Company NameMorrell's Stores (Ironmongery) Limited
DirectorSundeep Amratlal Tannk
Company StatusActive
Company Number00927509
CategoryPrivate Limited Company
Incorporation Date19 February 1968(56 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Sundeep Amratlal Tannk
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(48 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lynwood Avenue
Slough
SL3 7BJ
Director NameMr Thomas William Peck
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(23 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 15 March 2011)
RoleHardware Retailer
Country of ResidenceEngland
Correspondence Address61a Beverley Road
Ruislip Manor
Ruislip
Middlesex
HA4 9AL
Director NameMr Martin Thomas Peck
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(23 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 07 October 2016)
RoleHardware Retailer
Country of ResidenceEngland
Correspondence Address14 Walnut Close
Stoke Mandeville
Bucks
HP22 5UG
Secretary NameMrs Hilary Elizabeth Peck
NationalityBritish
StatusResigned
Appointed30 June 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address61a Beverley Road
Ruislip Manor
Ruislip
Middlesex
HA4 9AL
Secretary NameKatherine Ann Peck
NationalityBritish
StatusResigned
Appointed25 May 1994(26 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 February 2009)
RoleCompany Director
Correspondence Address14 Walnut Close
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UG
Secretary NameFrancesca Elizabeth Ann Peck
NationalityBritish
StatusResigned
Appointed08 February 2009(41 years after company formation)
Appointment Duration7 years, 8 months (resigned 07 October 2016)
RoleSecretary
Correspondence AddressCasamia Walnut Close
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UG

Contact

Websitemorrellsstores.co.uk
Telephone020 74366777
Telephone regionLondon

Location

Registered Address63 Great Portland Street
London
W1W 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3k at £1Martin Thomas Peck
60.00%
Ordinary
250 at £1Lynne Atkins
5.00%
Ordinary
250 at £1Susan Burnett
5.00%
Ordinary
1.5k at £1Nigel Peck
30.00%
Ordinary

Financials

Year2014
Net Worth£76,528
Cash£22,060
Current Liabilities£27,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

7 October 2016Delivered on: 11 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
3 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
8 November 2021Director's details changed for Mr Sundeep Tannk on 8 November 2021 (2 pages)
8 November 2021Change of details for Mr Sundeep Tannk as a person with significant control on 4 November 2021 (2 pages)
8 November 2021Director's details changed for Mr Sundeep Tannk on 4 November 2021 (2 pages)
16 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
18 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 June 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 October 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 June 2017Cessation of Martin Thomas Peck as a person with significant control on 7 October 2016 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Notification of Sundeep Tannk as a person with significant control on 7 October 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Notification of Sundeep Tannk as a person with significant control on 7 October 2016 (2 pages)
30 June 2017Cessation of Martin Thomas Peck as a person with significant control on 7 October 2016 (1 page)
11 October 2016Registration of charge 009275090001, created on 7 October 2016 (26 pages)
11 October 2016Registration of charge 009275090001, created on 7 October 2016 (26 pages)
7 October 2016Appointment of Mr Sundeep Tannk as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Sundeep Tannk as a director on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of Francesca Elizabeth Ann Peck as a secretary on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Martin Thomas Peck as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Francesca Elizabeth Ann Peck as a secretary on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Martin Thomas Peck as a director on 7 October 2016 (1 page)
9 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Registered office address changed from 70 Mortimer Street Regent Street London W1W 7RY to 63 Great Portland Street 63 Great Portland Street London W1W 7LN on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 70 Mortimer Street Regent Street London W1W 7RY to 63 Great Portland Street 63 Great Portland Street London W1W 7LN on 28 June 2016 (1 page)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(4 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Termination of appointment of Thomas Peck as a director (1 page)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Termination of appointment of Thomas Peck as a director (1 page)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Director's details changed for Mr Thomas William Peck on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Martin Thomas Peck on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Martin Thomas Peck on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Thomas William Peck on 30 June 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 June 2009Secretary appointed francesca elizabeth ann peck (1 page)
9 June 2009Appointment terminated secretary katherine peck (1 page)
9 June 2009Secretary appointed francesca elizabeth ann peck (1 page)
9 June 2009Appointment terminated secretary katherine peck (1 page)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
10 August 2006Return made up to 30/06/06; full list of members (3 pages)
10 August 2006Return made up to 30/06/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2005Return made up to 30/06/05; full list of members (7 pages)
1 August 2005Return made up to 30/06/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 July 2004Registered office changed on 19/07/04 from: 25 beak street london W1F 9RT (1 page)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 July 2004Registered office changed on 19/07/04 from: 25 beak street london W1F 9RT (1 page)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 July 2003Return made up to 30/06/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
28 July 2000Return made up to 30/06/00; full list of members (6 pages)
28 July 2000Return made up to 30/06/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 August 1999Return made up to 30/06/99; full list of members (5 pages)
10 August 1999Return made up to 30/06/99; full list of members (5 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)