GRAYSONS KITCHEN LIMITED
CHELMSFORD RED EVENTFUL CUISINE LTD CONVEX LEISURE LIMITED

Hellopages » Essex » Chelmsford » CM2 0GD

Company number 04879371
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address DEVON HOUSE, ANCHOR STREET, CHELMSFORD, ESSEX, CM2 0GD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Current accounting period extended from 30 June 2015 to 31 December 2015. The most likely internet sites of GRAYSONS KITCHEN LIMITED are www.graysonskitchen.co.uk, and www.graysons-kitchen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Graysons Kitchen Limited is a Private Limited Company. The company registration number is 04879371. Graysons Kitchen Limited has been working since 27 August 2003. The present status of the company is Active. The registered address of Graysons Kitchen Limited is Devon House Anchor Street Chelmsford Essex Cm2 0gd. . WATSON, Barnaby is a Secretary of the company. MACKAY, Francis Henry, Sir is a Director of the company. WATSON, Barnaby Hugh Cochrane is a Director of the company. Secretary BREWSTER, Nigel David has been resigned. Secretary IVES, Stacie Jane has been resigned. Secretary MORLEY, Ronald has been resigned. Secretary WATSON, Barnaby Hugh Cochrane has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BREWSTER, Nigel David has been resigned. Director ROESTENBURG, Antony Adriaan has been resigned. Director THOMAS, Nicholas Edward Heale has been resigned. Director WATSON, Barnaby Hugh Cochrane has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
WATSON, Barnaby
Appointed Date: 01 July 2013

Director
MACKAY, Francis Henry, Sir
Appointed Date: 01 July 2013
80 years old

Director
WATSON, Barnaby Hugh Cochrane
Appointed Date: 01 July 2013
53 years old

Resigned Directors

Secretary
BREWSTER, Nigel David
Resigned: 31 July 2005
Appointed Date: 27 August 2003

Secretary
IVES, Stacie Jane
Resigned: 29 May 2012
Appointed Date: 21 October 2010

Secretary
MORLEY, Ronald
Resigned: 01 July 2013
Appointed Date: 29 May 2012

Secretary
WATSON, Barnaby Hugh Cochrane
Resigned: 17 September 2010
Appointed Date: 01 August 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Director
BREWSTER, Nigel David
Resigned: 31 July 2005
Appointed Date: 27 August 2003
63 years old

Director
ROESTENBURG, Antony Adriaan
Resigned: 29 May 2012
Appointed Date: 27 August 2003
79 years old

Director
THOMAS, Nicholas Edward Heale
Resigned: 01 July 2013
Appointed Date: 29 May 2012
62 years old

Director
WATSON, Barnaby Hugh Cochrane
Resigned: 17 September 2010
Appointed Date: 01 November 2005
53 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Persons With Significant Control

The Simply Smart Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAYSONS KITCHEN LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
05 Nov 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
17 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

12 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 50 more events
15 Sep 2003
Director resigned
15 Sep 2003
Secretary resigned
15 Sep 2003
New secretary appointed;new director appointed
15 Sep 2003
New director appointed
27 Aug 2003
Incorporation