GRAYSONS HOSPITALITY LIMITED
Overview
| Company Name | GRAYSONS HOSPITALITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07403174 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRAYSONS HOSPITALITY LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
Where is GRAYSONS HOSPITALITY LIMITED located?
| Registered Office Address | The Lighthouse 368 Gray's Inn Road WC1X 8BB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAYSONS HOSPITALITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAYSONS HOSPITALITY ASSOCIATES LIMITED | Nov 15, 2010 | Nov 15, 2010 |
| FOOD R N LIMITED | Oct 11, 2010 | Oct 11, 2010 |
What are the latest accounts for GRAYSONS HOSPITALITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for GRAYSONS HOSPITALITY LIMITED?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for GRAYSONS HOSPITALITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Francis Henry Mackay as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Change of details for Aramark Limited as a person with significant control on Oct 14, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England to The Lighthouse 368 Gray's Inn Road London WC1X 8BB on Oct 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barnaby Hugh Cochrane Watson as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 29, 2024 | 44 pages | AA | ||
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN England to Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW on Aug 19, 2025 | 1 pages | AD01 | ||
Termination of appointment of Timothy Patrick O'neill as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Nicholson as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Change of details for Aramark Limited as a person with significant control on Mar 06, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Director's details changed for Mrs. Helen Louise Milligan-Smith on May 02, 2024 | 2 pages | CH01 | ||
Second filing of a statement of capital following an allotment of shares on Nov 29, 2021
| 4 pages | RP04SH01 | ||
Second filing of a statement of capital following an allotment of shares on Apr 15, 2021
| 4 pages | RP04SH01 | ||
Second filing of Confirmation Statement dated Oct 11, 2016 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Oct 11, 2018 | 4 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Dec 11, 2020 | 4 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Oct 11, 2021 | 4 pages | RP04CS01 | ||
Second filing of the annual return made up to Oct 11, 2013 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Oct 11, 2015 | 18 pages | RP04AR01 | ||
Second filing of the annual return made up to Oct 11, 2012 | 22 pages | RP04AR01 | ||
Second filing of the annual return made up to Oct 11, 2011 | 21 pages | RP04AR01 | ||
11/10/23 Statement of Capital gbp 1451378.5284 | 6 pages | CS01 | ||
Registered office address changed from , Ascent 4 Farnborough Aerospace Centre, Farnborough, Kent, GU14 6XN, England to Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN on Nov 09, 2023 | 1 pages | AD01 | ||
Who are the officers of GRAYSONS HOSPITALITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MIAH, Shakamal | Secretary | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | 304293280001 | |||||||||||
| JOHNSON, Carl | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | 290473190001 | |||||||||
| MILLIGAN-SMITH, Helen Louise | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | United Kingdom | British | 202089740003 | |||||||||
| NICHOLSON, Joanne | Director | The Lighthouse 1 Kings Cross Bridge N1 9NW London Office 202, Floor 2 England | United Kingdom | British | 326073760001 | |||||||||
| PERRY, Richard Charles | Director | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | England | British | 229019530001 | |||||||||
| MORLEY, Ronald Martin | Secretary | Pinewood Close SL0 0QT Iver Heath 8 Bucks | British | 163695900001 | ||||||||||
| WATSON, Barnaby | Secretary | Anchor Street CM2 0GD Chelmsford Devon House Essex England | 179591540001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom |
| 134331050001 | ||||||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom | United Kingdom | English | 146104130001 | |||||||||
| DALY, Ian | Director | Anchor Street CM2 0GD Chelmsford Devon House Essex | England | British | 227105320001 | |||||||||
| EDWARDS, Catherine Rowena Elizabeth | Director | Lower Maythorn Lane HD9 7TW Holmfirth Lower Maythorn West Yorkshire | England | British | 162862050001 | |||||||||
| GRUNDY, Clive William Patrick | Director | South Parade LS1 5QX Leeds Suite 7 Fountain House 4 | Uk | British | 164189330001 | |||||||||
| MACKAY, Francis Henry, Sir | Director | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | England | British | 146047710002 | |||||||||
| MACKAY, Francis Henry, Sir | Director | Mountney Bridge Industrial Estate BN24 5NH Westham 53 East Sussex United Kingdom | England | British | 146047710001 | |||||||||
| MORLEY, Ronald Martin | Director | Pinewood Close SL0 0QT Iver Heath 8 Bucks U K | Uk | British | 517180003 | |||||||||
| O'NEILL, Timothy Patrick | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | 181232760003 | |||||||||
| ROESTENBURG, Antony Adriaan | Director | Frittenden Road TN12 0DL Staplehurst Maplehurst Barn Kent | United Kingdom | British | 79169180001 | |||||||||
| ROESTENBURG, Antony Adriaan | Director | Mountney Bridge Industrial Estate BN24 5NH Westham 53 East Sussex United Kingdom | United Kingdom | British | 79169180001 | |||||||||
| TERNOFSKY, Friedrich Ludwig Rudolf | Director | Epsom Road GU1 3PJ Guildford A14 Trinity Gate Surrey England | England | Austrian | 11820520002 | |||||||||
| THOMAS, Nicholas Edward Heale | Director | Beech Croft Road OX2 7AZ Oxford 28 Oxfordshire | United Kingdom | British | 162862500001 | |||||||||
| WATSON, Barnaby Hugh Cochrane | Director | The Lighthouse 1 Kings Cross Bridge N1 9NW London Office 202, Floor 2, England | England | British | 106967650004 |
Who are the persons with significant control of GRAYSONS HOSPITALITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aramark Limited | Jan 12, 2023 | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Francis Henry Mackay | Apr 06, 2016 | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0