Background WavePink WaveYellow Wave

SARR INVESTMENTS LIMITED (09676370)

SARR INVESTMENTS LIMITED (09676370) is an active UK company. incorporated on 8 July 2015. with registered office in St. Albans. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SARR INVESTMENTS LIMITED has been registered for 10 years. Current directors include GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur.

Company Number
09676370
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Noke Hotel, St. Albans, AL2 3DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARR INVESTMENTS LIMITED

SARR INVESTMENTS LIMITED is an active company incorporated on 8 July 2015 with the registered office located in St. Albans. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SARR INVESTMENTS LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09676370

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

SARR INVESTMENTS (BASINGSTOKE) LIMITED
From: 8 July 2015To: 6 August 2015
Contact
Address

Noke Hotel Watford Road St. Albans, AL2 3DS,

Previous Addresses

428 Long Drive Long Drive Greenford UB6 8UH England
From: 6 April 2018To: 9 April 2019
Melton House 65-67 Clarendon Road Watford WD17 1DS England
From: 9 May 2016To: 6 April 2018
65-67 Clarendon Road Watford WD17 1DS SL0 9QZ
From: 8 July 2015To: 9 May 2016
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Apr 18
Owner Exit
Jul 18
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
Owner Exit
Dec 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GIDAR, Rupinder Singh

Active
Watford Road, St. AlbansAL2 3DS
Born May 1996
Director
Appointed 14 May 2024

SEHGAL, Dipinder Kaur

Active
Watford Road, St. AlbansAL2 3DS
Born February 1988
Director
Appointed 14 May 2024

AHUJA, Harmeet Singh

Resigned
Bedford Road, NorthwoodHA6 2AY
Born September 1972
Director
Appointed 10 Dec 2015
Resigned 02 Feb 2021

CHADHA, Gursharan Singh

Resigned
Watford, Wd17 1dsSL0 9QZ
Born July 1960
Director
Appointed 08 Jul 2015
Resigned 10 Dec 2015

CHADHA, Vivek Singh

Resigned
Love Lane, IverSL0 9QZ
Born January 1988
Director
Appointed 10 Dec 2015
Resigned 06 Apr 2018

GIDAR, Ravinder Singh

Resigned
Watford Road, St. AlbansAL2 3DS
Born December 1959
Director
Appointed 08 Jul 2015
Resigned 14 May 2024

SHARMA, Anil Kumar

Resigned
Watford, Wd17 1dsSL0 9QZ
Born July 1952
Director
Appointed 08 Jul 2015
Resigned 16 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

R&R Asset Management Limited

Ceased
Long Drive, GreenfordUB6 8UH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Mar 2021

Udaya Properties Limited

Ceased
Delamere Road, HayesUB4 0NN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2020
Clarendon Road, WatfordWD17 1DS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2018

Gidar R Investments Limited

Active
2 Vine Street, UxbridgeUB8 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2017
PSC03Notification of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Certificate Change Of Name Company
6 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2015
NEWINCIncorporation