RIVALMINSTER LIMITED

Hellopages » Greater London » Westminster » W1G 9BL

Company number 02106051
Status Active
Incorporation Date 4 March 1987
Company Type Private Limited Company
Address 57-59 WELBECK STREET, LONDON, W1G 9BL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge 021060510021, created on 9 January 2017; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 124 . The most likely internet sites of RIVALMINSTER LIMITED are www.rivalminster.co.uk, and www.rivalminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Rivalminster Limited is a Private Limited Company. The company registration number is 02106051. Rivalminster Limited has been working since 04 March 1987. The present status of the company is Active. The registered address of Rivalminster Limited is 57 59 Welbeck Street London W1g 9bl. . SEHGAL, Barbara is a Secretary of the company. SEHGAL, Barbara is a Director of the company. SEHGAL, Paul Hari is a Director of the company. Director SEHGAL, Hiralal has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary

Director
SEHGAL, Barbara

86 years old

Director
SEHGAL, Paul Hari

62 years old

Resigned Directors

Director
SEHGAL, Hiralal
Resigned: 09 September 1994
93 years old

RIVALMINSTER LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
10 Jan 2017
Registration of charge 021060510021, created on 9 January 2017
14 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 124

09 Feb 2016
Full accounts made up to 30 April 2015
18 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 124

...
... and 136 more events
15 May 1987
Registered office changed on 15/05/87 from: 57-59 welbeck street london W1

17 Mar 1987
Registered office changed on 17/03/87 from: 49 green lanes london N16 9BU

12 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1987
Certificate of Incorporation

04 Mar 1987
Certificate of incorporation

RIVALMINSTER LIMITED Charges

9 January 2017
Charge code 0210 6051 0021
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lease of 16 seymour street, london, W1H 7HT dated 15 june…
31 March 2011
Legal mortgage
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 57-59 welbeck street london t/no NGL746794 with the benefit…
31 March 2011
Legal mortgage
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 11 -17 and 19 seymour street and 32 bryanston street london…
31 March 2011
Legal mortgage
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 seymour street london t/no NGL828638 with the benefit of…
31 March 2011
Debenture
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2005
Deed of substituted security
Delivered: 23 March 2005
Status: Satisfied on 24 November 2011
Persons entitled: Aib Group (UK) PLC
Description: L/H property at and being 57-59 welbeck street in the…
21 November 2003
Deed of rent deposit
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trsutees of the Portman Familysettled Estates Primary Funds.
Description: The rent deposit. See the mortgage charge document for full…
21 November 2003
Legal mortgage
Delivered: 26 November 2003
Status: Satisfied on 24 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 11-17 (odd numbers) seymour street, 19…
21 November 2003
Legal mortgage
Delivered: 26 November 2003
Status: Satisfied on 24 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 16 seymour street, london. By way of…
21 November 2003
Second legal charge
Delivered: 24 November 2003
Status: Satisfied on 4 June 2005
Persons entitled: Europa Group
Description: All the l/h land situate at and being 57-59 welbeck street…
21 November 2003
Second legal charge
Delivered: 24 November 2003
Status: Satisfied on 4 June 2005
Persons entitled: Europa Group
Description: All the l/h land situate at and being 16 seymour street…
21 November 2003
Second legal charge
Delivered: 24 November 2003
Status: Satisfied on 4 June 2005
Persons entitled: Europa Group
Description: All the l/h land situate at and being 11-17 (odd numbers)…
21 November 2003
Debenture
Delivered: 24 November 2003
Status: Satisfied on 4 June 2005
Persons entitled: Harban S. Sethi, Gurvinder S. Sethi & Ritu Sethi Acting as Europa Group
Description: Fixed and floating charges over the undertaking and all…
24 September 2002
Legal mortgage
Delivered: 9 October 2002
Status: Satisfied on 24 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The holiday inn garden court 57 to 59 welbeck street london…
24 September 2002
Mortgage debenture
Delivered: 5 October 2002
Status: Satisfied on 24 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
12 June 1990
Legal charge
Delivered: 15 June 1990
Status: Satisfied on 25 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H londoner hotel, 57/59 welbeck street, london W1. Title…
12 June 1990
Debenture
Delivered: 13 June 1990
Status: Satisfied on 25 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
22 November 1989
Mortgage
Delivered: 29 November 1989
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 57/59 welbeck street, london W1 title no ngl 596555 assigns…
19 August 1989
Single debenture
Delivered: 29 November 1989
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1988
Single debenture
Delivered: 7 September 1988
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1987
Guarantee & debenture
Delivered: 18 May 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…