About

Registered Number: 04762989
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ,

 

Plus Shops Ltd was registered on 13 May 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Gurkin, Nigel David, Burnett, Leigh Anne, Gurkin, Nigel David, Mesh-bulmer, Jeanne Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Leigh Anne 01 April 2005 30 April 2008 1
GURKIN, Nigel David 01 April 2005 03 January 2012 1
MESH-BULMER, Jeanne Michelle 05 January 2009 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
GURKIN, Nigel David 03 January 2012 29 March 2016 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 28 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 24 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 04 January 2013
RESOLUTIONS - N/A 06 August 2012
SH19 - Statement of capital 06 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2012
CAP-SS - N/A 06 August 2012
AR01 - Annual Return 10 May 2012
AP03 - Appointment of secretary 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 04 February 2010
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 30 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
353 - Register of members 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
RESOLUTIONS - N/A 11 March 2009
123 - Notice of increase in nominal capital 11 March 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 29 April 2008
RESOLUTIONS - N/A 28 March 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
RESOLUTIONS - N/A 09 October 2007
363s - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 16 May 2005
363s - Annual Return 05 May 2005
RESOLUTIONS - N/A 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 31 January 2005
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
225 - Change of Accounting Reference Date 14 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
363s - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
CERTNM - Change of name certificate 19 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
CERTNM - Change of name certificate 19 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Account charge 05 March 2007 Outstanding

N/A

Account charge 31 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.