Established in 1992, Gratte Brothers Group Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of Gratte Brothers Group Ltd are listed as Miller, Bronwyn Nikki, Bass, Christopher Charles, Gratte, David Edward Derrick, Gratte, Stephen Derrick, Samuel, Michael Stuart, Edginton, John Thomas, Thakker, Naresh Jayantilal, Gratte, Derrick Constant Louis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASS, Christopher Charles | 01 January 2018 | - | 1 |
GRATTE, David Edward Derrick | 01 January 2018 | - | 1 |
GRATTE, Stephen Derrick | 01 January 2018 | - | 1 |
SAMUEL, Michael Stuart | 01 December 2006 | - | 1 |
GRATTE, Derrick Constant Louis | N/A | 28 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Bronwyn Nikki | 01 April 2020 | - | 1 |
EDGINTON, John Thomas | 01 October 1993 | 10 June 2005 | 1 |
THAKKER, Naresh Jayantilal | 10 June 2005 | 01 April 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AP03 - Appointment of secretary | 14 May 2020 | |
TM02 - Termination of appointment of secretary | 14 May 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 16 April 2019 | |
AA01 - Change of accounting reference date | 23 January 2019 | |
CS01 - N/A | 05 September 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 August 2018 | |
RESOLUTIONS - N/A | 30 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 August 2016 | |
CS01 - N/A | 31 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 August 2016 | |
AR01 - Annual Return | 29 July 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 July 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 07 August 2012 | |
RESOLUTIONS - N/A | 02 April 2012 | |
RESOLUTIONS - N/A | 02 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 02 April 2012 | |
MEM/ARTS - N/A | 02 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2011 | |
AR01 - Annual Return | 08 August 2011 | |
MG01 - Particulars of a mortgage or charge | 16 July 2011 | |
MG01 - Particulars of a mortgage or charge | 16 July 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 28 September 2010 | |
MG01 - Particulars of a mortgage or charge | 24 July 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363a - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 11 January 2007 | |
363a - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 04 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
225 - Change of Accounting Reference Date | 11 April 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363a - Annual Return | 25 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363a - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363a - Annual Return | 24 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2003 | |
363a - Annual Return | 12 August 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363a - Annual Return | 09 August 2001 | |
AA - Annual Accounts | 01 August 2001 | |
363a - Annual Return | 11 August 2000 | |
AA - Annual Accounts | 26 July 2000 | |
363a - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 03 August 1999 | |
363a - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 24 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 1998 | |
395 - Particulars of a mortgage or charge | 24 December 1997 | |
363a - Annual Return | 20 August 1997 | |
AA - Annual Accounts | 01 August 1997 | |
363a - Annual Return | 18 September 1996 | |
AA - Annual Accounts | 02 August 1996 | |
363x - Annual Return | 09 August 1995 | |
AA - Annual Accounts | 11 July 1995 | |
395 - Particulars of a mortgage or charge | 24 October 1994 | |
395 - Particulars of a mortgage or charge | 24 October 1994 | |
363x - Annual Return | 08 August 1994 | |
AA - Annual Accounts | 25 May 1994 | |
288 - N/A | 23 November 1993 | |
363x - Annual Return | 29 July 1993 | |
395 - Particulars of a mortgage or charge | 05 May 1993 | |
SA - Shares agreement | 16 April 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 16 April 1993 | |
RESOLUTIONS - N/A | 11 March 1993 | |
RESOLUTIONS - N/A | 11 March 1993 | |
88(2)P - N/A | 11 March 1993 | |
123 - Notice of increase in nominal capital | 11 March 1993 | |
RESOLUTIONS - N/A | 08 March 1993 | |
288 - N/A | 08 March 1993 | |
288 - N/A | 08 March 1993 | |
287 - Change in situation or address of Registered Office | 08 March 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 March 1993 | |
288 - N/A | 13 November 1992 | |
288 - N/A | 13 November 1992 | |
288 - N/A | 13 November 1992 | |
287 - Change in situation or address of Registered Office | 13 November 1992 | |
RESOLUTIONS - N/A | 04 November 1992 | |
MEM/ARTS - N/A | 04 November 1992 | |
CERTNM - Change of name certificate | 10 September 1992 | |
NEWINC - New incorporation documents | 20 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 14 July 2011 | Outstanding |
N/A |
Debenture | 14 July 2011 | Outstanding |
N/A |
Deed of covenant | 23 July 2010 | Outstanding |
N/A |
Mortgage debenture | 18 December 1997 | Fully Satisfied |
N/A |
Legal charge | 17 October 1994 | Fully Satisfied |
N/A |
Legal charge | 17 October 1994 | Fully Satisfied |
N/A |
Debenture | 26 April 1993 | Fully Satisfied |
N/A |