Company NameMorleys Department Stores Limited
Company StatusActive
Company Number09232295
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Bernard Henry Dreesmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr Nigel Charles Craig Blow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Secretary NameMrs Tanya James
StatusCurrent
Appointed22 June 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr John Egan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(6 years after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr David Ian Hordle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMrs Maura Syed
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr Stan Joel Kaufman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr Neil David Stockton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH

Contact

Websitewww.morleysonline.com

Location

Registered Address472-488 Brixton Road
Brixton
London
SW9 8EH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (4 months, 4 weeks from now)

Filing History

7 October 2020Appointment of Mr John Egan as a director on 1 October 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
13 July 2020Group of companies' accounts made up to 1 February 2020 (28 pages)
23 June 2020Termination of appointment of Maura Syed as a director on 22 June 2020 (1 page)
23 June 2020Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages)
24 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
9 July 2019Group of companies' accounts made up to 26 January 2019 (27 pages)
30 April 2019Termination of appointment of David Ian Hordle as a director on 30 April 2019 (1 page)
17 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
1 June 2018Group of companies' accounts made up to 27 January 2018 (26 pages)
15 February 2018Termination of appointment of Neil David Stockton as a director on 12 February 2018 (1 page)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
13 July 2017Group of companies' accounts made up to 28 January 2017 (24 pages)
13 July 2017Group of companies' accounts made up to 28 January 2017 (24 pages)
11 October 2016Termination of appointment of Stan Joel Kaufman as a director on 1 October 2016 (1 page)
11 October 2016Termination of appointment of Stan Joel Kaufman as a director on 1 October 2016 (1 page)
11 October 2016Appointment of Mr Nigel Blow as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Nigel Blow as a director on 1 October 2016 (2 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 June 2016Group of companies' accounts made up to 30 January 2016 (25 pages)
30 June 2016Group of companies' accounts made up to 30 January 2016 (25 pages)
7 March 2016Appointment of Mr Stan Joel Kaufman as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr Neil David Stockton as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr Neil David Stockton as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr Stan Joel Kaufman as a director on 7 March 2016 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 25,000
(5 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 25,000
(5 pages)
23 October 2014Current accounting period shortened from 30 September 2015 to 31 January 2015 (1 page)
23 October 2014Current accounting period shortened from 30 September 2015 to 31 January 2015 (1 page)
23 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-23
  • GBP 25,000
(29 pages)
23 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-23
  • GBP 25,000
(29 pages)