About

Registered Number: 04835591
Date of Incorporation: 17/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 140 Bath Road, Hayes, Middlesex, UB3 5AW

 

London May Fair Hotel Ltd was founded on 17 July 2003 and are based in Middlesex. This company does not have any directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 19 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 09 July 2015
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 01 July 2014
MR04 - N/A 09 January 2014
MR01 - N/A 10 December 2013
RESOLUTIONS - N/A 18 November 2013
AR01 - Annual Return 24 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 21 June 2010
353 - Register of members 23 September 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
395 - Particulars of a mortgage or charge 10 January 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 December 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 December 2004
CERTNM - Change of name certificate 01 December 2004
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
RESOLUTIONS - N/A 23 September 2003
RESOLUTIONS - N/A 23 September 2003
395 - Particulars of a mortgage or charge 16 September 2003
395 - Particulars of a mortgage or charge 16 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
RESOLUTIONS - N/A 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
225 - Change of Accounting Reference Date 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2013 Outstanding

N/A

Debenture 24 December 2004 Fully Satisfied

N/A

Deed of charge over cash 09 September 2003 Fully Satisfied

N/A

Debenture 09 September 2003 Fully Satisfied

N/A

Deed of charge over cash 09 September 2003 Fully Satisfied

N/A

Debenture 09 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.