Company NameMorito Limited
DirectorsSamantha Clark and Samuel Clark
Company StatusActive
Company Number06328084
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Previous NameMorito Bars Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Samantha Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Park West
London
N5 1AB
Director NameMr Samuel Clark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Park West
London
N5 1AB
Director NameMr Mark Leonard Sainsbury
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWharton House 4 Wharton Cottages
Wharton Street
London
WC1X 7PH
Secretary NameMr Mark Leonard Sainsbury
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWharton House 4 Wharton Cottages
Wharton Street
London
WC1X 7PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemorito.co.uk
Email address[email protected]
Telephone020 72787007
Telephone regionLondon

Location

Registered Address34/36 Exmouth Market
London
EC1R 4QE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Samantha Clark
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

5 July 2016Delivered on: 8 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
7 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
18 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
12 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
30 September 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
24 September 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
12 September 2018Cessation of Samantha Clarke as a person with significant control on 30 July 2018 (1 page)
12 September 2018Cessation of Samuel Clark as a person with significant control on 30 July 2018 (1 page)
12 September 2018Notification of Glenhurst Restaurant Limited as a person with significant control on 30 July 2018 (2 pages)
12 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 August 2017Confirmation statement made on 30 July 2017 with updates (3 pages)
13 August 2017Confirmation statement made on 30 July 2017 with updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 October 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
30 October 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
26 August 2016Statement of company's objects (2 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 August 2016Statement of company's objects (2 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
8 July 2016Registration of charge 063280840001, created on 5 July 2016 (5 pages)
8 July 2016Registration of charge 063280840001, created on 5 July 2016 (5 pages)
5 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100
(3 pages)
18 November 2015Company name changed morito bars LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
18 November 2015Company name changed morito bars LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(4 pages)
23 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
31 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
29 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
25 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 November 2010Termination of appointment of Mark Sainsbury as a secretary (1 page)
30 November 2010Termination of appointment of Mark Sainsbury as a director (1 page)
30 November 2010Termination of appointment of Mark Sainsbury as a secretary (1 page)
30 November 2010Termination of appointment of Mark Sainsbury as a director (1 page)
9 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
5 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 August 2009Return made up to 30/07/09; full list of members (4 pages)
21 August 2009Return made up to 30/07/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 September 2008Return made up to 30/07/08; full list of members (4 pages)
23 September 2008Return made up to 30/07/08; full list of members (4 pages)
30 August 2007New secretary appointed;new director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New secretary appointed;new director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 July 2007Incorporation (16 pages)
30 July 2007Incorporation (16 pages)