Croydon
Surrey
CR0 1AA
Director Name | Mr Edward John Enright |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Dell Farm Dirtham Lane Effingham Surrey KT24 5SE |
Director Name | Mr Michael Hardesty |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 44 Maple Road Send Marsh Surrey GU23 6JZ |
Director Name | Mr Arthur William Francis Moschini |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | 63 Hatfield House Golden Lane London EC1Y 0SU |
Director Name | Mr David Edwin Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mrs Helen Elizabeth Enright |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | Dell Farm Dirtham Lane Effingham Surrey KT24 5SE |
Secretary Name | Mr David Edwin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(18 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beckingham Road Guildford Surrey GU2 6BN |
Website | grillesafesecurity.com |
---|
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
19 at £1 | Mr David Edwin Smith 8.44% Ordinary |
---|---|
100 at £1 | Mr David Edwin Smith 44.44% Ordinary A |
100 at £1 | Mr Justin Mark Smith 44.44% Ordinary B |
6 at £1 | Mr Justin Mark Smith 2.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £192,126 |
Gross Profit | £85,953 |
Net Worth | £357 |
Cash | £65 |
Current Liabilities | £39,540 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (3 pages) |
5 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
9 July 2019 | Change of details for Mr Justin Mark Smith as a person with significant control on 20 June 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Justin Mark Smith on 20 June 2019 (2 pages) |
23 January 2019 | Termination of appointment of David Edwin Smith as a secretary on 31 December 2018 (1 page) |
23 January 2019 | Termination of appointment of David Edwin Smith as a director on 31 December 2018 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 November 2016 | Director's details changed for Mr David Edwin Smith on 23 September 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 November 2016 | Director's details changed for Mr David Edwin Smith on 23 September 2016 (2 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
6 November 2012 | Director's details changed for Mr David Edwin Smith on 1 October 2009 (2 pages) |
6 November 2012 | Director's details changed for Mr David Edwin Smith on 1 October 2009 (2 pages) |
6 November 2012 | Director's details changed for Justin Mark Smith on 1 October 2009 (2 pages) |
6 November 2012 | Director's details changed for Justin Mark Smith on 1 October 2009 (2 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Director's details changed for Mr David Edwin Smith on 1 October 2009 (2 pages) |
6 November 2012 | Director's details changed for Justin Mark Smith on 1 October 2009 (2 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Registered office address changed from Unit a06 Riverside Business Centre, Haldane Place London SW18 4UQ United Kingdom on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Unit a06 Riverside Business Centre, Haldane Place London SW18 4UQ United Kingdom on 24 November 2009 (1 page) |
20 November 2009 | Registered office address changed from E015a Riverside Business Centre Haldane Place London SW18 4UQ on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from E015a Riverside Business Centre Haldane Place London SW18 4UQ on 20 November 2009 (1 page) |
7 August 2009 | Return made up to 25/10/08; full list of members (7 pages) |
7 August 2009 | Return made up to 25/10/08; full list of members (7 pages) |
8 February 2009 | Director's change of particulars / justin smith / 18/05/2007 (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from unit D05 riverside business centre haldane place london SW18 4UQ (1 page) |
8 February 2009 | Director's change of particulars / justin smith / 18/05/2007 (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from unit D05 riverside business centre haldane place london SW18 4UQ (1 page) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 July 2008 | Ad 01/11/07\gbp si 100@1=100\gbp ic 25/125\ (2 pages) |
4 July 2008 | Ad 01/11/07\gbp si 100@1=100\gbp ic 25/125\ (2 pages) |
4 July 2008 | Nc inc already adjusted 01/11/07 (1 page) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
4 July 2008 | Ad 01/11/07\gbp si 100@1=100\gbp ic 125/225\ (2 pages) |
4 July 2008 | Ad 01/11/07\gbp si 100@1=100\gbp ic 125/225\ (2 pages) |
4 July 2008 | Nc inc already adjusted 01/11/07 (1 page) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 November 2007 | Return made up to 25/10/07; no change of members
|
29 November 2007 | Return made up to 25/10/07; no change of members
|
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 November 2004 | £ ic 100/25 29/10/04 £ sr 75@1=75 (1 page) |
26 November 2004 | £ ic 100/25 29/10/04 £ sr 75@1=75 (1 page) |
19 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: unit DO5 riverside business centre haldane place earlsfield london SW18 4UQ (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: unit DO5 riverside business centre haldane place earlsfield london SW18 4UQ (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 234 earlsfield rd london SW18 3DX (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 234 earlsfield rd london SW18 3DX (1 page) |
10 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (22 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (22 pages) |
4 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Return made up to 25/10/01; full list of members (5 pages) |
17 December 2001 | Return made up to 25/10/01; full list of members (5 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 January 2001 | Return made up to 25/10/00; full list of members (5 pages) |
11 January 2001 | Return made up to 25/10/00; full list of members (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
10 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
10 December 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
11 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
13 November 1996 | Return made up to 25/10/96; full list of members (7 pages) |
13 November 1996 | Return made up to 25/10/96; full list of members (7 pages) |
12 December 1995 | Return made up to 25/10/95; full list of members (14 pages) |
12 December 1995 | Return made up to 25/10/95; full list of members (14 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
23 August 1995 | Director resigned (4 pages) |
23 August 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |