Background WavePink WaveYellow Wave

OLD MAY FAIR LIMITED (00031462)

OLD MAY FAIR LIMITED (00031462) is an active UK company. incorporated on 15 May 1890. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OLD MAY FAIR LIMITED has been registered for 135 years. Current directors include HART, Andrew, SHAH, Shashi Merag, SINGH, Amrit, Mrs. and 3 others.

Company Number
00031462
Status
active
Type
ltd
Incorporated
15 May 1890
Age
135 years
Address
173 Cleveland Street, London, W1T 6QR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HART, Andrew, SHAH, Shashi Merag, SINGH, Amrit, Mrs., SINGH, Inderneel, SINGH, Jasminder, WASON, Vijay
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MAY FAIR LIMITED

OLD MAY FAIR LIMITED is an active company incorporated on 15 May 1890 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OLD MAY FAIR LIMITED was registered 135 years ago.(SIC: 99999)

Status

active

Active since 135 years ago

Company No

00031462

LTD Company

Age

135 Years

Incorporated 15 May 1890

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

LONDON MAY FAIR HOTEL LIMITED
From: 3 November 1989To: 1 December 2004
GORDON HOTELS LIMITED
From: 15 May 1890To: 3 November 1989
Contact
Address

173 Cleveland Street London, W1T 6QR,

Previous Addresses

140 Bath Road Hayes Middlesex UB3 5AW
From: 15 May 1890To: 17 January 2024
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Capital Update
Dec 13
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Nov 23
Director Left
Jul 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

WASON, Vijay

Active
Cleveland Street, LondonW1T 6QR
Secretary
Appointed 09 Sept 2003

HART, Andrew

Active
Cleveland Street, LondonW1T 6QR
Born August 1947
Director
Appointed 31 Mar 2020

SHAH, Shashi Merag

Active
Cleveland Street, LondonW1T 6QR
Born January 1945
Director
Appointed 09 Sept 2003

SINGH, Amrit, Mrs.

Active
Cleveland Street, LondonW1T 6QR
Born September 1959
Director
Appointed 31 Mar 2020

SINGH, Inderneel

Active
Cleveland Street, LondonW1T 6QR
Born July 1984
Director
Appointed 31 Mar 2020

SINGH, Jasminder

Active
Cleveland Street, LondonW1T 6QR
Born April 1951
Director
Appointed 09 Sept 2003

WASON, Vijay

Active
Cleveland Street, LondonW1T 6QR
Born January 1948
Director
Appointed 09 Sept 2003

BARR, Caroline Rowena

Resigned
14 Rayleigh Road, Woodford GreenIG8 7HG
Secretary
Appointed N/A
Resigned 01 Mar 1999

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Secretary
Appointed 14 May 1999
Resigned 14 Apr 2003

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Secretary
Appointed 03 Feb 1997
Resigned 14 Apr 2003

MEYER, Barbara Jean

Resigned
657 Linwood Avenue, RidgewoodCHANNEL
Secretary
Appointed N/A
Resigned 01 Mar 1999

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 28 Aug 2003
Resigned 09 Sept 2003

WILLIAMS, Alison

Resigned
27 Valley Road, BillericayCM11 2BS
Secretary
Appointed 14 Apr 2003
Resigned 28 Aug 2003

ARASI, Thomas

Resigned
557 Gramercy Drive, Georgia UsaFOREIGN
Born February 1958
Director
Appointed 26 Mar 1998
Resigned 14 May 1999

BARTLE, Warren William

Resigned
29 The Quadrangle, London
Born June 1939
Director
Appointed 18 May 1995
Resigned 16 Jun 1995

BARTLE, Warren William

Resigned
29 The Quadrangle, London
Born June 1939
Director
Appointed N/A
Resigned 20 Mar 1995

CAIRNS, Michael Anthony

Resigned
Birchlands, WeybridgeKT13 0PY
Born April 1940
Director
Appointed N/A
Resigned 30 Jun 1993

COWIE, Graham Michael

Resigned
Fir Tree Cottage Rays Lane, PennHP10 8LH
Born April 1950
Director
Appointed 14 May 1999
Resigned 14 Apr 2003

CROSTON, Francis John

Resigned
5 The Laurels, BraintreeCM77 7QD
Born July 1956
Director
Appointed 12 Jul 1999
Resigned 14 Apr 2003

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Born September 1956
Director
Appointed 14 May 1999
Resigned 09 Sept 2003

HAARMANN, Hans

Resigned
4 Garthside, RichmondTW10 5JA
Born March 1942
Director
Appointed 19 Dec 1997
Resigned 30 Jun 1999

HOSONO, Takaaki

Resigned
22 Greenway, LondonN20 8ED
Born June 1939
Director
Appointed 19 Dec 1997
Resigned 26 Mar 1998

MANDER, Christopher

Resigned
Hotel Inter Continental London, LondonW1V 0QY
Born December 1945
Director
Appointed 07 Apr 1992
Resigned 20 Mar 1995

MCEWAN, Allan Scott

Resigned
Flat 12, LondonSW5 0AQ
Born February 1965
Director
Appointed 14 Apr 2003
Resigned 09 Sept 2003

OLIVER, Thomas Rhoades

Resigned
Flat 4 35/37 Grosvenor Square, LondonW1K 2HN
Born March 1941
Director
Appointed 26 Mar 1998
Resigned 14 May 1999

PUCCIARELLI, Albert

Resigned
152 Cottage Place, New Jersey07450
Born June 1950
Director
Appointed 20 Mar 1995
Resigned 31 Dec 1998

SINGH, Siraj, Mrs.

Resigned
Cleveland Street, LondonW1T 6QR
Born February 1986
Director
Appointed 31 Mar 2020
Resigned 04 Jul 2025

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Born October 1957
Director
Appointed 14 Apr 2003
Resigned 09 Sept 2003

TRAVERS, Paul

Resigned
2 Granville Road, SevenoaksTN13 1ER
Born April 1953
Director
Appointed 16 Jun 1995
Resigned 19 Dec 1997

WINTER, Richard Thomas

Resigned
33 St Johns Avenue, LondonSW15 6AL
Born March 1949
Director
Appointed 14 Apr 2003
Resigned 09 Sept 2003

WRIGHT, John Martin

Resigned
134 Braywick Road, MaidenheadSL6 1DJ
Born November 1939
Director
Appointed N/A
Resigned 07 Apr 1992

Persons with significant control

2

1 Active
1 Ceased
Cleveland Street, LondonW1T 6QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2023
Bath Road, HayesUB3 5AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Move Registers To Sail Company With New Address
20 August 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Legacy
18 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2013
SH19Statement of Capital
Legacy
18 December 2013
CAP-SSCAP-SS
Resolution
18 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Move Registers To Registered Office Company
10 December 2013
AD04Change of Accounting Records Location
Resolution
3 December 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 November 2013
RP04RP04
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Sail Address Company With Old Address
17 December 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 December 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
23 September 2009
353353
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
14 November 2003
225Change of Accounting Reference Date
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
155(6)a155(6)a
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Memorandum Articles
21 October 2003
MEM/ARTSMEM/ARTS
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
287Change of Registered Office
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
288cChange of Particulars
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363aAnnual Return
Legacy
22 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Auditors Resignation Company
1 March 2002
AUDAUD
Legacy
31 December 2001
287Change of Registered Office
Legacy
31 December 2001
363aAnnual Return
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
9 January 2001
403aParticulars of Charge Subject to s859A
Legacy
27 December 2000
363aAnnual Return
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
30 December 1999
363aAnnual Return
Legacy
14 December 1999
288cChange of Particulars
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
287Change of Registered Office
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Miscellaneous
26 January 1999
MISCMISC
Auditors Resignation Company
26 January 1999
AUDAUD
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
22 September 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
25 October 1995
244244
Legacy
30 June 1995
288288
Legacy
6 June 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
2 May 1995
288288
Certificate Capital Reduction Share Premium
5 January 1995
CERT19CERT19
Resolution
5 January 1995
RESOLUTIONSResolutions
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Court Order
30 December 1994
OCOC
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
3 November 1993
244244
Legacy
21 August 1993
288288
Legacy
19 July 1993
288288
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
12 July 1991
287Change of Registered Office
Legacy
17 May 1991
288288
Accounts Amended With Accounts Type Full
22 January 1991
AAMDAAMD
Legacy
21 January 1991
288288
Legacy
11 January 1991
363363
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
3 July 1990
403aParticulars of Charge Subject to s859A
Legacy
3 July 1990
403aParticulars of Charge Subject to s859A
Legacy
26 March 1990
288288
Resolution
24 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
363363
Legacy
6 December 1989
88(2)O88(2)O
Memorandum Articles
27 November 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Certificate Change Of Name Company
2 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1989
288288
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Legacy
15 September 1989
288288
Legacy
15 September 1989
225(1)225(1)
Auditors Resignation Company
9 August 1989
AUDAUD
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Legacy
12 September 1988
288288
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
288288
Legacy
18 May 1988
363363
Legacy
14 March 1988
288288
Legacy
14 March 1988
287Change of Registered Office
Legacy
11 December 1987
353a353a
Legacy
15 October 1987
363363
Accounts With Made Up Date
14 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
363363
Accounts With Made Up Date
22 March 1986
AAAnnual Accounts
Accounts With Made Up Date
7 February 1985
AAAnnual Accounts
Accounts With Made Up Date
9 September 1983
AAAnnual Accounts
Accounts With Made Up Date
19 April 1982
AAAnnual Accounts
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Miscellaneous
1 January 1900
MISCMISC