Company Name1st Souvenirs Limited
DirectorKrishanlal Halai
Company StatusActive
Company Number04304062
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Kirit Halai
NationalityBritish
StatusCurrent
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Geary Road
Dollis Hill
London
NW10 1HR
Director NameMr Krishanlal Halai
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameVishram Halai
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address82 Geary Road
London
NW10 1HR
Director NameMr Kirit Halai
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Geary Road
Dollis Hill
London
NW10 1HR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJaya Halai
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(2 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Geary Road
London
NW10 1HR

Contact

Telephone020 74396000
Telephone regionLondon

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Meghbai Halai
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,495
Cash£10,184
Current Liabilities£96,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

15 December 2003Delivered on: 17 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 2002Delivered on: 17 June 2002
Persons entitled: London Underground Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of:- six thousand two hundred and fifty pounds and interest on it and any other sum paid from time to time by the chargor to the chargee under the deposit deed.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
6 December 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
9 December 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 February 2021Withdrawal of a person with significant control statement on 11 February 2021 (2 pages)
11 February 2021Notification of Meghbai Halai as a person with significant control on 11 February 2021 (2 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Jaya Halai as a director on 6 July 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
18 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
7 June 2017Satisfaction of charge 2 in full (6 pages)
7 June 2017Satisfaction of charge 1 in full (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Termination of appointment of Kirit Halai as a director on 2 December 2014 (1 page)
3 December 2014Appointment of Mr Krishanlal Halai as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Krishanlal Halai as a director on 2 December 2014 (2 pages)
3 December 2014Termination of appointment of Kirit Halai as a director on 2 December 2014 (1 page)
3 December 2014Appointment of Mr Krishanlal Halai as a director on 2 December 2014 (2 pages)
3 December 2014Termination of appointment of Kirit Halai as a director on 2 December 2014 (1 page)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
13 August 2013Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 13 August 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2012Administrative restoration application (3 pages)
23 August 2012Administrative restoration application (3 pages)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Kirit Halai on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Jaya Halai on 7 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Jaya Halai on 7 October 2009 (2 pages)
22 October 2009Director's details changed for Kirit Halai on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Jaya Halai on 7 October 2009 (2 pages)
7 November 2008Return made up to 12/10/08; full list of members (3 pages)
7 November 2008Return made up to 12/10/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 12/10/07; no change of members (7 pages)
11 March 2008Return made up to 12/10/07; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2006Return made up to 12/10/06; full list of members (7 pages)
5 December 2006Return made up to 12/10/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005Return made up to 12/10/05; full list of members (7 pages)
3 November 2005Return made up to 12/10/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Return made up to 12/10/04; full list of members (7 pages)
13 October 2004Return made up to 12/10/04; full list of members (7 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
7 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 January 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 12/10/03; full list of members (7 pages)
2 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 November 2002Return made up to 12/10/02; full list of members (7 pages)
22 November 2002Return made up to 12/10/02; full list of members (7 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
12 October 2001Incorporation (18 pages)
12 October 2001Incorporation (18 pages)