MORLEYS STORES LIMITED

Hellopages » Greater London » Lambeth » SW9 8EH

Company number 00054257
Status Active
Incorporation Date 1 October 1897
Company Type Private Limited Company
Address 472-488 BRIXTON ROAD, LONDON, SW9 8EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr Roland Adrianus Beunis as a director on 1 July 2016; Termination of appointment of Josephus Van Sikkelerus as a director on 1 July 2016; Group of companies' accounts made up to 30 January 2016. The most likely internet sites of MORLEYS STORES LIMITED are www.morleysstores.co.uk, and www.morleys-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and twelve months. Morleys Stores Limited is a Private Limited Company. The company registration number is 00054257. Morleys Stores Limited has been working since 01 October 1897. The present status of the company is Active. The registered address of Morleys Stores Limited is 472 488 Brixton Road London Sw9 8eh. . SYED, Maura is a Secretary of the company. BEUNIS, Roland Adrianus is a Director of the company. DREESMANN, Bernard Henry is a Director of the company. KAUFMAN, Stan Joel is a Director of the company. Secretary LAMBLE, Brian Edwin has been resigned. Director LAMBLE, Brian Edwin has been resigned. Director LEA, Peter John has been resigned. Director PERRY, Clifford has been resigned. Director VAN SIKKELERUS, Josephus has been resigned. Director ZEVEN, Pieter A has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SYED, Maura
Appointed Date: 04 November 1994

Director
BEUNIS, Roland Adrianus
Appointed Date: 01 July 2016
55 years old

Director

Director
KAUFMAN, Stan Joel
Appointed Date: 01 February 2010
79 years old

Resigned Directors

Secretary
LAMBLE, Brian Edwin
Resigned: 04 November 1994

Director
LAMBLE, Brian Edwin
Resigned: 04 November 1994
91 years old

Director
LEA, Peter John
Resigned: 31 January 2002
Appointed Date: 06 June 1997
80 years old

Director
PERRY, Clifford
Resigned: 19 October 1999
111 years old

Director
VAN SIKKELERUS, Josephus
Resigned: 01 July 2016
Appointed Date: 31 May 2002
81 years old

Director
ZEVEN, Pieter A
Resigned: 26 May 2006
94 years old

MORLEYS STORES LIMITED Events

13 Jul 2016
Appointment of Mr Roland Adrianus Beunis as a director on 1 July 2016
12 Jul 2016
Termination of appointment of Josephus Van Sikkelerus as a director on 1 July 2016
30 Jun 2016
Group of companies' accounts made up to 30 January 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000

23 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500,000

...
... and 88 more events
18 Aug 1987
Return made up to 24/07/87; full list of members

24 Jun 1987
Secretary resigned;new secretary appointed

20 Nov 1986
Group of companies' accounts made up to 31 January 1986
20 Nov 1986
Return made up to 14/11/86; full list of members
01 Jan 1900
Certificate of incorporation

MORLEYS STORES LIMITED Charges

24 November 2014
Charge code 0005 4257 0009
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 18 st georges road london title…
3 November 2014
Charge code 0005 4257 0008
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6-16 (even numbers) st george's road…
20 December 2011
Legal charge
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 46 high street epsom t/no SY441373.
8 July 1996
Mortgage debenture
Delivered: 11 July 1996
Status: Satisfied on 6 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 February 1996
Memorandum of deposit
Delivered: 2 March 1996
Status: Satisfied on 14 May 1996
Persons entitled: Credit Suisse
Description: By way of fixed charge all the assets at any time in the…
23 January 1968
Deposit of deeds without instrument
Delivered: 13 February 1968
Status: Satisfied on 14 May 1996
Persons entitled: Barclays Bank PLC
Description: 103, 105, 107, 107A, 109, 111 129 131 133 mitcham road…
26 February 1955
Legal charge
Delivered: 3 March 1955
Status: Satisfied on 14 May 1996
Persons entitled: Wesleyan and General Assurance Society
Description: Nos 476, 478 and 480 brixton road lambeth county of london.
26 February 1955
Legal charge
Delivered: 3 March 1955
Status: Satisfied on 14 May 1996
Persons entitled: Wesleyan and General Assurance Society
Description: Nos 472, 474, 482, 484, 486 & 488 brixton road and nos 1, 3…
29 September 1908
A registered charge
Delivered: 29 September 1908
Status: Satisfied on 14 May 1996