Company number 02003210
Status Active
Incorporation Date 24 March 1986
Company Type Private Limited Company
Address 14-16 BRUTON PLACE, LONDON, W1J 6LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 28 November 2016 with updates; Auditor's resignation. The most likely internet sites of MORTONS CLUB LIMITED are www.mortonsclub.co.uk, and www.mortons-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Mortons Club Limited is a Private Limited Company.
The company registration number is 02003210. Mortons Club Limited has been working since 24 March 1986.
The present status of the company is Active. The registered address of Mortons Club Limited is 14 16 Bruton Place London W1j 6lx. . ABELA, Marlon Ralph Pietro is a Director of the company. HARRIS, Jonathan Robert is a Director of the company. WILLIS, Patrick is a Director of the company. Secretary GOBBO, Gian Mario has been resigned. Secretary HOGDON, Brenda has been resigned. Secretary PHILCOX, Jennifer has been resigned. Director CORRETT, Ernest Ephraim has been resigned. Director CORRETT, Paul has been resigned. Director LOWE, Simon Leslie David has been resigned. Director LONE STAR RESTAURANTS LIMITED has been resigned. Director MORTONS THE RESTAURANT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
CORRETT, Paul
Resigned: 23 February 2010
Appointed Date: 20 October 2008
73 years old
Director
LONE STAR RESTAURANTS LIMITED
Resigned: 09 October 2009
Appointed Date: 12 March 2004
Director
MORTONS THE RESTAURANT LIMITED
Resigned: 31 October 2015
Appointed Date: 12 March 2004
Persons With Significant Control
MORTONS CLUB LIMITED Events
16 Feb 2017
Accounts for a small company made up to 31 December 2015
04 Jan 2017
Confirmation statement made on 28 November 2016 with updates
27 Sep 2016
Auditor's resignation
15 Sep 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
02 Sep 2016
Satisfaction of charge 020032100004 in full
...
... and 105 more events
04 Nov 1987
Company name changed mortons LIMITED\certificate issued on 05/11/87
25 Jul 1986
Company name changed neutroace LIMITED\certificate issued on 25/07/86
15 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Jul 1986
Registered office changed on 15/07/86 from: 124/128 city road london EC1V 2NJ
24 Mar 1986
Incorporation
1 September 2016
Charge code 0200 3210 0007
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Anglo Dutch Capital Finance (Adcf)
Description: All that leasehold property known as 28 berkeley square…
1 September 2016
Charge code 0200 3210 0006
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Anglo Dutch Capital Finance (Adcf)
Description: Applications to register the following trademarks (and…
22 April 2016
Charge code 0200 3210 0005
Delivered: 26 April 2016
Status: Satisfied
on 2 September 2016
Persons entitled: Robert John Hugo Randall
Description: The leasehold property at 28 berkeley square, london, W1J…
10 March 2016
Charge code 0200 3210 0004
Delivered: 11 March 2016
Status: Satisfied
on 2 September 2016
Persons entitled: Lebanese Swiss Bank S.A.L.
Description: Leasehold property at 28 berkeley square, london, W1J 6EN…
26 August 2015
Charge code 0200 3210 0003
Delivered: 28 August 2015
Status: Satisfied
on 5 April 2016
Persons entitled: Omni Capital Partners Limited
Description: 28 berkeley square london title number NGL906976…
1 February 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied
on 9 May 2015
Persons entitled: Paul Corrett
Description: Charge over the undertaking and all property and assets…
9 October 2009
Deed
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Grosvenor Properties
Description: The sum of £159,375.00 and any other sums and any interest.