Company NameGrattan Investments Inc. Limited
DirectorAlok Basudev
Company StatusActive
Company Number05189607
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alok Basudev
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadison Offices C/O Ame Accounting & Co. Grangefi
Richardshaw Road
Pudsey
LS28 6LE
Director NameAlok Basudev
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Cornfield Close
Sale
Cheshire
M33 2LH
Director NameMr Geoffrey Leonard Robinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2, Park Court
Bad Bargain Lane, York
York
Yo31 Ore
Secretary NameMr Geoffrey Leonard Robinson
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, Park Court
Bad Bargain Lane, York
York
Yo31 Ore
Director NameMrs Irena Basudev
Date of BirthNovember 1967 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed12 January 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 December 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Barleycorn Close
Sale
Cheshire
M33 2NP
Director NameMr Arjun Vivek Maharathi
Date of BirthMay 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed06 December 2011(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 23 Victoria Avenue
Harrogate
North Yorkshire
HG1 5RD

Location

Registered AddressMadison Offices C/O Ame Accounting & Co. Grangefield Industrial Estate
Richardshaw Road
Pudsey
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alok Basudev
50.00%
Ordinary
1 at £1Irena Kisiel
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 October 2017Termination of appointment of Arjun Vivek Maharathi as a director on 2 October 2017 (2 pages)
10 October 2017Termination of appointment of Arjun Vivek Maharathi as a director on 2 October 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
25 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
30 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
18 October 2012Registered office address changed from 6 Victoria Avenue Harrogate North Yorks HG1 1ED on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 6 Victoria Avenue Harrogate North Yorks HG1 1ED on 18 October 2012 (1 page)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
6 December 2011Termination of appointment of Irena Basudev as a director (1 page)
6 December 2011Appointment of Mr Arjun Vivek Maharathi as a director (2 pages)
6 December 2011Appointment of Mr Alok Basudev as a director (2 pages)
6 December 2011Appointment of Mr Arjun Vivek Maharathi as a director (2 pages)
6 December 2011Termination of appointment of Irena Basudev as a director (1 page)
6 December 2011Appointment of Mr Alok Basudev as a director (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 March 2011Termination of appointment of Geoffrey Robinson as a director (1 page)
16 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
16 March 2011Termination of appointment of Geoffrey Robinson as a director (1 page)
16 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
5 February 2010Director's details changed for Geoffrey Leonard Robinson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Irena Basudev on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Geoffrey Leonard Robinson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Geoffrey Leonard Robinson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mrs Irena Basudev on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mrs Irena Basudev on 5 February 2010 (2 pages)
15 November 2009Termination of appointment of Geoffrey Robinson as a secretary (1 page)
15 November 2009Termination of appointment of Geoffrey Robinson as a secretary (1 page)
27 July 2009Director's change of particulars / irena kisiel / 23/07/2009 (1 page)
27 July 2009Director's change of particulars / irena kisiel / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / irena kisiel / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / irena kisiel / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / irena kisiel / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / irena kisiel / 23/07/2009 (1 page)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
19 January 2009Return made up to 12/01/09; full list of members (4 pages)
19 January 2009Return made up to 12/01/09; full list of members (4 pages)
11 December 2008Location of debenture register (2 pages)
11 December 2008Return made up to 12/01/08; no change of members (4 pages)
11 December 2008Location of debenture register (2 pages)
11 December 2008Return made up to 12/01/08; no change of members (4 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Location of register of members (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
3 January 2008Registered office changed on 03/01/08 from: cng house, 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page)
3 January 2008Registered office changed on 03/01/08 from: cng house, 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
19 March 2007Return made up to 12/01/07; full list of members (2 pages)
19 March 2007Return made up to 12/01/07; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
20 March 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
9 February 2006Return made up to 12/01/06; full list of members (3 pages)
9 February 2006Return made up to 12/01/06; full list of members (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Registered office changed on 22/09/05 from: first floor, kl house kettlestring lane clifton moor business park, york yorkshire YO30 4XF (1 page)
22 September 2005Return made up to 26/07/05; full list of members (3 pages)
22 September 2005Return made up to 26/07/05; full list of members (3 pages)
22 September 2005Location of debenture register (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Registered office changed on 22/09/05 from: cng house, 5,victoria avenue harrogate north yorkshire HG1 1EQ (1 page)
22 September 2005Registered office changed on 22/09/05 from: cng house, 5,victoria avenue harrogate north yorkshire HG1 1EQ (1 page)
22 September 2005Registered office changed on 22/09/05 from: first floor, kl house kettlestring lane clifton moor business park, york yorkshire YO30 4XF (1 page)
22 September 2005Location of debenture register (1 page)
26 July 2004Incorporation (19 pages)
26 July 2004Incorporation (19 pages)