Company number 08098745
Status Active
Incorporation Date 8 June 2012
Company Type Private Limited Company
Address CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 4 January 2017
GBP 8
; Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 8
. The most likely internet sites of SPIKE PROPERTIES LIMITED are www.spikeproperties.co.uk, and www.spike-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Spike Properties Limited is a Private Limited Company.
The company registration number is 08098745. Spike Properties Limited has been working since 08 June 2012.
The present status of the company is Active. The registered address of Spike Properties Limited is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. . GIBBS, Andrew John is a Director of the company. GIBBS, Sandie Jane is a Director of the company. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director PURDON, Jonathan Gardner has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 08 June 2012
Appointed Date: 08 June 2012
SPIKE PROPERTIES LIMITED Events
09 Jan 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Statement of capital following an allotment of shares on 4 January 2017
21 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
...
... and 19 more events
11 Jun 2012
Appointment of Andrew John Gibbs as a director
11 Jun 2012
Appointment of Sandie Jane Gibbs as a director
11 Jun 2012
Termination of appointment of Jonathan Purdon as a director
11 Jun 2012
Termination of appointment of Chalfen Secretaries Limited as a secretary
08 Jun 2012
Incorporation
20 February 2015
Charge code 0809 8745 0009
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 192 lawrence moorings sheering mill lane sawbridgeworth…
2 February 2015
Charge code 0809 8745 0008
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 mitre gardens london road bishops stortford t/no…
2 February 2015
Charge code 0809 8745 0007
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 whitepost court south road bishops stortford t/no…
2 February 2015
Charge code 0809 8745 0006
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 red lion court bishops stortford t/no HD189796…
2 February 2015
Charge code 0809 8745 0005
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 mitre gardens london road bishops stortford t/no…
2 February 2015
Charge code 0809 8745 0004
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 abingdon house boundary street london t/no EGL436943…
2 February 2015
Charge code 0809 8745 0003
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 cedar court rye street bishops stortford t/no HD371536…
2 February 2015
Charge code 0809 8745 0002
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 bridgeford house 172 south street bishops stortford t/no…
19 January 2015
Charge code 0809 8745 0001
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…