Company NameSow & Reap Properties Ltd
DirectorSuresh Shamji Vagjiani
Company StatusActive
Company Number05083823
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Suresh Shamji Vagjiani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5PW
Director NameSamjay Tulsidas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 2005)
RoleChartered Accountant
Correspondence Address403 Blazer Court
28a St Johns Wood Road
London
NW8 7JY
Director NameSuresh Vagjiani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(3 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2011)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne House 14-16 Westbourne Grove
London
W2 5RH
Secretary NameEana Vagjiani
NationalityBritish
StatusResigned
Appointed10 March 2005(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 March 2007)
RoleProperty Finance
Correspondence Address31 Southwick St
Paddington
W2 1JQ
Director NameMr Ketan Lalji Velani
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(3 years after company formation)
Appointment Duration2 years (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Elmsleigh Avenue
Harrow
Middlesex
HA3 8HY
Secretary NameMr Ketan Lalji Velani
NationalityBritish
StatusResigned
Appointed26 March 2007(3 years after company formation)
Appointment Duration2 years (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Elmsleigh Avenue
Harrow
Middlesex
HA3 8HY
Director NameMrs Eana Vagjiani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameMr Dharmendra Jeshani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityKenyan
StatusResigned
Appointed28 November 2015(11 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameFinancial Angels Ltd (Corporation)
StatusResigned
Appointed29 March 2004(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 2005)
Correspondence AddressSuite 9 Jubilee Business Centre
Exeter Road
London
NW2 3UF

Contact

Websitewww.sowandreap.co.uk
Email address[email protected]
Telephone020 79930103
Telephone regionLondon

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£300
Cash£4,847
Current Liabilities£20,262

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

5 November 2014Delivered on: 8 November 2014
Persons entitled: Aeriance Investments Sa (The Security Agent)

Classification: A registered charge
Outstanding

Filing History

22 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
17 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 February 2021Registered 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 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
9 August 2017Appointment of Mr Suresh Shamji Vagjiani as a director on 7 August 2017 (2 pages)
9 August 2017Termination of appointment of Eana Vagjiani as a director on 7 August 2017 (1 page)
9 August 2017Appointment of Mr Suresh Shamji Vagjiani as a director on 7 August 2017 (2 pages)
9 August 2017Termination of appointment of Eana Vagjiani as a director on 7 August 2017 (1 page)
4 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 October 2016Satisfaction of charge 050838230001 in full (1 page)
6 October 2016Satisfaction of charge 050838230001 in full (1 page)
4 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 January 2016Termination of appointment of Dharmendra Jeshani as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Dharmendra Jeshani as a director on 18 January 2016 (1 page)
30 November 2015Appointment of Mr Dharmendra Jeshani as a director on 28 November 2015 (2 pages)
30 November 2015Appointment of Mr Dharmendra Jeshani as a director on 28 November 2015 (2 pages)
3 November 2015Registered 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 2015Registered 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 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 November 2014Registration of charge 050838230001, created on 5 November 2014 (34 pages)
8 November 2014Registration of charge 050838230001, created on 5 November 2014 (34 pages)
8 November 2014Registration of charge 050838230001, created on 5 November 2014 (34 pages)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 January 2013Registered office address changed from 55 Bryanston Street Marble Arch Tower London W1H 7AA United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 55 Bryanston Street Marble Arch Tower London W1H 7AA United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 55 Bryanston Street Marble Arch Tower London W1H 7AA United Kingdom on 8 January 2013 (1 page)
4 January 2013Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 4 January 2013 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Appointment of Mrs Eana Vagjiani as a director (2 pages)
13 April 2012Appointment of Mrs Eana Vagjiani as a director (2 pages)
13 April 2012Termination of appointment of Suresh Vagjiani as a director (1 page)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
13 April 2012Termination of appointment of Suresh Vagjiani as a director (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Suresh Vagjiani on 1 July 2011 (2 pages)
2 April 2012Director's details changed for Suresh Vagjiani on 1 July 2011 (2 pages)
2 April 2012Director's details changed for Suresh Vagjiani on 1 July 2011 (2 pages)
19 July 2011Registered office address changed from 31 Southwick Street London W2 1JQ on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 31 Southwick Street London W2 1JQ on 19 July 2011 (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Ketan Velani as a director (1 page)
8 April 2010Termination of appointment of Ketan Velani as a director (1 page)
8 April 2010Termination of appointment of Ketan Velani as a secretary (1 page)
8 April 2010Termination of appointment of Ketan Velani as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 June 2009Return made up to 25/03/09; full list of members (4 pages)
24 June 2009Return made up to 25/03/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 April 2008Return made up to 25/03/08; full list of members (4 pages)
7 April 2008Return made up to 25/03/08; full list of members (4 pages)
4 April 2008Director appointed mr ketan lalji velani (1 page)
4 April 2008Appointment terminated secretary eana vagjiani (1 page)
4 April 2008Appointment terminated secretary eana vagjiani (1 page)
4 April 2008Secretary appointed mr ketan lalji velani (1 page)
4 April 2008Secretary appointed mr ketan lalji velani (1 page)
4 April 2008Director appointed mr ketan lalji velani (1 page)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
7 April 2006Return made up to 25/03/06; full list of members (2 pages)
7 April 2006Return made up to 25/03/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
7 December 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
31 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
31 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
27 June 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
17 June 2004New secretary appointed (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
25 March 2004Incorporation (9 pages)
25 March 2004Incorporation (9 pages)