Background WavePink WaveYellow Wave

SOW & REAP PROPERTIES LTD (05083823)

SOW & REAP PROPERTIES LTD (05083823) is an active UK company. incorporated on 25 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. SOW & REAP PROPERTIES LTD has been registered for 22 years. Current directors include VAGJIANI, Suresh Shamji.

Company Number
05083823
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
Meridien House, London, W1H 5PW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
VAGJIANI, Suresh Shamji
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOW & REAP PROPERTIES LTD

SOW & REAP PROPERTIES LTD is an active company incorporated on 25 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. SOW & REAP PROPERTIES LTD was registered 22 years ago.(SIC: 68310, 68320)

Status

active

Active since 22 years ago

Company No

05083823

LTD Company

Age

22 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 29 April 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 22 May 2023 (2 years ago)

Next Due

Due by 14 May 2024
For period ending 30 April 2024
Contact
Address

Meridien House 42 Upper Berkeley Street London, W1H 5PW,

Previous Addresses

27 Gloucester Place London W1U 8HU England
From: 3 November 2015To: 5 February 2021
Marble Arch Tower 55 Bryanston Street London W1H 7AA
From: 8 January 2013To: 3 November 2015
55 Bryanston Street Marble Arch Tower London W1H 7AA United Kingdom
From: 4 January 2013To: 8 January 2013
Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom
From: 19 July 2011To: 4 January 2013
31 Southwick Street London W2 1JQ
From: 25 March 2004To: 19 July 2011
Timeline

10 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 10
Director Joined
Apr 12
Director Left
Apr 12
Loan Secured
Nov 14
Director Joined
Nov 15
Director Left
Jan 16
Loan Cleared
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

VAGJIANI, Suresh Shamji

Active
42 Upper Berkeley Street, LondonW1H 5PW
Born December 1972
Director
Appointed 07 Aug 2017

VAGJIANI, Eana

Resigned
31 Southwick St, PaddingtonW2 1JQ
Secretary
Appointed 10 Mar 2005
Resigned 26 Mar 2007

VELANI, Ketan Lalji

Resigned
109 Elmsleigh Avenue, HarrowHA3 8HY
Secretary
Appointed 26 Mar 2007
Resigned 01 Apr 2009

FINANCIAL ANGELS LTD

Resigned
Suite 9 Jubilee Business Centre, LondonNW2 3UF
Corporate secretary
Appointed 29 Mar 2004
Resigned 10 Mar 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Mar 2004
Resigned 26 Mar 2004

JESHANI, Dharmendra

Resigned
Gloucester Place, LondonW1U 8HU
Born July 1977
Director
Appointed 28 Nov 2015
Resigned 18 Jan 2016

TULSIDAS, Samjay

Resigned
403 Blazer Court, LondonNW8 7JY
Born July 1967
Director
Appointed 29 Mar 2004
Resigned 10 Mar 2005

VAGJIANI, Eana

Resigned
Gloucester Place, LondonW1U 8HU
Born March 1978
Director
Appointed 01 Aug 2011
Resigned 07 Aug 2017

VAGJIANI, Suresh

Resigned
14-16 Westbourne Grove, LondonW2 5RH
Born December 1972
Director
Appointed 29 Mar 2004
Resigned 01 Aug 2011

VELANI, Ketan Lalji

Resigned
109 Elmsleigh Avenue, HarrowHA3 8HY
Born February 1977
Director
Appointed 26 Mar 2007
Resigned 01 Apr 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Mar 2004
Resigned 26 Mar 2004

Persons with significant control

1

646c Kingsbury Road, LondonNW9 9HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Dissolved Compulsory Strike Off Suspended
27 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
31 October 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Incorporation Company
25 March 2004
NEWINCIncorporation