London
W1H 5PW
Director Name | Samjay Tulsidas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 403 Blazer Court 28a St Johns Wood Road London NW8 7JY |
Director Name | Suresh Vagjiani |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2011) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne House 14-16 Westbourne Grove London W2 5RH |
Secretary Name | Eana Vagjiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 March 2007) |
Role | Property Finance |
Correspondence Address | 31 Southwick St Paddington W2 1JQ |
Director Name | Mr Ketan Lalji Velani |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Elmsleigh Avenue Harrow Middlesex HA3 8HY |
Secretary Name | Mr Ketan Lalji Velani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Elmsleigh Avenue Harrow Middlesex HA3 8HY |
Director Name | Mrs Eana Vagjiani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Gloucester Place London W1U 8HU |
Director Name | Mr Dharmendra Jeshani |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 November 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Gloucester Place London W1U 8HU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Financial Angels Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 2005) |
Correspondence Address | Suite 9 Jubilee Business Centre Exeter Road London NW2 3UF |
Website | www.sowandreap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79930103 |
Telephone region | London |
Registered Address | Meridien House 42 Upper Berkeley Street London W1H 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £300 |
Cash | £4,847 |
Current Liabilities | £20,262 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
5 November 2014 | Delivered on: 8 November 2014 Persons entitled: Aeriance Investments Sa (The Security Agent) Classification: A registered charge Outstanding |
---|
22 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 February 2021 | Registered office address changed from 27 Gloucester Place London W1U 8HU England to Meridien House 42 Upper Berkeley Street London W1H 5PW on 5 February 2021 (1 page) |
11 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
9 August 2017 | Appointment of Mr Suresh Shamji Vagjiani as a director on 7 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Eana Vagjiani as a director on 7 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Suresh Shamji Vagjiani as a director on 7 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Eana Vagjiani as a director on 7 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 October 2016 | Satisfaction of charge 050838230001 in full (1 page) |
6 October 2016 | Satisfaction of charge 050838230001 in full (1 page) |
4 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 January 2016 | Termination of appointment of Dharmendra Jeshani as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Dharmendra Jeshani as a director on 18 January 2016 (1 page) |
30 November 2015 | Appointment of Mr Dharmendra Jeshani as a director on 28 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Dharmendra Jeshani as a director on 28 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 27 Gloucester Place London W1U 8HU on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 27 Gloucester Place London W1U 8HU on 3 November 2015 (1 page) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 November 2014 | Registration of charge 050838230001, created on 5 November 2014 (34 pages) |
8 November 2014 | Registration of charge 050838230001, created on 5 November 2014 (34 pages) |
8 November 2014 | Registration of charge 050838230001, created on 5 November 2014 (34 pages) |
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 January 2013 | Registered office address changed from 55 Bryanston Street Marble Arch Tower London W1H 7AA United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 55 Bryanston Street Marble Arch Tower London W1H 7AA United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 55 Bryanston Street Marble Arch Tower London W1H 7AA United Kingdom on 8 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 4 January 2013 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 April 2012 | Appointment of Mrs Eana Vagjiani as a director (2 pages) |
13 April 2012 | Appointment of Mrs Eana Vagjiani as a director (2 pages) |
13 April 2012 | Termination of appointment of Suresh Vagjiani as a director (1 page) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Termination of appointment of Suresh Vagjiani as a director (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Suresh Vagjiani on 1 July 2011 (2 pages) |
2 April 2012 | Director's details changed for Suresh Vagjiani on 1 July 2011 (2 pages) |
2 April 2012 | Director's details changed for Suresh Vagjiani on 1 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from 31 Southwick Street London W2 1JQ on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 31 Southwick Street London W2 1JQ on 19 July 2011 (1 page) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Termination of appointment of Ketan Velani as a director (1 page) |
8 April 2010 | Termination of appointment of Ketan Velani as a director (1 page) |
8 April 2010 | Termination of appointment of Ketan Velani as a secretary (1 page) |
8 April 2010 | Termination of appointment of Ketan Velani as a secretary (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
24 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
4 April 2008 | Director appointed mr ketan lalji velani (1 page) |
4 April 2008 | Appointment terminated secretary eana vagjiani (1 page) |
4 April 2008 | Appointment terminated secretary eana vagjiani (1 page) |
4 April 2008 | Secretary appointed mr ketan lalji velani (1 page) |
4 April 2008 | Secretary appointed mr ketan lalji velani (1 page) |
4 April 2008 | Director appointed mr ketan lalji velani (1 page) |
27 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
31 October 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
31 October 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
27 June 2005 | Return made up to 25/03/05; full list of members
|
27 June 2005 | Return made up to 25/03/05; full list of members
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Incorporation (9 pages) |
25 March 2004 | Incorporation (9 pages) |