Morleys (brixton) Ltd


Morleys (brixton) started in year 1963 as Private Limited Company with registration number 00747644. The Morleys (brixton) company has been functioning successfully for 61 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 Morleys (brixton) Ltd is no longer carrying the name Morleys Of Brixton.

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.

Morleys (brixton) 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 00747644
Date of Incorporation Tue, 22nd Jan 1963
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 61 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Tanya J.

Position: Secretary

Appointed: 22 June 2020

Nigel B.

Position: Director

Appointed: 01 April 2019

Bernard D.

Position: Director

Appointed: 26 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: 16 June 2003

Resigned: 22 September 2004

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

Robert S.

Position: Director

Appointed: 26 June 1992

Resigned: 01 October 1995

Peter L.

Position: Director

Appointed: 26 June 1992

Resigned: 31 January 2002

Brian L.

Position: Secretary

Appointed: 26 June 1992

Resigned: 04 November 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Morleys Department Stores Limited from London, England. The abovementioned PSC is classified 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

Morleys Of Brixton May 22, 2015
Morley's Of Brixton March 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-012021-01-302022-01-292023-01-28
Balance Sheet
Cash Bank On Hand1 324 980392 529733 1681 046 573
Current Assets2 703 6021 799 7072 149 5482 955 809
Debtors143 233106 64376 845122 435
Net Assets Liabilities 1 133 825490 529-793 850
Property Plant Equipment69 012137 128868 5053 113 354
Total Inventories1 235 3891 300 5351 339 5351 786 801
Other
Accrued Liabilities125 450246 177299 8201 026 356
Accumulated Depreciation Impairment Property Plant Equipment2 314 6742 301 8502 502 4362 975 443
Amounts Owed To Group Undertakings   2 300 000
Average Number Employees During Period106867893
Corporation Tax Payable83 602   
Creditors946 824803 0102 421 8842 300 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 28114 84754 066
Disposals Property Plant Equipment 58 28114 84754 066
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 2771 2772913 499
Increase From Depreciation Charge For Year Property Plant Equipment 45 457215 433527 073
Net Current Assets Liabilities1 756 778996 697-272 336-966 131
Prepayments Accrued Income45 56727 45820 62884 075
Property Plant Equipment Gross Cost2 383 6862 438 9783 370 9416 088 797
Provisions For Liabilities Balance Sheet Subtotal  105 640641 073
Total Additions Including From Business Combinations Property Plant Equipment 113 573946 8102 771 922
Total Assets Less Current Liabilities1 825 7901 133 825596 1692 147 223
Trade Creditors Trade Payables351 877392 077521 936658 531
Trade Debtors Trade Receivables57 39261 16856 21738 360

Company filings

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

Company search

Advertisements