Background WavePink WaveYellow Wave

SARR HOTELS NOKE LIMITED (10248781)

SARR HOTELS NOKE LIMITED (10248781) is an active UK company. incorporated on 23 June 2016. 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 NOKE LIMITED has been registered for 9 years. Current directors include GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur.

Company Number
10248781
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 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 NOKE LIMITED

SARR HOTELS NOKE LIMITED is an active company incorporated on 23 June 2016 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 NOKE LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10248781

LTD Company

Age

9 Years

Incorporated 23 June 2016

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 HOTELS KETTERING LIMITED
From: 23 June 2016To: 14 July 2016
Contact
Address

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

Previous Addresses

428 Long Drive Greenford UB6 8UH England
From: 9 April 2018To: 9 April 2019
65-67 Clarendon Road Watford WD17 1DS England
From: 23 June 2016To: 9 April 2018
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Apr 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Feb 21
Director Left
Feb 21
Owner Exit
Aug 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Aug 25
0
Funding
6
Officers
6
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 14 May 2024

SEHGAL, Dipinder Kaur

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

AHUJA, Harmeet Singh

Resigned
WatfordWD17 1DS
Born September 1972
Director
Appointed 23 Jun 2016
Resigned 02 Feb 2021

CHADHA, Vivek Singh

Resigned
WatfordWD17 1DS
Born January 1988
Director
Appointed 23 Jun 2016
Resigned 09 Apr 2018

GIDAR, Ravinder Singh

Resigned
Watford Road, St. AlbansAL2 3DS
Born December 1959
Director
Appointed 09 Jul 2018
Resigned 14 May 2024

Persons with significant control

5

1 Active
4 Ceased
2 Vine Street, UxbridgeUB8 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2020
428 Long Drive, GreenfordUB6 8UH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2019
Ceased 29 May 2023

Mr Ravinder Singh Gidar

Ceased
Watford Road, St. AlbansAL2 3DS
Born December 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 09 Jul 2018
Ceased 27 Aug 2025

Mr Harmeet Singh Ahuja

Ceased
Watford Road, St. AlbansAL2 3DS
Born September 1972

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 09 Jul 2018
Ceased 02 Feb 2021

Chadha Capital Investment Limited

Ceased
Clarendon Road, WatfordWD17 1DS

Nature of Control

Significant influence or control
Notified 23 Jun 2016
Ceased 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 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 Small
11 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
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
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
27 October 2020
CS01Confirmation Statement
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
2 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 Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Resolution
14 July 2016
RESOLUTIONSResolutions
Incorporation Company
23 June 2016
NEWINCIncorporation