Background WavePink WaveYellow Wave

HIMALAYAN AND NEPAL ARTS AND CULTURE SOCIETY (08626011)

HIMALAYAN AND NEPAL ARTS AND CULTURE SOCIETY (08626011) is an active UK company. incorporated on 26 July 2013. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HIMALAYAN AND NEPAL ARTS AND CULTURE SOCIETY has been registered for 12 years. Current directors include MERCEL-SANCA, Alan Cominus William, SINGH, Pritheepal, TAMRAKAR, Deepak.

Company Number
08626011
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 2013
Age
12 years
Address
Gipsy Cottage, Canterbury, CT4 5HJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MERCEL-SANCA, Alan Cominus William, SINGH, Pritheepal, TAMRAKAR, Deepak
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIMALAYAN AND NEPAL ARTS AND CULTURE SOCIETY

HIMALAYAN AND NEPAL ARTS AND CULTURE SOCIETY is an active company incorporated on 26 July 2013 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HIMALAYAN AND NEPAL ARTS AND CULTURE SOCIETY was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08626011

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

UK NEPAL FRIENDSHIP SOCIETY
From: 26 July 2013To: 6 April 2022
Contact
Address

Gipsy Cottage Bridge Canterbury, CT4 5HJ,

Previous Addresses

Gipsy Cottage, Bridge Bridge Canterbury CT4 5HJ England
From: 1 October 2022To: 1 October 2022
Gipsy Cottage, Bridge, Canterbury, Kent Bridge Canterbury CT4 5HJ England
From: 20 April 2020To: 1 October 2022
23 Howarth Road Abbey Wood London SE2 0UL
From: 18 March 2014To: 20 April 2020
Flat 3 Lansdowne Court 42 Christchurch Road Bournemouth Dorset BH1 3PE
From: 26 July 2013To: 18 March 2014
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MERCEL-SANCA, Alan Cominus William

Active
Bridge, CanterburyCT4 5HJ
Born August 1967
Director
Appointed 26 Jul 2013

SINGH, Pritheepal

Active
Ampthill Road, SouthamptonSO15 8LL
Born March 1972
Director
Appointed 19 Jun 2020

TAMRAKAR, Deepak

Active
Bridge, CanterburyCT4 5HJ
Born September 1987
Director
Appointed 17 Jan 2022

ADHIKARI, Ram Hari

Resigned
Howarth Road, LondonSE2 0UL
Secretary
Appointed 26 Jul 2013
Resigned 24 Jun 2018

ACHARYA, Jib

Resigned
Bridge, CanterburyCT4 5HJ
Born July 1964
Director
Appointed 02 Jun 2016
Resigned 15 Feb 2023

ADHIKARI, Ram Hari

Resigned
Howarth Road, LondonSE2 0UL
Born March 1973
Director
Appointed 26 Jul 2013
Resigned 24 Jun 2018

BHANDARI, Yadav Prasad

Resigned
Broad Walk, LondonSE3 8NQ
Born March 1973
Director
Appointed 03 Sept 2016
Resigned 17 Jan 2020

BICKERDIKE, Lauren

Resigned
Bridge, CanterburyCT4 5HJ
Born October 1996
Director
Appointed 27 Feb 2022
Resigned 05 Aug 2025

DAVIES, Raymond John, Dr

Resigned
Bridge, CanterburyCT4 5HJ
Born October 1961
Director
Appointed 28 Dec 2018
Resigned 17 Aug 2020

GHIMIRE, Laxmi

Resigned
Howarth Road, LondonSE2 0UL
Born November 1964
Director
Appointed 26 Jul 2013
Resigned 29 Jul 2014

GRAY, Sebastian

Resigned
Howarth Road, LondonSE2 0UL
Born April 1991
Director
Appointed 13 Mar 2014
Resigned 29 Jul 2014

GURUNG, Gyan Prasad

Resigned
Bridge, CanterburyCT4 5HJ
Born April 1970
Director
Appointed 18 Dec 2021
Resigned 20 Jan 2023

KADEL, Rajendra

Resigned
Howarth Road, LondonSE2 0UL
Born January 1981
Director
Appointed 21 Oct 2014
Resigned 17 Jan 2020

KATUWAL, Arjun Kumar

Resigned
Howarth Road, LondonSE2 0UL
Born June 1968
Director
Appointed 02 Aug 2014
Resigned 17 Jan 2020

KHAPANGI MAGAR, Naresh Kumar

Resigned
Howarth Road, LondonSE2 0UL
Born June 1981
Director
Appointed 13 Sept 2014
Resigned 17 Jan 2020

KOYEE, Pramod, Dr

Resigned
Bridge, CanterburyCT4 5HJ
Born March 1974
Director
Appointed 30 Dec 2019
Resigned 18 May 2022

LAMB, James

Resigned
Balmblae, CuparKY15 7BS
Born August 1957
Director
Appointed 23 Jul 2016
Resigned 05 Aug 2025

MAHATO, Saroj

Resigned
Bridge, CanterburyCT4 5HJ
Born November 1981
Director
Appointed 28 Jan 2022
Resigned 10 Jan 2023

POKHAREL, Nabin

Resigned
Bridge, CanterburyCT4 5HJ
Born October 1978
Director
Appointed 29 Dec 2019
Resigned 10 Jan 2023

RAJCHAL, Sita Maiya

Resigned
Bridge, CanterburyCT4 5HJ
Born April 1977
Director
Appointed 30 Jan 2022
Resigned 10 Jan 2023

SAH, Govinda

Resigned
Bridge, CanterburyCT4 5HJ
Born October 1974
Director
Appointed 07 Jun 2022
Resigned 05 Aug 2025

SHAKYA, Deepesh Man

Resigned
Bridge, CanterburyCT4 5HJ
Born August 1977
Director
Appointed 31 Dec 2019
Resigned 02 Aug 2022

SHARMA, Pradumna Raj

Resigned
Bridge, CanterburyCT4 5HJ
Born January 1976
Director
Appointed 02 Jan 2020
Resigned 12 Jan 2022

SHIEL, Christine Louise, Professor

Resigned
Howarth Road, LondonSE2 0UL
Born December 1953
Director
Appointed 01 Sept 2014
Resigned 30 Oct 2018

WOOTTEN, Denise

Resigned
Howarth Road, LondonSE2 0UL
Born December 1959
Director
Appointed 05 Sept 2014
Resigned 30 Oct 2018

Persons with significant control

1

Mr Alan Cominus William Mercel-Sanca

Active
Grosvenor Road, BournemouthBH4 8BH
Born August 1967

Nature of Control

Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 April 2022
CONNOTConfirmation Statement Notification
Resolution
5 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
5 April 2022
CC04CC04
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Termination Director Company
4 August 2014
TM01Termination of Director
Termination Director Company
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Incorporation Company
26 July 2013
NEWINCIncorporation