London
SW9 8EH
Director Name | Mr Stan Joel Kaufman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Mr Roland Adrianus Beunis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 July 2016(114 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Financial Consultant |
Country of Residence | Curacao |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Mr Nigel Charles Craig Blow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Secretary Name | Mrs Tanya James |
---|---|
Status | Current |
Appointed | 22 June 2020(118 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Mr Brian Edwin Lamble |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1994) |
Role | Secretary |
Correspondence Address | 30 East Dean Avenue Epsom Surrey KT18 7SN |
Director Name | Clifford Perry |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 October 1999) |
Role | Retired |
Correspondence Address | Debian Glen Teign View Chudleigh Knighton Newton Abbot Devon T13 0ET |
Director Name | Pieter A Zeven |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 May 2006) |
Role | Tax Adviser |
Correspondence Address | Santhorstlaan 37 2242 Bd Wassenaar Foreign |
Secretary Name | Mr Brian Edwin Lamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 30 East Dean Avenue Epsom Surrey KT18 7SN |
Secretary Name | Mrs Maura Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 June 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Peter John Lea |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2002) |
Role | Merchandise Director |
Correspondence Address | Broxmead Lane Cuckfield Haywards Heath West Sussex RH17 5JH |
Director Name | Josephus Van Sikkelerus |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2016) |
Role | Financial Adviser |
Country of Residence | Netherlands |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Website | morleysonline.com |
---|---|
Email address | [email protected] |
Telephone | 01332 366971 |
Telephone region | Derby |
Registered Address | 472-488 Brixton Road London SW9 8EH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
190.7k at £1 | Domino Nv 38.15% Ordinary |
---|---|
157.3k at £1 | Belleggingsmaatschappij Waba Nv 31.47% Ordinary |
151.9k at £1 | Belleggingsmaatschappij Albema Nv 30.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,323,209 |
Gross Profit | £25,779,287 |
Net Worth | £50,540,843 |
Cash | £7,548,949 |
Current Liabilities | £12,449,407 |
Latest Accounts | 28 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 27 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (7 months, 1 week from now) |
24 November 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1968 | Delivered 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 1955 | Delivered 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 1955 | Delivered 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 1908 | Delivered on: 29 September 1908 Satisfied on: 14 May 1996 Classification: A registered charge Secured details: £9830. Fully Satisfied |
13 July 2020 | Group of companies' accounts made up to 1 February 2020 (38 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 June 2020 | Satisfaction of charge 7 in full (1 page) |
23 June 2020 | Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Maura Syed as a secretary on 22 June 2020 (1 page) |
11 July 2019 | Group of companies' accounts made up to 26 January 2019 (37 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
7 April 2019 | Director's details changed for Mr Nigel Charles Craig Blow on 1 April 2019 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 June 2018 | Group of companies' accounts made up to 27 January 2018 (34 pages) |
29 May 2018 | Appointment of Mr Nigel Charles Craig Blow as a director on 25 May 2018 (2 pages) |
21 August 2017 | Notification of a person with significant control statement (2 pages) |
21 August 2017 | Cessation of The Waldo Trust as a person with significant control on 25 July 2017 (1 page) |
21 August 2017 | Notification of a person with significant control statement (2 pages) |
21 August 2017 | Cessation of The Waldo Trust as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of The Waldo Trust as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of The Waldo Trust as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Group of companies' accounts made up to 28 January 2017 (32 pages) |
18 July 2017 | Group of companies' accounts made up to 28 January 2017 (32 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
13 July 2016 | Appointment of Mr Roland Adrianus Beunis as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Roland Adrianus Beunis as a director on 1 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Josephus Van Sikkelerus as a director on 1 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Josephus Van Sikkelerus as a director on 1 July 2016 (1 page) |
30 June 2016 | Group of companies' accounts made up to 30 January 2016 (34 pages) |
30 June 2016 | Group of companies' accounts made up to 30 January 2016 (34 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 May 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
26 May 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
5 December 2014 | Registration of charge 000542570009, created on 24 November 2014 (12 pages) |
5 December 2014 | Registration of charge 000542570009, created on 24 November 2014 (12 pages) |
4 November 2014 | Registration of charge 000542570008, created on 3 November 2014 (12 pages) |
4 November 2014 | Registration of charge 000542570008, created on 3 November 2014 (12 pages) |
4 November 2014 | Registration of charge 000542570008, created on 3 November 2014 (12 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 May 2014 | Group of companies' accounts made up to 1 February 2014 (27 pages) |
20 May 2014 | Group of companies' accounts made up to 1 February 2014 (27 pages) |
20 May 2014 | Group of companies' accounts made up to 1 February 2014 (27 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Group of companies' accounts made up to 26 January 2013 (27 pages) |
16 May 2013 | Group of companies' accounts made up to 26 January 2013 (27 pages) |
12 July 2012 | Group of companies' accounts made up to 28 January 2012 (26 pages) |
12 July 2012 | Group of companies' accounts made up to 28 January 2012 (26 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages) |
18 July 2011 | Group of companies' accounts made up to 29 January 2011 (29 pages) |
18 July 2011 | Group of companies' accounts made up to 29 January 2011 (29 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Group of companies' accounts made up to 30 January 2010 (28 pages) |
21 May 2010 | Group of companies' accounts made up to 30 January 2010 (28 pages) |
12 February 2010 | Appointment of Mr Stan Joel Kaufman as a director (2 pages) |
12 February 2010 | Appointment of Mr Stan Joel Kaufman as a director (2 pages) |
9 February 2010 | Secretary's details changed for Mrs Maura Syed on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Bernard Henry Dreesmann on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mrs Maura Syed on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Bernard Henry Dreesmann on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Josephus Van Sikkelerus on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mrs Maura Syed on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Josephus Van Sikkelerus on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Josephus Van Sikkelerus on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Bernard Henry Dreesmann on 9 February 2010 (2 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 May 2009 | Group of companies' accounts made up to 31 January 2009 (28 pages) |
21 May 2009 | Group of companies' accounts made up to 31 January 2009 (28 pages) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
30 May 2008 | Group of companies' accounts made up to 2 February 2008 (28 pages) |
30 May 2008 | Group of companies' accounts made up to 2 February 2008 (28 pages) |
30 May 2008 | Group of companies' accounts made up to 2 February 2008 (28 pages) |
23 July 2007 | Group of companies' accounts made up to 27 January 2007 (27 pages) |
23 July 2007 | Group of companies' accounts made up to 27 January 2007 (27 pages) |
16 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 August 2006 | Group of companies' accounts made up to 28 January 2006 (27 pages) |
11 August 2006 | Group of companies' accounts made up to 28 January 2006 (27 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
14 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
27 June 2005 | Group of companies' accounts made up to 29 January 2005 (26 pages) |
27 June 2005 | Group of companies' accounts made up to 29 January 2005 (26 pages) |
30 June 2004 | Return made up to 10/07/04; full list of members
|
30 June 2004 | Return made up to 10/07/04; full list of members
|
26 May 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
26 May 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
1 July 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
1 July 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
1 July 2003 | Group of companies' accounts made up to 1 February 2003 (25 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
31 May 2002 | Group of companies' accounts made up to 2 February 2002 (24 pages) |
31 May 2002 | Group of companies' accounts made up to 2 February 2002 (24 pages) |
31 May 2002 | Group of companies' accounts made up to 2 February 2002 (24 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
17 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
14 May 2001 | Full group accounts made up to 27 January 2001 (23 pages) |
14 May 2001 | Full group accounts made up to 27 January 2001 (23 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
18 July 2000 | Full group accounts made up to 29 January 2000 (22 pages) |
18 July 2000 | Full group accounts made up to 29 January 2000 (22 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
14 May 1999 | Full group accounts made up to 31 January 1999 (20 pages) |
14 May 1999 | Full group accounts made up to 31 January 1999 (20 pages) |
3 July 1998 | Full group accounts made up to 31 January 1998 (23 pages) |
3 July 1998 | Full group accounts made up to 31 January 1998 (23 pages) |
13 February 1998 | Auditor's resignation (1 page) |
13 February 1998 | Auditor's resignation (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1997 | Return made up to 10/07/97; full list of members (4 pages) |
22 July 1997 | Return made up to 10/07/97; full list of members (4 pages) |
16 July 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
16 July 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
26 March 1997 | Company name changed morley's stores LIMITED\certificate issued on 27/03/97 (2 pages) |
26 March 1997 | Company name changed morley's stores LIMITED\certificate issued on 27/03/97 (2 pages) |
12 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
31 May 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1995 | Full accounts made up to 31 January 1995 (20 pages) |
4 October 1995 | Full accounts made up to 31 January 1995 (20 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
20 November 1986 | Return made up to 14/11/86; full list of members (4 pages) |
20 November 1986 | Group of companies' accounts made up to 31 January 1986 (16 pages) |
20 November 1986 | Return made up to 14/11/86; full list of members (4 pages) |
20 November 1986 | Group of companies' accounts made up to 31 January 1986 (16 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |