London May Fair Hotel Limited
- Active
- Incorporated on 17 Jul 2003
Reg Address: 173 Cleveland Street, London W1T 6QR, United Kingdom
Previous Names:
Revlake Limited - 1 Dec 2004
Revlake Limited - 17 Jul 2003
Company Classifications:
55100 - Hotels and similar accommodation
- Summary The company with name "London May Fair Hotel Limited" is a ltd and located in 173 Cleveland Street, London W1T 6QR. London May Fair Hotel Limited is currently in active status and it was incorporated on 17 Jul 2003 (21 years 2 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in London May Fair Hotel Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Krishma Dear | Director | 8 Mar 2022 | British | Active |
2 | Shashi Merag Shah | Director | 31 Mar 2020 | British | Active |
3 | Amrit Singh | Director | 31 Mar 2020 | British | Active |
4 | Andrew Hart | Director | 31 Mar 2020 | British | Active |
5 | Siraj Singh | Director | 31 Mar 2020 | British | Active |
6 | Inderneel Singh | Director | 25 Sep 2014 | British | Active |
7 | ABOGADO NOMINEES LIMITED | Corporate Director | 11 Aug 2003 | - | Resigned 11 Aug 2003 |
8 | Jasminder Singh | Director | 11 Aug 2003 | British | Active |
9 | Jasminder Singh | Director | 11 Aug 2003 | British | Active |
10 | Vijay Wason | Director | 11 Aug 2003 | - | Active |
11 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 11 Aug 2003 | - | Resigned 11 Aug 2003 |
12 | John Robert Morley | Director | 11 Aug 2003 | British | Resigned 31 Mar 2020 |
13 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 11 Aug 2003 | - | Resigned 11 Aug 2003 |
14 | John Robert Morley | Director | 11 Aug 2003 | British | Resigned 31 Mar 2020 |
15 | Vijay Wason | Secretary | 11 Aug 2003 | - | Active |
16 | LUCIENE JAMES LIMITED | Corporate Nominee Director | 17 Jul 2003 | - | Resigned 11 Aug 2003 |
17 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 17 Jul 2003 | - | Resigned 11 Aug 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Edwardian Hotel Finance Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for London May Fair Hotel Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 19 Apr 2024 | Download PDF |
2 | Accounts - Full | 6 Oct 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 1 Nov 2022 | Download PDF 2 Pages |
4 | Accounts - Full | 29 Sep 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 21 Apr 2021 | Download PDF |
6 | Accounts - Full | 10 Jan 2021 | Download PDF 31 Pages |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Jul 2020 | Download PDF 22 Pages |
8 | Confirmation Statement - No Updates | 29 Apr 2020 | Download PDF 3 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 7 Apr 2020 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 7 Apr 2020 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 7 Apr 2020 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 7 Apr 2020 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 7 Apr 2020 | Download PDF 2 Pages |
14 | Accounts - Full | 12 Aug 2019 | Download PDF 26 Pages |
15 | Confirmation Statement - No Updates | 13 May 2019 | Download PDF 3 Pages |
16 | Accounts - Full | 25 Jun 2018 | Download PDF 26 Pages |
17 | Confirmation Statement - No Updates | 25 Apr 2018 | Download PDF 3 Pages |
18 | Accounts - Full | 9 Jun 2017 | Download PDF 24 Pages |
19 | Confirmation Statement - No Updates | 19 Apr 2017 | Download PDF 3 Pages |
20 | Confirmation Statement - Updates | 2 Sep 2016 | Download PDF 5 Pages |
21 | Accounts - Full | 17 Jun 2016 | Download PDF 24 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Aug 2015 | Download PDF 6 Pages |
23 | Accounts - Full | 9 Jul 2015 | Download PDF 19 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2014 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2014 | Download PDF 6 Pages |
26 | Accounts - Full | 1 Jul 2014 | Download PDF 19 Pages |
27 | Mortgage - Satisfy Charge Full | 9 Jan 2014 | Download PDF 4 Pages |
28 | Mortgage - Create With Deed With Charge Number | 10 Dec 2013 | Download PDF 49 Pages |
29 | Resolution | 18 Nov 2013 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2013 | Download PDF 6 Pages |
31 | Address - Change Sail Company With Old | 23 Jul 2013 | Download PDF 1 Pages |
32 | Accounts - Full | 2 Jul 2013 | Download PDF 19 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jul 2012 | Download PDF 6 Pages |
34 | Accounts - Full | 8 Jun 2012 | Download PDF 19 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2011 | Download PDF 6 Pages |
36 | Accounts - Full | 13 Jun 2011 | Download PDF 19 Pages |
37 | Officers - Change Person Director Company With Change Date | 28 Jul 2010 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 28 Jul 2010 | Download PDF 2 Pages |
39 | Address - Move Registers To Sail Company | 28 Jul 2010 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2010 | Download PDF 6 Pages |
41 | Officers - Change Person Secretary Company With Change Date | 28 Jul 2010 | Download PDF 1 Pages |
42 | Address - Change Sail Company | 28 Jul 2010 | Download PDF 1 Pages |
43 | Accounts - Full | 21 Jun 2010 | Download PDF 18 Pages |
44 | Address - Legacy | 23 Sep 2009 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 7 Aug 2009 | Download PDF 4 Pages |
46 | Accounts - Full | 27 Jul 2009 | Download PDF 19 Pages |
47 | Annual Return - Legacy | 19 Aug 2008 | Download PDF 4 Pages |
48 | Accounts - Full | 22 Jul 2008 | Download PDF 19 Pages |
49 | Annual Return - Legacy | 26 Jul 2007 | Download PDF 2 Pages |
50 | Accounts - Full | 17 Jul 2007 | Download PDF 17 Pages |
51 | Annual Return - Legacy | 5 Sep 2006 | Download PDF 2 Pages |
52 | Officers - Legacy | 21 Aug 2006 | Download PDF 1 Pages |
53 | Accounts - Full | 31 Jul 2006 | Download PDF 17 Pages |
54 | Accounts - Full | 24 Aug 2005 | Download PDF 16 Pages |
55 | Annual Return - Legacy | 11 Aug 2005 | Download PDF 7 Pages |
56 | Mortgage - Legacy | 1 Feb 2005 | Download PDF 2 Pages |
57 | Mortgage - Legacy | 1 Feb 2005 | Download PDF 2 Pages |
58 | Mortgage - Legacy | 1 Feb 2005 | Download PDF 2 Pages |
59 | Mortgage - Legacy | 1 Feb 2005 | Download PDF 2 Pages |
60 | Mortgage - Legacy | 10 Jan 2005 | Download PDF 19 Pages |
61 | Mortgage - Legacy | 11 Dec 2004 | Download PDF 7 Pages |
62 | Mortgage - Legacy | 11 Dec 2004 | Download PDF 4 Pages |
63 | Change Of Name - Certificate Company | 1 Dec 2004 | Download PDF 2 Pages |
64 | Annual Return - Legacy | 27 Aug 2004 | Download PDF 7 Pages |
65 | Officers - Legacy | 26 Sep 2003 | Download PDF 2 Pages |
66 | Resolution | 23 Sep 2003 | Download PDF 7 Pages |
67 | Resolution | 23 Sep 2003 | Download PDF |
68 | Mortgage - Legacy | 16 Sep 2003 | Download PDF 8 Pages |
69 | Mortgage - Legacy | 16 Sep 2003 | Download PDF 4 Pages |
70 | Officers - Legacy | 15 Sep 2003 | Download PDF 3 Pages |
71 | Officers - Legacy | 15 Sep 2003 | Download PDF 2 Pages |
72 | Accounts - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
73 | Officers - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
74 | Officers - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
75 | Officers - Legacy | 19 Aug 2003 | Download PDF 24 Pages |
76 | Officers - Legacy | 19 Aug 2003 | Download PDF 24 Pages |
77 | Resolution | 19 Aug 2003 | Download PDF 43 Pages |
78 | Officers - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
79 | Address - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
80 | Officers - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
81 | Incorporation - Company | 17 Jul 2003 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.