About

Registered Number: 05083823
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 27 Gloucester Place, London, W1U 8HU,

 

Sow & Reap Properties Ltd was registered on 25 March 2004 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Tulsidas, Samjay for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TULSIDAS, Samjay 29 March 2004 10 March 2005 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 29 April 2017
MR04 - N/A 06 October 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 30 November 2015
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 April 2015
MR01 - N/A 08 November 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 April 2013
AD01 - Change of registered office address 08 January 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 02 April 2012
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 15 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 07 December 2005
225 - Change of Accounting Reference Date 31 October 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.