PLUS SHOPS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PLUS SHOPS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
PLUS SHOPS LIMITED was incorporated 20 years ago on 13/05/2003 and has the registered number: 04762989. The accounts status is TOTAL EXEMPTION FULL.
PLUS SHOPS LIMITED was incorporated 20 years ago on 13/05/2003 and has the registered number: 04762989. The accounts status is TOTAL EXEMPTION FULL.
PLUS SHOPS LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68320 - Management of real estate on a fee or contract basis
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 |
Registered Office
LYNTON HOUSE
LONDON
WC1H 9BQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SHOPS ETCETERA LIMITED (until 19/02/2004)
SHOPS ETCETERA LIMITED (until 19/02/2004)
SHOPS ETCETRA LIMITED (until 18/05/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2021 | 12/05/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL DAVID GURKIN | Secretary | 2012-01-03 | CURRENT | ||
MR DAVID JOHN HOUGHTON | Aug 1944 | British | Director | 2003-05-18 | CURRENT |
STEPHEN RICHARD JAFFE | Feb 1951 | United Kingdom | Director | 2003-05-18 | CURRENT |
FORSTERS SECRETARIES LIMITED | Nominee Secretary | 2003-05-13 UNTIL 2005-04-14 | RESIGNED | ||
NIGEL DAVID GURKIN | Dec 1963 | British | Secretary | 2005-04-01 UNTIL 2012-01-03 | RESIGNED |
LEIGH ANNE BURNETT | Apr 1972 | British | Director | 2009-01-05 UNTIL 2012-01-03 | RESIGNED |
LEIGH ANNE BURNETT | Apr 1972 | British | Director | 2005-04-01 UNTIL 2008-04-30 | RESIGNED |
NIGEL DAVID GURKIN | Dec 1963 | British | Director | 2005-04-01 UNTIL 2012-01-03 | RESIGNED |
MRS JEANNE MICHELLE MESH-BULMER | Feb 1963 | American | Director | 2009-01-05 UNTIL 2009-05-20 | RESIGNED |
CLAIRE RYAN | Sep 1975 | Irish | Director | 2003-05-13 UNTIL 2003-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Richard Jaffe | 2016-04-06 | 2/1951 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David John Houghton | 2016-04-06 | 8/1944 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Plus Shops Limited Filleted accounts for Companies House (small and micro) | 2021-10-12 | 30-09-2021 | £5,145 Cash £6,657 equity |
Plus Shops Limited Filleted accounts for Companies House (small and micro) | 2020-12-12 | 31-03-2020 | £10,011 Cash £47,133 equity |
Plus Shops Limited Filleted accounts for Companies House (small and micro) | 2019-11-26 | 31-03-2019 | £16,744 Cash £79,000 equity |
Plus Shops Limited Filleted accounts for Companies House (small and micro) | 2018-11-28 | 31-03-2018 | £36,926 Cash £111,823 equity |
Plus Shops Limited Company Accounts | 2017-12-19 | 31-03-2017 | £73,850 Cash £184,179 equity |
Accounts filed on 31-03-2016 | 2016-12-14 | 31-03-2016 | £66,677 Cash £200,281 equity |