Company NameGratte Brothers Security Control Systems Limited
Company StatusActive
Company Number04104311
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Ian Michael Bass
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Millway
Mill Hill
London
NW7 3QT
Director NameMr Ian Peter Andre Gratte
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
Waterside, Shenley Hill
Radlett
Hertfordshire
WD7 7DY
Director NameMichael Paul Trott
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(9 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Wharf All Saints Street
London
N1 9RL
Secretary NameBronwyn Nikki Miller
StatusCurrent
Appointed01 January 2019(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address2 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr David Selig Glass
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Denewood
New Barnet
Hertfordshire
EN5 1LX
Secretary NamePaul Richard Sutton
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Masefield Court
Poets Road
London
N5 2SJ
Secretary NameNaresh Jayantilal Thakker
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ

Contact

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

Location

Registered Address2 Regents Wharf
All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Gratte Brothers Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

6 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
10 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
6 February 2019Appointment of Bronwyn Nikki Miller as a secretary on 1 January 2019 (2 pages)
6 February 2019Termination of appointment of Naresh Jayantilal Thakker as a secretary on 1 January 2019 (1 page)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
14 November 2018Director's details changed for Michael Paul Trott on 31 October 2018 (2 pages)
14 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
19 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(7 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(7 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(7 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(7 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
6 November 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(7 pages)
6 November 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(7 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(7 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
7 April 2010Appointment of Michael Paul Trott as a director (3 pages)
7 April 2010Appointment of Michael Paul Trott as a director (3 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
11 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
20 November 2008Return made up to 03/11/08; full list of members (3 pages)
20 November 2008Return made up to 03/11/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
3 December 2007Return made up to 03/11/07; full list of members (2 pages)
3 December 2007Return made up to 03/11/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 November 2006Return made up to 03/11/06; full list of members (2 pages)
3 November 2006Return made up to 03/11/06; full list of members (2 pages)
4 August 2006Full accounts made up to 30 September 2005 (13 pages)
4 August 2006Full accounts made up to 30 September 2005 (13 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)
14 November 2005Return made up to 03/11/05; full list of members (2 pages)
14 November 2005Return made up to 03/11/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
18 November 2004Return made up to 03/11/04; full list of members (2 pages)
18 November 2004Return made up to 03/11/04; full list of members (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
29 January 2004Return made up to 03/11/03; full list of members (2 pages)
29 January 2004Return made up to 03/11/03; full list of members (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)
12 November 2002Return made up to 03/11/02; full list of members (5 pages)
12 November 2002Return made up to 03/11/02; full list of members (5 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
21 December 2001Return made up to 03/11/01; full list of members (5 pages)
21 December 2001Return made up to 03/11/01; full list of members (5 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
16 November 2000New secretary appointed (2 pages)
3 November 2000Incorporation (23 pages)
3 November 2000Incorporation (23 pages)