OLD MAY FAIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLD MAY FAIR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00031462
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD MAY FAIR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OLD MAY FAIR LIMITED located?

    Registered Office Address
    173 Cleveland Street
    W1T 6QR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD MAY FAIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON MAY FAIR HOTEL LIMITEDNov 03, 1989Nov 03, 1989
    GORDON HOTELS LIMITEDMay 15, 1890May 15, 1890

    What are the latest accounts for OLD MAY FAIR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OLD MAY FAIR LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for OLD MAY FAIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Siraj Singh as a director on Jul 04, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Director's details changed for Mr Jasminder Singh on Jan 12, 2024

    2 pagesCH01

    Director's details changed for Mrs. Siraj Singh on Jan 12, 2024

    2 pagesCH01

    Director's details changed for Mr Shashi Merag Shah on Jan 12, 2024

    2 pagesCH01

    Director's details changed for Mr Inderneel Singh on Jan 12, 2024

    2 pagesCH01

    Director's details changed for Mrs. Amrit Singh on Jan 12, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Hart on Jan 12, 2024

    2 pagesCH01

    Change of details for Edwardian Group Limited as a person with significant control on Jan 12, 2024

    2 pagesPSC05

    Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on Jan 17, 2024

    1 pagesAD01

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Notification of Edwardian Group Limited as a person with significant control on Nov 02, 2023

    2 pagesPSC02

    Cessation of Edwardian International Hotels Ltd as a person with significant control on Nov 02, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs. Amrit Singh as a director on Mar 31, 2020

    2 pagesAP01

    Appointment of Mr Andrew Hart as a director on Mar 31, 2020

    2 pagesAP01

    Who are the officers of OLD MAY FAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WASON, Vijay
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    Secretary
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    British2069280001
    HART, Andrew
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    Director
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    EnglandBritish268773560001
    SHAH, Shashi Merag
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    Director
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    EnglandBritish20405000005
    SINGH, Amrit, Mrs.
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    Director
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    EnglandBritish27336620001
    SINGH, Inderneel
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    Director
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    EnglandBritish191325950001
    SINGH, Jasminder
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    Director
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    EnglandBritish163362710002
    WASON, Vijay
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    Director
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    EnglandBritish2069280001
    BARR, Caroline Rowena
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    Secretary
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    British860950002
    BRIDGE, Michael John Noel
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    Secretary
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    British36370370001
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Secretary
    Flat 1
    521 Caledonian Road
    N7 9RH London
    British6015200002
    MEYER, Barbara Jean
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    Secretary
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    British2805930001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    ARASI, Thomas
    557 Gramercy Drive
    Marietta 30068
    FOREIGN Georgia Usa
    Director
    557 Gramercy Drive
    Marietta 30068
    FOREIGN Georgia Usa
    American57855970001
    BARTLE, Warren William
    29 The Quadrangle
    Chelsea Harbour
    London
    Director
    29 The Quadrangle
    Chelsea Harbour
    London
    Australian860960001
    BARTLE, Warren William
    29 The Quadrangle
    Chelsea Harbour
    London
    Director
    29 The Quadrangle
    Chelsea Harbour
    London
    Australian860960001
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritish36488470001
    COWIE, Graham Michael
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    Director
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    EnglandBritish63239220001
    CROSTON, Francis John
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    Director
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    United KingdomBritish65219360003
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Director
    Flat 1
    521 Caledonian Road
    N7 9RH London
    United KingdomBritish6015200002
    HAARMANN, Hans
    4 Garthside
    Church Road Ham
    TW10 5JA Richmond
    Surrey
    Director
    4 Garthside
    Church Road Ham
    TW10 5JA Richmond
    Surrey
    British56072750001
    HOSONO, Takaaki
    22 Greenway
    Totteridge
    N20 8ED London
    Director
    22 Greenway
    Totteridge
    N20 8ED London
    Japanese56072690002
    MANDER, Christopher
    Hotel Inter Continental London
    1 Hamilton Place Hyde Park Corner
    W1V 0QY London
    Director
    Hotel Inter Continental London
    1 Hamilton Place Hyde Park Corner
    W1V 0QY London
    British19298860001
    MCEWAN, Allan Scott
    Flat 12
    34 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 12
    34 Bolton Gardens
    SW5 0AQ London
    British75569660001
    OLIVER, Thomas Rhoades
    Flat 4 35/37 Grosvenor Square
    Mayfair
    W1K 2HN London
    Director
    Flat 4 35/37 Grosvenor Square
    Mayfair
    W1K 2HN London
    Usa57806420002
    PUCCIARELLI, Albert
    152 Cottage Place
    Ridgewood
    07450 New Jersey
    Usa
    Director
    152 Cottage Place
    Ridgewood
    07450 New Jersey
    Usa
    American43276870001
    SINGH, Siraj, Mrs.
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    Director
    Cleveland Street
    W1T 6QR London
    173
    United Kingdom
    EnglandBritish268773530001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritish147336720001
    TRAVERS, Paul
    2 Granville Road
    TN13 1ER Sevenoaks
    Kent
    Director
    2 Granville Road
    TN13 1ER Sevenoaks
    Kent
    Irish58921910001
    WINTER, Richard Thomas
    33 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    33 St Johns Avenue
    Putney
    SW15 6AL London
    United KingdomBritish6308500001
    WRIGHT, John Martin
    134 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    Director
    134 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    British1418430002

    Who are the persons with significant control of OLD MAY FAIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edwardian Group Limited
    Cleveland Street
    W1T 6QR London
    173
    England
    Nov 02, 2023
    Cleveland Street
    W1T 6QR London
    173
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01316061
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Edwardian International Hotels Ltd
    Bath Road
    UB3 5AW Hayes
    140
    Middx
    England
    Apr 06, 2016
    Bath Road
    UB3 5AW Hayes
    140
    Middx
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2808125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0