About

Registered Number: 03761759
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Textile House, Building One Cline Road, New Southgate, London, N11 2LX,

 

Size Plus Ltd was founded on 28 April 1999 with its registered office in London. The companies directors are Ebrahim, Samir, Ariburun, Zehra. We don't currently know the number of employees at Size Plus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBRAHIM, Samir 08 May 2012 - 1
ARIBURUN, Zehra 04 May 1999 08 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 01 June 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 July 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
AA - Annual Accounts 28 June 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA01 - Change of accounting reference date 21 December 2012
TM01 - Termination of appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 23 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 01 February 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 31 January 2006
395 - Particulars of a mortgage or charge 26 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 08 May 2004
395 - Particulars of a mortgage or charge 09 March 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 07 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 13 May 2002
395 - Particulars of a mortgage or charge 05 March 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 25 May 2000
225 - Change of Accounting Reference Date 24 September 1999
287 - Change in situation or address of Registered Office 09 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
CERTNM - Change of name certificate 27 May 1999
CERTNM - Change of name certificate 12 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 21 July 2005 Outstanding

N/A

Legal charge 05 March 2004 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 04 March 2002 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.