Company NameMorleys Stores Limited
Company StatusActive
Company Number00054257
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernard Henry Dreesmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr Stan Joel Kaufman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr Roland Adrianus Beunis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2016(114 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleFinancial Consultant
Country of ResidenceCuracao
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr Nigel Charles Craig Blow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Secretary NameMrs Tanya James
StatusCurrent
Appointed22 June 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr Brian Edwin Lamble
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleSecretary
Correspondence Address30 East Dean Avenue
Epsom
Surrey
KT18 7SN
Director NameClifford Perry
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 October 1999)
RoleRetired
Correspondence AddressDebian Glen Teign View
Chudleigh Knighton
Newton Abbot
Devon
T13 0ET
Director NamePieter A Zeven
Date of BirthNovember 1930 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 May 2006)
RoleTax Adviser
Correspondence AddressSanthorstlaan 37
2242 Bd Wassenaar
Foreign
Secretary NameMr Brian Edwin Lamble
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address30 East Dean Avenue
Epsom
Surrey
KT18 7SN
Secretary NameMrs Maura Syed
NationalityBritish
StatusResigned
Appointed04 November 1994(92 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 June 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NamePeter John Lea
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(95 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2002)
RoleMerchandise Director
Correspondence AddressBroxmead Lane Cuckfield
Haywards Heath
West Sussex
RH17 5JH
Director NameJosephus Van Sikkelerus
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2002(100 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2016)
RoleFinancial Adviser
Country of ResidenceNetherlands
Correspondence Address472-488 Brixton Road
London
SW9 8EH

Contact

Websitemorleysonline.com
Email address[email protected]
Telephone01332 366971
Telephone regionDerby

Location

Registered Address472-488 Brixton Road
London
SW9 8EH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

190.7k at £1Domino Nv
38.15%
Ordinary
157.3k at £1Belleggingsmaatschappij Waba Nv
31.47%
Ordinary
151.9k at £1Belleggingsmaatschappij Albema Nv
30.39%
Ordinary

Financials

Year2014
Turnover£58,323,209
Gross Profit£25,779,287
Net Worth£50,540,843
Cash£7,548,949
Current Liabilities£12,449,407

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

24 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 18 st georges road london title number SY244360.
Outstanding
3 November 2014Delivered on: 4 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 6-16 (even numbers) st george's road 18,22-26 (even numbers) wimbledon hill road and land at the back of 20 wimbledon hill road wimbledon london t/no SY250108.
Outstanding
20 December 2011Delivered on: 21 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 46 high street epsom t/no SY441373.
Outstanding
8 July 1996Delivered on: 11 July 1996
Satisfied on: 6 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 February 1996Delivered on: 2 March 1996
Satisfied on: 14 May 1996
Persons entitled: Credit Suisse

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all the assets at any time in the chargee's possession or held by the chargee's agents representatives correspondents or nominees including but not limited to all shares stocks bonds debentures certificates of deposit etc.. see the mortgage charge document for full details.
Fully Satisfied
23 January 1968Delivered on: 13 February 1968
Satisfied on: 14 May 1996
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All monies now due or to become due or from time to time accruing due from morley's of brixton and/or smith bros of tooting limited, james selby limited, james selby (orpington) limited, d bould limited, joy skyrae limited.
Particulars: 103, 105, 107, 107A, 109, 111 129 131 133 mitcham road SW17. 293, 295, 297, 299, 301, 303, franciscan road, SW17 1 & 2 kings parade mews vant road SW17.
Fully Satisfied
26 February 1955Delivered on: 3 March 1955
Satisfied on: 14 May 1996
Persons entitled: Wesleyan and General Assurance Society

Classification: Legal charge
Secured details: As collateral security to the above mentioned charge.
Particulars: Nos 476, 478 and 480 brixton road lambeth county of london.
Fully Satisfied
26 February 1955Delivered on: 3 March 1955
Satisfied on: 14 May 1996
Persons entitled: Wesleyan and General Assurance Society

Classification: Legal charge
Secured details: £250,000.
Particulars: Nos 472, 474, 482, 484, 486 & 488 brixton road and nos 1, 3 & 5 tunstall road lambeth county of london.
Fully Satisfied
29 September 1908Delivered on: 29 September 1908
Satisfied on: 14 May 1996
Classification: A registered charge
Secured details: £9830.
Fully Satisfied

Filing History

23 October 2023Group of companies' accounts made up to 28 January 2023 (41 pages)
1 August 2023Appointment of Mr John Egan as a director on 1 August 2023 (2 pages)
31 July 2023Termination of appointment of Stan Joel Kaufman as a director on 31 July 2023 (1 page)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
14 October 2022Group of companies' accounts made up to 29 January 2022 (40 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 October 2021Group of companies' accounts made up to 30 January 2021 (40 pages)
1 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
1 July 2021Register(s) moved to registered inspection location 16 st. Georges Road London SW19 4DP (1 page)
29 June 2021Register inspection address has been changed to 16 st. Georges Road London SW19 4DP (1 page)
13 July 2020Group of companies' accounts made up to 1 February 2020 (38 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 June 2020Satisfaction of charge 7 in full (1 page)
23 June 2020Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages)
23 June 2020Termination of appointment of Maura Syed as a secretary on 22 June 2020 (1 page)
11 July 2019Group of companies' accounts made up to 26 January 2019 (37 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
7 April 2019Director's details changed for Mr Nigel Charles Craig Blow on 1 April 2019 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 June 2018Group of companies' accounts made up to 27 January 2018 (34 pages)
29 May 2018Appointment of Mr Nigel Charles Craig Blow as a director on 25 May 2018 (2 pages)
21 August 2017Notification of a person with significant control statement (2 pages)
21 August 2017Cessation of The Waldo Trust as a person with significant control on 25 July 2017 (1 page)
21 August 2017Notification of a person with significant control statement (2 pages)
21 August 2017Cessation of The Waldo Trust as a person with significant control on 25 July 2017 (1 page)
25 July 2017Notification of The Waldo Trust as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of The Waldo Trust as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Group of companies' accounts made up to 28 January 2017 (32 pages)
18 July 2017Group of companies' accounts made up to 28 January 2017 (32 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
13 July 2016Appointment of Mr Roland Adrianus Beunis as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr Roland Adrianus Beunis as a director on 1 July 2016 (2 pages)
12 July 2016Termination of appointment of Josephus Van Sikkelerus as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Josephus Van Sikkelerus as a director on 1 July 2016 (1 page)
30 June 2016Group of companies' accounts made up to 30 January 2016 (34 pages)
30 June 2016Group of companies' accounts made up to 30 January 2016 (34 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
(4 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500,000
(4 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500,000
(4 pages)
26 May 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
26 May 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
5 December 2014Registration of charge 000542570009, created on 24 November 2014 (12 pages)
5 December 2014Registration of charge 000542570009, created on 24 November 2014 (12 pages)
4 November 2014Registration of charge 000542570008, created on 3 November 2014 (12 pages)
4 November 2014Registration of charge 000542570008, created on 3 November 2014 (12 pages)
4 November 2014Registration of charge 000542570008, created on 3 November 2014 (12 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,000
(4 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,000
(4 pages)
20 May 2014Group of companies' accounts made up to 1 February 2014 (27 pages)
20 May 2014Group of companies' accounts made up to 1 February 2014 (27 pages)
20 May 2014Group of companies' accounts made up to 1 February 2014 (27 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
16 May 2013Group of companies' accounts made up to 26 January 2013 (27 pages)
16 May 2013Group of companies' accounts made up to 26 January 2013 (27 pages)
12 July 2012Group of companies' accounts made up to 28 January 2012 (26 pages)
12 July 2012Group of companies' accounts made up to 28 January 2012 (26 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
18 July 2011Group of companies' accounts made up to 29 January 2011 (29 pages)
18 July 2011Group of companies' accounts made up to 29 January 2011 (29 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 May 2010Group of companies' accounts made up to 30 January 2010 (28 pages)
21 May 2010Group of companies' accounts made up to 30 January 2010 (28 pages)
12 February 2010Appointment of Mr Stan Joel Kaufman as a director (2 pages)
12 February 2010Appointment of Mr Stan Joel Kaufman as a director (2 pages)
9 February 2010Secretary's details changed for Mrs Maura Syed on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr Bernard Henry Dreesmann on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mrs Maura Syed on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr Bernard Henry Dreesmann on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Josephus Van Sikkelerus on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mrs Maura Syed on 9 February 2010 (1 page)
9 February 2010Director's details changed for Josephus Van Sikkelerus on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Josephus Van Sikkelerus on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Bernard Henry Dreesmann on 9 February 2010 (2 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
21 May 2009Group of companies' accounts made up to 31 January 2009 (28 pages)
21 May 2009Group of companies' accounts made up to 31 January 2009 (28 pages)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
30 May 2008Group of companies' accounts made up to 2 February 2008 (28 pages)
30 May 2008Group of companies' accounts made up to 2 February 2008 (28 pages)
30 May 2008Group of companies' accounts made up to 2 February 2008 (28 pages)
23 July 2007Group of companies' accounts made up to 27 January 2007 (27 pages)
23 July 2007Group of companies' accounts made up to 27 January 2007 (27 pages)
16 July 2007Return made up to 10/07/07; full list of members (3 pages)
16 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 August 2006Group of companies' accounts made up to 28 January 2006 (27 pages)
11 August 2006Group of companies' accounts made up to 28 January 2006 (27 pages)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
14 July 2005Return made up to 10/07/05; full list of members (3 pages)
14 July 2005Return made up to 10/07/05; full list of members (3 pages)
27 June 2005Group of companies' accounts made up to 29 January 2005 (26 pages)
27 June 2005Group of companies' accounts made up to 29 January 2005 (26 pages)
30 June 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
26 May 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
17 July 2003Return made up to 10/07/03; full list of members (7 pages)
17 July 2003Return made up to 10/07/03; full list of members (7 pages)
1 July 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
1 July 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
1 July 2003Group of companies' accounts made up to 1 February 2003 (25 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
5 July 2002Return made up to 10/07/02; full list of members (7 pages)
5 July 2002Return made up to 10/07/02; full list of members (7 pages)
31 May 2002Group of companies' accounts made up to 2 February 2002 (24 pages)
31 May 2002Group of companies' accounts made up to 2 February 2002 (24 pages)
31 May 2002Group of companies' accounts made up to 2 February 2002 (24 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
17 July 2001Return made up to 10/07/01; full list of members (7 pages)
17 July 2001Return made up to 10/07/01; full list of members (7 pages)
14 May 2001Full group accounts made up to 27 January 2001 (23 pages)
14 May 2001Full group accounts made up to 27 January 2001 (23 pages)
2 August 2000Return made up to 10/07/00; full list of members (7 pages)
2 August 2000Return made up to 10/07/00; full list of members (7 pages)
18 July 2000Full group accounts made up to 29 January 2000 (22 pages)
18 July 2000Full group accounts made up to 29 January 2000 (22 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
21 July 1999Return made up to 10/07/99; no change of members (4 pages)
21 July 1999Return made up to 10/07/99; no change of members (4 pages)
14 May 1999Full group accounts made up to 31 January 1999 (20 pages)
14 May 1999Full group accounts made up to 31 January 1999 (20 pages)
3 July 1998Full group accounts made up to 31 January 1998 (23 pages)
3 July 1998Full group accounts made up to 31 January 1998 (23 pages)
13 February 1998Auditor's resignation (1 page)
13 February 1998Auditor's resignation (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1997Return made up to 10/07/97; full list of members (4 pages)
22 July 1997Return made up to 10/07/97; full list of members (4 pages)
16 July 1997Full group accounts made up to 31 January 1997 (24 pages)
16 July 1997Full group accounts made up to 31 January 1997 (24 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
26 March 1997Company name changed morley's stores LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed morley's stores LIMITED\certificate issued on 27/03/97 (2 pages)
12 August 1996Return made up to 10/07/96; full list of members (6 pages)
12 August 1996Return made up to 10/07/96; full list of members (6 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
31 May 1996Full group accounts made up to 31 January 1996 (23 pages)
31 May 1996Full group accounts made up to 31 January 1996 (23 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1995Full accounts made up to 31 January 1995 (20 pages)
4 October 1995Full accounts made up to 31 January 1995 (20 pages)
12 July 1995Return made up to 10/07/95; full list of members (6 pages)
12 July 1995Return made up to 10/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
20 November 1986Return made up to 14/11/86; full list of members (4 pages)
20 November 1986Group of companies' accounts made up to 31 January 1986 (16 pages)
20 November 1986Return made up to 14/11/86; full list of members (4 pages)
20 November 1986Group of companies' accounts made up to 31 January 1986 (16 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)