MORTONS CATERING LIMITED
Overview
| Company Name | MORTONS CATERING LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02824757 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MORTONS CATERING LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
Where is MORTONS CATERING LIMITED located?
| Registered Office Address | Pier House 86-93 Strand On The Green W4 3NN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORTONS CATERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPSDENE LIMITED | Jun 07, 1993 | Jun 07, 1993 |
What are the latest accounts for MORTONS CATERING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MORTONS CATERING LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for MORTONS CATERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 07, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Current accounting period shortened from Jun 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Appointment of Mr Frederick James Mortimer Turner as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Neil Reynolds Smith as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Simon Emeny as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Appointment of Ms Rachel Louise Spencer as a secretary on Aug 06, 2024 | 2 pages | AP03 | ||
Termination of appointment of Susan Lindsey Salisbury as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sebastien Salisbury as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Robert Salisbury as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joseph Gabriel Salisbury as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Henry John as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Phoebe Margaret Hales as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Jonathon Hales as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alison Dorothy Hales as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Robert Salisbury as a secretary on Aug 06, 2024 | 1 pages | TM02 | ||
Notification of Mortons Bar & Grill Limited as a person with significant control on Aug 06, 2024 | 2 pages | PSC02 | ||
Cessation of Paul Robert Salisbury as a person with significant control on Aug 06, 2024 | 1 pages | PSC07 | ||
Cessation of Paul Jonathon Hales as a person with significant control on Aug 06, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE to Pier House 86-93 Strand on the Green London W4 3NN on Aug 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 07, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Who are the officers of MORTONS CATERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCER, Rachel Louise | Secretary | 86-93 Strand On The Green W4 3NN London Pier House England | 326325800001 | |||||||
| EMENY, Simon | Director | 86-93 Strand On The Green W4 3NN London Pier House England | England | British | 58723360004 | |||||
| SMITH, Neil Reynolds | Director | 86-93 Strand On The Green W4 3NN London Pier House England | England | British | 326323320001 | |||||
| TURNER, Frederick James Mortimer | Director | 86-93 Strand On The Green W4 3NN London Pier House England | England | British | 260110390001 | |||||
| MARTIN, David Lawrence | Secretary | Meadowcroft The Paddock Pedmore DY9 0RE Stourbridge West Midlands | British | 13576470002 | ||||||
| SALISBURY, Paul Robert | Secretary | Farm Grove Lane B94 6AR Lapworth Malt House Solihull England | British | 63163580001 | ||||||
| SALISBURY, Paul Robert | Secretary | Holly House Spencers Lane Berkswell CV7 7BZ Coventry | British | 63163580001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| CAPPENDELL, David Nigel | Director | Flat 4 157 Green Lanes N16 9DB London | British | 50451590002 | ||||||
| HALES, Alison Dorothy, Dr | Director | 86-93 Strand On The Green W4 3NN London Pier House England | England | British | 65063400005 | |||||
| HALES, Paul Jonathon | Director | 86-93 Strand On The Green W4 3NN London Pier House England | England | British | 65063360005 | |||||
| HALES, Phoebe Margaret | Director | 86-93 Strand On The Green W4 3NN London Pier House England | United Kingdom | British | 308531970001 | |||||
| JOHN, Thomas Henry | Director | 86-93 Strand On The Green W4 3NN London Pier House England | United Kingdom | British | 279969260001 | |||||
| SALISBURY, Joseph Gabriel | Director | 86-93 Strand On The Green W4 3NN London Pier House England | United Kingdom | British | 279969550001 | |||||
| SALISBURY, Paul Robert | Director | Farm Grove Lane B94 6AR Lapworth Malt House Solihull England | England | British | 63163580002 | |||||
| SALISBURY, Sebastien | Director | 86-93 Strand On The Green W4 3NN London Pier House England | United Kingdom | British | 257413640001 | |||||
| SALISBURY, Susan Lindsey | Director | Grove Lane B94 6AR Lapworth Malt House Farm United Kingdom | United Kingdom | British | 167602410001 | |||||
| SALISBURY, Susan Lindsey | Director | Holly House Spencers Lane, Berkswell CV7 7BZ Coventry West Midlands | England | British | 148159150001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of MORTONS CATERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mortons Bar & Grill Limited | Aug 06, 2024 | 86-93 Strand On The Green W4 3NN London Pier House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Robert Salisbury | Apr 06, 2016 | Grove Lane B94 6AR Lapworth Malt House Farm Solihull England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Jonathon Hales | Apr 06, 2016 | 86-93 Strand On The Green W4 3NN London Pier House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0