Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAYSONS KITCHEN LIMITED
Company Information for

GRAYSONS KITCHEN LIMITED

Devon House, Anchor Street, Chelmsford, ESSEX, CM2 0GD,
Company Registration Number
04879371
Private Limited Company
Active

Company Overview

About Graysons Kitchen Ltd
GRAYSONS KITCHEN LIMITED was founded on 2003-08-27 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Graysons Kitchen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRAYSONS KITCHEN LIMITED
 
Legal Registered Office
Devon House
Anchor Street
Chelmsford
ESSEX
CM2 0GD
Other companies in CM1
 
Telephone0120-231-4924
 
Previous Names
RED EVENTFUL CUISINE LTD18/11/2014
CONVEX LEISURE LIMITED29/04/2006
Filing Information
Company Number 04879371
Company ID Number 04879371
Date formed 2003-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-08-01
Return next due 2023-08-15
Type of accounts DORMANT
Last Datalog update: 2023-02-22 05:26:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYSONS KITCHEN LIMITED
Is this data useful to you?
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.

Company Officers of GRAYSONS KITCHEN LIMITED

Current Directors
Officer Role Date Appointed
BARNABY WATSON
Company Secretary 2013-07-01
FRANCIS HENRY MACKAY
Director 2013-07-01
BARNABY HUGH COCHRANE WATSON
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD MORLEY
Company Secretary 2012-05-29 2013-07-01
NICHOLAS EDWARD HEALE THOMAS
Director 2012-05-29 2013-07-01
STACIE JANE IVES
Company Secretary 2010-10-21 2012-05-29
ANTONY ADRIAAN ROESTENBURG
Director 2003-08-27 2012-05-29
BARNABY HUGH COCHRANE WATSON
Company Secretary 2005-08-01 2010-09-17
BARNABY HUGH COCHRANE WATSON
Director 2005-11-01 2010-09-17
NIGEL DAVID BREWSTER
Company Secretary 2003-08-27 2005-07-31
NIGEL DAVID BREWSTER
Director 2003-08-27 2005-07-31
SDG SECRETARIES LIMITED
Nominated Secretary 2003-08-27 2003-08-27
SDG REGISTRARS LIMITED
Nominated Director 2003-08-27 2003-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARNABY HUGH COCHRANE WATSON THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED Director 2015-09-01 CURRENT 2005-11-14 Liquidation
BARNABY HUGH COCHRANE WATSON THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON ALEX DUMAS LIMITED Director 2014-04-30 CURRENT 2012-04-17 Active
BARNABY HUGH COCHRANE WATSON THE STARR INN LIMITED Director 2014-04-30 CURRENT 2012-04-17 Active
BARNABY HUGH COCHRANE WATSON FULTONS RESTAURANTS LIMITED Director 2013-07-01 CURRENT 2007-07-17 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON WORD ON THE STREET (UK EVENTS) LIMITED Director 2013-07-01 CURRENT 2007-07-25 Active
BARNABY HUGH COCHRANE WATSON GRAYSONS VENUES LIMITED Director 2013-07-01 CURRENT 2007-07-23 Active
BARNABY HUGH COCHRANE WATSON FULTONS RESTAURANTS GROUP LIMITED Director 2013-07-01 CURRENT 2008-10-14 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON GRAYSONS HOSPITALITY LIMITED Director 2013-07-01 CURRENT 2010-10-11 Active
BARNABY HUGH COCHRANE WATSON BY WORD OF MOUTH LIMITED Director 2013-07-01 CURRENT 1997-01-31 Active
BARNABY HUGH COCHRANE WATSON THE SIMPLY SMART GROUP LIMITED Director 2013-07-01 CURRENT 2003-01-02 Active - Proposal to Strike off
BARNABY HUGH COCHRANE WATSON GRAYSONS RESTAURANTS LIMITED Director 2013-07-01 CURRENT 2003-01-31 Active
BARNABY HUGH COCHRANE WATSON GRAYSONS LIMITED Director 2013-07-01 CURRENT 2007-07-16 Active
BARNABY HUGH COCHRANE WATSON GOLF EXP LIMITED Director 2008-09-16 CURRENT 2007-05-14 Dissolved 2018-06-19
BARNABY HUGH COCHRANE WATSON NISIROS LIMITED Director 2006-09-07 CURRENT 2006-07-24 Active
BARNABY HUGH COCHRANE WATSON 40 JAMES ST OX4 LTD Director 2004-05-14 CURRENT 2004-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-15Application to strike the company off the register
2023-01-25CESSATION OF GRAYSONS HOSPITALITY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS HENRY MACKAY
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-04-21AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-05-06AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-09-02CH01Director's details changed for Mr Barnaby Hugh Cochrane Watson on 2019-08-01
2019-09-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-03-26PSC02Notification of Graysons Hospitality Limited as a person with significant control on 2018-12-19
2019-03-26PSC07CESSATION OF THE SIMPLY SMART GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-17CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-09-17CH01Director's details changed for Sir Francis Henry Mackay on 2017-09-17
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-11-05AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW
2014-11-18RES15CHANGE OF NAME 17/11/2014
2014-11-18CERTNMCompany name changed red eventful cuisine LTD\certificate issued on 18/11/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-20CH01Director's details changed for Mr Barnaby Watson on 2013-10-01
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/13 FROM Suite 7 Fountain House 4 South Parade Leeds LS1 5QX United Kingdom
2013-08-21AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/13 FROM 4 South Parade Leeds LS1 5QX United Kingdom
2013-07-05AP03Appointment of Mr Barnaby Watson as company secretary
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2013-07-05TM02APPOINTMENT TERMINATED, SECRETARY RONALD MORLEY
2013-07-03AP01DIRECTOR APPOINTED SIR FRANCIS HENRY MACKAY
2013-07-02AP01DIRECTOR APPOINTED MR BARNABY WATSON
2013-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-23AR0101/08/12 FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ROESTENBURG
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ROESTENBURG
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY STACIE IVES
2012-11-23AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2012-11-23AP03SECRETARY APPOINTED RONALD MORLEY
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 53 MOUNTNEY BRIDGE BUSINESS PARK WESTHAM PEVENSEY EAST SUSSEX BN24 5NJ UNITED KINGDOM
2011-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-26AR0101/08/11 FULL LIST
2011-08-11AA01PREVEXT FROM 30/04/2011 TO 30/06/2011
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 4TH FLOOR CI TOWER ST GEORGE'S SQUARE HIGH STREET NEW MALDEN LONDON KT3 4HG
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-10-27AP03SECRETARY APPOINTED MRS STACIE JANE IVES
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY WATSON
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY BARNABY WATSON
2010-08-23AR0101/08/10 FULL LIST
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-26363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-10363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-09363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-05-02CERTNMCOMPANY NAME CHANGED CONVEX LEISURE LIMITED CERTIFICATE ISSUED ON 29/04/06
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: COUNTIES HOUSE 11 KESWICK ROAD LONDON SW15 2HZ
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-24288aNEW DIRECTOR APPOINTED
2005-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-12363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-12288aNEW SECRETARY APPOINTED
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-17363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-14225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04
2003-09-15288bSECRETARY RESIGNED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-09-15288bDIRECTOR RESIGNED
2003-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GRAYSONS KITCHEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAYSONS KITCHEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAYSONS KITCHEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30
Annual Accounts
2021-12-31

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 KITCHEN LIMITED

Intangible Assets
Patents
We have not found any records of GRAYSONS KITCHEN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRAYSONS KITCHEN LIMITED owns 1 domain names.

redeventfulcuisine.com  

Trademarks
We have not found any records of GRAYSONS KITCHEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYSONS KITCHEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GRAYSONS KITCHEN LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where GRAYSONS KITCHEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAYSONS KITCHEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAYSONS KITCHEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.