London
SE18 1SJ
Secretary Name | Mrs Renuka Pandey |
---|---|
Status | Current |
Appointed | 31 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Charlton Dene London SE7 7BZ |
Director Name | Tri Ratna Tuladhar |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Hospital Worker |
Correspondence Address | 25 Ardler Road Caversham Reading RG4 5AE |
Director Name | Meena Pathak |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 June 2006(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2006) |
Role | Teacher |
Correspondence Address | 68 Conway Road London SE18 1AR |
Secretary Name | Mrs Meena Pathak |
---|---|
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2007) |
Role | Asst Teacher |
Correspondence Address | 1 Conway Road Woolwich London SE18 1AQ |
Secretary Name | Bhishan Karki |
---|---|
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2010) |
Role | Accountant |
Correspondence Address | 11 Kashmir Road London SE7 8QN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Asmita & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 38 Coxwell Road Plumstead London SE18 1AL |
Website | himalayan-services.co.uk |
---|---|
Telephone | 020 88555922 |
Telephone region | London |
Registered Address | 114-116 Plumstead High Street London SE18 1SJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lekhnath Pandey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,822 |
Cash | £1,334 |
Current Liabilities | £6,836 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
9 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Secretary's details changed for Mrs Renuka Pandey on 15 January 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mrs Renuka Pandey on 15 January 2012 (2 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2011 | Director's details changed for Mr Lekhnath Pandey on 15 October 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Mrs Renuka Pandey on 15 November 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Mrs Renuka Pandey on 15 November 2010 (2 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Director's details changed for Mr Lekhnath Pandey on 15 October 2010 (2 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Termination of appointment of Bhishan Karki as a secretary (1 page) |
15 February 2010 | Termination of appointment of Bhishan Karki as a secretary (1 page) |
15 February 2010 | Appointment of Mrs Renuka Pandey as a secretary (1 page) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Lekhnath Pandey on 10 February 2010 (2 pages) |
15 February 2010 | Appointment of Mrs Renuka Pandey as a secretary (1 page) |
15 February 2010 | Director's details changed for Mr Lekhnath Pandey on 10 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 March 2009 | Secretary's change of particulars / bhishan karki / 02/12/2008 (2 pages) |
13 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
13 March 2009 | Secretary's change of particulars / bhishan karki / 02/12/2008 (2 pages) |
13 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 109A plumstead high street london SE18 1SE (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 109A plumstead high street london SE18 1SE (1 page) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 109A asmita & associates LTD plumstead high street london SE18 1SE (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 109A asmita & associates LTD plumstead high street london SE18 1SE (1 page) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 25 ardler road caversham reading RG4 5AE (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 25 ardler road caversham reading RG4 5AE (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 2 cardiff road caversham reading RG18ET (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 2 cardiff road caversham reading RG18ET (1 page) |
14 March 2005 | Return made up to 10/02/05; full list of members
|
14 March 2005 | Return made up to 10/02/05; full list of members
|
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New secretary appointed (1 page) |
10 February 2004 | Incorporation (13 pages) |
10 February 2004 | Incorporation (13 pages) |
10 February 2004 | New secretary appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |