Background WavePink WaveYellow Wave

SARR HOTELS LIMITED (09919469)

SARR HOTELS LIMITED (09919469) is an active UK company. incorporated on 16 December 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 HOTELS LIMITED has been registered for 10 years. Current directors include GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur.

Company Number
09919469
Status
active
Type
ltd
Incorporated
16 December 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 HOTELS LIMITED

SARR HOTELS LIMITED is an active company incorporated on 16 December 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 HOTELS LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09919469

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

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

Previous Addresses

, 428 Long Drive, Greenford, UB6 8UH, England
From: 6 April 2018To: 9 April 2019
, 65-67 Clarendon Road Watford, WD17 1DS, England
From: 16 December 2015To: 6 April 2018
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Loan Secured
Mar 20
Director Left
Feb 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIDAR, Rupinder Singh

Active
Watford Road, St. AlbansAL2 3DS
Born May 1996
Director
Appointed 21 May 2024

SEHGAL, Dipinder Kaur

Active
Watford Road, St. AlbansAL2 3DS
Born February 1988
Director
Appointed 21 May 2024

AHUJA, Harmeet Singh

Resigned
Long Drive, GreenfordUB6 8UH
Born September 1972
Director
Appointed 29 Mar 2018
Resigned 02 Feb 2021

CHADHA, Vivek Singh

Resigned
WatfordWD17 1DS
Born January 1988
Director
Appointed 16 Dec 2015
Resigned 06 Apr 2018

GIDAR, Ravinder Singh

Resigned
Watford Road, St. AlbansAL2 3DS
Born December 1959
Director
Appointed 16 May 2018
Resigned 21 May 2024

Persons with significant control

1

Watford Road, St. AlbansAL2 3DS

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

43

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 September 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
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
12 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
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 Unaudited Abridged
18 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
19 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
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment 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 No Updates
12 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Resolution
21 June 2016
RESOLUTIONSResolutions
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
Incorporation Company
16 December 2015
NEWINCIncorporation