Background WavePink WaveYellow Wave

MORTONS BAR & GRILL (ALCESTER) LIMITED (09001683)

MORTONS BAR & GRILL (ALCESTER) LIMITED (09001683) is an active UK company. incorporated on 17 April 2014. 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 (ALCESTER) LIMITED has been registered for 11 years. Current directors include EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer.

Company Number
09001683
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 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 (ALCESTER) LIMITED

MORTONS BAR & GRILL (ALCESTER) LIMITED is an active company incorporated on 17 April 2014 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 (ALCESTER) LIMITED was registered 11 years ago.(SIC: 56101, 56302)

Status

active

Active since 11 years ago

Company No

09001683

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 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: 17 April 2014To: 20 August 2024
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
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
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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

BREEN, Andrew John

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born August 1968
Director
Appointed 17 Apr 2014
Resigned 06 Aug 2024

ELLIOT, James

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born July 1967
Director
Appointed 17 Apr 2014
Resigned 06 Aug 2024

HALES, Paul Jonathon

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born July 1965
Director
Appointed 17 Apr 2014
Resigned 06 Aug 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North Finchley, LondonN12 0DR
Born June 1931
Director
Appointed 17 Apr 2014
Resigned 17 Apr 2014

SALISBURY, Paul Robert

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born February 1960
Director
Appointed 17 Apr 2014
Resigned 06 Aug 2024

Persons with significant control

1

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 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

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 Updates
12 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
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
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
3 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Incorporation Company
17 April 2014
NEWINCIncorporation