Background WavePink WaveYellow Wave

BERPHASE LIMITED (01642018)

BERPHASE LIMITED (01642018) is an active UK company. incorporated on 8 June 1982. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BERPHASE LIMITED has been registered for 43 years. Current directors include SEHGAL, Barbara, SEHGAL, Paul Hari.

Company Number
01642018
Status
active
Type
ltd
Incorporated
8 June 1982
Age
43 years
Address
Leonard Hotel, London, W1H 7JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SEHGAL, Barbara, SEHGAL, Paul Hari
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERPHASE LIMITED

BERPHASE LIMITED is an active company incorporated on 8 June 1982 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BERPHASE LIMITED was registered 43 years ago.(SIC: 55100)

Status

active

Active since 43 years ago

Company No

01642018

LTD Company

Age

43 Years

Incorporated 8 June 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

RIVALMINSTER LIMITED
From: 8 June 1982To: 1 June 1989
Contact
Address

Leonard Hotel 15 Seymour Street London, W1H 7JW,

Previous Addresses

57-59 Welbeck Street London W1G 9BL
From: 8 June 1982To: 4 March 2022
Timeline

1 key events • 1982 - 1982

Funding Officers Ownership
Company Founded
Jun 82
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SEHGAL, Barbara

Active
Flat 9, LondonW1N 3AH
Secretary
Appointed N/A

SEHGAL, Barbara

Active
Flat 9, LondonW1N 3AH
Born July 1939
Director
Appointed N/A

SEHGAL, Paul Hari

Active
55 Portland Place, LondonW1N 3AH
Born March 1963
Director
Appointed N/A

SEHGAL, Hiralal

Resigned
43 Sheldon Avenue, LondonN6 4JP
Born June 1932
Director
Appointed N/A
Resigned 09 Sept 1994

Persons with significant control

1

Welbeck Street, LondonW1G 9BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company
9 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 November 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Sail Address Company
29 October 2010
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
23 July 2010
AUDAUD
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
353353
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
1 November 2004
363aAnnual Return
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
403aParticulars of Charge Subject to s859A
Legacy
24 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
15 August 2003
363aAnnual Return
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
18 September 2002
288cChange of Particulars
Legacy
18 September 2002
287Change of Registered Office
Legacy
6 August 2002
363aAnnual Return
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Legacy
7 June 2001
363aAnnual Return
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
12 August 1999
363aAnnual Return
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
6 August 1998
363aAnnual Return
Legacy
29 July 1998
288cChange of Particulars
Legacy
29 July 1998
288cChange of Particulars
Legacy
27 February 1998
363aAnnual Return
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
8 August 1997
363aAnnual Return
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
363x363x
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
14 November 1995
288288
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
3 September 1994
363x363x
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
16 April 1991
363aAnnual Return
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
10 November 1990
403aParticulars of Charge Subject to s859A
Legacy
6 July 1990
155(6)a155(6)a
Resolution
22 June 1990
RESOLUTIONSResolutions
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1989
155(6)a155(6)a
Legacy
5 December 1989
155(6)a155(6)a
Resolution
5 December 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1989
403aParticulars of Charge Subject to s859A
Legacy
26 April 1989
403aParticulars of Charge Subject to s859A
Legacy
26 April 1989
403aParticulars of Charge Subject to s859A
Legacy
26 April 1989
403aParticulars of Charge Subject to s859A
Legacy
10 February 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
17 November 1988
288288
Legacy
13 September 1988
155(6)a155(6)a
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Legacy
31 August 1988
395Particulars of Mortgage or Charge
Legacy
20 July 1988
155(6)a155(6)a
Accounts With Made Up Date
30 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Resolution
17 June 1987
RESOLUTIONSResolutions
Legacy
20 May 1987
288288
Legacy
20 May 1987
288288
Legacy
20 May 1987
288288
Legacy
20 May 1987
288288
Legacy
19 May 1987
363363
Legacy
18 May 1987
395Particulars of Mortgage or Charge
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
395Particulars of Mortgage or Charge
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
23 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Legacy
7 August 1986
288288
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Miscellaneous
24 August 1982
MISCMISC
Incorporation Company
8 June 1982
NEWINCIncorporation