GRAYSONS HOSPITALITY LIMITED

GRAYSONS HOSPITALITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAYSONS HOSPITALITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07403174
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GRAYSONS HOSPITALITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAYSONS HOSPITALITY ASSOCIATES LIMITEDNov 15, 2010Nov 15, 2010
    FOOD R N LIMITEDOct 11, 2010Oct 11, 2010

    What are the latest accounts for GRAYSONS HOSPITALITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for GRAYSONS HOSPITALITY LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for GRAYSONS HOSPITALITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Francis Henry Mackay as a director on Jan 23, 2026

    1 pagesTM01

    Change of details for Aramark Limited as a person with significant control on Oct 14, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Barnaby Hugh Cochrane Watson as a director on Sep 30, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 29, 2024

    44 pagesAA

    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 pagesAD01

    Termination of appointment of Timothy Patrick O'neill as a director on Jul 21, 2025

    1 pagesTM01

    Appointment of Mrs Joanne Nicholson as a director on Jul 21, 2025

    2 pagesAP01

    Change of details for Aramark Limited as a person with significant control on Mar 06, 2025

    2 pagesPSC05

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    46 pagesAA

    Director's details changed for Mrs. Helen Louise Milligan-Smith on May 02, 2024

    2 pagesCH01

    Second filing of a statement of capital following an allotment of shares on Nov 29, 2021

    • Capital: GBP 1,330,235.9284
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 15, 2021

    • Capital: GBP 1,330,205.9284
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated Oct 11, 2016

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Oct 11, 2018

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 11, 2020

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Oct 11, 2021

    4 pagesRP04CS01

    Second filing of the annual return made up to Oct 11, 2013

    19 pagesRP04AR01

    Second filing of the annual return made up to Oct 11, 2015

    18 pagesRP04AR01

    Second filing of the annual return made up to Oct 11, 2012

    22 pagesRP04AR01

    Second filing of the annual return made up to Oct 11, 2011

    21 pagesRP04AR01

    11/10/23 Statement of Capital gbp 1451378.5284

    6 pagesCS01

    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 pagesAD01

    Who are the officers of GRAYSONS HOSPITALITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIAH, Shakamal
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Secretary
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    304293280001
    JOHNSON, Carl
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    EnglandBritish290473190001
    MILLIGAN-SMITH, Helen Louise
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    United KingdomBritish202089740003
    NICHOLSON, Joanne
    The Lighthouse
    1 Kings Cross Bridge
    N1 9NW London
    Office 202, Floor 2
    England
    Director
    The Lighthouse
    1 Kings Cross Bridge
    N1 9NW London
    Office 202, Floor 2
    England
    United KingdomBritish326073760001
    PERRY, Richard Charles
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    Director
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    EnglandBritish229019530001
    MORLEY, Ronald Martin
    Pinewood Close
    SL0 0QT Iver Heath
    8
    Bucks
    Secretary
    Pinewood Close
    SL0 0QT Iver Heath
    8
    Bucks
    British163695900001
    WATSON, Barnaby
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    Essex
    England
    Secretary
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    Essex
    England
    179591540001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02347720
    134331050001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Director
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    United KingdomEnglish146104130001
    DALY, Ian
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    Essex
    Director
    Anchor Street
    CM2 0GD Chelmsford
    Devon House
    Essex
    EnglandBritish227105320001
    EDWARDS, Catherine Rowena Elizabeth
    Lower Maythorn Lane
    HD9 7TW Holmfirth
    Lower Maythorn
    West Yorkshire
    Director
    Lower Maythorn Lane
    HD9 7TW Holmfirth
    Lower Maythorn
    West Yorkshire
    EnglandBritish162862050001
    GRUNDY, Clive William Patrick
    South Parade
    LS1 5QX Leeds
    Suite 7 Fountain House 4
    Director
    South Parade
    LS1 5QX Leeds
    Suite 7 Fountain House 4
    UkBritish164189330001
    MACKAY, Francis Henry, Sir
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    Director
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    EnglandBritish146047710002
    MACKAY, Francis Henry, Sir
    Mountney Bridge
    Industrial Estate
    BN24 5NH Westham
    53
    East Sussex
    United Kingdom
    Director
    Mountney Bridge
    Industrial Estate
    BN24 5NH Westham
    53
    East Sussex
    United Kingdom
    EnglandBritish146047710001
    MORLEY, Ronald Martin
    Pinewood Close
    SL0 0QT Iver Heath
    8
    Bucks
    U K
    Director
    Pinewood Close
    SL0 0QT Iver Heath
    8
    Bucks
    U K
    UkBritish517180003
    O'NEILL, Timothy Patrick
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    EnglandBritish181232760003
    ROESTENBURG, Antony Adriaan
    Frittenden Road
    TN12 0DL Staplehurst
    Maplehurst Barn
    Kent
    Director
    Frittenden Road
    TN12 0DL Staplehurst
    Maplehurst Barn
    Kent
    United KingdomBritish79169180001
    ROESTENBURG, Antony Adriaan
    Mountney Bridge
    Industrial Estate
    BN24 5NH Westham
    53
    East Sussex
    United Kingdom
    Director
    Mountney Bridge
    Industrial Estate
    BN24 5NH Westham
    53
    East Sussex
    United Kingdom
    United KingdomBritish79169180001
    TERNOFSKY, Friedrich Ludwig Rudolf
    Epsom Road
    GU1 3PJ Guildford
    A14 Trinity Gate
    Surrey
    England
    Director
    Epsom Road
    GU1 3PJ Guildford
    A14 Trinity Gate
    Surrey
    England
    EnglandAustrian11820520002
    THOMAS, Nicholas Edward Heale
    Beech Croft Road
    OX2 7AZ Oxford
    28
    Oxfordshire
    Director
    Beech Croft Road
    OX2 7AZ Oxford
    28
    Oxfordshire
    United KingdomBritish162862500001
    WATSON, Barnaby Hugh Cochrane
    The Lighthouse
    1 Kings Cross Bridge
    N1 9NW London
    Office 202, Floor 2,
    England
    Director
    The Lighthouse
    1 Kings Cross Bridge
    N1 9NW London
    Office 202, Floor 2,
    England
    EnglandBritish106967650004

    Who are the persons with significant control of GRAYSONS HOSPITALITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    Jan 12, 2023
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00983951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sir Francis Henry Mackay
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Kent
    England
    Apr 06, 2016
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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