GATTI DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE22 8ET

Company number 03780865
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address 17 GROVE VALE, LONDON, ENGLAND, SE22 8ET
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 037808650012, created on 8 February 2017; Satisfaction of charge 10 in full. The most likely internet sites of GATTI DEVELOPMENTS LIMITED are www.gattidevelopments.co.uk, and www.gatti-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Beckenham Hill Rail Station is 3.7 miles; to Barbican Rail Station is 4.1 miles; to Bickley Rail Station is 6.8 miles; to Brondesbury Park Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gatti Developments Limited is a Private Limited Company. The company registration number is 03780865. Gatti Developments Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Gatti Developments Limited is 17 Grove Vale London England Se22 8et. The company`s financial liabilities are £20.78k. It is £-19.62k against last year. The cash in hand is £54k. It is £24.94k against last year. And the total assets are £62.88k, which is £22.95k against last year. GATTI, Claudio Cesare is a Secretary of the company. GATTI, Claudio Cesare is a Director of the company. SCANNAPIECO, Vittorio is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gatti developments Key Finiance

LIABILITIES £20.78k
-49%
CASH £54k
+85%
TOTAL ASSETS £62.88k
+57%
All Financial Figures

Current Directors

Secretary
GATTI, Claudio Cesare
Appointed Date: 02 June 1999

Director
GATTI, Claudio Cesare
Appointed Date: 02 June 1999
61 years old

Director
SCANNAPIECO, Vittorio
Appointed Date: 02 June 1999
62 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

GATTI DEVELOPMENTS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Feb 2017
Registration of charge 037808650012, created on 8 February 2017
29 Nov 2016
Satisfaction of charge 10 in full
29 Nov 2016
Satisfaction of charge 1 in full
29 Nov 2016
Satisfaction of charge 11 in full
...
... and 61 more events
11 Jun 1999
New secretary appointed;new director appointed
10 Jun 1999
Secretary resigned
10 Jun 1999
Director resigned
10 Jun 1999
Registered office changed on 10/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
02 Jun 1999
Incorporation

GATTI DEVELOPMENTS LIMITED Charges

8 February 2017
Charge code 0378 0865 0012
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Lower flat, 1 marnock road, london SE4 1EU registered at…
9 May 2012
Deed of substituted security
Delivered: 15 May 2012
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: 1 marnock road london.
1 March 2002
Legal mortgage
Delivered: 19 March 2002
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: 12 jasmine grove and parking space 5,london SE20 8JW. With…
29 January 2002
Legal mortgage
Delivered: 5 February 2002
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: Ground floor flat 1 marnock road london SE4 1EU. With the…
1 September 2000
Legal mortgage
Delivered: 6 September 2000
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 28 grover court sunninghill road london SE13. With the…
25 July 2000
Legal mortgage
Delivered: 29 July 2000
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 39 pincott place brockley london SE4 2ER…
3 May 2000
Legal mortgage
Delivered: 10 May 2000
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: Thee property k/a 17 halesworth road london. With the…
9 March 2000
Legal mortgage
Delivered: 15 March 2000
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: 4 grover court sunninghill road lewisham SE13 (l/h). With…
28 October 1999
Legal mortgage
Delivered: 2 November 1999
Status: Satisfied on 7 October 2004
Persons entitled: Hsbc Bank PLC
Description: 32 landridge road london. With the benefit of all rights…
22 September 1999
Legal mortgage
Delivered: 24 September 1999
Status: Satisfied on 29 November 2016
Persons entitled: Midland Bank PLC
Description: 26C heverham road london (leasehold). With the benefit of…
24 August 1999
Legal mortgage
Delivered: 4 September 1999
Status: Satisfied on 29 November 2016
Persons entitled: Midland Bank PLC
Description: The property known as ground floor 50 algiers road ladywell…
20 July 1999
Debenture
Delivered: 29 July 1999
Status: Satisfied on 29 November 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…