Background WavePink WaveYellow Wave

GRAYSONS HOSPITALITY LIMITED (07403174)

GRAYSONS HOSPITALITY LIMITED (07403174) is an active UK company. incorporated on 11 October 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. GRAYSONS HOSPITALITY LIMITED has been registered for 15 years. Current directors include JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise, NICHOLSON, Joanne and 1 others.

Company Number
07403174
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 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, NICHOLSON, Joanne, PERRY, Richard Charles
SIC Codes
56101, 56102, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYSONS HOSPITALITY LIMITED

GRAYSONS HOSPITALITY LIMITED is an active company incorporated on 11 October 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. GRAYSONS HOSPITALITY LIMITED was registered 15 years ago.(SIC: 56101, 56102, 56210)

Status

active

Active since 15 years ago

Company No

07403174

LTD Company

Age

15 Years

Incorporated 11 October 2010

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

GRAYSONS HOSPITALITY ASSOCIATES LIMITED
From: 15 November 2010To: 14 November 2013
FOOD R N LIMITED
From: 11 October 2010To: 15 November 2010
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: 9 November 2023To: 19 August 2025
, Ascent 4 Farnborough Aerospace Centre, Farnborough, Kent, GU14 6XN, England
From: 16 January 2023To: 9 November 2023
, 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: 3 November 2011To: 14 November 2013
, 53 Mountney Bridge, Industrial Estate, Westham, East Sussex, BN245NH, United Kingdom
From: 13 October 2010To: 3 November 2011
, the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom
From: 11 October 2010To: 13 October 2010
Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Funding Round
Jul 11
Funding Round
Jul 11
Share Issue
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Funding Round
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 17
Capital Update
Jun 18
Funding Round
Aug 18
Funding Round
Mar 20
Loan Secured
Apr 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jan 22
Director Joined
Aug 22
Share Issue
Nov 22
Loan Secured
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Share Issue
Feb 23
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Jan 26
13
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 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

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

PERRY, Richard Charles

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born November 1974
Director
Appointed 16 Aug 2022

MORLEY, Ronald Martin

Resigned
Pinewood Close, Iver HeathSL0 0QT
Secretary
Appointed 28 Sept 2011
Resigned 01 Jul 2013

WATSON, Barnaby

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

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 11 Oct 2010
Resigned 11 Oct 2010

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 11 Oct 2010
Resigned 11 Oct 2010

DALY, Ian

Resigned
Anchor Street, ChelmsfordCM2 0GD
Born January 1950
Director
Appointed 15 Aug 2017
Resigned 12 Jan 2023

EDWARDS, Catherine Rowena Elizabeth

Resigned
Lower Maythorn Lane, HolmfirthHD9 7TW
Born August 1958
Director
Appointed 25 Aug 2011
Resigned 01 Jul 2013

GRUNDY, Clive William Patrick

Resigned
South Parade, LeedsLS1 5QX
Born April 1951
Director
Appointed 05 Oct 2011
Resigned 01 Jul 2013

MACKAY, Francis Henry, Sir

Resigned
368 Gray's Inn Road, LondonWC1X 8BB
Born October 1944
Director
Appointed 25 Aug 2011
Resigned 23 Jan 2026

MACKAY, Francis Henry, Sir

Resigned
Mountney Bridge, WesthamBN24 5NH
Born October 1944
Director
Appointed 11 Oct 2010
Resigned 25 Aug 2011

MORLEY, Ronald Martin

Resigned
Pinewood Close, Iver HeathSL0 0QT
Born August 1952
Director
Appointed 28 Sept 2011
Resigned 01 Jul 2013

O'NEILL, Timothy Patrick

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born March 1974
Director
Appointed 01 Jun 2021
Resigned 21 Jul 2025

ROESTENBURG, Antony Adriaan

Resigned
Frittenden Road, StaplehurstTN12 0DL
Born May 1946
Director
Appointed 25 Aug 2011
Resigned 25 Aug 2011

ROESTENBURG, Antony Adriaan

Resigned
Mountney Bridge, WesthamBN24 5NH
Born May 1946
Director
Appointed 11 Oct 2010
Resigned 25 Aug 2011

TERNOFSKY, Friedrich Ludwig Rudolf

Resigned
Epsom Road, GuildfordGU1 3PJ
Born November 1943
Director
Appointed 05 Oct 2011
Resigned 01 Jul 2013

THOMAS, Nicholas Edward Heale

Resigned
Beech Croft Road, OxfordOX2 7AZ
Born October 1962
Director
Appointed 25 Aug 2011
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

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 12 Jan 2023

Sir Francis Henry Mackay

Ceased
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

154

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
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
26 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 March 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2024
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
27 February 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2023
RP04AR01RP04AR01
Confirmation Statement
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Court Order
30 October 2023
OCOC
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Resolution
27 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 February 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
17 February 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 February 2023
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
17 January 2023
SH10Notice of Particulars of Variation
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 January 2023
MAMA
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
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
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
9 January 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
11 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
10 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 November 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2020
CS01Confirmation Statement
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Legacy
29 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2018
SH19Statement of Capital
Legacy
29 June 2018
CAP-SSCAP-SS
Resolution
29 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 December 2016
MR05Certification of Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
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
3 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Resolution
6 July 2015
RESOLUTIONSResolutions
Memorandum Articles
16 June 2015
MAMA
Capital Name Of Class Of Shares
16 June 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
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
2 November 2014
AR01AR01
Auditors Resignation Company
5 August 2014
AUDAUD
Court Order
31 July 2014
OCOC
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Legacy
15 August 2013
ANNOTATIONANNOTATION
Legacy
15 August 2013
ANNOTATIONANNOTATION
Legacy
15 August 2013
ANNOTATIONANNOTATION
Legacy
15 August 2013
ANNOTATIONANNOTATION
Legacy
15 August 2013
ANNOTATIONANNOTATION
Legacy
15 August 2013
ANNOTATIONANNOTATION
Legacy
15 August 2013
ANNOTATIONANNOTATION
Legacy
15 August 2013
ANNOTATIONANNOTATION
Legacy
15 August 2013
ANNOTATIONANNOTATION
Legacy
15 August 2013
ANNOTATIONANNOTATION
Legacy
2 August 2013
ANNOTATIONANNOTATION
Legacy
2 August 2013
ANNOTATIONANNOTATION
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 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
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Auditors Resignation Limited Company
30 July 2012
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Certificate Change Of Name Company
15 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Incorporation Company
11 October 2010
NEWINCIncorporation