Warning: file_put_contents(c/aec20c26637c8eecdbf08db85388fa8a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Graysons Restaurants Limited, CM2 0GD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAYSONS RESTAURANTS LIMITED

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

This company is commonly known as Graysons Restaurants Limited. The company was founded 21 years ago and was given the registration number 04654181. 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 56101 - Licensed restaurants.

Company Information

Name:GRAYSONS RESTAURANTS LIMITED
Company Number:04654181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities
  • 56290 - Other food services

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
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Secretary12 January 2023Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director12 January 2023Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director11 November 2010Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director12 January 2023Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director23 December 2014Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

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

Secretary24 February 2003Active
53, Mountney Bridge Industrial Estate, Eastbourne Road Westham, Pevensey, United Kingdom, BN24 5NH

Secretary21 October 2010Active
Suite 7, Fountain House, 4 South Parade, Leeds, United Kingdom, LS1 5QX

Secretary29 May 2012Active
120 East Road, London, N1 6AA

Nominee Secretary31 January 2003Active
Devon House, Anchor Street, Chelmsford, England, CM2 0GD

Secretary01 July 2013Active
Oakwood Cottage, Brimpton Common, Reading, RG7 4RZ

Secretary01 August 2005Active
110 Cannon Street, London, EC4N 6AR

Corporate Secretary05 February 2003Active
Lynden Hall, Langworthy Lane, Maidenhead, SL6 2HH

Director24 February 2003Active
110 Cannon Street, London, EC4N 6AR

Director05 February 2003Active
Maplehurst Barn, Frittenden Road, Staplehurst, TN12 0DL

Director24 February 2003Active
120 East Road, London, N1 6AA

Nominee Director31 January 2003Active
Suite 7, Fountain House, 4 South Parade, Leeds, United Kingdom, LS1 5QX

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

Director01 August 2005Active

People with Significant Control

Graysons Hospitality Limited
Notified on:01 January 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-06Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2023-01-16Officers

Appoint person secretary company with name date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-30Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.