Himalayan Sushi Bar Ltd LONDON


Founded in 2014, Himalayan Sushi Bar, classified under reg no. 09042872 is an active company. Currently registered at 3 Bramlands Close SW11 2NR, London the company has been in the business for 10 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely Chhong S., Chhiring S.. Of them, Chhiring S. has been with the company the longest, being appointed on 15 July 2017 and Chhong S. has been with the company for the least time - from 9 December 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Tashi L. who worked with the the firm until 18 April 2016.

Himalayan Sushi Bar Ltd Address / Contact

Office Address 3 Bramlands Close
Town London
Post code SW11 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09042872
Date of Incorporation Fri, 16th May 2014
Industry Take-away food shops and mobile food stands
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Chhong S.

Position: Director

Appointed: 09 December 2022

Chhiring S.

Position: Director

Appointed: 15 July 2017

Dechenla L.

Position: Director

Appointed: 25 March 2017

Resigned: 30 June 2017

Chhong S.

Position: Director

Appointed: 18 March 2015

Resigned: 30 June 2017

Tashi L.

Position: Secretary

Appointed: 16 May 2014

Resigned: 18 April 2016

Tashi L.

Position: Director

Appointed: 16 May 2014

Resigned: 18 April 2016

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Iro Holding Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Chhong S. This PSC owns 50,01-75% shares.

Iro Holding Ltd

3 Bramlands Close, London, SW11 2NR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register At Companies House
Registration number 15241595
Notified on 1 February 2024
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Chhong S.

Notified on 1 January 2017
Ceased on 1 February 2024
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth10010018 878     
Balance Sheet
Cash Bank On Hand  68 95638 08214 143123 195193 80747 366
Current Assets25 47235 97678 62652 532102 335139 808220 870227 612
Debtors6 5286 8865 42010 00083 7392 57512 025165 208
Net Assets Liabilities  18 87820 32639 32265 32074 04368 985
Other Debtors   10 0001 2501 250268139 971
Property Plant Equipment  6 9255 54046 07543 21160 08486 639
Total Inventories  4 2504 4504 45314 03815 03815 038
Cash Bank In Hand6 81924 849      
Net Assets Liabilities Including Pension Asset Liability10010018 878     
Stocks Inventory12 1254 241      
Tangible Fixed Assets6 5568 656      
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds10010018 878     
Other
Version Production Software     2 022 2 022
Accumulated Depreciation Impairment Property Plant Equipment  7 5308 91511 50617 43732 44954 108
Additions Other Than Through Business Combinations Property Plant Equipment    46 5463 06731 88548 214
Average Number Employees During Period  71515151616
Creditors  66 67337 746109 088117 699206 911245 266
Finished Goods Goods For Resale  4 2504 4504 453   
Increase From Depreciation Charge For Year Property Plant Equipment   1 3854 3695 93115 01221 659
Loans From Directors    16 12715 82517 761 
Net Current Assets Liabilities-6 456-8 55611 95314 786-6 75322 10913 959-17 654
Other Creditors  25 00025 000 10 97012 26730 294
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 778   
Other Disposals Property Plant Equipment    3 420   
Prepayments Accrued Income    39 770   
Property Plant Equipment Gross Cost  14 45514 45557 58160 64892 533140 747
Recoverable Value-added Tax     1 32511 75711 822
Taxation Social Security Payable  30 5533 8157 19415 52738 52738 482
Trade Creditors Trade Payables  11 1208 93185 76775 377138 356176 490
Trade Debtors Trade Receivables  5 420 42 719  13 415
Creditors Due Within One Year31 92844 53266 673     
Fixed Assets6 5568 6566 925     
Tangible Fixed Assets Additions8 7415 714      
Tangible Fixed Assets Cost Or Valuation8 74114 455      
Tangible Fixed Assets Depreciation2 1855 799      
Tangible Fixed Assets Depreciation Charged In Period2 1853 614      
Total Assets Less Current Liabilities10010018 878     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 1st February 2024
filed on: 13th, February 2024
Free Download (2 pages)

Company search

Advertisements