UKBizDB.co.uk

AA SOUVENIR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aa Souvenir Limited. The company was founded 7 years ago and was given the registration number 10517479. The firm's registered office is in LONDON. You can find them at 517 The Stables Market, Chalk Farm Road, London, . This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.

Company Information

Name:AA SOUVENIR LIMITED
Company Number:10517479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:517 The Stables Market, Chalk Farm Road, London, United Kingdom, NW1 8AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
517, The Stables Market, Chalk Farm Road, London, United Kingdom, NW1 8AH

Director07 August 2023Active
517, The Stables Market, Chalk Farm Road, London, United Kingdom, NW1 8AH

Director20 December 2021Active
517, The Stables Market, Chalk Farm Road, London, United Kingdom, NW1 8AH

Director08 December 2016Active
134, Byron Road, Wealdstone, Harrow, England, HA3 7TG

Director22 September 2021Active
134, Byron Road, Wealdstone, Harrow, England, HA3 7TG

Director05 October 2021Active

People with Significant Control

Mr Hawaid Dawidzy
Notified on:07 August 2023
Status:Active
Date of birth:June 1992
Nationality:Afghan
Country of residence:United Kingdom
Address:517, The Stables Market, London, United Kingdom, NW1 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Aziz Ahmed
Notified on:20 December 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:517, The Stables Market, London, United Kingdom, NW1 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hawaid Dawidzy
Notified on:22 September 2021
Status:Active
Date of birth:June 1992
Nationality:Afghan
Country of residence:England
Address:134, Byron Road, Harrow, England, HA3 7TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aziz Ahmed
Notified on:08 December 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:517, The Stables Market, London, United Kingdom, NW1 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Gazette

Gazette filings brought up to date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.