Background WavePink WaveYellow Wave

GRAYSONS VENUES LIMITED (06321367)

GRAYSONS VENUES LIMITED (06321367) is an active UK company. incorporated on 23 July 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GRAYSONS VENUES LIMITED has been registered for 18 years. Current directors include JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise.

Company Number
06321367
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYSONS VENUES LIMITED

GRAYSONS VENUES LIMITED is an active company incorporated on 23 July 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GRAYSONS VENUES LIMITED was registered 18 years ago.(SIC: 56290)

Status

active

Active since 18 years ago

Company No

06321367

LTD Company

Age

18 Years

Incorporated 23 July 2007

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 23 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

GRAYSONS RESTAURANTS LIMITED
From: 5 June 2013To: 4 January 2018
GRAYSONS CATERING LIMITED
From: 7 May 2013To: 5 June 2013
GRAYSONS EDUCATION LIMITED
From: 4 September 2012To: 7 May 2013
GRAYSONS FINE DINING LIMITED
From: 23 July 2007To: 4 September 2012
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: 8 December 2014To: 16 January 2023
, Lyttleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW
From: 14 November 2013To: 8 December 2014
, Suite 7 Fountain House, 4 South Parade, Leeds, LS1 5QX
From: 18 May 2011To: 14 November 2013
, Fairfax House Merrion Street, Leeds, LS2 8JU
From: 12 April 2010To: 18 May 2011
, Fairfax House Merrion Street, Leeds, LS2 8JU
From: 23 July 2007To: 12 April 2010
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jul 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

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

MORLEY, Ronald Martin

Resigned
Pinewood Close, Iver HeathSL0 0QT
Secretary
Appointed 23 Jul 2007
Resigned 01 Jul 2013

WATSON, Barnaby

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

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 23 Jul 2007
Resigned 23 Jul 2007

MACKAY, Francis Henry, Sir

Resigned
Rusthall House, Tunbridge WellsTN3 0BB
Born October 1944
Director
Appointed 22 Oct 2008
Resigned 23 Jan 2026

MORLEY, Linda

Resigned
8 Pinewood Close, Iver HeathSL0 0QT
Born August 1954
Director
Appointed 23 Jul 2007
Resigned 22 Oct 2008

MORLEY, Ronald Martin

Resigned
8 Pinewood Close, Iver HeathSL0 0QT
Born August 1952
Director
Appointed 23 Jul 2007
Resigned 01 Jul 2013

O'NEILL, Timothy Patrick

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born March 1974
Director
Appointed 01 Jul 2013
Resigned 21 Jul 2025

THOMAS, Nicholas Edward Heale

Resigned
4 South Parade, LeedsLS1 5QX
Born October 1962
Director
Appointed 27 Mar 2012
Resigned 01 Jul 2013

WATSON, Barnaby Hugh Cochrane

Resigned
The Lighthouse, LondonN1 9NW
Born September 1972
Director
Appointed 01 Jul 2013
Resigned 30 Sept 2025

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
23 January 2026
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
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
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
4 August 2025
CS01Confirmation Statement
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 Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
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
29 August 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
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
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
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
19 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 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
29 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
12 January 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2018
MR05Certification of Charge
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Auditors Resignation Company
5 August 2014
AUDAUD
Mortgage Satisfy Charge Part
31 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
31 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
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
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
5 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Legacy
15 February 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2009
AA01Change of Accounting Reference Date
Legacy
6 August 2009
363aAnnual Return
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
20 April 2009
225Change of Accounting Reference Date
Legacy
2 March 2009
287Change of Registered Office
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Incorporation Company
23 July 2007
NEWINCIncorporation