About

Registered Number: 08098745
Date of Incorporation: 08/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU

 

Spike Properties Ltd was founded on 08 June 2012 and has its registered office in London, it's status is listed as "Active". Gibbs, Sandie Jane, Gibbs, William are the current directors of this company. Currently we aren't aware of the number of employees at the Spike Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Sandie Jane 08 June 2012 - 1
GIBBS, William 15 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
MR01 - N/A 17 January 2020
MR01 - N/A 06 January 2020
MR01 - N/A 06 January 2020
MR01 - N/A 06 January 2020
AA - Annual Accounts 04 November 2019
SH01 - Return of Allotment of shares 24 October 2019
CS01 - N/A 28 March 2019
AP01 - Appointment of director 15 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 09 January 2017
SH01 - Return of Allotment of shares 04 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 June 2015
MR01 - N/A 12 March 2015
MR01 - N/A 12 February 2015
MR01 - N/A 12 February 2015
MR01 - N/A 12 February 2015
MR01 - N/A 12 February 2015
MR01 - N/A 12 February 2015
MR01 - N/A 12 February 2015
MR01 - N/A 12 February 2015
MR01 - N/A 22 January 2015
AA - Annual Accounts 11 December 2014
SH01 - Return of Allotment of shares 28 July 2014
SH01 - Return of Allotment of shares 28 July 2014
SH01 - Return of Allotment of shares 28 July 2014
SH01 - Return of Allotment of shares 28 July 2014
SH01 - Return of Allotment of shares 28 July 2014
SH01 - Return of Allotment of shares 28 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
NEWINC - New incorporation documents 08 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2020 Outstanding

N/A

A registered charge 24 December 2019 Outstanding

N/A

A registered charge 24 December 2019 Outstanding

N/A

A registered charge 24 December 2019 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 19 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.