2 The Mews
London
SE18 7AP
Director Name | Mrs Lov Bikram Gautam |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Room 3 Conduit Business Centre 2 The Mews London SE18 7AP |
Director Name | Mr Rudra Bahadur Shrestha |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Room 3 Conduit Business Centre 2 The Mews London SE18 7AP |
Director Name | Mr Satvir Singh Judge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP |
Director Name | Mr Hari Kc |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP |
Director Name | Mr Hom Bahadur Limbu |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 05 January 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP |
Director Name | Mr Umesh Kumar Regmi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP |
Director Name | Mrs Sunita Gautam |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 13 January 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP |
Director Name | Mr Niraj Shrestha |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 13 September 2016(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 13 February 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP |
Director Name | Mr Niraj Shrestha |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 13 September 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Room 3 Conduit Business Centre 2 The Mews London SE18 7AP |
Director Name | Mr Ram Shrestha |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 13 January 2017(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | Nepal |
Correspondence Address | 4 Woburn Close London SE28 8QZ |
Director Name | Mrs Lov Bikram Gautam |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(3 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 12 July 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Room 3 Conduit Business Centre 2 The Mews London SE18 7AP |
Website | www.gurkhabeer.co.uk |
---|
Registered Address | 1st Floor, Room 3 Conduit Business Centre 2 The Mews London SE18 7AP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Bmdec Consulting (Uk) LTD 51.00% Ordinary |
---|---|
5 at £1 | Umesh Regmi 5.00% Ordinary |
4 at £1 | Home Bahadur Limbu 4.00% Ordinary |
30 at £1 | Satvir Singh Judge 30.00% Ordinary |
10 at £1 | Hari Kc 10.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
12 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 October 2018 | Resolutions
|
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
18 October 2018 | Notification of Lov Bikram Gautam as a person with significant control on 17 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Lov Bikram Gautam as a director on 17 October 2018 (2 pages) |
12 July 2018 | Termination of appointment of Niraj Shrestha as a director on 12 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Lov Bikram Gautam as a director on 12 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Ram Shrestha as a director on 12 July 2018 (1 page) |
1 May 2018 | Termination of appointment of Rudra Bahadur Shrestha as a director on 1 May 2018 (1 page) |
15 March 2018 | Appointment of Mr Lov Bikram Gautam as a director on 12 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Niraj Shrestha on 12 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
15 March 2018 | Director's details changed for Mr Ram Shrestha on 12 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
4 November 2017 | Director's details changed for Mr Ram Shrestha on 3 November 2017 (2 pages) |
4 November 2017 | Director's details changed for Mr Ram Shrestha on 3 November 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 March 2017 | Registered office address changed from Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP England to 1st Floor, Room 3 Conduit Business Centre 2 the Mews London SE18 7AP on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP England to 1st Floor, Room 3 Conduit Business Centre 2 the Mews London SE18 7AP on 3 March 2017 (1 page) |
13 February 2017 | Appointment of Mr Niraj Shrestha as a director on 13 September 2016 (2 pages) |
13 February 2017 | Termination of appointment of Niraj Shrestha as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Niraj Shrestha as a director on 13 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Niraj Shrestha as a director on 13 September 2016 (2 pages) |
13 January 2017 | Termination of appointment of Hom Bahadur Limbu as a director on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Ram Shrestha as a director on 13 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Termination of appointment of Hari Kc as a director on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Sunita Gautam as a director on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Satvir Singh Judge as a director on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Ram Shrestha as a director on 13 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Hari Kc as a director on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Sunita Gautam as a director on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Sachin Shrestha as a director on 13 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Hom Bahadur Limbu as a director on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Sachin Shrestha as a director on 13 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Satvir Singh Judge as a director on 13 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Umesh Kumar Regmi as a director on 3 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Umesh Kumar Regmi as a director on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
29 November 2016 | Registered office address changed from Unit 9, Conduit Business Centre 2 Conduit Mews London SE18 7AP to Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Unit 9, Conduit Business Centre 2 Conduit Mews London SE18 7AP to Conduit Business Centre 1st Floor, Room 3 2 Conduit Mews London SE18 7AP on 29 November 2016 (1 page) |
11 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
11 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Sunita Gautam as a director on 13 September 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 September 2016 | Appointment of Mrs Sunita Gautam as a director on 13 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Niraj Shrestha as a director on 13 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Niraj Shrestha as a director on 13 September 2016 (2 pages) |
16 February 2016 | Appointment of Mr Umesh Kumar Regmi as a director on 15 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Umesh Kumar Regmi as a director on 15 February 2016 (2 pages) |
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
20 January 2016 | Director's details changed for Mr Satvir Singh Judge on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Satvir Singh Judge on 20 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP to Unit 9, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP to Unit 9, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 13 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Home Bahadur Limbu as a director on 5 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Appointment of Mr Home Bahadur Limbu as a director on 5 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr. Rudra Bahadur Shrestha on 5 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Hari Kc as a director on 5 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr. Rudra Bahadur Shrestha on 5 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Appointment of Mr Satvir Singh Judge as a director on 5 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Satvir Singh Judge as a director on 5 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Hari Kc as a director on 5 January 2016 (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
5 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
5 January 2016 | Registered office address changed from 3 Wellington Street Woolwich London SE18 6PQ United Kingdom to Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 3 Wellington Street Woolwich London SE18 6PQ United Kingdom to Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 5 January 2016 (1 page) |
1 July 2015 | Registered office address changed from 3 Wellington Street Woolwich London SE18 6PQ United Kingdom to 3 Wellington Street Woolwich London SE18 6PQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 3 Wellington Street Woolwich London SE18 6PQ United Kingdom to 3 Wellington Street Woolwich London SE18 6PQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 3 Wellington Street Woolwich London SE18 6PQ United Kingdom to 3 Wellington Street Woolwich London SE18 6PQ on 1 July 2015 (1 page) |
13 May 2015 | Registered office address changed from 37 Queenscroft Road Eltham London SE95EG United Kingdom to 3 Wellington Street Woolwich London SE18 6PQ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 37 Queenscroft Road Eltham London SE95EG United Kingdom to 3 Wellington Street Woolwich London SE18 6PQ on 13 May 2015 (1 page) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|