Company NameHimalayan Services Limited
DirectorLekhnath Pandey
Company StatusActive
Company Number05039348
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Lekhnath Pandey
Date of BirthApril 1965 (Born 59 years ago)
NationalityNepalese
StatusCurrent
Appointed01 October 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Secretary NameMrs Renuka Pandey
StatusCurrent
Appointed31 January 2010(5 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address4 Charlton Dene
London
SE7 7BZ
Director NameTri Ratna Tuladhar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityNepalese
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleHospital Worker
Correspondence Address25 Ardler Road
Caversham
Reading
RG4 5AE
Director NameMeena Pathak
Date of BirthJune 1970 (Born 53 years ago)
NationalityNepalese
StatusResigned
Appointed01 June 2006(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 October 2006)
RoleTeacher
Correspondence Address68 Conway Road
London
SE18 1AR
Secretary NameMrs Meena Pathak
NationalityNepalese
StatusResigned
Appointed01 October 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2007)
RoleAsst Teacher
Correspondence Address1 Conway Road
Woolwich
London
SE18 1AQ
Secretary NameBhishan Karki
NationalityNepalese
StatusResigned
Appointed01 December 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2010)
RoleAccountant
Correspondence Address11 Kashmir Road
London
SE7 8QN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameAsmita & Associates Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address38 Coxwell Road
Plumstead
London
SE18 1AL

Contact

Websitehimalayan-services.co.uk
Telephone020 88555922
Telephone regionLondon

Location

Registered Address114-116 Plumstead High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lekhnath Pandey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,822
Cash£1,334
Current Liabilities£6,836

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
1 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
9 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
13 February 2012Secretary's details changed for Mrs Renuka Pandey on 15 January 2012 (2 pages)
13 February 2012Secretary's details changed for Mrs Renuka Pandey on 15 January 2012 (2 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Director's details changed for Mr Lekhnath Pandey on 15 October 2010 (2 pages)
23 February 2011Secretary's details changed for Mrs Renuka Pandey on 15 November 2010 (2 pages)
23 February 2011Secretary's details changed for Mrs Renuka Pandey on 15 November 2010 (2 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
23 February 2011Director's details changed for Mr Lekhnath Pandey on 15 October 2010 (2 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of Bhishan Karki as a secretary (1 page)
15 February 2010Termination of appointment of Bhishan Karki as a secretary (1 page)
15 February 2010Appointment of Mrs Renuka Pandey as a secretary (1 page)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Lekhnath Pandey on 10 February 2010 (2 pages)
15 February 2010Appointment of Mrs Renuka Pandey as a secretary (1 page)
15 February 2010Director's details changed for Mr Lekhnath Pandey on 10 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 March 2009Secretary's change of particulars / bhishan karki / 02/12/2008 (2 pages)
13 March 2009Return made up to 10/02/09; full list of members (3 pages)
13 March 2009Secretary's change of particulars / bhishan karki / 02/12/2008 (2 pages)
13 March 2009Return made up to 10/02/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 March 2007Return made up to 10/02/07; full list of members (3 pages)
26 March 2007Return made up to 10/02/07; full list of members (3 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 109A plumstead high street london SE18 1SE (1 page)
5 March 2007Registered office changed on 05/03/07 from: 109A plumstead high street london SE18 1SE (1 page)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
30 October 2006Registered office changed on 30/10/06 from: 109A asmita & associates LTD plumstead high street london SE18 1SE (1 page)
30 October 2006Registered office changed on 30/10/06 from: 109A asmita & associates LTD plumstead high street london SE18 1SE (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 25 ardler road caversham reading RG4 5AE (1 page)
15 May 2006Registered office changed on 15/05/06 from: 25 ardler road caversham reading RG4 5AE (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 10/02/06; full list of members (2 pages)
22 February 2006Return made up to 10/02/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 June 2005Registered office changed on 01/06/05 from: 2 cardiff road caversham reading RG18ET (1 page)
1 June 2005Registered office changed on 01/06/05 from: 2 cardiff road caversham reading RG18ET (1 page)
14 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New secretary appointed (1 page)
10 February 2004Incorporation (13 pages)
10 February 2004Incorporation (13 pages)
10 February 2004New secretary appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)