UKBizDB.co.uk

GRAYSONS KITCHEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graysons Kitchen Limited. The company was founded 20 years ago and was given the registration number 04879371. The firm's registered office is in CHELMSFORD. You can find them at Devon House, Anchor Street, Chelmsford, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRAYSONS KITCHEN LIMITED
Company Number:04879371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Devon House, Anchor Street, Chelmsford, Essex, CM2 0GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devon House, Anchor Street, Chelmsford, England, CM2 0GD

Secretary01 July 2013Active
Devon House, Anchor Street, Chelmsford, England, CM2 0GD

Director01 July 2013Active
Devon House, Anchor Street, Chelmsford, England, CM2 0GD

Director01 July 2013Active
Lynden Hall, Langworthy Lane, Maidenhead, SL6 2HH

Secretary27 August 2003Active
53, Mountney Bridge Industrial Estate, Eastbourne Road Westham, Pevensey, United Kingdom, BN24 5NH

Secretary21 October 2010Active
4, South Parade, Leeds, United Kingdom, LS1 5QX

Secretary29 May 2012Active
Oakwood Cottage, Brimpton Common, Reading, RG7 4RZ

Secretary01 August 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary27 August 2003Active
Lynden Hall, Langworthy Lane, Maidenhead, SL6 2HH

Director27 August 2003Active
Maplehurst Barn, Frittenden Road, Staplehurst, TN12 0DL

Director27 August 2003Active
4, South Parade, Leeds, United Kingdom, LS1 5QX

Director29 May 2012Active
Oakwood Cottage, Brimpton Common, Reading, RG7 4RZ

Director01 November 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director27 August 2003Active

People with Significant Control

Sir Francis Henry Mackay
Notified on:09 January 2023
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Cobblers, Mill Road, Ingatestone, England, CM4 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graysons Hospitality Limited
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:Devon House, Anchor Street, Chelmsford, England, CM2 0GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Simply Smart Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Devon House, Anchor Street, Chelmsford, England, CM2 0GD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-04-21Accounts

Change account reference date company previous shortened.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Change account reference date company current extended.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-09-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-17Officers

Change person director company with change date.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.