Company NameMidvalley Limited
DirectorsHarminder Paul Kaur Bedi and Rashpal Singh Bedi
Company StatusActive
Company Number05328613
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Harminder Paul Kaur Bedi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(4 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Lambs Farm Road
Horsham
West Sussex
RH12 4DW
Director NameMr Rashpal Singh Bedi
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(4 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Lambs Farm Road
Horsham
West Sussex
RH12 4DW
Secretary NameMr Rashpal Singh Bedi
NationalityBritish
StatusCurrent
Appointed14 January 2005(4 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Lambs Farm Road
Horsham
West Sussex
RH12 4DW
Director NameMr Avtar Singh Bedi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(4 days after company formation)
Appointment Duration12 years, 7 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Meiros Way
Ashington
Pulborough
West Sussex
RH20 3QB
Director NameManmohan Paul Kaur Bedi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(4 days after company formation)
Appointment Duration12 years, 8 months (resigned 29 September 2017)
RoleHotel Management
Country of ResidenceUnited Kingdom
Correspondence Address25 Meiros Way
Ashington
Sussex
RH20 3QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15-19 Cavendish Place
2nd Floor
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Harminder Paul Kaur Bedi
33.00%
Ordinary
20 at £1Mr Manpreet Singh Bedi
20.00%
Ordinary
17 at £1Avtar Singh Bedi
17.00%
Ordinary
17 at £1Manmohan Paul Kaur Bedi
17.00%
Ordinary
13 at £1Mr Rashpal Singh Bedi
13.00%
Ordinary

Financials

Year2014
Net Worth-£284,315
Cash£29,977
Current Liabilities£165,703

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

18 February 2019Delivered on: 21 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The forge heathfield road halland lewes BN8 6PW.
Outstanding
27 May 2005Delivered on: 1 June 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 May 2005Delivered on: 1 June 2005
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.
Particulars: F/H property k/a halland forge hotel and restaurant together with land on the north side of eastbourne road and land at old heath all in halland east sussex. T/no's ESX49378, ESX65423 & ESX36166. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 June 2023Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to 15-19 Cavendish Place 2nd Floor London W1G 0DD on 23 June 2023 (1 page)
23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
13 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 February 2019Registration of charge 053286130003, created on 18 February 2019 (7 pages)
14 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 October 2017Termination of appointment of Manmohan Paul Kaur Bedi as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Manmohan Paul Kaur Bedi as a director on 29 September 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Termination of appointment of Avtar Singh Bedi as a director on 29 August 2017 (1 page)
11 September 2017Termination of appointment of Avtar Singh Bedi as a director on 29 August 2017 (1 page)
17 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(8 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(8 pages)
11 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(8 pages)
5 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (8 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
27 January 2011Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 27 January 2011 (1 page)
27 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
27 January 2011Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 27 January 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 March 2009Return made up to 10/01/09; full list of members (5 pages)
26 March 2009Return made up to 10/01/09; full list of members (5 pages)
21 December 2008Return made up to 10/01/08; full list of members (5 pages)
21 December 2008Return made up to 10/01/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
2 March 2007Return made up to 10/01/07; full list of members (9 pages)
2 March 2007Return made up to 10/01/07; full list of members (9 pages)
2 March 2007Registered office changed on 02/03/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
2 March 2007Registered office changed on 02/03/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
6 January 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
10 February 2006Return made up to 10/01/06; full list of members (8 pages)
10 February 2006Return made up to 10/01/06; full list of members (8 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 January 2005Incorporation (16 pages)
10 January 2005Incorporation (16 pages)