London
SE18 1SJ
Director Name | Rajendra Bajgain |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Chandol 4 Khatmandu Nepal |
Director Name | Miss Maggie Maguire |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1033 Harrogate Road Bradford West Yorkshire BD10 0NB |
Secretary Name | Miss Maggie Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 month (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1033 Harrogate Road Bradford West Yorkshire BD10 0NB |
Secretary Name | Mahendra Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodland Grove Bradford West Yorkshire BD9 6PQ |
Director Name | Rajendra Bajgain |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Nepal |
Correspondence Address | 114-116 Plumstead High Street London SE18 1SJ |
Secretary Name | Miss Maggie Maguire |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1033 Harrogate Road Bradford West Yorkshire BD10 0NB |
Director Name | Mr Lekh Nath Pandey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 12 June 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 114-116 Plumstead High Street London SE18 1SJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | thehimalayanadventurecompany.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0940273 |
Telephone region | Unknown |
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 |
2 at £1 | Rajendra Bajgain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,721 |
Cash | £1,773 |
Current Liabilities | £43,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
19 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
21 January 2019 | Termination of appointment of Rajendra Bajgain as a director on 31 December 2018 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Director's details changed for Mr Lekh Nath Pandey on 1 November 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Director's details changed for Mr Lekh Nath Pandey on 1 November 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Registered office address changed from 1378 Leeds Road Bradford BD3 8NE on 19 October 2012 (1 page) |
19 October 2012 | Director's details changed for Rajendra Bajgain on 1 July 2012 (2 pages) |
19 October 2012 | Registered office address changed from 1378 Leeds Road Bradford BD3 8NE on 19 October 2012 (1 page) |
19 October 2012 | Director's details changed for Rajendra Bajgain on 1 July 2012 (2 pages) |
19 October 2012 | Termination of appointment of Lekh Pandey as a director (1 page) |
19 October 2012 | Termination of appointment of Lekh Pandey as a director (1 page) |
19 October 2012 | Director's details changed for Rajendra Bajgain on 1 July 2012 (2 pages) |
8 August 2012 | Termination of appointment of Maggie Maguire as a secretary (1 page) |
8 August 2012 | Termination of appointment of Maggie Maguire as a director (1 page) |
8 August 2012 | Termination of appointment of Maggie Maguire as a secretary (1 page) |
8 August 2012 | Termination of appointment of Maggie Maguire as a director (1 page) |
13 June 2012 | Appointment of Mr Lekh Nath Pandey as a director (2 pages) |
13 June 2012 | Appointment of Mr Lekh Nath Pandey as a director (2 pages) |
13 June 2012 | Appointment of Mr Lekh Nath Pandey as a director (2 pages) |
13 June 2012 | Appointment of Mr Lekh Nath Pandey as a director (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Rajendra Bajgain on 1 May 2010 (2 pages) |
19 October 2010 | Director's details changed for Maggie Maguire on 1 May 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Maggie Maguire on 1 May 2010 (1 page) |
19 October 2010 | Director's details changed for Rajendra Bajgain on 1 May 2010 (2 pages) |
19 October 2010 | Director's details changed for Maggie Maguire on 1 May 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Maggie Maguire on 1 May 2010 (1 page) |
19 October 2010 | Director's details changed for Maggie Maguire on 1 May 2010 (2 pages) |
19 October 2010 | Director's details changed for Rajendra Bajgain on 1 May 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Maggie Maguire on 1 May 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
14 October 2008 | Return made up to 19/08/08; full list of members (4 pages) |
14 October 2008 | Return made up to 19/08/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Return made up to 19/08/07; full list of members
|
8 January 2008 | Return made up to 19/08/07; full list of members
|
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: suite 3 bridge house 13 devonshire street keighley west yorkshire BD21 2BH (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: suite 3 bridge house 13 devonshire street keighley west yorkshire BD21 2BH (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 October 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 October 2005 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
17 November 2004 | Company name changed gurkha encounters LIMITED\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed gurkha encounters LIMITED\certificate issued on 17/11/04 (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 1033 harrogate road bradford west yorkshire BD10 0NB (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 1033 harrogate road bradford west yorkshire BD10 0NB (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 1033 harrogate road bradford BD10 0NB (1 page) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 1033 harrogate road bradford BD10 0NB (1 page) |
13 September 2004 | New director appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
19 August 2004 | Incorporation (9 pages) |
19 August 2004 | Incorporation (9 pages) |