Company NameBerphase Limited
DirectorsBarbara Sehgal and Paul Hari Sehgal
Company StatusActive
Company Number01642018
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 11 months ago)
Previous NameRivalminster Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Barbara Sehgal
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
55 Portland Place
London
W1N 3AH
Director NameMr Paul Hari Sehgal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 55 Portland Place
London
W1N 3AH
Secretary NameMrs Barbara Sehgal
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
55 Portland Place
London
W1N 3AH
Director NameMr Hiralal Sehgal
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1994)
RoleHotelier
Correspondence Address43 Sheldon Avenue
London
N6 4JP

Contact

Websiteihg.com

Location

Registered AddressLeonard Hotel
15 Seymour Street
London
W1H 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Rivalminster LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

29 April 1987Delivered on: 18 May 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or berphase limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 June 1986Delivered on: 19 June 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 1986Delivered on: 3 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The londoner hotel welbeck street city of westminster title no 129686.
Fully Satisfied
6 January 1986Delivered on: 21 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127, 128 queen's gate south kensington royal borough of kensington & chelsea title no ngl 324265.
Fully Satisfied
6 January 1986Delivered on: 21 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 queens gate south kensington royal borough of kensington & chelsea title no LN63077.
Fully Satisfied
6 January 1986Delivered on: 21 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 queens gate south kensington royal borough of kensington & chelsea title no ln 65108.
Fully Satisfied
30 April 1985Delivered on: 2 May 1985
Persons entitled: Canara Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Londoner hotel welbeck street london W1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 1982Delivered on: 21 September 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill books debts & uncalled capital. With all buildings trade & other fixtures fixed plant & machinery.
Fully Satisfied
21 November 2003Delivered on: 24 November 2003
Satisfied on: 4 June 2005
Persons entitled: Harban S. Sethi, Gurvinder S. Sethi & Ritu Sethi Acting as Europa Group

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1990Delivered on: 13 June 1990
Satisfied on: 25 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 and detailed schedule for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1988Delivered on: 7 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 1988Delivered on: 31 August 1988
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: rivalminster limited.
Fully Satisfied
29 April 1987Delivered on: 18 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The londoner hotel welbeck street L.B. of city of westminster.
Fully Satisfied
14 September 1982Delivered on: 21 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold the londoner (formerly welbeck private residential hotel) welbeck street, westminster london W1. Title no 129686.
Fully Satisfied
21 November 2003Delivered on: 26 November 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 August 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
5 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 June 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
4 March 2022Registered office address changed from 57-59 Welbeck Street London W1G 9BL to Leonard Hotel 15 Seymour Street London W1H 7JW on 4 March 2022 (1 page)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
14 December 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
23 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
9 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
9 August 2018Director's details changed for Mr Paul Hari Sehgal on 4 July 2017 (2 pages)
7 February 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
29 June 2017Notification of Rivalminster Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of Rivalminster Limited as a person with significant control on 29 June 2017 (2 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(7 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(7 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
18 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(6 pages)
18 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(6 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
28 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-28
(6 pages)
28 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-28
(6 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
10 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
5 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
5 December 2011Director's details changed for Mrs Barbara Sehgal on 31 July 2011 (2 pages)
5 December 2011Director's details changed for Mrs Barbara Sehgal on 31 July 2011 (2 pages)
5 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
23 May 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 October 2010Register inspection address has been changed (1 page)
23 July 2010Auditor's resignation (1 page)
23 July 2010Auditor's resignation (1 page)
4 February 2010Full accounts made up to 30 April 2009 (11 pages)
4 February 2010Full accounts made up to 30 April 2009 (11 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 31/07/08; full list of members (5 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 31/07/08; full list of members (5 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
7 August 2007Return made up to 31/07/07; full list of members (5 pages)
7 August 2007Return made up to 31/07/07; full list of members (5 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
11 August 2006Return made up to 31/07/06; full list of members (5 pages)
11 August 2006Return made up to 31/07/06; full list of members (5 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
19 September 2005Return made up to 31/07/05; full list of members (5 pages)
19 September 2005Return made up to 31/07/05; full list of members (5 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Full accounts made up to 30 April 2004 (10 pages)
4 March 2005Full accounts made up to 30 April 2004 (10 pages)
1 November 2004Return made up to 31/07/04; full list of members (5 pages)
1 November 2004Return made up to 31/07/04; full list of members (5 pages)
26 November 2003Particulars of mortgage/charge (5 pages)
26 November 2003Particulars of mortgage/charge (5 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2003Particulars of mortgage/charge (5 pages)
24 November 2003Particulars of mortgage/charge (5 pages)
24 October 2003Full accounts made up to 30 April 2003 (8 pages)
24 October 2003Full accounts made up to 30 April 2003 (8 pages)
15 August 2003Return made up to 31/07/03; full list of members (5 pages)
15 August 2003Return made up to 31/07/03; full list of members (5 pages)
5 March 2003Full accounts made up to 30 April 2002 (8 pages)
5 March 2003Full accounts made up to 30 April 2002 (8 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Registered office changed on 18/09/02 from: 57-59 welbeck street london W1M 8HS (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Registered office changed on 18/09/02 from: 57-59 welbeck street london W1M 8HS (1 page)
6 August 2002Return made up to 31/07/02; full list of members (5 pages)
6 August 2002Return made up to 31/07/02; full list of members (5 pages)
13 December 2001Full accounts made up to 30 April 2001 (8 pages)
13 December 2001Full accounts made up to 30 April 2001 (8 pages)
2 August 2001Return made up to 31/07/01; full list of members (5 pages)
2 August 2001Return made up to 31/07/01; full list of members (5 pages)
7 June 2001Return made up to 31/07/00; full list of members (5 pages)
7 June 2001Return made up to 31/07/00; full list of members (5 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
1 December 1998Full accounts made up to 30 April 1998 (8 pages)
1 December 1998Full accounts made up to 30 April 1998 (8 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
29 July 1998Secretary's particulars changed;director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
29 July 1998Secretary's particulars changed;director's particulars changed (1 page)
27 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 October 1997Full accounts made up to 30 April 1997 (6 pages)
27 October 1997Full accounts made up to 30 April 1997 (6 pages)
8 August 1997Return made up to 31/12/96; full list of members (6 pages)
8 August 1997Return made up to 31/12/96; full list of members (6 pages)
28 August 1996Full accounts made up to 30 April 1996 (6 pages)
28 August 1996Full accounts made up to 30 April 1996 (6 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
28 November 1995Return made up to 31/12/94; full list of members (12 pages)
28 November 1995Secretary's particulars changed (4 pages)
28 November 1995Return made up to 31/12/94; full list of members (12 pages)
28 November 1995Director's particulars changed (4 pages)
28 November 1995Secretary's particulars changed (4 pages)
28 November 1995Director's particulars changed (4 pages)
20 November 1995Full accounts made up to 30 April 1995 (6 pages)
20 November 1995Full accounts made up to 30 April 1995 (6 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
9 July 1992Full accounts made up to 30 April 1991 (25 pages)
9 July 1992Full accounts made up to 30 April 1990 (25 pages)
18 March 1991Full accounts made up to 30 April 1989 (11 pages)
31 May 1989Company name changed rivalminster LIMITED\certificate issued on 01/06/89 (2 pages)
31 May 1989Company name changed rivalminster LIMITED\certificate issued on 01/06/89 (2 pages)
12 January 1989Full accounts made up to 30 April 1988 (14 pages)
30 March 1988Accounts made up to 30 April 1987 (11 pages)
16 May 1986Full accounts made up to 30 April 1985 (11 pages)
24 August 1982Memorandum of association (6 pages)
24 August 1982Memorandum of association (6 pages)
8 June 1982Incorporation (19 pages)
8 June 1982Incorporation (19 pages)