Company NameGriffin And General Fire Services Limited
Company StatusActive
Company Number01475478
CategoryPrivate Limited Company
Incorporation Date25 January 1980(44 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(42 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(42 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Robert James Flinn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(42 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 5 Ohio Avenue
Salford
M50 2GT
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed21 March 2022(42 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMs Charlotte Elizabeth Smith
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address41 Liverpool Road
Leyton
London
E10 6DN
Director NameMr Robert John Marshall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(11 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address30 Half Acre Road
London
W7 3JJ
Director NameMr Stuart Peter Latham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(11 years, 11 months after company formation)
Appointment Duration30 years, 2 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Liverpool Road
Leyton
London
E10 6DN
Secretary NameMr Robert John Marshall
NationalityBritish
StatusResigned
Appointed12 January 1992(11 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address30 Half Acre Road
London
W7 3JJ
Secretary NameJacqueline Latham
NationalityBritish
StatusResigned
Appointed11 September 1997(17 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mill Lane
Linton
Cambridgeshire
CB1 6JY
Director NameMr Alan Grant
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(37 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN

Contact

Websitegriffinfire.co.uk
Telephone020 72519379
Telephone regionLondon

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Mr Anthony Drewery
9.00%
Ordinary B
27.4k at £1Mr Stuart Peter Latham
81.00%
Ordinary A
1.7k at £1Mr Alan Grant
5.00%
Ordinary B
1.7k at £1Mr Dave Farbrother
5.00%
Ordinary B

Financials

Year2014
Net Worth£154,185
Cash£87,356
Current Liabilities£203,274

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

2 September 1983Delivered on: 8 September 1983
Satisfied on: 19 May 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts, floating charge on all other undertaking and all property including uncalled capital.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 February 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
1 February 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 39,189
(3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
31 August 2017Appointment of Mr Alan Grant as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Alan Grant as a director on 29 August 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 33,865
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 33,865
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 33,865
(4 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 33,865
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 33,865
(4 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 33,865
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 May 2009Nc inc already adjusted 01/01/09 (1 page)
22 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
22 May 2009Nc inc already adjusted 01/01/09 (1 page)
22 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
11 May 2009Registered office changed on 11/05/2009 from 12 willow street london EC2A 4BH (1 page)
11 May 2009Registered office changed on 11/05/2009 from 12 willow street london EC2A 4BH (1 page)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Appointment terminated secretary jacqueline latham (1 page)
5 May 2009Appointment terminated secretary jacqueline latham (1 page)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Return made up to 12/01/09; full list of members (3 pages)
27 January 2009Return made up to 12/01/09; full list of members (3 pages)
21 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 February 2008Return made up to 12/01/08; full list of members (2 pages)
19 February 2008Return made up to 12/01/08; full list of members (2 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2007Return made up to 12/01/07; full list of members (2 pages)
7 March 2007Return made up to 12/01/07; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Return made up to 12/01/06; full list of members (2 pages)
6 February 2006Return made up to 12/01/06; full list of members (2 pages)
2 March 2005Return made up to 12/01/05; full list of members (5 pages)
2 March 2005Return made up to 12/01/05; full list of members (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 12/01/04; full list of members (6 pages)
27 January 2004Return made up to 12/01/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 August 2003Return made up to 12/01/03; full list of members (5 pages)
7 August 2003Return made up to 12/01/03; full list of members (5 pages)
16 April 2003Ad 31/03/02--------- £ si 29279@1=29279 £ ic 1200/30479 (2 pages)
16 April 2003Amending 123 1200/50000 (2 pages)
16 April 2003Amending res inc cap 1200/50000 (1 page)
16 April 2003Amending res inc cap 1200/50000 (1 page)
16 April 2003Ad 31/03/02--------- £ si 29279@1=29279 £ ic 1200/30479 (2 pages)
16 April 2003Amending 123 1200/50000 (2 pages)
11 October 2002Nc inc already adjusted 30/09/02 (1 page)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Nc inc already adjusted 30/09/02 (1 page)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2002Return made up to 12/01/02; full list of members (6 pages)
15 January 2002Return made up to 12/01/02; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 July 2001Registered office changed on 17/07/01 from: 12 willow street london EC2A 4BH (1 page)
17 July 2001Registered office changed on 17/07/01 from: 12 willow street london EC2A 4BH (1 page)
6 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
11 August 2000Full accounts made up to 31 March 2000 (9 pages)
11 August 2000Full accounts made up to 31 March 2000 (9 pages)
6 February 2000Return made up to 12/01/00; full list of members (6 pages)
6 February 2000Return made up to 12/01/00; full list of members (6 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
22 February 1999Return made up to 12/01/99; full list of members (6 pages)
22 February 1999Return made up to 12/01/99; full list of members (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (11 pages)
25 September 1998Full accounts made up to 31 March 1998 (11 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 March 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
7 January 1997Return made up to 12/01/97; no change of members (4 pages)
7 January 1997Return made up to 12/01/97; no change of members (4 pages)
11 August 1996Full accounts made up to 31 March 1996 (11 pages)
11 August 1996Full accounts made up to 31 March 1996 (11 pages)
10 January 1996Return made up to 12/01/96; full list of members (6 pages)
10 January 1996Return made up to 12/01/96; full list of members (6 pages)
31 May 1995Full accounts made up to 31 March 1995 (12 pages)
31 May 1995Full accounts made up to 31 March 1995 (12 pages)
25 January 1980Incorporation (16 pages)
25 January 1980Incorporation (16 pages)