 | Return made up to 20/07/04; full list of members (4 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
24 July 2003 | Return made up to 20/07/03; full list of members (4 pages) |
24 July 2003 | Return made up to 20/07/03; full list of members (4 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
12 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
2 August 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
2 August 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
9 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
1 August 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
1 August 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
11 August 2000 | Return made up to 20/07/00; full list of members (9 pages) |
11 August 2000 | Return made up to 20/07/00; full list of members (9 pages) |
26 July 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
26 July 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
10 August 1999 | Return made up to 20/07/99; full list of members (9 pages) |
10 August 1999 | Return made up to 20/07/99; full list of members (9 pages) |
3 August 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
3 August 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
25 August 1998 | Return made up to 20/07/98; full list of members (9 pages) |
25 August 1998 | Return made up to 20/07/98; full list of members (9 pages) |
24 June 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
24 June 1998 | Full group accounts made up to 30 September 1997 (24 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 (1 page) |
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 (1 page) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
20 August 1997 | Return made up to 20/07/97; full list of members (9 pages) |
20 August 1997 | Return made up to 20/07/97; full list of members (9 pages) |
1 August 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
1 August 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
18 September 1996 | Return made up to 20/07/96; full list of members (9 pages) |
18 September 1996 | Return made up to 20/07/96; full list of members (9 pages) |
2 August 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
2 August 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
9 August 1995 | Return made up to 20/07/95; no change of members (12 pages) |
9 August 1995 | Return made up to 20/07/95; no change of members (12 pages) |
11 July 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
11 July 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
25 May 1994 | Full group accounts made up to 30 September 1993 (21 pages) |
25 May 1994 | Full group accounts made up to 30 September 1993 (21 pages) |
8 March 1993 | Resolutions
|
8 March 1993 | Resolutions
|
4 November 1992 | Resolutions
|
4 November 1992 | Memorandum and Articles of Association (5 pages) |
4 November 1992 | Memorandum and Articles of Association (5 pages) |
4 November 1992 | Resolutions
|
10 September 1992 | Company name changed fargate LIMITED\certificate issued on 11/09/92 (2 pages) |
10 September 1992 | Company name changed fargate LIMITED\certificate issued on 11/09/92 (2 pages) |
20 July 1992 | Incorporation (13 pages) |
20 July 1992 | Incorporation (13 pages) |