About

Registered Number: 03780865
Date of Incorporation: 02/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 17 Grove Vale, London, SE22 8ET,

 

Based in London, Gatti Developments Ltd was registered on 02 June 1999, it's status at Companies House is "Active". This company has one director listed as Gatti, Claudio Cesare. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATTI, Claudio Cesare 02 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 08 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 June 2017
MR01 - N/A 02 May 2017
AA - Annual Accounts 16 March 2017
MR01 - N/A 13 February 2017
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
AD01 - Change of registered office address 07 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 July 2012
MG01 - Particulars of a mortgage or charge 21 May 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 28 March 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 04 June 2007
353 - Register of members 04 June 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 29 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 06 August 2002
287 - Change in situation or address of Registered Office 10 April 2002
AA - Annual Accounts 09 April 2002
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 05 February 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 05 April 2001
395 - Particulars of a mortgage or charge 06 September 2000
395 - Particulars of a mortgage or charge 29 July 2000
363s - Annual Return 20 June 2000
395 - Particulars of a mortgage or charge 10 May 2000
395 - Particulars of a mortgage or charge 15 March 2000
395 - Particulars of a mortgage or charge 02 November 1999
395 - Particulars of a mortgage or charge 24 September 1999
395 - Particulars of a mortgage or charge 04 September 1999
395 - Particulars of a mortgage or charge 29 July 1999
287 - Change in situation or address of Registered Office 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2017 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

Deed of substituted security 09 May 2012 Fully Satisfied

N/A

Legal mortgage 01 March 2002 Fully Satisfied

N/A

Legal mortgage 29 January 2002 Fully Satisfied

N/A

Legal mortgage 01 September 2000 Fully Satisfied

N/A

Legal mortgage 25 July 2000 Fully Satisfied

N/A

Legal mortgage 03 May 2000 Fully Satisfied

N/A

Legal mortgage 09 March 2000 Fully Satisfied

N/A

Legal mortgage 28 October 1999 Fully Satisfied

N/A

Legal mortgage 22 September 1999 Fully Satisfied

N/A

Legal mortgage 24 August 1999 Fully Satisfied

N/A

Debenture 20 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.