London
SW9 8EH
Director Name | Mr Nigel Charles Craig Blow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(87 years, 5 months after company formation) |
Appointment Duration | 5 years |
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(88 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Mrs Emily Lilian Howkins |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(60 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 1992) |
Role | Fashion Director |
Correspondence Address | 92 Norbury Crescent London SW16 4LA |
Director Name | Nicholas Boycott Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1994) |
Role | Managing Director |
Correspondence Address | 28 Gresham Avenue Whetstone London N20 0XL |
Director Name | Robert Ian Stuart |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1995) |
Role | Operations Director |
Correspondence Address | 11 Antony House London SE14 5ED |
Secretary Name | Mr Brian Edwin Lamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 30 East Dean Avenue Epsom Surrey KT18 7SN |
Director Name | Peter John Lea |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(62 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2002) |
Role | Merchandise Director |
Correspondence Address | Broxmead Lane Cuckfield Haywards Heath West Sussex RH17 5JH |
Secretary Name | Mrs Maura Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(63 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Sandra Anne Corrigan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(63 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 15 April 2005) |
Role | Personnel Director |
Correspondence Address | Copper Beech 28 Welcomes Road Kenley Surrey CR8 5DH |
Director Name | Mr David Ordman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(63 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Lytton Road Hatch End Pinner Middlesex HA5 4RH |
Director Name | Mr John Sidney Moyle |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(64 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 29 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lower Icknield Way Chinnor Oxfordshire OX39 4EA |
Director Name | Mrs Maura Syed |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(68 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Aaron Wilson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2002(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2003) |
Role | Store Manager |
Correspondence Address | 69 Manor Park Road London N2 0SN |
Director Name | Mr David Francis James |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(72 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road London SW9 8EH |
Director Name | Mr David Ian Hordle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 St. Georges Road London SW19 4DP |
Website | james-selby.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76072466 |
Telephone region | London |
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 |
45k at £1 | Morleys Stores LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,919,096 |
Gross Profit | £3,322,343 |
Net Worth | £1,626,863 |
Cash | £1,223,862 |
Current Liabilities | £811,004 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
8 July 1996 | Delivered on: 11 July 1996 Satisfied on: 31 January 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 |
---|---|
30 January 1968 | Delivered on: 20 February 1968 Satisfied on: 27 February 2014 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds without instrument Secured details: All monies due etc. from co & five other companies. Particulars: Properties & land in islington. London (see doc 66 for further details). Fully Satisfied |
10 April 1952 | Delivered on: 28 April 1952 Satisfied on: 27 February 2014 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 400/402 holloway road, 1, 2 & 3 bovay place, london N7. Fully Satisfied |
10 September 1951 | Delivered on: 17 September 1951 Satisfied on: 27 February 2014 Persons entitled: Barclays Bank PLC Classification: Equitable charge Secured details: Al moneys due etc. Particulars: 7, 8 & 9, bovay street islington title no ln. 90881. Fully Satisfied |
13 July 2020 | Accounts for a small company made up to 1 February 2020 (8 pages) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 June 2020 | Termination of appointment of Maura Syed as a director on 22 June 2020 (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 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
10 July 2019 | Accounts for a small company made up to 26 January 2019 (7 pages) |
30 April 2019 | Termination of appointment of David Ian Hordle as a director on 30 April 2019 (1 page) |
7 April 2019 | Appointment of Mr Nigel Charles Craig Blow as a director on 1 April 2019 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a small company made up to 27 January 2018 (13 pages) |
13 July 2017 | Full accounts made up to 28 January 2017 (16 pages) |
13 July 2017 | Full accounts made up to 28 January 2017 (16 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Morleys Department Stores Limited as a person with significant control on 1 July 2016 (1 page) |
27 June 2017 | Notification of Morleys Department Stores Limited as a person with significant control on 1 July 2016 (1 page) |
30 June 2016 | Full accounts made up to 30 January 2016 (21 pages) |
30 June 2016 | Full accounts made up to 30 January 2016 (21 pages) |
30 June 2016 | Director's details changed for Mrs Maura Syed on 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Director's details changed for Mrs Maura Syed on 30 June 2016 (2 pages) |
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 May 2015 | Company name changed james selby LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Company name changed james selby LIMITED\certificate issued on 22/05/15
|
21 May 2015 | Full accounts made up to 31 January 2015 (15 pages) |
21 May 2015 | Full accounts made up to 31 January 2015 (15 pages) |
13 August 2014 | Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 June 2014 | Termination of appointment of David James as a director (1 page) |
17 June 2014 | Termination of appointment of David James as a director (1 page) |
2 May 2014 | Full accounts made up to 1 February 2014 (15 pages) |
2 May 2014 | Full accounts made up to 1 February 2014 (15 pages) |
2 May 2014 | Full accounts made up to 1 February 2014 (15 pages) |
27 February 2014 | Satisfaction of charge 3 in full (1 page) |
27 February 2014 | Satisfaction of charge 2 in full (1 page) |
27 February 2014 | Satisfaction of charge 1 in full (1 page) |
27 February 2014 | Satisfaction of charge 1 in full (1 page) |
27 February 2014 | Satisfaction of charge 3 in full (1 page) |
27 February 2014 | Satisfaction of charge 2 in full (1 page) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Full accounts made up to 26 January 2013 (15 pages) |
29 April 2013 | Full accounts made up to 26 January 2013 (15 pages) |
12 July 2012 | Full accounts made up to 28 January 2012 (15 pages) |
12 July 2012 | Full accounts made up to 28 January 2012 (15 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 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) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Full accounts made up to 29 January 2011 (15 pages) |
14 July 2011 | Full accounts made up to 29 January 2011 (15 pages) |
16 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Full accounts made up to 30 January 2010 (15 pages) |
19 May 2010 | Full accounts made up to 30 January 2010 (15 pages) |
10 February 2010 | Director's details changed for Mr David Francis James on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Maura Syed on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Bernard Henry Dreesmann on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr David Francis James on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Maura Syed on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Bernard Henry Dreesmann on 10 February 2010 (2 pages) |
18 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
18 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
20 May 2009 | Full accounts made up to 31 January 2009 (16 pages) |
20 May 2009 | Full accounts made up to 31 January 2009 (16 pages) |
24 July 2008 | Director's change of particulars / david james / 30/06/2008 (1 page) |
24 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
24 July 2008 | Director's change of particulars / david james / 30/06/2008 (1 page) |
24 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
19 May 2008 | Full accounts made up to 2 February 2008 (16 pages) |
19 May 2008 | Full accounts made up to 2 February 2008 (16 pages) |
19 May 2008 | Full accounts made up to 2 February 2008 (16 pages) |
24 July 2007 | Full accounts made up to 27 January 2007 (16 pages) |
24 July 2007 | Full accounts made up to 27 January 2007 (16 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
11 August 2006 | Full accounts made up to 28 January 2006 (16 pages) |
11 August 2006 | Full accounts made up to 28 January 2006 (16 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (4 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (4 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 25/06/05; full list of members
|
28 June 2005 | Full accounts made up to 29 January 2005 (16 pages) |
28 June 2005 | Full accounts made up to 29 January 2005 (16 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members
|
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 25/06/04; full list of members
|
20 July 2004 | Return made up to 25/06/04; full list of members
|
13 July 2004 | Full accounts made up to 31 January 2004 (15 pages) |
13 July 2004 | Full accounts made up to 31 January 2004 (15 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 1 February 2003 (15 pages) |
1 July 2003 | Full accounts made up to 1 February 2003 (15 pages) |
1 July 2003 | Full accounts made up to 1 February 2003 (15 pages) |
29 June 2003 | Return made up to 25/06/03; full list of members
|
29 June 2003 | Return made up to 25/06/03; full list of members
|
21 June 2002 | Return made up to 25/06/02; full list of members (10 pages) |
21 June 2002 | Return made up to 25/06/02; full list of members (10 pages) |
25 April 2002 | Full accounts made up to 2 February 2002 (15 pages) |
25 April 2002 | Full accounts made up to 2 February 2002 (15 pages) |
25 April 2002 | Full accounts made up to 2 February 2002 (15 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members
|
17 July 2001 | Return made up to 25/06/01; full list of members
|
8 May 2001 | Full accounts made up to 27 January 2001 (15 pages) |
8 May 2001 | Full accounts made up to 27 January 2001 (15 pages) |
2 August 2000 | Return made up to 25/06/00; full list of members (9 pages) |
2 August 2000 | Return made up to 25/06/00; full list of members (9 pages) |
18 July 2000 | Full accounts made up to 29 January 2000 (15 pages) |
18 July 2000 | Full accounts made up to 29 January 2000 (15 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
21 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
14 May 1999 | Full accounts made up to 31 January 1999 (15 pages) |
14 May 1999 | Full accounts made up to 31 January 1999 (15 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (16 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (16 pages) |
13 February 1998 | Auditor's resignation (1 page) |
13 February 1998 | Auditor's resignation (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1997 | Return made up to 25/06/97; no change of members (6 pages) |
21 July 1997 | Return made up to 25/06/97; no change of members (6 pages) |
16 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
16 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
28 February 1997 | Memorandum and Articles of Association (12 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Memorandum and Articles of Association (12 pages) |
28 February 1997 | Resolutions
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
15 August 1996 | Full accounts made up to 31 January 1996 (15 pages) |
15 August 1996 | Full accounts made up to 31 January 1996 (15 pages) |
12 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
12 August 1996 | Return made up to 25/06/96; 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) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 January 1995 (16 pages) |
4 October 1995 | Full accounts made up to 31 January 1995 (16 pages) |
11 July 1995 | Return made up to 25/06/95; full list of members
|
11 July 1995 | Return made up to 25/06/95; full list of members
|
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
10 August 1990 | Full accounts made up to 31 January 1990 (12 pages) |
10 August 1990 | Full accounts made up to 31 January 1990 (12 pages) |
21 September 1989 | Full accounts made up to 31 January 1989 (12 pages) |
21 September 1989 | Full accounts made up to 31 January 1989 (12 pages) |
2 September 1986 | Full accounts made up to 31 January 1986 (12 pages) |
2 September 1986 | Full accounts made up to 31 January 1986 (12 pages) |