Company NameHimalaya Impex Limited
DirectorsShewak Jivatsing Dansingani and Romina Chandaria
Company StatusActive
Company Number01002125
CategoryPrivate Limited Company
Incorporation Date10 February 1971(53 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Shewak Jivatsing Dansingani
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnastasia South Hill Avenue
Harrow
Middlesex
HA1 3QB
Director NameMrs Romina Chandaria
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(22 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAd Astra
Priory Drive
Stanmore
Middlesex
HA7 3HL
Secretary NameMrs Sudha Shewak Dansingani
NationalityBritish
StatusResigned
Appointed28 August 1991(20 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 27 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnastasia South Hill Avenue
Harrow
Middlesex
HA1 3QB
Director NameMrs Sudha Shewak Dansingani
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(20 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnastasia
Anastasia, South Hill Avenue
Harrow
Middlesex
HA1 3QB

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Sudha Dansingani
66.66%
Ordinary
25k at £1Deep Dansingani
16.67%
Ordinary
25k at £1Romina Chandaria
16.67%
Ordinary
1 at £1Shewak Dansingani
0.00%
Ordinary

Financials

Year2014
Net Worth£694,566
Cash£25,033
Current Liabilities£386,522

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

5 September 2001Delivered on: 7 September 2001
Persons entitled: Credit Suisse First Boston

Classification: Memorandum relating to credit balances shares and other securities metals and other items
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all assets at any time in the chargee's possession or held by the chargees agents representatives correspondents or nominees, including but not limited to all shares stocks bonds debentures certificates of deposit warrants and other securities precious metals commodities including all rights and entitlements relating thereto all sums standing to the company's credit at any time on any account whether held individually or jointly together with any interest payable.
Outstanding
30 September 1998Delivered on: 15 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 blair court,2 boundary road,st johns wood and parking space 10,london borough of camden.t/no.ngl 239319.
Outstanding
9 August 1985Delivered on: 20 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 forest gate kingsbury london NW9 title no. Mx 92730.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
3 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
17 June 2022Withdrawal of a person with significant control statement on 17 June 2022 (2 pages)
16 June 2022Cessation of Sudha Shewak Dansingani as a person with significant control on 27 March 2021 (1 page)
16 June 2022Cessation of Shewak Jivatsing Dansingani as a person with significant control on 13 June 2022 (1 page)
16 June 2022Notification of Shewak Jivatsing Dansingani as a person with significant control on 25 April 2022 (2 pages)
16 June 2022Notification of Romina Chandaria as a person with significant control on 14 June 2022 (2 pages)
28 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
7 April 2021Termination of appointment of Sudha Shewak Dansingani as a secretary on 27 March 2021 (1 page)
23 February 2021Satisfaction of charge 3 in full (2 pages)
26 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 150,000
(5 pages)
24 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 150,000
(5 pages)
2 February 2015Registered office address changed from Salisbury House London Wall London EC2M 5QQ to 173 Cleveland Street London W1T 6QR on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Salisbury House London Wall London EC2M 5QQ to 173 Cleveland Street London W1T 6QR on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Salisbury House London Wall London EC2M 5QQ to 173 Cleveland Street London W1T 6QR on 2 February 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150,000
(5 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Secretary's details changed for Mrs Sudha Dansingani on 2 October 2013 (1 page)
2 October 2013Secretary's details changed for Mrs Sudha Dansingani on 2 October 2013 (1 page)
2 October 2013Secretary's details changed for Mrs Sudha Dansingani on 2 October 2013 (1 page)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 150,000
(5 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 150,000
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
1 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Romina Chandaria on 28 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Romina Chandaria on 28 September 2010 (2 pages)
12 October 2010Director's details changed for Shewak Jivatsing Dansingani on 28 September 2010 (2 pages)
12 October 2010Director's details changed for Shewak Jivatsing Dansingani on 28 September 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
14 October 2008Return made up to 28/09/08; full list of members (4 pages)
14 October 2008Return made up to 28/09/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Return made up to 28/09/07; full list of members (3 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 28/09/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2003Return made up to 28/09/03; full list of members (7 pages)
14 October 2003Return made up to 28/09/03; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2002Return made up to 28/09/02; no change of members (7 pages)
30 October 2002Return made up to 28/09/02; no change of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 November 2001Return made up to 28/09/01; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2001Return made up to 28/09/01; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 28/09/00; full list of members (7 pages)
25 October 2000Return made up to 28/09/00; full list of members (7 pages)
10 December 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
10 December 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
26 October 1999Return made up to 28/09/99; full list of members (7 pages)
26 October 1999Return made up to 28/09/99; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Return made up to 28/09/97; change of members; amend (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Return made up to 28/09/97; change of members; amend (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 October 1997Return made up to 28/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Return made up to 28/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 September 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1972Company name changed\certificate issued on 20/01/72 (2 pages)
10 February 1971Incorporation (14 pages)