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(58 years, 2 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(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
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 | 25 June 1992(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | Broxmead Lane Cuckfield Haywards Heath West Sussex RH17 5JH |
Director Name | Robert Ian Stuart |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1995) |
Role | Information Technology |
Correspondence Address | 11 Antony House London SE14 5ED |
Secretary Name | Mr Brian Edwin Lamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(31 years, 5 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 |
Secretary Name | Mrs Maura Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(33 years, 9 months 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(34 years, 2 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(34 years, 9 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(35 years, 6 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(39 years, 4 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(41 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2004) |
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(43 years, 7 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(53 years, 6 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 | morleys-tooting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86728252 |
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 |
10k at £1 | Morleys Stores LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,165,985 |
Gross Profit | £1,134,099 |
Net Worth | £402,642 |
Cash | £133,324 |
Current Liabilities | £261,987 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week 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. See the mortgage charge document for full details. Fully Satisfied |
---|
9 October 2023 | Accounts for a small company made up to 28 January 2023 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
11 October 2022 | Accounts for a small company made up to 29 January 2022 (9 pages) |
7 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a small company made up to 30 January 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 June 2021 | Register(s) moved to registered inspection location 16 st. Georges Road London SW19 4DP (1 page) |
29 June 2021 | Register inspection address has been changed to 16 st. Georges Road London SW19 4DP (1 page) |
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 secretary 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 director on 22 June 2020 (1 page) |
10 July 2019 | Accounts for a small company made up to 26 January 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 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) |
1 June 2018 | Full accounts made up to 27 January 2018 (12 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 | Notification of Morleys Department Stores Limited as a person with significant control on 1 July 2016 (1 page) |
30 June 2017 | Notification of Morleys Department Stores Limited as a person with significant control on 1 July 2016 (1 page) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2016 | Full accounts made up to 30 January 2016 (20 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 | Full accounts made up to 30 January 2016 (20 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 | 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
|
12 June 2015 | Full accounts made up to 31 January 2015 (15 pages) |
12 June 2015 | Full accounts made up to 31 January 2015 (15 pages) |
22 May 2015 | Company name changed morleys of tooting LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Company name changed morleys of tooting LIMITED\certificate issued on 22/05/15
|
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 | 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) |
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) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Full accounts made up to 26 January 2013 (16 pages) |
30 April 2013 | Full accounts made up to 26 January 2013 (16 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 (4 pages) |
25 June 2012 | Annual return made up to 25 June 2012 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) |
15 July 2011 | Full accounts made up to 29 January 2011 (15 pages) |
15 July 2011 | Full accounts made up to 29 January 2011 (15 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Company name changed smith bros of tooting LIMITED\certificate issued on 01/10/10
|
1 October 2010 | Company name changed smith bros of tooting LIMITED\certificate issued on 01/10/10
|
16 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Full accounts made up to 30 January 2010 (9 pages) |
19 May 2010 | Full accounts made up to 30 January 2010 (9 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 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 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) |
18 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
18 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
20 May 2009 | Full accounts made up to 31 January 2009 (15 pages) |
20 May 2009 | Full accounts made up to 31 January 2009 (15 pages) |
24 July 2008 | Director's change of particulars / david james / 30/06/2008 (1 page) |
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 (4 pages) |
24 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
19 May 2008 | Full accounts made up to 2 February 2008 (15 pages) |
19 May 2008 | Full accounts made up to 2 February 2008 (15 pages) |
19 May 2008 | Full accounts made up to 2 February 2008 (15 pages) |
24 July 2007 | Full accounts made up to 27 January 2007 (15 pages) |
24 July 2007 | Full accounts made up to 27 January 2007 (15 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 28 January 2006 (15 pages) |
11 August 2006 | Full accounts made up to 28 January 2006 (15 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (3 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 (15 pages) |
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 (15 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
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) |
9 July 2004 | Total exemption full accounts made up to 31 January 2004 (15 pages) |
9 July 2004 | Total exemption full accounts made up to 31 January 2004 (15 pages) |
21 June 2004 | Return made up to 25/06/04; full list of members
|
21 June 2004 | Return made up to 25/06/04; full list of members
|
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 (8 pages) |
29 June 2003 | Return made up to 25/06/03; full list of members (8 pages) |
21 June 2002 | Return made up to 25/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 25/06/02; full list of members (8 pages) |
26 April 2002 | Full accounts made up to 2 February 2002 (14 pages) |
26 April 2002 | Full accounts made up to 2 February 2002 (14 pages) |
26 April 2002 | Full accounts made up to 2 February 2002 (14 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 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 (7 pages) |
2 August 2000 | Return made up to 25/06/00; full list of members (7 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 (15 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (15 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 (15 pages) |
16 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Memorandum and Articles of Association (12 pages) |
28 February 1997 | Memorandum and Articles of Association (12 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 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 (15 pages) |
4 October 1995 | Full accounts made up to 31 January 1995 (15 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) |