Himalaya Impex Limited LONDON


Himalaya Impex started in year 1971 as Private Limited Company with registration number 01002125. The Himalaya Impex company has been functioning successfully for 53 years now and its status is active. The firm's office is based in London at 173 Cleveland Street. Postal code: W1T 6QR.

The firm has 2 directors, namely Romina C., Shewak D.. Of them, Shewak D. has been with the company the longest, being appointed on 28 August 1991 and Romina C. has been with the company for the least time - from 14 October 1993. As of 1 May 2024, there was 1 ex director - Sudha D.. There were no ex secretaries.

Himalaya Impex Limited Address / Contact

Office Address 173 Cleveland Street
Town London
Post code W1T 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002125
Date of Incorporation Wed, 10th Feb 1971
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Romina C.

Position: Director

Appointed: 14 October 1993

Shewak D.

Position: Director

Appointed: 28 August 1991

Sudha D.

Position: Secretary

Resigned: 27 March 2021

Sudha D.

Position: Director

Appointed: 28 August 1991

Resigned: 28 September 1991

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Romina C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Shewak D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Sudha D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Romina C.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shewak D.

Notified on 25 April 2022
Ceased on 13 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sudha D.

Notified on 6 April 2016
Ceased on 27 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth694 566700 729       
Balance Sheet
Current Assets 882 038127 360517 493247 676245 58211 47618 10721 012
Debtors293 356832 958       
Tangible Fixed Assets750 000750 000       
Reserves/Capital
Called Up Share Capital150 000150 000       
Profit Loss Account Reserve62 34668 509       
Shareholder Funds694 566700 729       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3006656006771 2007762 6532 233
Average Number Employees During Period  2222211
Creditors 931 659181 965605 689311 947304 65080 77680 45480 695
Depreciation Amortisation Impairment Expense     380901  
Fixed Assets762 699750 001267 781268 921268 541268 161269 345268 444267 781
Net Current Assets Liabilities-68 133-49 272-54 605-88 196-64 271-59 068-69 257-62 347-59 683
Other Operating Income Format1     30 75215 768  
Profit Loss     4 300-8 581  
Staff Costs Employee Benefits Expense     17 16018 960  
Total Assets Less Current Liabilities694 566700 729213 176180 725204 270209 093200 088206 097208 098
Cash Bank25 03349 080       
Creditors Due Within One Year386 522931 310       
Number Shares Allotted150 000150 000       
Par Value Share 1       
Revaluation Reserve482 220482 220       
Share Capital Allotted Called Up Paid-150 000-150 000       
Tangible Fixed Assets Cost Or Valuation750 000750 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (4 pages)

Company search

Advertisements