Company NameThe Himalayan Adventure Company Limited
DirectorLekh Nath Pandey
Company StatusActive
Company Number05210653
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Previous NameGurkha Encounters Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Lekh Nath Pandey
Date of BirthApril 1965 (Born 59 years ago)
NationalityNepalese
StatusCurrent
Appointed12 June 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Director NameRajendra Bajgain
Date of BirthMay 1973 (Born 51 years ago)
NationalityNepalese
StatusResigned
Appointed01 September 2004(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressChandol 4
Khatmandu
Nepal
Director NameMiss Maggie Maguire
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1033 Harrogate Road
Bradford
West Yorkshire
BD10 0NB
Secretary NameMiss Maggie Maguire
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1033 Harrogate Road
Bradford
West Yorkshire
BD10 0NB
Secretary NameMahendra Mistry
NationalityBritish
StatusResigned
Appointed01 October 2004(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodland Grove
Bradford
West Yorkshire
BD9 6PQ
Director NameRajendra Bajgain
Date of BirthMay 1973 (Born 51 years ago)
NationalityNepalese
StatusResigned
Appointed01 October 2005(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceNepal
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Secretary NameMiss Maggie Maguire
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1033 Harrogate Road
Bradford
West Yorkshire
BD10 0NB
Director NameMr Lekh Nath Pandey
Date of BirthApril 1965 (Born 59 years ago)
NationalityNepalese
StatusResigned
Appointed12 June 2012(7 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitethehimalayanadventurecompany.com
Email address[email protected]
Telephone0845 0940273
Telephone regionUnknown

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

2 at £1Rajendra Bajgain
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,721
Cash£1,773
Current Liabilities£43,311

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
19 April 2022Compulsory strike-off action has been discontinued (1 page)
16 April 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 January 2019Termination of appointment of Rajendra Bajgain as a director on 31 December 2018 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Director's details changed for Mr Lekh Nath Pandey on 1 November 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Director's details changed for Mr Lekh Nath Pandey on 1 November 2016 (2 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
19 October 2012Registered office address changed from 1378 Leeds Road Bradford BD3 8NE on 19 October 2012 (1 page)
19 October 2012Director's details changed for Rajendra Bajgain on 1 July 2012 (2 pages)
19 October 2012Registered office address changed from 1378 Leeds Road Bradford BD3 8NE on 19 October 2012 (1 page)
19 October 2012Director's details changed for Rajendra Bajgain on 1 July 2012 (2 pages)
19 October 2012Termination of appointment of Lekh Pandey as a director (1 page)
19 October 2012Termination of appointment of Lekh Pandey as a director (1 page)
19 October 2012Director's details changed for Rajendra Bajgain on 1 July 2012 (2 pages)
8 August 2012Termination of appointment of Maggie Maguire as a secretary (1 page)
8 August 2012Termination of appointment of Maggie Maguire as a director (1 page)
8 August 2012Termination of appointment of Maggie Maguire as a secretary (1 page)
8 August 2012Termination of appointment of Maggie Maguire as a director (1 page)
13 June 2012Appointment of Mr Lekh Nath Pandey as a director (2 pages)
13 June 2012Appointment of Mr Lekh Nath Pandey as a director (2 pages)
13 June 2012Appointment of Mr Lekh Nath Pandey as a director (2 pages)
13 June 2012Appointment of Mr Lekh Nath Pandey as a director (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Rajendra Bajgain on 1 May 2010 (2 pages)
19 October 2010Director's details changed for Maggie Maguire on 1 May 2010 (2 pages)
19 October 2010Secretary's details changed for Miss Maggie Maguire on 1 May 2010 (1 page)
19 October 2010Director's details changed for Rajendra Bajgain on 1 May 2010 (2 pages)
19 October 2010Director's details changed for Maggie Maguire on 1 May 2010 (2 pages)
19 October 2010Secretary's details changed for Miss Maggie Maguire on 1 May 2010 (1 page)
19 October 2010Director's details changed for Maggie Maguire on 1 May 2010 (2 pages)
19 October 2010Director's details changed for Rajendra Bajgain on 1 May 2010 (2 pages)
19 October 2010Secretary's details changed for Miss Maggie Maguire on 1 May 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
14 October 2008Return made up to 19/08/08; full list of members (4 pages)
14 October 2008Return made up to 19/08/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Return made up to 19/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
8 January 2008Return made up to 19/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 October 2006Return made up to 19/08/06; full list of members (2 pages)
2 October 2006Return made up to 19/08/06; full list of members (2 pages)
15 December 2005Registered office changed on 15/12/05 from: suite 3 bridge house 13 devonshire street keighley west yorkshire BD21 2BH (1 page)
15 December 2005Registered office changed on 15/12/05 from: suite 3 bridge house 13 devonshire street keighley west yorkshire BD21 2BH (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 October 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 October 2005Secretary resigned (1 page)
22 August 2005Return made up to 19/08/05; full list of members (2 pages)
22 August 2005Return made up to 19/08/05; full list of members (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
17 November 2004Company name changed gurkha encounters LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed gurkha encounters LIMITED\certificate issued on 17/11/04 (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 1033 harrogate road bradford west yorkshire BD10 0NB (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 1033 harrogate road bradford west yorkshire BD10 0NB (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 1033 harrogate road bradford BD10 0NB (1 page)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 1033 harrogate road bradford BD10 0NB (1 page)
13 September 2004New director appointed (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
19 August 2004Incorporation (9 pages)
19 August 2004Incorporation (9 pages)