The Himalayan Adventure Company Limited LONDON


The Himalayan Adventure Company started in year 2004 as Private Limited Company with registration number 05210653. The The Himalayan Adventure Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 114-116 Plumstead High Street. Postal code: SE18 1SJ. Since November 17, 2004 The Himalayan Adventure Company Limited is no longer carrying the name Gurkha Encounters.

At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Himalayan Adventure Company Limited Address / Contact

Office Address 114-116 Plumstead High Street
Town London
Post code SE18 1SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05210653
Date of Incorporation Thu, 19th Aug 2004
Industry Tour operator activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Lekh P.

Position: Director

Appointed: 12 June 2012

Resigned: 01 July 2012

Rajendra B.

Position: Director

Appointed: 01 October 2005

Resigned: 31 December 2018

Maggie M.

Position: Secretary

Appointed: 01 October 2005

Resigned: 07 August 2012

Mahendra M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 October 2005

Rajendra B.

Position: Director

Appointed: 01 September 2004

Resigned: 01 October 2004

Maggie M.

Position: Director

Appointed: 01 September 2004

Resigned: 07 August 2012

Maggie M.

Position: Secretary

Appointed: 01 September 2004

Resigned: 01 October 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 19 August 2004

Resigned: 23 August 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 19 August 2004

Resigned: 23 August 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Lekhnath P. This PSC has significiant influence or control over this company,.

Lekhnath P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Gurkha Encounters November 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-23 946-39 349-26 397-31 210-37 721-41 224-44 406      
Balance Sheet
Cash Bank On Hand       40281545111
Net Assets Liabilities       -46 214-47 385-48 309-48 343-48 442-50 268
Cash Bank In Hand25 90304021 6571 7731 011       
Current Assets26 0132978 0798 1385 4741 016261      
Debtors1102977 6776 5023 7015       
Net Assets Liabilities Including Pension Asset Liability-23 946-39 349-26 397-31 227-37 721-41 224-44 406      
Tangible Fixed Assets36827620715511687       
Intangible Fixed Assets 276207          
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-23 948-39 351-26 399-31 212-37 723-41 226       
Shareholder Funds-23 946-39 349-26 397-31 210-37 721-41 224-44 406      
Other
Version Production Software          2 021 2 023
Accrued Liabilities       5005001 0001 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment       1 3901 3901 3901 3901 3901 390
Amounts Owed To Group Undertakings Participating Interests            2 694
Creditors       106 254107 413108 463108 348108 453110 269
Equity Securities Held       60 00060 00060 00060 00060 00060 000
Investments       60 00060 00060 00060 00060 00060 000
Loans From Directors       63 00063 00065 08864 97265 07765 067
Net Current Assets Liabilities-24 314-39 625-26 604-31 365-37 837-41 311-104 471-106 214-107 385-108 309-108 343-108 442-110 268
Other Creditors       30 30331 44929 91129 91229 91229 044
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 390    
Other Disposals Property Plant Equipment        1 390    
Property Plant Equipment Gross Cost       1 3901 3901 3901 3901 3901 390
Taxation Social Security Payable       -13     
Trade Creditors Trade Payables       12 46412 46412 46412 46412 46412 464
Creditors Due Within One Year Total Current Liabilities50 32754 332           
Fixed Assets36827620715560 1168760 065      
Tangible Fixed Assets Cost Or Valuation1 3901 3901 3901 3901 3901 390       
Tangible Fixed Assets Depreciation1 0221 1141 1831 2351 2741 303       
Tangible Fixed Assets Depreciation Charge For Period 92           
Total Assets Less Current Liabilities-23 946-39 349-26 397-31 21022 279-41 224-44 406      
Creditors Due After One Year    60 00060 000       
Creditors Due Within One Year 39 92234 68339 52443 31142 327104 732      
Intangible Fixed Assets Aggregate Amortisation Impairment 1 1141 183          
Intangible Fixed Assets Amortisation Charged In Period  69          
Intangible Fixed Assets Cost Or Valuation 1 3901 390          
Investments Fixed Assets    60 00060 000       
Non-instalment Debts Due After5 Years    60 00060 000       
Number Shares Allotted     2       
Par Value Share     1       
Share Capital Allotted Called Up Paid    22       
Tangible Fixed Assets Depreciation Charged In Period   523929       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements