Selbys (holloway) Ltd


Selbys (holloway) started in year 1931 as Private Limited Company with registration number 00260445. The Selbys (holloway) company has been functioning successfully for 93 years now and its status is active. The firm's office is based in at 472-488 Brixton Road. Postal code: SW9 8EH. Since 2015/05/22 Selbys (holloway) Ltd is no longer carrying the name James Selby.

Currently there are 2 directors in the the firm, namely Nigel B. and Bernard D.. In addition one secretary - Tanya J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Selbys (holloway) Ltd Address / Contact

Office Address 472-488 Brixton Road
Office Address2 London
Town
Post code SW9 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00260445
Date of Incorporation Wed, 18th Nov 1931
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 93 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Tanya J.

Position: Secretary

Appointed: 22 June 2020

Nigel B.

Position: Director

Appointed: 01 April 2019

Bernard D.

Position: Director

Appointed: 25 June 1992

David H.

Position: Director

Appointed: 04 August 2014

Resigned: 30 April 2019

David J.

Position: Director

Appointed: 01 September 2004

Resigned: 30 May 2014

Aaron W.

Position: Director

Appointed: 04 February 2002

Resigned: 16 June 2003

Maura S.

Position: Director

Appointed: 05 June 2000

Resigned: 22 June 2020

John M.

Position: Director

Appointed: 26 July 1996

Resigned: 29 March 1997

David O.

Position: Director

Appointed: 01 November 1995

Resigned: 31 August 2004

Sandra C.

Position: Director

Appointed: 06 April 1995

Resigned: 15 April 2005

Maura S.

Position: Secretary

Appointed: 04 November 1994

Resigned: 22 June 2020

Peter L.

Position: Director

Appointed: 01 July 1994

Resigned: 31 January 2002

Robert S.

Position: Director

Appointed: 25 June 1992

Resigned: 01 October 1995

Brian L.

Position: Secretary

Appointed: 25 June 1992

Resigned: 04 November 1994

Nicholas J.

Position: Director

Appointed: 25 June 1992

Resigned: 31 May 1994

Emily H.

Position: Director

Appointed: 25 June 1992

Resigned: 30 October 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Morleys Department Stores Limited from London, England. The abovementioned PSC is categorised as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Morleys Department Stores Limited

472 Brixton Road, London, SW9 8EH, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered Uk
Place registered Uk
Registration number 09232995
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

James Selby May 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-012021-01-302022-01-292023-01-28
Balance Sheet
Cash Bank On Hand720 692346 668580 638555 080
Current Assets1 902 2671 558 6261 866 4532 088 497
Debtors83 47195 58867 94156 914
Net Assets Liabilities 963 4871 076 809962 490
Property Plant Equipment104 89372 320174 725163 519
Total Inventories1 098 1041 116 3701 217 8741 476 503
Other
Accrued Liabilities76 598106 699212 569271 173
Accumulated Depreciation Impairment Property Plant Equipment1 801 3831 813 5371 830 3311 885 046
Average Number Employees During Period111977981
Corporation Tax Payable39 053  37 191
Creditors798 665667 459963 8271 285 200
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 12848 69111 368
Disposals Property Plant Equipment 35 12848 69111 368
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 4343 9139 40212 611
Increase From Depreciation Charge For Year Property Plant Equipment 47 28265 48566 083
Net Current Assets Liabilities1 103 602891 167902 626803 297
Prepayments47 24430 74540 73141 573
Property Plant Equipment Gross Cost1 906 2761 885 8572 005 0562 048 565
Provisions For Liabilities Balance Sheet Subtotal  5424 326
Total Additions Including From Business Combinations Property Plant Equipment 14 709167 89054 877
Total Assets Less Current Liabilities1 208 495963 4871 077 351966 816
Trade Creditors Trade Payables434 384335 338573 718487 332
Trade Debtors Trade Receivables10 56440 06227 21015 341

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/01/28
filed on: 9th, October 2023
Free Download (8 pages)

Company search

Advertisements