Company Information for GRAYSONS VENUES LIMITED
ASCENT 4, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, GU14 6XN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
GRAYSONS VENUES LIMITED | ||||||||
Legal Registered Office | ||||||||
ASCENT 4 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH GU14 6XN Other companies in CM1 | ||||||||
Previous Names | ||||||||
|
Company Number | 06321367 | |
---|---|---|
Company ID Number | 06321367 | |
Date formed | 2007-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 15:42:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARNABY WATSON |
||
FRANCIS HENRY MACKAY |
||
TIMOTHY PATRICK O'NEILL |
||
BARNABY HUGH COCHRANE WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD MARTIN MORLEY |
Company Secretary | ||
RONALD MARTIN MORLEY |
Director | ||
NICHOLAS EDWARD HEALE THOMAS |
Director | ||
LINDA MORLEY |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED | Director | 2015-09-16 | CURRENT | 2005-11-14 | Liquidation | |
THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
WORD ON THE STREET (UK EVENTS) LIMITED | Director | 2013-07-01 | CURRENT | 2007-07-25 | Active | |
FULTONS RESTAURANTS GROUP LIMITED | Director | 2013-07-01 | CURRENT | 2008-10-14 | Active - Proposal to Strike off | |
ALEX DUMAS LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
THE STARR INN LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
GRAYSONS HOSPITALITY LIMITED | Director | 2011-08-25 | CURRENT | 2010-10-11 | Active | |
BY WORD OF MOUTH LIMITED | Director | 2010-11-11 | CURRENT | 1997-01-31 | Active | |
THE SIMPLY SMART GROUP LIMITED | Director | 2010-11-11 | CURRENT | 2003-01-02 | Active - Proposal to Strike off | |
GRAYSONS RESTAURANTS LIMITED | Director | 2010-11-11 | CURRENT | 2003-01-31 | Active | |
FULTONS RESTAURANTS LIMITED | Director | 2008-10-22 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
GRAYSONS LIMITED | Director | 2007-08-17 | CURRENT | 2007-07-16 | Active | |
GRAYSONS RESTAURANTS LIMITED | Director | 2014-12-23 | CURRENT | 2003-01-31 | Active | |
THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED | Director | 2015-09-01 | CURRENT | 2005-11-14 | Liquidation | |
THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
ALEX DUMAS LIMITED | Director | 2014-04-30 | CURRENT | 2012-04-17 | Active | |
THE STARR INN LIMITED | Director | 2014-04-30 | CURRENT | 2012-04-17 | Active | |
FULTONS RESTAURANTS LIMITED | Director | 2013-07-01 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
WORD ON THE STREET (UK EVENTS) LIMITED | Director | 2013-07-01 | CURRENT | 2007-07-25 | Active | |
GRAYSONS KITCHEN LIMITED | Director | 2013-07-01 | CURRENT | 2003-08-27 | Active | |
FULTONS RESTAURANTS GROUP LIMITED | Director | 2013-07-01 | CURRENT | 2008-10-14 | Active - Proposal to Strike off | |
GRAYSONS HOSPITALITY LIMITED | Director | 2013-07-01 | CURRENT | 2010-10-11 | Active | |
BY WORD OF MOUTH LIMITED | Director | 2013-07-01 | CURRENT | 1997-01-31 | Active | |
THE SIMPLY SMART GROUP LIMITED | Director | 2013-07-01 | CURRENT | 2003-01-02 | Active - Proposal to Strike off | |
GRAYSONS RESTAURANTS LIMITED | Director | 2013-07-01 | CURRENT | 2003-01-31 | Active | |
GRAYSONS LIMITED | Director | 2013-07-01 | CURRENT | 2007-07-16 | Active | |
GOLF EXP LIMITED | Director | 2008-09-16 | CURRENT | 2007-05-14 | Dissolved 2018-06-19 | |
NISIROS LIMITED | Director | 2006-09-07 | CURRENT | 2006-07-24 | Active | |
40 JAMES ST OX4 LTD | Director | 2004-05-14 | CURRENT | 2004-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES | ||
Director's details changed for Mrs. Helen Louise Milligan-Smith on 2024-05-02 | ||
Audit exemption statement of guarantee by parent company for period ending 01/01/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/01/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | ||
Audit exemption subsidiary accounts made up to 2023-01-01 | ||
Director's details changed for Mr Timothy Patrick O'neill on 2023-07-01 | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
DIRECTOR APPOINTED MR CARL JOHNSON | ||
DIRECTOR APPOINTED MRS HELEN LOUISE MILLIGAN-SMITH | ||
Termination of appointment of Barnaby Watson on 2023-01-12 | ||
Appointment of Mr Shakamal Miah as company secretary on 2023-01-12 | ||
REGISTERED OFFICE CHANGED ON 16/01/23 FROM Devon House Anchor Street Chelmsford Essex CM2 0GD | ||
REGISTERED OFFICE CHANGED ON 16/01/23 FROM , Devon House Anchor Street, Chelmsford, Essex, CM2 0GD | ||
Audit exemption statement of guarantee by parent company for period ending 02/01/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/01/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/01/22 | ||
Audit exemption subsidiary accounts made up to 2022-01-02 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/01/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/01/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/06/21 | |
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/20 TO 30/06/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
CH01 | Director's details changed for Mr Barnaby Hugh Cochrane Watson on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 | |
RES15 | CHANGE OF COMPANY NAME 26/11/22 | |
CERTNM | COMPANY NAME CHANGED GRAYSONS RESTAURANTS LIMITED CERTIFICATE ISSUED ON 04/01/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/14 FROM Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW | |
REGISTERED OFFICE CHANGED ON 08/12/14 FROM , Lyttleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW | ||
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Barnaby Watson on 2013-10-01 | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/13 FROM Suite 7 Fountain House 4 South Parade Leeds LS1 5QX | |
REGISTERED OFFICE CHANGED ON 14/11/13 FROM , Suite 7 Fountain House, 4 South Parade, Leeds, LS1 5QX | ||
AP01 | DIRECTOR APPOINTED MR TIMOTHY PATRICK O'NEILL | |
AR01 | 23/07/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR BARNABY WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MORLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONALD MORLEY | |
AP01 | DIRECTOR APPOINTED MR BARNABY WATSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES15 | CHANGE OF NAME 10/05/2013 | |
CERTNM | COMPANY NAME CHANGED GRAYSONS CATERING LIMITED CERTIFICATE ISSUED ON 05/06/13 | |
RES15 | CHANGE OF NAME 10/05/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 03/05/2013 | |
CERTNM | COMPANY NAME CHANGED GRAYSONS EDUCATION LIMITED CERTIFICATE ISSUED ON 07/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GRAYSONS FINE DINING LIMITED CERTIFICATE ISSUED ON 04/09/12 | |
RES15 | CHANGE OF NAME 04/05/2012 | |
AR01 | 23/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED NICHOLAS EDWARD HEALE THOMAS | |
AR01 | 23/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS HENRY MACKAY / 12/06/2011 | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM FAIRFAX HOUSE MERRION STREET LEEDS LS2 8JU | |
REGISTERED OFFICE CHANGED ON 18/05/11 FROM , Fairfax House Merrion Street, Leeds, LS2 8JU | ||
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 23/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RONALD MARTIN MORLEY / 21/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM FAIRFAX HOUSE MERRION STREET LEEDS LS2 8JU | |
REGISTERED OFFICE CHANGED ON 12/04/10 FROM , Fairfax House Merrion Street, Leeds, LS2 8JU | ||
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA01 | PREVSHO FROM 30/09/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 5TH FLOOR ST MARTINS HOUSE 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN | |
Registered office changed on 14/07/2009 from, 5TH floor st martins house 16 st. Martin's le grand, london, EC1A 4EN | ||
AA | 30/09/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/07/2008 TO 30/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 8 PINEWOOD CLOSE IVER HEATH SL0 0QT | |
Registered office changed on 02/03/2009 from, 8 pinewood close, iver heath, SL0 0QT | ||
288b | APPOINTMENT TERMINATED DIRECTOR LINDA MORLEY | |
288a | DIRECTOR APPOINTED SIR FRANCIS HENRY MACKAY | |
RES01 | ADOPT ARTICLES 09/07/2008 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Partially Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAYSONS VENUES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |