About

Registered Number: 05813789
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Based in London, Spaces Property Group Ltd was registered on 11 May 2006. The companies directors are listed as Bhunnoo, Shehzad Khaldoun, Bhunnoo, Bibi Mooneza, Bhunnoo, Mofiz Uddin at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHUNNOO, Mofiz Uddin 11 May 2006 17 July 2006 1
Secretary Name Appointed Resigned Total Appointments
BHUNNOO, Shehzad Khaldoun 09 October 2010 - 1
BHUNNOO, Bibi Mooneza 08 May 2007 09 October 2010 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
PSC04 - N/A 15 September 2020
MR01 - N/A 30 March 2020
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 28 May 2019
CH03 - Change of particulars for secretary 28 May 2019
AD01 - Change of registered office address 24 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 10 August 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 01 September 2016
MR04 - N/A 29 October 2015
MR04 - N/A 29 October 2015
MR01 - N/A 14 October 2015
MR01 - N/A 07 October 2015
MR01 - N/A 29 September 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 25 August 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 31 August 2012
CERTNM - Change of name certificate 13 August 2012
AD01 - Change of registered office address 13 August 2012
AR01 - Annual Return 10 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2012
RESOLUTIONS - N/A 03 August 2012
AA01 - Change of accounting reference date 03 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 06 January 2011
AP03 - Appointment of secretary 09 October 2010
TM02 - Termination of appointment of secretary 09 October 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 09 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
363a - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
RESOLUTIONS - N/A 30 May 2006
MEM/ARTS - N/A 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

A registered charge 08 October 2015 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

Mortgage 29 June 2007 Fully Satisfied

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Mortgage 12 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.