Background WavePink WaveYellow Wave

RIVALMINSTER LIMITED (02106051)

RIVALMINSTER LIMITED (02106051) is an active UK company. incorporated on 4 March 1987. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RIVALMINSTER LIMITED has been registered for 39 years. Current directors include SEHGAL, Paul Hari, SEHGAL, Saachi Paul.

Company Number
02106051
Status
active
Type
ltd
Incorporated
4 March 1987
Age
39 years
Address
Leonard Hotel, London, W1H 7JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SEHGAL, Paul Hari, SEHGAL, Saachi Paul
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVALMINSTER LIMITED

RIVALMINSTER LIMITED is an active company incorporated on 4 March 1987 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. RIVALMINSTER LIMITED was registered 39 years ago.(SIC: 55100)

Status

active

Active since 39 years ago

Company No

02106051

LTD Company

Age

39 Years

Incorporated 4 March 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

BERPHASE LIMITED
From: 4 March 1987To: 1 June 1989
Contact
Address

Leonard Hotel 15 Seymour Street London, W1H 7JW,

Previous Addresses

57-59 Welbeck Street London W1G 9BL
From: 4 March 1987To: 4 March 2022
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Loan Secured
Jan 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Nov 20
Loan Secured
Nov 21
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Mar 24
Director Joined
Apr 24
Director Left
May 24
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SEHGAL, Barbara

Active
55 Portland Place, LondonW1N 3AH
Secretary
Appointed N/A

SEHGAL, Paul Hari

Active
19 Seymour Street, LondonW1H 7JP
Born March 1963
Director
Appointed N/A

SEHGAL, Saachi Paul

Active
Seymour Street, LondonW1H 7JP
Born February 1996
Director
Appointed 16 Apr 2024

SEHGAL, Barbara

Resigned
Flat 9, LondonW1N 3AH
Born July 1939
Director
Appointed N/A
Resigned 30 Apr 2024

SEHGAL, Hiralal

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

Persons with significant control

4

2 Active
2 Ceased

Mr Saachi Paul Sehgal

Active
Seymour Street, LondonW1H 7JP
Born February 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jul 2025

Mr Hira Lal Sehgal

Ceased
55 Portland Place, LondonW1N 3AH
Born June 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2025

Mrs Barbara Sehgal

Ceased
55 Portland Place, LondonW1N 3AH
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2025

Mr Paul Hari Sehgal

Active
19 Seymour Street, LondonW1H 7JP
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Secretary Company With Change Date
31 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
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 Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
5 December 2011
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 November 2011
MG02MG02
Legacy
30 November 2011
MG02MG02
Legacy
30 November 2011
MG02MG02
Legacy
30 November 2011
MG02MG02
Legacy
30 November 2011
MG02MG02
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
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
1 November 2010
AR01AR01
Change Sail Address Company
1 November 2010
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
23 July 2010
AUDAUD
Accounts Amended With Accounts Type Full
22 February 2010
AAMDAAMD
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 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
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
1 November 2004
363aAnnual Return
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
403aParticulars of Charge Subject to s859A
Legacy
25 November 2003
403aParticulars of Charge Subject to s859A
Legacy
24 November 2003
395Particulars of Mortgage or Charge
Legacy
24 November 2003
395Particulars of Mortgage or Charge
Legacy
24 November 2003
395Particulars of Mortgage or Charge
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
9 October 2002
395Particulars of Mortgage or Charge
Legacy
5 October 2002
395Particulars of Mortgage or Charge
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
14 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
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
8 August 1997
363aAnnual Return
Legacy
2 October 1996
363aAnnual Return
Accounts With Accounts Type Full Group
28 August 1996
AAAnnual Accounts
Legacy
17 January 1996
363x363x
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Accounts With Accounts Type Full Group
20 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
3 September 1994
363x363x
Legacy
3 September 1994
363x363x
Accounts With Accounts Type Full Group
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
1 September 1992
363aAnnual Return
Legacy
1 September 1992
363b363b
Legacy
1 May 1992
363aAnnual Return
Legacy
1 May 1992
363aAnnual Return
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
225(1)225(1)
Legacy
11 September 1990
403aParticulars of Charge Subject to s859A
Legacy
11 September 1990
403aParticulars of Charge Subject to s859A
Legacy
11 September 1990
403aParticulars of Charge Subject to s859A
Memorandum Articles
1 August 1990
MEM/ARTSMEM/ARTS
Resolution
13 July 1990
RESOLUTIONSResolutions
Legacy
15 June 1990
395Particulars of Mortgage or Charge
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
23 March 1990
363363
Resolution
20 March 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
88(2)R88(2)R
Legacy
20 March 1990
123Notice of Increase in Nominal Capital
Legacy
12 December 1989
288288
Legacy
29 November 1989
400400
Legacy
29 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Accounts With Made Up Date
9 November 1989
AAAnnual Accounts
Legacy
13 June 1989
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1988
363363
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Memorandum Articles
14 July 1987
MEM/ARTSMEM/ARTS
Resolution
20 May 1987
RESOLUTIONSResolutions
Legacy
18 May 1987
395Particulars of Mortgage or Charge
Legacy
15 May 1987
288288
Legacy
15 May 1987
288288
Legacy
15 May 1987
288288
Legacy
15 May 1987
287Change of Registered Office
Legacy
17 March 1987
287Change of Registered Office
Legacy
12 March 1987
288288
Certificate Incorporation
4 March 1987
CERTINCCertificate of Incorporation
Miscellaneous
4 March 1987
MISCMISC