Background WavePink WaveYellow Wave

MORTONS BAR & GRILL LIMITED (04922277)

MORTONS BAR & GRILL LIMITED (04922277) is an active UK company. incorporated on 6 October 2003. 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 BAR & GRILL LIMITED has been registered for 22 years. Current directors include EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer.

Company Number
04922277
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 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 BAR & GRILL LIMITED

MORTONS BAR & GRILL LIMITED is an active company incorporated on 6 October 2003 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 BAR & GRILL LIMITED was registered 22 years ago.(SIC: 56101, 56302)

Status

active

Active since 22 years ago

Company No

04922277

LTD Company

Age

22 Years

Incorporated 6 October 2003

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 24 March 2026 (1 month ago)
Period: 1 November 2023 - 29 March 2025(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
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: 6 October 2003To: 20 August 2024
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Mar 12
Director Joined
Mar 12
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
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
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

SALISBURY, Paul Robert

Resigned
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 06 Oct 2003
Resigned 06 Aug 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

BREEN, Andrew John

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born August 1968
Director
Appointed 02 Nov 2004
Resigned 06 Aug 2024

ELLIOT, James

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born July 1967
Director
Appointed 06 Oct 2003
Resigned 06 Aug 2024

HALES, Alison Dorothy, Dr

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born July 1969
Director
Appointed 01 Mar 2012
Resigned 06 Aug 2024

HALES, Paul Jonathon

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born July 1965
Director
Appointed 06 Oct 2003
Resigned 06 Aug 2024

SALISBURY, Paul Robert

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born February 1960
Director
Appointed 06 Oct 2003
Resigned 06 Aug 2024

SALISBURY, Susan Lindsey

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born October 1960
Director
Appointed 01 Mar 2012
Resigned 06 Aug 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

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

Significant influence or control
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

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

99

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2026
AAAnnual Accounts
Legacy
24 March 2026
PARENT_ACCPARENT_ACC
Legacy
24 March 2026
GUARANTEE2GUARANTEE2
Legacy
24 March 2026
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
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
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
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
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Legacy
10 November 2010
MG01MG01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 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
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
287Change of Registered Office
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
88(2)R88(2)R
Legacy
7 March 2005
123Notice of Increase in Nominal Capital
Resolution
7 March 2005
RESOLUTIONSResolutions
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation