Company NameRivalminster Limited
Company StatusActive
Company Number02106051
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 2 months ago)
Previous NameBerphase 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 July 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 9 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 July 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFlat 4 19 Seymour Street
London
W1H 7JP
Secretary NameMrs Barbara Sehgal
StatusCurrent
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressFlat 9 55 Portland Place
London
W1N 3AH
Director NameMr Saachi Paul Sehgal
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(37 years, 1 month after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Seymour Street
London
W1H 7JP
Director NameMr Hiralal Sehgal
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (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

54 at £1Paul Sehgal
43.55%
Ordinary
35 at £1Barbara Sehgal
28.23%
Ordinary
35 at £1Hira Lal Sehgal
28.23%
Ordinary

Financials

Year2014
Turnover£10,442,599
Gross Profit£3,971,841
Net Worth£6,313,018
Cash£20,284
Current Liabilities£2,773,118

Accounts

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

Returns

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

Charges

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
24 September 2002Delivered on: 9 October 2002
Satisfied on: 24 November 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The holiday inn garden court 57 to 59 welbeck street london W1G 9BL. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 September 2002Delivered on: 5 October 2002
Satisfied on: 24 November 2011
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.
Fully Satisfied
12 June 1990Delivered on: 15 June 1990
Satisfied on: 25 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H londoner hotel, 57/59 welbeck street, london W1. Title no ngl 596555.
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: 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 1989Delivered on: 29 November 1989
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
22 November 1989Delivered on: 29 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: 57/59 welbeck street, london W1 title no ngl 596555 assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
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
18 March 2005Delivered on: 23 March 2005
Satisfied on: 24 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at and being 57-59 welbeck street in the london borough of city of westminster being the property comprised in and demised by a lease as varied by a deed of variation of lease dated 19 january 2005 between howard de walden estates limited (1) the company (2) and hira lal sehgal (3). see the mortgage charge document for full details.
Fully Satisfied
21 November 2003Delivered on: 26 November 2003
Satisfied on: 24 November 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 11-17 (odd numbers) seymour street, 19 seymour street and 32 bryanston street t/no. NGL792778. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 November 2003Delivered on: 26 November 2003
Satisfied on: 24 November 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16 seymour street, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 November 2003Delivered on: 24 November 2003
Satisfied on: 4 June 2005
Persons entitled: Europa Group

Classification: Second legal charge
Secured details: £800,000 and/or all other monies due or to become due from the company to the chargee.
Particulars: All the l/h land situate at and being 57-59 welbeck street, london t/no NGL814699.
Fully Satisfied
21 November 2003Delivered on: 24 November 2003
Satisfied on: 4 June 2005
Persons entitled: Europa Group

Classification: Second legal charge
Secured details: £800,000 and/or all other monies due or to become due from the company to the chargee.
Particulars: All the l/h land situate at and being 16 seymour street, london.
Fully Satisfied
21 November 2003Delivered on: 24 November 2003
Satisfied on: 4 June 2005
Persons entitled: Europa Group

Classification: Second legal charge
Secured details: £800,000 and/or all other monies due or to become due from the company to the chargee.
Particulars: All the l/h land situate at and being 11-17 (odd numbers), 19 seymour street and 32 bryanston street, london t/no NGL792778.
Fully Satisfied
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 rivalminster 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
19 November 2021Delivered on: 23 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
3 November 2020Delivered on: 5 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The property known as or being 11-17 & 19 seymour. Street, london W1H 7JW and registered at land. Registry with title numbers NGL890431 (freehold). And NGL792778 (leasehold). Please refer to the. Charge instrument for further property details.
Outstanding
9 January 2017Delivered on: 10 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Lease of 16 seymour street, london, W1H 7HT dated 15 june 2016 made between (1) the portman estate nominees (one) limited and the portman estate nominees (two) limited and (2) rivalminster limited.
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the amount of £17,150,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 57-59 welbeck street london t/no NGL746794 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the amount of £17,150,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 -17 and 19 seymour street and 32 bryanston street london t/no NGL792778 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the amount of £17,150,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 seymour street london t/no NGL828638 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 November 2003Delivered on: 29 November 2003
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trsutees of the Portman Familysettled Estates Primary Funds.

Classification: Deed of rent deposit
Secured details: £72,576.77 due or to become due from the company to the chargee.
Particulars: The rent deposit. See the mortgage charge document for full details.
Outstanding

Filing History

5 November 2020Registration of charge 021060510022, created on 3 November 2020 (58 pages)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 30 April 2019 (33 pages)
23 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
6 February 2019Full accounts made up to 30 April 2018 (33 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)
9 August 2018Change of details for Mr Paul Hari Sehgal as a person with significant control on 4 July 2017 (2 pages)
7 February 2018Full accounts made up to 30 April 2017 (33 pages)
29 June 2017Notification of Paul Sehgal as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Paul Sehgal as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Barbara Sehgal as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Barbara Sehgal as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Paul Sehgal as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of Barbara Sehgal as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of Hira Lal Sehgal as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Hira Lal Sehgal as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Hira Lal Sehgal as a person with significant control on 6 April 2016 (2 pages)
6 February 2017Full accounts made up to 30 April 2016 (32 pages)
6 February 2017Full accounts made up to 30 April 2016 (32 pages)
10 January 2017Registration of charge 021060510021, created on 9 January 2017 (37 pages)
10 January 2017Registration of charge 021060510021, created on 9 January 2017 (37 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 124
(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 124
(7 pages)
9 February 2016Full accounts made up to 30 April 2015 (24 pages)
9 February 2016Full accounts made up to 30 April 2015 (24 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 124
(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 124
(6 pages)
6 February 2015Full accounts made up to 30 April 2014 (24 pages)
6 February 2015Full accounts made up to 30 April 2014 (24 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 124
(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 124
(6 pages)
31 July 2014Secretary's details changed for Sehgal on 31 July 2011 (1 page)
31 July 2014Secretary's details changed for Sehgal on 31 July 2011 (1 page)
5 February 2014Full accounts made up to 30 April 2013 (24 pages)
5 February 2014Full accounts made up to 30 April 2013 (24 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 2012Full accounts made up to 30 April 2012 (23 pages)
6 December 2012Full accounts made up to 30 April 2012 (23 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)
2 March 2012Full accounts made up to 30 April 2011 (21 pages)
2 March 2012Full accounts made up to 30 April 2011 (21 pages)
5 December 2011Secretary'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)
5 December 2011Secretary'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)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 April 2011Full accounts made up to 30 April 2010 (19 pages)
4 April 2011Full accounts made up to 30 April 2010 (19 pages)
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)
1 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Register inspection address has been changed (1 page)
23 July 2010Auditor's resignation (2 pages)
23 July 2010Auditor's resignation (2 pages)
22 February 2010Amended full accounts made up to 30 April 2009 (22 pages)
22 February 2010Amended full accounts made up to 30 April 2009 (22 pages)
4 February 2010Full accounts made up to 30 April 2009 (22 pages)
4 February 2010Full accounts made up to 30 April 2009 (22 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (6 pages)
10 February 2009Full accounts made up to 30 April 2008 (25 pages)
10 February 2009Full accounts made up to 30 April 2008 (25 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 31/07/08; full list of members (6 pages)
18 August 2008Return made up to 31/07/08; full list of members (6 pages)
18 August 2008Location of register of members (1 page)
4 March 2008Full accounts made up to 30 April 2007 (23 pages)
4 March 2008Full accounts made up to 30 April 2007 (23 pages)
7 August 2007Return made up to 31/07/07; full list of members (6 pages)
7 August 2007Return made up to 31/07/07; full list of members (6 pages)
8 March 2007Full accounts made up to 30 April 2006 (25 pages)
8 March 2007Full accounts made up to 30 April 2006 (25 pages)
11 August 2006Return made up to 31/07/06; full list of members (6 pages)
11 August 2006Return made up to 31/07/06; full list of members (6 pages)
3 March 2006Full accounts made up to 30 April 2005 (25 pages)
3 March 2006Full accounts made up to 30 April 2005 (25 pages)
19 September 2005Return made up to 31/07/05; full list of members (6 pages)
19 September 2005Return made up to 31/07/05; full list of members (6 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Full accounts made up to 30 April 2004 (21 pages)
4 March 2005Full accounts made up to 30 April 2004 (21 pages)
1 November 2004Return made up to 31/07/04; full list of members (6 pages)
1 November 2004Return made up to 31/07/04; full list of members (6 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
24 November 2003Particulars of mortgage/charge (3 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
24 November 2003Particulars of mortgage/charge (5 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
24 November 2003Particulars of mortgage/charge (5 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
24 October 2003Full accounts made up to 30 April 2003 (21 pages)
24 October 2003Full accounts made up to 30 April 2003 (21 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 (23 pages)
5 March 2003Full accounts made up to 30 April 2002 (23 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (5 pages)
5 October 2002Particulars of mortgage/charge (5 pages)
18 September 2002Registered office changed on 18/09/02 from: 57-59 welbeck st london W1M 8HS (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Registered office changed on 18/09/02 from: 57-59 welbeck st 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 (23 pages)
13 December 2001Full accounts made up to 30 April 2001 (23 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)
14 March 2001Full accounts made up to 30 April 2000 (22 pages)
14 March 2001Full accounts made up to 30 April 2000 (22 pages)
5 March 2000Full accounts made up to 30 April 1999 (21 pages)
5 March 2000Full accounts made up to 30 April 1999 (21 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 (21 pages)
1 December 1998Full accounts made up to 30 April 1998 (21 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 October 1997Full group accounts made up to 30 April 1997 (20 pages)
27 October 1997Full group accounts made up to 30 April 1997 (20 pages)
8 August 1997Return made up to 31/07/97; full list of members (6 pages)
8 August 1997Return made up to 31/07/97; full list of members (6 pages)
2 October 1996Return made up to 31/07/96; full list of members (7 pages)
2 October 1996Return made up to 31/07/96; full list of members (7 pages)
28 August 1996Full group accounts made up to 30 April 1996 (19 pages)
28 August 1996Full group accounts made up to 30 April 1996 (19 pages)
17 January 1996Return made up to 31/07/95; full list of members (6 pages)
17 January 1996Return made up to 31/07/95; full list of members (6 pages)
28 November 1995Director's particulars changed (4 pages)
28 November 1995Secretary's particulars changed (4 pages)
28 November 1995Secretary's particulars changed (4 pages)
28 November 1995Director's particulars changed (4 pages)
20 November 1995Full group accounts made up to 30 April 1995 (19 pages)
20 November 1995Full group accounts made up to 30 April 1995 (19 pages)
1 August 1990Memorandum and Articles of Association (12 pages)
1 August 1990Memorandum and Articles of Association (12 pages)
9 November 1989Accounts made up to 30 April 1988 (5 pages)
9 November 1989Accounts made up to 30 April 1988 (5 pages)
31 May 1989Company name changed berphase LIMITED\certificate issued on 01/06/89 (2 pages)
31 May 1989Company name changed berphase LIMITED\certificate issued on 01/06/89 (2 pages)
4 March 1987Certificate of incorporation (1 page)
4 March 1987Certificate of incorporation (1 page)