Company NameGrillesafe Security Limited
Company StatusDissolved
Company Number01699613
CategoryPrivate Limited Company
Incorporation Date15 February 1983(41 years, 1 month ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NameAidwade Limited

Business Activity

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

Directors

Director NameMr Justin Mark Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(18 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Edward John Enright
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1992(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressDell Farm Dirtham Lane
Effingham
Surrey
KT24 5SE
Director NameMr Michael Hardesty
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address44 Maple Road
Send
Marsh
Surrey
GU23 6JZ
Director NameMr Arthur William Francis Moschini
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 1995)
RoleCompany Director
Correspondence Address63 Hatfield House
Golden Lane
London
EC1Y 0SU
Director NameMr David Edwin Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(9 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMrs Helen Elizabeth Enright
NationalityAustralian
StatusResigned
Appointed25 October 1992(9 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressDell Farm Dirtham Lane
Effingham
Surrey
KT24 5SE
Secretary NameMr David Edwin Smith
NationalityBritish
StatusResigned
Appointed02 January 2002(18 years, 10 months after company formation)
Appointment Duration17 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beckingham Road
Guildford
Surrey
GU2 6BN

Contact

Websitegrillesafesecurity.com

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

19 at £1Mr David Edwin Smith
8.44%
Ordinary
100 at £1Mr David Edwin Smith
44.44%
Ordinary A
100 at £1Mr Justin Mark Smith
44.44%
Ordinary B
6 at £1Mr Justin Mark Smith
2.67%
Ordinary

Financials

Year2014
Turnover£192,126
Gross Profit£85,953
Net Worth£357
Cash£65
Current Liabilities£39,540

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
5 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 July 2019Change of details for Mr Justin Mark Smith as a person with significant control on 20 June 2019 (2 pages)
9 July 2019Director's details changed for Mr Justin Mark Smith on 20 June 2019 (2 pages)
23 January 2019Termination of appointment of David Edwin Smith as a secretary on 31 December 2018 (1 page)
23 January 2019Termination of appointment of David Edwin Smith as a director on 31 December 2018 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 2016Director's details changed for Mr David Edwin Smith on 23 September 2016 (2 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 2016Director's details changed for Mr David Edwin Smith on 23 September 2016 (2 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 225
(6 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 225
(6 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 225
(6 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 225
(6 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 225
(6 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 225
(6 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
6 November 2012Director's details changed for Mr David Edwin Smith on 1 October 2009 (2 pages)
6 November 2012Director's details changed for Mr David Edwin Smith on 1 October 2009 (2 pages)
6 November 2012Director's details changed for Justin Mark Smith on 1 October 2009 (2 pages)
6 November 2012Director's details changed for Justin Mark Smith on 1 October 2009 (2 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Mr David Edwin Smith on 1 October 2009 (2 pages)
6 November 2012Director's details changed for Justin Mark Smith on 1 October 2009 (2 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
24 November 2009Registered office address changed from Unit a06 Riverside Business Centre, Haldane Place London SW18 4UQ United Kingdom on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Unit a06 Riverside Business Centre, Haldane Place London SW18 4UQ United Kingdom on 24 November 2009 (1 page)
20 November 2009Registered office address changed from E015a Riverside Business Centre Haldane Place London SW18 4UQ on 20 November 2009 (1 page)
20 November 2009Registered office address changed from E015a Riverside Business Centre Haldane Place London SW18 4UQ on 20 November 2009 (1 page)
7 August 2009Return made up to 25/10/08; full list of members (7 pages)
7 August 2009Return made up to 25/10/08; full list of members (7 pages)
8 February 2009Director's change of particulars / justin smith / 18/05/2007 (1 page)
8 February 2009Registered office changed on 08/02/2009 from unit D05 riverside business centre haldane place london SW18 4UQ (1 page)
8 February 2009Director's change of particulars / justin smith / 18/05/2007 (1 page)
8 February 2009Registered office changed on 08/02/2009 from unit D05 riverside business centre haldane place london SW18 4UQ (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 July 2008Ad 01/11/07\gbp si 100@1=100\gbp ic 25/125\ (2 pages)
4 July 2008Ad 01/11/07\gbp si 100@1=100\gbp ic 25/125\ (2 pages)
4 July 2008Nc inc already adjusted 01/11/07 (1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Ad 01/11/07\gbp si 100@1=100\gbp ic 125/225\ (2 pages)
4 July 2008Ad 01/11/07\gbp si 100@1=100\gbp ic 125/225\ (2 pages)
4 July 2008Nc inc already adjusted 01/11/07 (1 page)
3 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 November 2007Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2007Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
28 November 2006Return made up to 25/10/06; full list of members (7 pages)
28 November 2006Return made up to 25/10/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
16 November 2005Return made up to 25/10/05; full list of members (7 pages)
16 November 2005Return made up to 25/10/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 January 2005Total 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 2004Return made up to 25/10/04; full list of members (7 pages)
19 November 2004Return made up to 25/10/04; full list of members (7 pages)
11 November 2004Registered office changed on 11/11/04 from: unit DO5 riverside business centre haldane place earlsfield london SW18 4UQ (1 page)
11 November 2004Registered office changed on 11/11/04 from: unit DO5 riverside business centre haldane place earlsfield london SW18 4UQ (1 page)
28 October 2004Registered office changed on 28/10/04 from: 234 earlsfield rd london SW18 3DX (1 page)
28 October 2004Registered office changed on 28/10/04 from: 234 earlsfield rd london SW18 3DX (1 page)
10 November 2003Return made up to 25/10/03; full list of members (7 pages)
10 November 2003Return made up to 25/10/03; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (22 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (22 pages)
4 November 2002Return made up to 25/10/02; full list of members (7 pages)
4 November 2002Return made up to 25/10/02; full list of members (7 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
17 December 2001Return made up to 25/10/01; full list of members (5 pages)
17 December 2001Return made up to 25/10/01; full list of members (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
11 January 2001Return made up to 25/10/00; full list of members (5 pages)
11 January 2001Return made up to 25/10/00; full list of members (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
10 December 1999Director resigned (1 page)
10 December 1999Return made up to 25/10/99; full list of members (6 pages)
10 December 1999Return made up to 25/10/99; full list of members (6 pages)
10 December 1999Director resigned (1 page)
11 December 1998Return made up to 25/10/98; full list of members (6 pages)
11 December 1998Return made up to 25/10/98; full list of members (6 pages)
26 November 1998Full accounts made up to 31 March 1998 (14 pages)
26 November 1998Full accounts made up to 31 March 1998 (14 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
2 December 1997Return made up to 25/10/97; full list of members (6 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Return made up to 25/10/97; full list of members (6 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
13 November 1996Return made up to 25/10/96; full list of members (7 pages)
13 November 1996Return made up to 25/10/96; full list of members (7 pages)
12 December 1995Return made up to 25/10/95; full list of members (14 pages)
12 December 1995Return made up to 25/10/95; full list of members (14 pages)
29 November 1995Full accounts made up to 31 March 1995 (13 pages)
29 November 1995Full accounts made up to 31 March 1995 (13 pages)
23 August 1995Director resigned (4 pages)
23 August 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)