About

Registered Number: 02732546
Date of Incorporation: 20/07/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 2 Regents Wharf, All Saints Street, London, N1 9RL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.