Brixton
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(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 472-488 Brixton Road Brixton London SW9 8EH |
Secretary Name | Mrs Tanya James |
---|---|
Status | Current |
Appointed | 22 June 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 472-488 Brixton Road Brixton London SW9 8EH |
Director Name | Mr David Francis James |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road Brixton London SW9 8EH |
Director Name | Mrs Maura Syed |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road Brixton London SW9 8EH |
Secretary Name | Mrs Maura Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road Brixton 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(5 years, 3 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 | roomesfashionandhome.co.uk |
---|---|
Telephone | 01708 250080 |
Telephone region | Romford |
Registered Address | 472-488 Brixton Road Brixton 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 |
500k at £1 | Morleys Stores LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,485,638 |
Gross Profit | £1,559,760 |
Net Worth | £188,566 |
Cash | £1,284,018 |
Current Liabilities | £509,543 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
10 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
11 October 2022 | Accounts for a small company made up to 29 January 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a small company made up to 30 January 2021 (9 pages) |
19 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
18 May 2021 | Register(s) moved to registered inspection location 16 st. Georges Road London SW19 4DP (1 page) |
17 May 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) |
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) |
19 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 26 January 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 7 May 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) |
1 June 2018 | Accounts for a small company made up to 27 January 2018 (13 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 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 | 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 | Notification of Morleys Department Stores Limited as a person with significant control on 30 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
30 June 2016 | Full accounts made up to 30 January 2016 (22 pages) |
30 June 2016 | Full accounts made up to 30 January 2016 (22 pages) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 May 2015 | Company name changed roomes of upminster LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Company name changed roomes of upminster 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) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 August 2014 | Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages) |
14 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 | 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) |
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) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
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) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Full accounts made up to 26 January 2013 (15 pages) |
30 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) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 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 (14 pages) |
15 July 2011 | Full accounts made up to 29 January 2011 (14 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
18 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
18 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 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) |
16 December 2009 | Director's details changed for Mr David Francis James on 11 December 2009 (3 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
16 December 2009 | Director's details changed for Mrs Maura Syed on 11 December 2009 (3 pages) |
16 December 2009 | Secretary's details changed for Mrs Maura Syed on 11 December 2009 (3 pages) |
16 December 2009 | Current accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages) |
16 December 2009 | Director's details changed for Mr Bernard Henry Dreesmann on 11 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Mrs Maura Syed on 11 December 2009 (3 pages) |
16 December 2009 | Secretary's details changed for Mrs Maura Syed on 11 December 2009 (3 pages) |
16 December 2009 | Current accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages) |
16 December 2009 | Director's details changed for Mr Bernard Henry Dreesmann on 11 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr David Francis James on 11 December 2009 (3 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
7 May 2009 | Incorporation (17 pages) |
7 May 2009 | Incorporation (17 pages) |