This company is commonly known as Sowcrest Limited. The company was founded 29 years ago and was given the registration number 02948648. The firm's registered office is in LONDON. You can find them at C/o Johnstone Carmichael Llp Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SOWCREST LIMITED |
---|---|---|
Company Number | : | 02948648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Johnstone Carmichael Llp Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS | Director | 01 January 2024 | Active |
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS | Director | 01 January 2024 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 15 December 1994 | Active |
31 Brechin Place, London, SW7 4QD | Secretary | 14 September 1994 | Active |
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS | Secretary | 29 November 2019 | Active |
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Jersey, JE1 8FT | Corporate Secretary | 21 August 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 July 1994 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, England, B31 2UQ | Corporate Secretary | 01 May 2012 | Active |
Second Floor, Charles Bisson House, 30-32 New Street, St Helier, Jersey, JE1 8FT | Director | 21 August 2018 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Director | 16 December 1998 | Active |
28 Fairlawn Grove, Chiswick, London, W4 5EH | Director | 16 December 1998 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 December 2010 | Active |
68 Elsworthy Road, London, NW3 3BP | Director | 15 December 1994 | Active |
68 Elsworthy Road, London, NW3 3BP | Director | 16 December 1994 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | 16 December 1998 | Active |
Second Floor, Charles Bisson House, 30-32 New Street, St Helier, Jersey, JE1 8FT | Director | 21 August 2018 | Active |
107-111, Fleet Street, London, England, EC4A 2AB | Director | 13 March 2015 | Active |
Sandgate, Marley Way, Storrington, Pulborough, RH20 3NH | Director | 31 December 1997 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Director | 31 January 2007 | Active |
33 Spencer Road, Chiswick, W4 3SS | Director | 14 September 1994 | Active |
107-111, Fleet Street, London, England, EC4A 2AB | Director | 26 October 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 July 1994 | Active |
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Jersey, JE1 8FT | Director | 21 August 2018 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 07 March 2000 | Active |
107-111, Fleet Street, London, England, EC4A 2AB | Director | 15 May 2006 | Active |
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Jersey, JE1 8FT | Director | 21 August 2018 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 02 November 2015 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 06 May 2015 | Active |
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET | Director | 15 December 1994 | Active |
3 Lees Place, Mayfair, London, W1K 6LH | Director | 15 December 1994 | Active |
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS | Director | 29 November 2019 | Active |
107-111, Fleet Street, London, England, EC4A 2AB | Director | 15 March 2018 | Active |
Mr Jacob Joseph Bistricer | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS |
Nature of control | : |
|
Mr David Asher Bistricer | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS |
Nature of control | : |
|
Mrs Doris Bistricer | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS |
Nature of control | : |
|
St. Modwen Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park Point, 17 High Street, Birmingham, England, B30 1NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-23 | Gazette | Gazette filings brought up to date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Incorporation | Memorandum articles. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2019-12-05 | Officers | Appoint person secretary company with name date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.