Background WavePink WaveYellow Wave

MORLEYS STORES LIMITED (00054257)

MORLEYS STORES LIMITED (00054257) is an active UK company. incorporated on 1 October 1897. with registered office in 472-488 Brixton Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORLEYS STORES LIMITED has been registered for 128 years. Current directors include BEUNIS, Roland Adrianus, DREESMANN, Bernard Henry, EGAN, John.

Company Number
00054257
Status
active
Type
ltd
Incorporated
1 October 1897
Age
128 years
Address
472-488 Brixton Road, SW9 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEUNIS, Roland Adrianus, DREESMANN, Bernard Henry, EGAN, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORLEYS STORES LIMITED

MORLEYS STORES LIMITED is an active company incorporated on 1 October 1897 with the registered office located in 472-488 Brixton Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORLEYS STORES LIMITED was registered 128 years ago.(SIC: 70100)

Status

active

Active since 128 years ago

Company No

00054257

LTD Company

Age

128 Years

Incorporated 1 October 1897

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

MORLEY'S STORES LIMITED
From: 1 October 1897To: 27 March 1997
Contact
Address

472-488 Brixton Road London , SW9 8EH,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Loan Secured
Nov 14
Loan Secured
Dec 14
Director Left
Jul 16
Director Joined
Jul 16
Owner Exit
Aug 17
Director Joined
May 18
Loan Cleared
Jun 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

JAMES, Tanya

Active
472-488 Brixton RoadSW9 8EH
Secretary
Appointed 22 Jun 2020

BEUNIS, Roland Adrianus

Active
472-488 Brixton RoadSW9 8EH
Born July 1970
Director
Appointed 01 Jul 2016

DREESMANN, Bernard Henry

Active
472-488 Brixton RoadSW9 8EH
Born January 1957
Director
Appointed N/A

EGAN, John

Active
472-488 Brixton RoadSW9 8EH
Born March 1957
Director
Appointed 01 Aug 2023

LAMBLE, Brian Edwin

Resigned
30 East Dean Avenue, EpsomKT18 7SN
Secretary
Appointed N/A
Resigned 04 Nov 1994

SYED, Maura

Resigned
472-488 Brixton RoadSW9 8EH
Secretary
Appointed 04 Nov 1994
Resigned 22 Jun 2020

BLOW, Nigel Charles Craig

Resigned
472-488 Brixton RoadSW9 8EH
Born December 1966
Director
Appointed 25 May 2018
Resigned 31 Jan 2025

KAUFMAN, Stan Joel

Resigned
472-488 Brixton RoadSW9 8EH
Born November 1945
Director
Appointed 01 Feb 2010
Resigned 31 Jul 2023

LAMBLE, Brian Edwin

Resigned
30 East Dean Avenue, EpsomKT18 7SN
Born April 1934
Director
Appointed N/A
Resigned 04 Nov 1994

LEA, Peter John

Resigned
Cuckfield, Haywards HeathRH17 5JH
Born November 1944
Director
Appointed 06 Jun 1997
Resigned 31 Jan 2002

PERRY, Clifford

Resigned
Debian Glen Teign View, Newton AbbotT13 0ET
Born July 1914
Director
Appointed N/A
Resigned 19 Oct 1999

VAN SIKKELERUS, Josephus

Resigned
472-488 Brixton RoadSW9 8EH
Born February 1944
Director
Appointed 31 May 2002
Resigned 01 Jul 2016

ZEVEN, Pieter A

Resigned
Santhorstlaan 37FOREIGN
Born November 1930
Director
Appointed N/A
Resigned 26 May 2006

Persons with significant control

1

0 Active
1 Ceased
Grange Road, GuernseyGY1 2QG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Group
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Group
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Group
23 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Group
11 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 June 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 May 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 May 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 1998
AAAnnual Accounts
Auditors Resignation Company
13 February 1998
AUDAUD
Legacy
6 February 1998
403aParticulars of Charge Subject to s859A
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1997
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Resolution
1 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1996
363sAnnual Return (shuttle)
Resolution
29 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 May 1996
AAAnnual Accounts
Legacy
14 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 May 1996
403aParticulars of Charge Subject to s859A
Legacy
2 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Accounts With Accounts Type Full Group
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
10 September 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Legacy
8 October 1990
288288
Accounts With Accounts Type Full Group
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
5 July 1990
288288
Accounts With Accounts Type Full Group
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Legacy
1 February 1989
288288
Accounts With Made Up Date
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Accounts With Made Up Date
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
24 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Miscellaneous
1 January 1900
MISCMISC