Company NameNepalese House UK
Company StatusActive
Company Number10236059
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 2016(7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Muchhetra Gurung
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address116 Plumstead High Street
London
SE18 1SJ
Director NameMr Yog Kumar Phagami
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address116 Plumstead High Street
London
SE18 1SJ
Director NameMr Sachin Shrestha
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Plumstead High Street
London
SE18 1SJ
Director NameMr Sagar Gurung
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Plumstead High Street Plumstead
London
SE18 1SJ
Secretary NameMr Sagar Gurung
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address114-116 Plumstead High Street Plumstead
London
SE18 1SJ

Location

Registered Address116 Plumstead High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

9 September 2023Compulsory strike-off action has been discontinued (1 page)
6 September 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2023Micro company accounts made up to 30 June 2022 (2 pages)
9 September 2022Compulsory strike-off action has been discontinued (1 page)
8 September 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
18 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 June 2018 (5 pages)
17 April 2019Registered office address changed from 16 Queen Mary Avenue Basingstoke Hampshire RG21 5PF England to 116 Plumstead High Street London SE18 1SJ on 17 April 2019 (1 page)
7 January 2019Registered office address changed from 114-116 Plumstead High Street Plumstead London SE18 1SJ United Kingdom to 16 Queen Mary Avenue Basingstoke Hampshire RG21 5PF on 7 January 2019 (1 page)
7 January 2019Notification of a person with significant control statement (2 pages)
20 December 2018Appointment of Mr Sachin Shrestha as a director on 12 December 2018 (2 pages)
18 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Confirmation statement made on 15 June 2017 with updates (3 pages)
2 October 2017Confirmation statement made on 15 June 2017 with updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Director's details changed for Mr Mucchetra Gurung on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Mucchetra Gurung on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Sagar Gurung as a director on 1 October 2016 (1 page)
3 November 2016Termination of appointment of Sagar Gurung as a secretary on 1 October 2016 (1 page)
3 November 2016Termination of appointment of Sagar Gurung as a director on 1 October 2016 (1 page)
3 November 2016Termination of appointment of Sagar Gurung as a secretary on 1 October 2016 (1 page)
16 June 2016Incorporation (19 pages)
16 June 2016Incorporation (19 pages)