GRATTE BROTHERS SECURITY MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from 2 Regent Wharf All Saints Street London N1 9RL to 2 Regents Wharf All Saints Street London N1 9RL on 2025-05-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Bronwyn Nikki Miller on 2024-12-06

View Document

02/01/252 January 2025 Appointment of Mr Malcolm Roy Alan Bates as a director on 2025-01-01

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

02/04/242 April 2024 Appointment of David William Wilson as a director on 2024-04-01

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Ian Michael Bass as a director on 2022-01-27

View Document

03/03/223 March 2022 Termination of appointment of Ian Peter Andre Gratte as a director on 2022-01-27

View Document

23/02/2223 February 2022 Director's details changed for Bronwyn Nikki Miller on 2022-01-12

View Document

23/02/2223 February 2022 Director's details changed for Michael John Rousell on 2022-01-27

View Document

23/02/2223 February 2022 Director's details changed for Robert Andrew Whelan on 2022-01-27

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW WHELAN / 31/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRATTE

View Document

24/01/1924 January 2019 SECRETARY APPOINTED BRONWYN NIKKI MILLER

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY NARESH THAKKER

View Document

23/01/1923 January 2019 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL TROTT / 31/10/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEER

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SAIL ADDRESS CREATED

View Document

23/05/1323 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED ROBERT ANDREW WHELAN

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL TROTT / 01/01/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/982 January 1998 ALTER MEM AND ARTS 01/12/97

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 COMPANY NAME CHANGED MURRAY, MUNRO & COMPANY LIMITED CERTIFICATE ISSUED ON 22/08/94

View Document

19/08/9419 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: 40/44 WICKLOW ST LONDON WC1X 9HL

View Document

14/07/9214 July 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/09/8728 September 1987 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/8727 August 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/02/8720 February 1987 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 DIRECTOR RESIGNED

View Document

20/12/7920 December 1979 ANNUAL RETURN MADE UP TO 17/07/79

View Document

16/04/7516 April 1975 ANNUAL RETURN MADE UP TO 17/04/75

View Document

18/02/7518 February 1975 ANNUAL RETURN MADE UP TO 30/11/74

View Document

05/07/565 July 1956 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/5522 December 1955 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/392 March 1939 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company