About

Registered Number: 06932681
Date of Incorporation: 12/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 27 Arica House Slippers Place, London, SE16 2EH

 

Sterling Souvenirs Ltd was setup in 2009, it's status is listed as "Active". We don't know the number of employees at the company. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHAI, Saif 01 January 2010 31 March 2010 1
HASANI, Bibi Nazia 12 June 2009 01 January 2010 1
HASANI, Habib 03 September 2012 01 February 2015 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 16 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 26 March 2018
MR04 - N/A 04 February 2018
MR01 - N/A 11 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 25 March 2013
CH01 - Change of particulars for director 05 September 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 March 2012
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AP01 - Appointment of director 08 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
TM01 - Termination of appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Fully Satisfied

N/A

Rent deposit deed 15 April 2011 Outstanding

N/A

Counterpart rent deposit deed 29 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.