Company NameGurkha Beer Ltd
DirectorsSachin Shrestha and Lov Bikram Gautam
Company StatusActive
Company Number09385814
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)
Previous NameGurkha Beer (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Sachin Shrestha
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(2 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Room 3 Conduit Business Centre
2 The Mews
London
SE18 7AP
Director NameMrs Lov Bikram Gautam
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Room 3 Conduit Business Centre
2 The Mews
London
SE18 7AP
Director NameMr Rudra Bahadur Shrestha
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNepalese
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Room 3 Conduit Business Centre
2 The Mews
London
SE18 7AP
Director NameMr Satvir Singh Judge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConduit Business Centre 1st Floor, Room 3
2 Conduit Mews
London
SE18 7AP
Director NameMr Hari Kc
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConduit Business Centre 1st Floor, Room 3
2 Conduit Mews
London
SE18 7AP
Director NameMr Hom Bahadur Limbu
Date of BirthJune 1968 (Born 55 years ago)
NationalityNepalese
StatusResigned
Appointed05 January 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConduit Business Centre 1st Floor, Room 3
2 Conduit Mews
London
SE18 7AP
Director NameMr Umesh Kumar Regmi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConduit Business Centre 1st Floor, Room 3
2 Conduit Mews
London
SE18 7AP
Director NameMrs Sunita Gautam
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 13 January 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressConduit Business Centre 1st Floor, Room 3
2 Conduit Mews
London
SE18 7AP
Director NameMr Niraj Shrestha
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNepalese
StatusResigned
Appointed13 September 2016(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 13 February 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressConduit Business Centre 1st Floor, Room 3
2 Conduit Mews
London
SE18 7AP
Director NameMr Niraj Shrestha
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNepalese
StatusResigned
Appointed13 September 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Room 3 Conduit Business Centre
2 The Mews
London
SE18 7AP
Director NameMr Ram Shrestha
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNepalese
StatusResigned
Appointed13 January 2017(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceNepal
Correspondence Address4 Woburn Close
London
SE28 8QZ
Director NameMrs Lov Bikram Gautam
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(3 years, 1 month after company formation)
Appointment Duration4 months (resigned 12 July 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Room 3 Conduit Business Centre
2 The Mews
London
SE18 7AP

Contact

Websitewww.gurkhabeer.co.uk

Location

Registered Address1st Floor, Room 3 Conduit Business Centre
2 The Mews
London
SE18 7AP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Bmdec Consulting (Uk) LTD
51.00%
Ordinary
5 at £1Umesh Regmi
5.00%
Ordinary
4 at £1Home Bahadur Limbu
4.00%
Ordinary
30 at £1Satvir Singh Judge
30.00%
Ordinary
10 at £1Hari Kc
10.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
12 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
(3 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
18 October 2018Notification of Lov Bikram Gautam as a person with significant control on 17 October 2018 (2 pages)
18 October 2018Appointment of Mr Lov Bikram Gautam as a director on 17 October 2018 (2 pages)
12 July 2018Termination of appointment of Niraj Shrestha as a director on 12 July 2018 (1 page)
12 July 2018Termination of appointment of Lov Bikram Gautam as a director on 12 July 2018 (1 page)
12 July 2018Termination of appointment of Ram Shrestha as a director on 12 July 2018 (1 page)
1 May 2018Termination of appointment of Rudra Bahadur Shrestha as a director on 1 May 2018 (1 page)
15 March 2018Appointment of Mr Lov Bikram Gautam as a director on 12 March 2018 (2 pages)
15 March 2018Director's details changed for Mr Niraj Shrestha on 12 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
15 March 2018Director's details changed for Mr Ram Shrestha on 12 March 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
4 November 2017Director's details changed for Mr Ram Shrestha on 3 November 2017 (2 pages)
4 November 2017Director's details changed for Mr Ram Shrestha on 3 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 March 2017Registered 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 2017Registered 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 2017Appointment of Mr Niraj Shrestha as a director on 13 September 2016 (2 pages)
13 February 2017Termination of appointment of Niraj Shrestha as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Niraj Shrestha as a director on 13 February 2017 (1 page)
13 February 2017Appointment of Mr Niraj Shrestha as a director on 13 September 2016 (2 pages)
13 January 2017Termination of appointment of Hom Bahadur Limbu as a director on 13 January 2017 (1 page)
13 January 2017Appointment of Mr Ram Shrestha as a director on 13 January 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Termination of appointment of Hari Kc as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Sunita Gautam as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Satvir Singh Judge as a director on 13 January 2017 (1 page)
13 January 2017Appointment of Mr Ram Shrestha as a director on 13 January 2017 (2 pages)
13 January 2017Termination of appointment of Hari Kc as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Sunita Gautam as a director on 13 January 2017 (1 page)
13 January 2017Appointment of Mr Sachin Shrestha as a director on 13 January 2017 (2 pages)
13 January 2017Termination of appointment of Hom Bahadur Limbu as a director on 13 January 2017 (1 page)
13 January 2017Appointment of Mr Sachin Shrestha as a director on 13 January 2017 (2 pages)
13 January 2017Termination of appointment of Satvir Singh Judge as a director on 13 January 2017 (1 page)
5 January 2017Termination of appointment of Umesh Kumar Regmi as a director on 3 January 2017 (1 page)
5 January 2017Termination of appointment of Umesh Kumar Regmi as a director on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
29 November 2016Registered 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 2016Registered 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 2016Micro company accounts made up to 31 January 2016 (2 pages)
11 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
14 September 2016Appointment of Mrs Sunita Gautam as a director on 13 September 2016 (2 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Appointment of Mrs Sunita Gautam as a director on 13 September 2016 (2 pages)
14 September 2016Appointment of Mr Niraj Shrestha as a director on 13 September 2016 (2 pages)
14 September 2016Appointment of Mr Niraj Shrestha as a director on 13 September 2016 (2 pages)
16 February 2016Appointment of Mr Umesh Kumar Regmi as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Mr Umesh Kumar Regmi as a director on 15 February 2016 (2 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
20 January 2016Director's details changed for Mr Satvir Singh Judge on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Satvir Singh Judge on 20 January 2016 (2 pages)
13 January 2016Registered 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 2016Registered 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 2016Appointment of Mr Home Bahadur Limbu as a director on 5 January 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Appointment of Mr Home Bahadur Limbu as a director on 5 January 2016 (2 pages)
11 January 2016Director's details changed for Mr. Rudra Bahadur Shrestha on 5 January 2016 (2 pages)
11 January 2016Appointment of Mr Hari Kc as a director on 5 January 2016 (2 pages)
11 January 2016Director's details changed for Mr. Rudra Bahadur Shrestha on 5 January 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Appointment of Mr Satvir Singh Judge as a director on 5 January 2016 (2 pages)
11 January 2016Appointment of Mr Satvir Singh Judge as a director on 5 January 2016 (2 pages)
11 January 2016Appointment of Mr Hari Kc as a director on 5 January 2016 (2 pages)
5 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 100
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 100
(3 pages)
5 January 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
(26 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
(26 pages)