About

Registered Number: 02729551
Date of Incorporation: 08/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 2 Regents Wharf, All Saints Street, London, N1 9RL

 

Gratte Brothers Specialist Services Ltd was established in 1992, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Karl Peter 01 January 2014 - 1
MILLER, Bronwyn Nikki 01 April 2020 - 1
STOREY, Russell John 01 January 2009 - 1
THOMSON, Iain Isaac 01 January 1995 - 1
TROTT, Michael Paul 01 January 2014 - 1
THAKKER, Naresh Jayantilal 01 January 2014 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Bronwyn Nikki 01 January 2019 - 1
BASS, Ian Michael 01 January 2014 01 January 2019 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CH01 - Change of particulars for director 17 July 2020
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 02 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 16 April 2019
TM02 - Termination of appointment of secretary 24 January 2019
AP03 - Appointment of secretary 24 January 2019
AA01 - Change of accounting reference date 23 January 2019
CH01 - Change of particulars for director 14 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 August 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 10 November 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 07 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 July 2014
TM02 - Termination of appointment of secretary 14 February 2014
AP03 - Appointment of secretary 14 February 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 19 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 18 July 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 21 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 10 March 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
AA - Annual Accounts 04 August 2006
363a - Annual Return 17 July 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
AA - Annual Accounts 05 August 2005
363a - Annual Return 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
AA - Annual Accounts 04 August 2004
363a - Annual Return 12 July 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
363a - Annual Return 12 August 2002
AA - Annual Accounts 02 August 2002
363a - Annual Return 09 August 2001
AA - Annual Accounts 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
363a - Annual Return 04 August 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 03 August 1999
363a - Annual Return 27 July 1999
363a - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
AA - Annual Accounts 31 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
MEM/ARTS - N/A 23 February 1998
MEM/ARTS - N/A 23 February 1998
RESOLUTIONS - N/A 02 January 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
288 - N/A 06 March 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 26 July 1994
AA - Annual Accounts 08 May 1994
288 - N/A 22 November 1993
288 - N/A 22 November 1993
363x - Annual Return 28 July 1993
395 - Particulars of a mortgage or charge 05 May 1993
RESOLUTIONS - 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) 23 February 1993
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
287 - Change in situation or address of Registered Office 30 October 1992
CERTNM - Change of name certificate 10 September 1992
NEWINC - New incorporation documents 08 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture deed 14 July 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 14 July 2011 Outstanding

N/A

Mortgage debenture 18 December 1997 Fully Satisfied

N/A

Debenture 26 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.