OLD MAY FAIR LIMITED
Overview
| Company Name | OLD MAY FAIR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00031462 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLD MAY FAIR LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON MAY FAIR HOTEL LIMITED | Nov 03, 1989 | Nov 03, 1989 |
| GORDON HOTELS LIMITED | May 15, 1890 | May 15, 1890 |
What are the latest accounts for OLD MAY FAIR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OLD MAY FAIR LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for OLD MAY FAIR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Siraj Singh as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Director's details changed for Mr Jasminder Singh on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs. Siraj Singh on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Shashi Merag Shah on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Inderneel Singh on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs. Amrit Singh on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Hart on Jan 12, 2024 | 2 pages | CH01 | ||
Change of details for Edwardian Group Limited as a person with significant control on Jan 12, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on Jan 17, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||
Notification of Edwardian Group Limited as a person with significant control on Nov 02, 2023 | 2 pages | PSC02 | ||
Cessation of Edwardian International Hotels Ltd as a person with significant control on Nov 02, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs. Amrit Singh as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Andrew Hart as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Who are the officers of OLD MAY FAIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WASON, Vijay | Secretary | Cleveland Street W1T 6QR London 173 United Kingdom | British | 2069280001 | ||||||
| HART, Andrew | Director | Cleveland Street W1T 6QR London 173 United Kingdom | England | British | 268773560001 | |||||
| SHAH, Shashi Merag | Director | Cleveland Street W1T 6QR London 173 United Kingdom | England | British | 20405000005 | |||||
| SINGH, Amrit, Mrs. | Director | Cleveland Street W1T 6QR London 173 United Kingdom | England | British | 27336620001 | |||||
| SINGH, Inderneel | Director | Cleveland Street W1T 6QR London 173 United Kingdom | England | British | 191325950001 | |||||
| SINGH, Jasminder | Director | Cleveland Street W1T 6QR London 173 United Kingdom | England | British | 163362710002 | |||||
| WASON, Vijay | Director | Cleveland Street W1T 6QR London 173 United Kingdom | England | British | 2069280001 | |||||
| BARR, Caroline Rowena | Secretary | 14 Rayleigh Road IG8 7HG Woodford Green Essex | British | 860950002 | ||||||
| BRIDGE, Michael John Noel | Secretary | 17 Airedale Avenue Chiswick W4 2NW London | British | 36370370001 | ||||||
| GLANVILLE, Charles Dixon | Secretary | Flat 1 521 Caledonian Road N7 9RH London | British | 6015200002 | ||||||
| MEYER, Barbara Jean | Secretary | 657 Linwood Avenue CHANNEL Ridgewood New Jersey | British | 2805930001 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||
| ARASI, Thomas | Director | 557 Gramercy Drive Marietta 30068 FOREIGN Georgia Usa | American | 57855970001 | ||||||
| BARTLE, Warren William | Director | 29 The Quadrangle Chelsea Harbour London | Australian | 860960001 | ||||||
| BARTLE, Warren William | Director | 29 The Quadrangle Chelsea Harbour London | Australian | 860960001 | ||||||
| CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | 36488470001 | |||||
| COWIE, Graham Michael | Director | Fir Tree Cottage Rays Lane Tylers Green HP10 8LH Penn Buckinghamshire | England | British | 63239220001 | |||||
| CROSTON, Francis John | Director | 5 The Laurels Queenborough Lane CM77 7QD Braintree Essex | United Kingdom | British | 65219360003 | |||||
| GLANVILLE, Charles Dixon | Director | Flat 1 521 Caledonian Road N7 9RH London | United Kingdom | British | 6015200002 | |||||
| HAARMANN, Hans | Director | 4 Garthside Church Road Ham TW10 5JA Richmond Surrey | British | 56072750001 | ||||||
| HOSONO, Takaaki | Director | 22 Greenway Totteridge N20 8ED London | Japanese | 56072690002 | ||||||
| MANDER, Christopher | Director | Hotel Inter Continental London 1 Hamilton Place Hyde Park Corner W1V 0QY London | British | 19298860001 | ||||||
| MCEWAN, Allan Scott | Director | Flat 12 34 Bolton Gardens SW5 0AQ London | British | 75569660001 | ||||||
| OLIVER, Thomas Rhoades | Director | Flat 4 35/37 Grosvenor Square Mayfair W1K 2HN London | Usa | 57806420002 | ||||||
| PUCCIARELLI, Albert | Director | 152 Cottage Place Ridgewood 07450 New Jersey Usa | American | 43276870001 | ||||||
| SINGH, Siraj, Mrs. | Director | Cleveland Street W1T 6QR London 173 United Kingdom | England | British | 268773530001 | |||||
| SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | 147336720001 | |||||
| TRAVERS, Paul | Director | 2 Granville Road TN13 1ER Sevenoaks Kent | Irish | 58921910001 | ||||||
| WINTER, Richard Thomas | Director | 33 St Johns Avenue Putney SW15 6AL London | United Kingdom | British | 6308500001 | |||||
| WRIGHT, John Martin | Director | 134 Braywick Road SL6 1DJ Maidenhead Berkshire | British | 1418430002 |
Who are the persons with significant control of OLD MAY FAIR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edwardian Group Limited | Nov 02, 2023 | Cleveland Street W1T 6QR London 173 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edwardian International Hotels Ltd | Apr 06, 2016 | Bath Road UB3 5AW Hayes 140 Middx England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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