Background WavePink WaveYellow Wave

SARR NOKE HOSPITALITY LIMITED (10288828)

SARR NOKE HOSPITALITY LIMITED (10288828) is an active UK company. incorporated on 20 July 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 NOKE HOSPITALITY LIMITED has been registered for 9 years. Current directors include GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur.

Company Number
10288828
Status
active
Type
ltd
Incorporated
20 July 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 NOKE HOSPITALITY LIMITED

SARR NOKE HOSPITALITY LIMITED is an active company incorporated on 20 July 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 NOKE HOSPITALITY LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10288828

LTD Company

Age

9 Years

Incorporated 20 July 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

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

Previous Addresses

428 Long Drive Greenford UB6 8UH England
From: 9 July 2018To: 9 April 2019
65-67 Clarendon Road Watford WD17 1DS United Kingdom
From: 20 July 2016To: 9 July 2018
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Oct 16
Loan Secured
Oct 16
New Owner
Jul 18
Director Joined
Jul 18
Director Left
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
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Aug 25
0
Funding
7
Officers
5
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 Feb 2024

SEHGAL, Dipinder Kaur

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

AHUJA, Harmeet Singh

Resigned
Watford Road, St. AlbansAL2 3DS
Born September 1972
Director
Appointed 09 Jul 2018
Resigned 02 Feb 2021

CHADHA, Vivek Singh

Resigned
WatfordWD17 1DS
Born January 1988
Director
Appointed 20 Jul 2016
Resigned 09 Jul 2018

GIDAR, Ravinder Singh

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

Persons with significant control

4

1 Active
3 Ceased
Watford Road, St. AlbansAL2 3DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2025

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
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Jul 2018
Ceased 02 Feb 2021

Mr Vivek Singh Chadha

Ceased
WatfordWD17 1DS
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Jul 2016
Ceased 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
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
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 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
24 September 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
Accounts With Accounts Type Unaudited Abridged
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
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
4 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
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
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
3 July 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
Incorporation Company
20 July 2016
NEWINCIncorporation