Background WavePink WaveYellow Wave

MORTONS CATERING LIMITED (02824757)

MORTONS CATERING LIMITED (02824757) is an active UK company. incorporated on 7 June 1993. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. MORTONS CATERING LIMITED has been registered for 32 years. Current directors include EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer.

Company Number
02824757
Status
active
Type
ltd
Incorporated
7 June 1993
Age
32 years
Address
Pier House, London, W4 3NN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTONS CATERING LIMITED

MORTONS CATERING LIMITED is an active company incorporated on 7 June 1993 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. MORTONS CATERING LIMITED was registered 32 years ago.(SIC: 56101, 56302)

Status

active

Active since 32 years ago

Company No

02824757

LTD Company

Age

32 Years

Incorporated 7 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 July 2024 - 29 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

TEMPSDENE LIMITED
From: 7 June 1993To: 7 September 1993
Contact
Address

Pier House 86-93 Strand On The Green London, W4 3NN,

Previous Addresses

5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE
From: 7 June 1993To: 20 August 2024
Timeline

23 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Share Issue
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Director Joined
May 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

SPENCER, Rachel Louise

Active
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 06 Aug 2024

EMENY, Simon

Active
86-93 Strand On The Green, LondonW4 3NN
Born October 1965
Director
Appointed 06 Aug 2024

SMITH, Neil Reynolds

Active
86-93 Strand On The Green, LondonW4 3NN
Born January 1965
Director
Appointed 06 Aug 2024

TURNER, Frederick James Mortimer

Active
86-93 Strand On The Green, LondonW4 3NN
Born November 1985
Director
Appointed 06 Aug 2024

MARTIN, David Lawrence

Resigned
Meadowcroft The Paddock, StourbridgeDY9 0RE
Secretary
Appointed 31 Oct 2001
Resigned 23 Jan 2004

SALISBURY, Paul Robert

Resigned
Farm, LapworthB94 6AR
Secretary
Appointed 23 Jan 2004
Resigned 06 Aug 2024

SALISBURY, Paul Robert

Resigned
Holly House Spencers Lane, CoventryCV7 7BZ
Secretary
Appointed 03 Sept 1993
Resigned 31 Oct 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 07 Jun 1993
Resigned 03 Sept 1993

CAPPENDELL, David Nigel

Resigned
Flat 4 157 Green Lanes, LondonN16 9DB
Born August 1961
Director
Appointed 03 Sept 1993
Resigned 15 Feb 1995

HALES, Alison Dorothy, Dr

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born July 1969
Director
Appointed 10 Apr 2019
Resigned 06 Aug 2024

HALES, Paul Jonathon

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born July 1965
Director
Appointed 30 Jul 2001
Resigned 06 Aug 2024

HALES, Phoebe Margaret

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born February 2005
Director
Appointed 19 Apr 2023
Resigned 06 Aug 2024

JOHN, Thomas Henry

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born March 2002
Director
Appointed 12 Jan 2021
Resigned 06 Aug 2024

SALISBURY, Joseph Gabriel

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born July 2002
Director
Appointed 14 Jan 2021
Resigned 06 Aug 2024

SALISBURY, Paul Robert

Resigned
Farm, LapworthB94 6AR
Born February 1960
Director
Appointed 03 Sept 1993
Resigned 06 Aug 2024

SALISBURY, Sebastien

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born August 2000
Director
Appointed 10 Apr 2019
Resigned 06 Aug 2024

SALISBURY, Susan Lindsey

Resigned
Grove Lane, LapworthB94 6AR
Born October 1960
Director
Appointed 10 Apr 2019
Resigned 06 Aug 2024

SALISBURY, Susan Lindsey

Resigned
Holly House, CoventryCV7 7BZ
Born October 1960
Director
Appointed 15 Feb 1995
Resigned 03 Aug 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 07 Jun 1993
Resigned 03 Sept 1993

Persons with significant control

3

1 Active
2 Ceased
86-93 Strand On The Green, LondonW4 3NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024

Mr Paul Robert Salisbury

Ceased
Grove Lane, LapworthB94 6AR
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2024

Mr Paul Jonathon Hales

Ceased
86-93 Strand On The Green, LondonW4 3NN
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

134

Gazette Filings Brought Up To Date
24 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Legacy
2 April 2025
GUARANTEE2GUARANTEE2
Legacy
2 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
27 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Statement Of Companys Objects
15 February 2019
CC04CC04
Resolution
15 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
29 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
6 May 2003
288cChange of Particulars
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1998
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1996
AAAnnual Accounts
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1995
AAAnnual Accounts
Resolution
28 April 1995
RESOLUTIONSResolutions
Legacy
22 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 October 1994
403aParticulars of Charge Subject to s859A
Legacy
14 October 1994
287Change of Registered Office
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
4 December 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1993
395Particulars of Mortgage or Charge
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
287Change of Registered Office
Certificate Change Of Name Company
6 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 1993
NEWINCIncorporation