Background WavePink WaveYellow Wave

GRAYSONS RESTAURANTS LIMITED (04654181)

GRAYSONS RESTAURANTS LIMITED (04654181) is an active UK company. incorporated on 31 January 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. GRAYSONS RESTAURANTS LIMITED has been registered for 23 years. Current directors include JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise, Mrs., NICHOLSON, Joanne.

Company Number
04654181
Status
active
Type
ltd
Incorporated
31 January 2003
Age
23 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise, Mrs., NICHOLSON, Joanne
SIC Codes
56101, 56103, 56210, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYSONS RESTAURANTS LIMITED

GRAYSONS RESTAURANTS LIMITED is an active company incorporated on 31 January 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. GRAYSONS RESTAURANTS LIMITED was registered 23 years ago.(SIC: 56101, 56103, 56210, 56290)

Status

active

Active since 23 years ago

Company No

04654181

LTD Company

Age

23 Years

Incorporated 31 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

GRAYSONS VENUES LIMITED
From: 18 November 2014To: 4 January 2018
CONVEX LEISURE LTD
From: 29 April 2006To: 18 November 2014
RED EVENTFUL CUISINE LIMITED
From: 27 May 2003To: 29 April 2006
LONDON CATERING SERVICES (2003) LIMITED
From: 13 February 2003To: 27 May 2003
RINGHEIGHTS LIMITED
From: 31 January 2003To: 13 February 2003
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England
From: 19 August 2025To: 23 October 2025
Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN England
From: 16 January 2023To: 19 August 2025
Devon House Anchor Street Chelmsford Essex CM2 0GD
From: 2 February 2015To: 16 January 2023
Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW
From: 14 November 2013To: 2 February 2015
Suite 7 Fountain House 4 South Parade Leeds LS1 5QX United Kingdom
From: 23 November 2012To: 14 November 2013
53 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ United Kingdom
From: 7 February 2012To: 23 November 2012
53 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH United Kingdom
From: 25 February 2011To: 7 February 2012
4Th Floor Ci Tower St George's Square High Street New Malden London KT3 4HG
From: 31 January 2003To: 25 February 2011
Timeline

21 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Nov 12
Director Joined
Nov 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 15
Loan Secured
Jan 15
Owner Exit
Feb 18
Loan Secured
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MIAH, Shakamal

Active
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Secretary
Appointed 12 Jan 2023

JOHNSON, Carl

Active
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born September 1984
Director
Appointed 12 Jan 2023

MILLIGAN-SMITH, Helen Louise, Mrs.

Active
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born October 1980
Director
Appointed 12 Jan 2023

NICHOLSON, Joanne

Active
The Lighthouse, LondonN1 9NW
Born December 1972
Director
Appointed 21 Jul 2025

BREWSTER, Nigel David

Resigned
Lynden Hall, MaidenheadSL6 2HH
Secretary
Appointed 24 Feb 2003
Resigned 31 Jul 2005

IVES, Stacie Jane

Resigned
Mountney Bridge Industrial Estate, PevenseyBN24 5NH
Secretary
Appointed 21 Oct 2010
Resigned 29 May 2012

MORLEY, Ronald

Resigned
Fountain House, LeedsLS1 5QX
Secretary
Appointed 29 May 2012
Resigned 01 Jul 2013

WATSON, Barnaby

Resigned
Anchor Street, ChelmsfordCM2 0GD
Secretary
Appointed 01 Jul 2013
Resigned 12 Jan 2023

WATSON, Barnaby Hugh Cochrane

Resigned
Oakwood Cottage, ReadingRG7 4RZ
Secretary
Appointed 01 Aug 2005
Resigned 17 Sept 2010

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
110 Cannon Street, LondonEC4N 6AR
Corporate secretary
Appointed 05 Feb 2003
Resigned 24 Feb 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 Jan 2003
Resigned 05 Feb 2003

BREWSTER, Nigel David

Resigned
Lynden Hall, MaidenheadSL6 2HH
Born September 1962
Director
Appointed 24 Feb 2003
Resigned 31 Jul 2005

MACKAY, Francis Henry, Sir

Resigned
368 Gray's Inn Road, LondonWC1X 8BB
Born October 1944
Director
Appointed 11 Nov 2010
Resigned 23 Jan 2026

O'NEILL, Timothy Patrick

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born March 1974
Director
Appointed 23 Dec 2014
Resigned 21 Jul 2025

ROESTENBURG, Antony Adriaan

Resigned
Maplehurst Barn, StaplehurstTN12 0DL
Born May 1946
Director
Appointed 24 Feb 2003
Resigned 29 May 2012

THOMAS, Nicholas Edward Heale

Resigned
Fountain House, LeedsLS1 5QX
Born October 1962
Director
Appointed 29 May 2012
Resigned 01 Jul 2013

WATSON, Barnaby Hugh Cochrane

Resigned
368 Gray's Inn Road, LondonWC1X 8BB
Born September 1972
Director
Appointed 01 Jul 2013
Resigned 30 Sept 2025

WATSON, Barnaby Hugh Cochrane

Resigned
Oakwood Cottage, ReadingRG7 4RZ
Born September 1972
Director
Appointed 01 Aug 2005
Resigned 17 Sept 2010

GRAVITAS NOMINEES LIMITED

Resigned
110 Cannon Street, LondonEC4N 6AR
Corporate director
Appointed 05 Feb 2003
Resigned 24 Feb 2003

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 31 Jan 2003
Resigned 05 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
368 Gray's Inn Road, LondonWC1X 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Anchor Street, ChelmsfordCM2 0GD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
7 January 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 November 2014
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
5 August 2014
AUDAUD
Accounts With Made Up Date
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Accounts With Made Up Date
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Auditors Resignation Company
30 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
27 January 2011
AAAnnual Accounts
Legacy
22 November 2010
MG02MG02
Legacy
22 November 2010
MG02MG02
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
1 December 2009
MG01MG01
Accounts With Made Up Date
3 August 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Legacy
26 February 2009
287Change of Registered Office
Legacy
26 February 2009
190190
Accounts With Made Up Date
27 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
287Change of Registered Office
Accounts With Made Up Date
6 December 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288cChange of Particulars
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
287Change of Registered Office
Certificate Change Of Name Company
27 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
287Change of Registered Office
Legacy
24 February 2003
287Change of Registered Office
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2003
NEWINCIncorporation