55 Portland Place
London
W1N 3AH
Director Name | Mr Paul Hari Sehgal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 55 Portland Place London W1N 3AH |
Secretary Name | Mrs Barbara Sehgal |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 55 Portland Place London W1N 3AH |
Director Name | Mr Hiralal Sehgal |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1994) |
Role | Hotelier |
Correspondence Address | 43 Sheldon Avenue London N6 4JP |
Website | ihg.com |
---|
Registered Address | Leonard Hotel 15 Seymour Street London W1H 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Rivalminster LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
29 April 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 2003 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 2003 | Delivered 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 |
25 August 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
5 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
4 March 2022 | Registered 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 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
23 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
9 August 2018 | Director's details changed for Mr Paul Hari Sehgal on 4 July 2017 (2 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
29 June 2017 | Notification of Rivalminster Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Rivalminster Limited as a person with significant control on 29 June 2017 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
18 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
28 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
10 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
5 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Director's details changed for Mrs Barbara Sehgal on 31 July 2011 (2 pages) |
5 December 2011 | Director's details changed for Mrs Barbara Sehgal on 31 July 2011 (2 pages) |
5 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
23 May 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Auditor's resignation (1 page) |
23 July 2010 | Auditor's resignation (1 page) |
4 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
21 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (10 pages) |
19 September 2005 | Return made up to 31/07/05; full list of members (5 pages) |
19 September 2005 | Return made up to 31/07/05; full list of members (5 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
1 November 2004 | Return made up to 31/07/04; full list of members (5 pages) |
1 November 2004 | Return made up to 31/07/04; full list of members (5 pages) |
26 November 2003 | Particulars of mortgage/charge (5 pages) |
26 November 2003 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2003 | Particulars of mortgage/charge (5 pages) |
24 November 2003 | Particulars of mortgage/charge (5 pages) |
24 October 2003 | Full accounts made up to 30 April 2003 (8 pages) |
24 October 2003 | Full accounts made up to 30 April 2003 (8 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 57-59 welbeck street london W1M 8HS (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 57-59 welbeck street london W1M 8HS (1 page) |
6 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (8 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (8 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
7 June 2001 | Return made up to 31/07/00; full list of members (5 pages) |
7 June 2001 | Return made up to 31/07/00; full list of members (5 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
29 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (6 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (6 pages) |
8 August 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 August 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (6 pages) |
4 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 November 1995 | Return made up to 31/12/94; full list of members (12 pages) |
28 November 1995 | Secretary's particulars changed (4 pages) |
28 November 1995 | Return made up to 31/12/94; full list of members (12 pages) |
28 November 1995 | Director's particulars changed (4 pages) |
28 November 1995 | Secretary's particulars changed (4 pages) |
28 November 1995 | Director's particulars changed (4 pages) |
20 November 1995 | Full accounts made up to 30 April 1995 (6 pages) |
20 November 1995 | Full accounts made up to 30 April 1995 (6 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
9 July 1992 | Full accounts made up to 30 April 1991 (25 pages) |
9 July 1992 | Full accounts made up to 30 April 1990 (25 pages) |
18 March 1991 | Full accounts made up to 30 April 1989 (11 pages) |
31 May 1989 | Company name changed rivalminster LIMITED\certificate issued on 01/06/89 (2 pages) |
31 May 1989 | Company name changed rivalminster LIMITED\certificate issued on 01/06/89 (2 pages) |
12 January 1989 | Full accounts made up to 30 April 1988 (14 pages) |
30 March 1988 | Accounts made up to 30 April 1987 (11 pages) |
16 May 1986 | Full accounts made up to 30 April 1985 (11 pages) |
24 August 1982 | Memorandum of association (6 pages) |
24 August 1982 | Memorandum of association (6 pages) |
8 June 1982 | Incorporation (19 pages) |
8 June 1982 | Incorporation (19 pages) |