Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD MAY FAIR LIMITED
Company Information for

OLD MAY FAIR LIMITED

173 CLEVELAND STREET, LONDON, W1T 6QR,
Company Registration Number
00031462
Private Limited Company
Active

Company Overview

About Old May Fair Ltd
OLD MAY FAIR LIMITED was founded on 1890-05-15 and has its registered office in London. The organisation's status is listed as "Active". Old May Fair Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLD MAY FAIR LIMITED
 
Legal Registered Office
173 CLEVELAND STREET
LONDON
W1T 6QR
Other companies in UB3
 
Previous Names
LONDON MAY FAIR HOTEL LIMITED01/12/2004
Filing Information
Company Number 00031462
Company ID Number 00031462
Date formed 1890-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD MAY FAIR LIMITED
The accountancy firm based at this address is SDC (2012) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD MAY FAIR LIMITED

Current Directors
Officer Role Date Appointed
VIJAY WASON
Company Secretary 2003-09-09
SHASHI MERAG SHAH
Director 2003-09-09
JASMINDER SINGH
Director 2003-09-09
VIJAY WASON
Director 2003-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY SPRINGETT
Company Secretary 2003-08-28 2003-09-09
CHARLES DIXON GLANVILLE
Director 1999-05-14 2003-09-09
ALLAN SCOTT MCEWAN
Director 2003-04-14 2003-09-09
CATHERINE MARY SPRINGETT
Director 2003-04-14 2003-09-09
RICHARD THOMAS WINTER
Director 2003-04-14 2003-09-09
ALISON WILLIAMS
Company Secretary 2003-04-14 2003-08-28
MICHAEL JOHN NOEL BRIDGE
Company Secretary 1999-05-14 2003-04-14
CHARLES DIXON GLANVILLE
Company Secretary 1997-02-03 2003-04-14
GRAHAM MICHAEL COWIE
Director 1999-05-14 2003-04-14
FRANCIS JOHN CROSTON
Director 1999-07-12 2003-04-14
HANS HAARMANN
Director 1997-12-19 1999-06-30
THOMAS ARASI
Director 1998-03-26 1999-05-14
THOMAS RHOADES OLIVER
Director 1998-03-26 1999-05-14
CAROLINE ROWENA BARR
Company Secretary 1991-12-20 1999-03-01
BARBARA JEAN MEYER
Company Secretary 1991-12-20 1999-03-01
ALBERT PUCCIARELLI
Director 1995-03-20 1998-12-31
TAKAAKI HOSONO
Director 1997-12-19 1998-03-26
PAUL TRAVERS
Director 1995-06-16 1997-12-19
WARREN WILLIAM BARTLE
Director 1995-05-18 1995-06-16
WARREN WILLIAM BARTLE
Director 1991-12-20 1995-03-20
CHRISTOPHER MANDER
Director 1992-04-07 1995-03-20
MICHAEL ANTHONY CAIRNS
Director 1991-12-20 1993-06-30
JOHN MARTIN WRIGHT
Director 1991-12-20 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIJAY WASON EDWARDIAN NEW FINANCE LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
VIJAY WASON BLOOMSBURY OPCO LTD Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
VIJAY WASON EDWARDIAN PASTORIA HOTELS LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VIJAY WASON LEICESTER SQ OPCO LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VIJAY WASON EDWARDIAN NEW PROVIDENCE WHARF LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
VIJAY WASON EDWARDIAN LONDON LIMITED Company Secretary 2003-12-19 CURRENT 2003-10-03 Active
VIJAY WASON LONDON MAY FAIR HOTEL LIMITED Company Secretary 2003-08-11 CURRENT 2003-07-17 Active
VIJAY WASON GUILDFORD HOTELS LIMITED Company Secretary 2002-06-27 CURRENT 2002-03-05 Dissolved 2014-10-14
VIJAY WASON EDWARDIAN GUILDFORD MANAGEMENT LTD Company Secretary 1994-06-16 CURRENT 1994-06-10 Dissolved 2018-06-05
VIJAY WASON EDWARDIAN COVENTRY LIMITED Company Secretary 1993-04-20 CURRENT 1993-04-08 Dissolved 2018-06-05
VIJAY WASON VANDERBILT OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON LONDON MAYFAIR TRADEMARK LIMITED Company Secretary 1993-04-20 CURRENT 1993-04-07 Active
VIJAY WASON SUSSEX OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Company Secretary 1993-04-20 CURRENT 1993-03-18 Active
VIJAY WASON BOND ST OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON KENILWORTH OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON EDWARDIAN MANAGEMENT SERVICES LIMITED Company Secretary 1992-03-27 CURRENT 1983-10-05 Active
VIJAY WASON EDWARDIAN HOTELS LIMITED Company Secretary 1992-03-27 CURRENT 1971-05-03 Active
VIJAY WASON EDWARDIAN GROUP LIMITED Company Secretary 1992-03-27 CURRENT 1977-06-02 Active
VIJAY WASON DICETASK LIMITED Company Secretary 1992-03-27 CURRENT 1985-08-12 Active
VIJAY WASON MOUNTBATTEN HOTELS LIMITED Company Secretary 1991-03-27 CURRENT 1977-01-24 Dissolved 2018-06-05
VIJAY WASON ALEXANDRIAN HOTELS LIMITED Company Secretary 1991-03-27 CURRENT 1980-10-28 Active
VIJAY WASON CLEFTFIELD LIMITED Company Secretary 1991-03-27 CURRENT 1982-04-30 Active
SHASHI MERAG SHAH EDWARDIAN GROUP LIMITED Director 2005-01-31 CURRENT 1977-06-02 Active
SHASHI MERAG SHAH EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Director 2005-01-31 CURRENT 1993-03-18 Active
SHASHI MERAG SHAH EDWARDIAN MANAGEMENT SERVICES LIMITED Director 1992-03-27 CURRENT 1983-10-05 Active
SHASHI MERAG SHAH EDWARDIAN HOTELS LIMITED Director 1992-03-27 CURRENT 1971-05-03 Active
SHASHI MERAG SHAH DICETASK LIMITED Director 1992-03-27 CURRENT 1985-08-12 Active
JASMINDER SINGH EDWARDIAN RESERVEDLONDON LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN FINANCE LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JASMINDER SINGH BOND ST HOLDCO LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JASMINDER SINGH EDWARDIAN INVESTMENTS LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JASMINDER SINGH EDWARDIAN THEATRE ROYALE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH EDWARDIAN HOTEL FINANCE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH HEATHROW OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH ROBINSON HOTELS HOLDCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH GRAFTON OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH EDWARDIAN CANARY WHARF PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN CAMBRIDGE HOTEL LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN FREE TRADE HALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JASMINDER SINGH EDWARDIAN MANAGEMENT GUILDFORD LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN NEW FINANCE LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
JASMINDER SINGH BLOOMSBURY OPCO LTD Director 2008-02-18 CURRENT 2008-02-18 Active
JASMINDER SINGH EDWARDIAN PASTORIA HOTELS LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JASMINDER SINGH LEICESTER SQ OPCO LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JASMINDER SINGH EDWARDIAN NEW PROVIDENCE WHARF LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
JASMINDER SINGH EDWARDIAN LONDON LIMITED Director 2003-12-19 CURRENT 2003-10-03 Active
JASMINDER SINGH LONDON MAY FAIR HOTEL LIMITED Director 2003-08-11 CURRENT 2003-07-17 Active
JASMINDER SINGH EDWARDIAN GUILDFORD MANAGEMENT LTD Director 1994-06-16 CURRENT 1994-06-10 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN COVENTRY LIMITED Director 1993-04-20 CURRENT 1993-04-08 Dissolved 2018-06-05
JASMINDER SINGH VANDERBILT OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH LONDON MAYFAIR TRADEMARK LIMITED Director 1993-04-20 CURRENT 1993-04-07 Active
JASMINDER SINGH SUSSEX OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Director 1993-04-20 CURRENT 1993-03-18 Active
JASMINDER SINGH BOND ST OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH KENILWORTH OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH EDWARDIAN MANAGEMENT SERVICES LIMITED Director 1992-03-27 CURRENT 1983-10-05 Active
JASMINDER SINGH EDWARDIAN HOTELS LIMITED Director 1992-03-27 CURRENT 1971-05-03 Active
JASMINDER SINGH EDWARDIAN GROUP LIMITED Director 1992-03-27 CURRENT 1977-06-02 Active
JASMINDER SINGH MOUNTBATTEN HOTELS LIMITED Director 1991-03-27 CURRENT 1977-01-24 Dissolved 2018-06-05
JASMINDER SINGH ALEXANDRIAN HOTELS LIMITED Director 1991-03-27 CURRENT 1980-10-28 Active
JASMINDER SINGH CLEFTFIELD LIMITED Director 1991-03-27 CURRENT 1982-04-30 Active
VIJAY WASON EDWARDIAN NEW FINANCE LIMITED Director 2014-03-18 CURRENT 2008-03-26 Active
VIJAY WASON EDWARDIAN HOTEL FINANCE LTD Director 2014-03-18 CURRENT 2013-08-27 Active
VIJAY WASON BOND ST OPCO LTD Director 2014-03-18 CURRENT 1993-04-08 Active
VIJAY WASON ROBINSON HOTELS HOLDCO LTD Director 2014-03-18 CURRENT 2013-08-27 Active
VIJAY WASON GUILDFORD HOTELS LIMITED Director 2006-12-21 CURRENT 2002-03-05 Dissolved 2014-10-14
VIJAY WASON EDWARDIAN LONDON LIMITED Director 2003-12-19 CURRENT 2003-10-03 Active
VIJAY WASON LONDON MAY FAIR HOTEL LIMITED Director 2003-08-11 CURRENT 2003-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19CH01Director's details changed for Mr Jasminder Singh on 2024-01-12
2024-01-18CH01Director's details changed for Mr Andrew Hart on 2024-01-12
2024-01-18PSC05Change of details for Edwardian Group Limited as a person with significant control on 2024-01-12
2024-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/24 FROM 140 Bath Road Hayes Middlesex UB3 5AW
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-12-04PSC02Notification of Edwardian Group Limited as a person with significant control on 2023-11-02
2023-12-01PSC07CESSATION OF EDWARDIAN INTERNATIONAL HOTELS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MR INDERNEEL SINGH
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-20AD03Registers moved to registered inspection location of Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18SH20Statement by directors
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18SH19Statement of capital on 2013-12-18 GBP 1
2013-12-18CAP-SSSolvency statement dated 18/12/13
2013-12-18RES13SHARE PREMIUM ACCOUNT CANCELLED 18/12/2013
2013-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 18/12/2013
2013-12-10AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-12-03RES13CONFLICT OF INTEREST 175(5)A 22/11/2013
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-08AR0101/12/08 FULL LIST AMEND
2013-11-08AR0101/12/07 FULL LIST AMEND
2013-11-08AR0101/12/06 FULL LIST AMEND
2013-11-08AR0101/12/05 FULL LIST AMEND
2013-11-06RP04SECOND FILING WITH MUD 01/12/11 FOR FORM AR01
2013-11-06RP04SECOND FILING WITH MUD 01/12/12 FOR FORM AR01
2013-11-06RP04SECOND FILING WITH MUD 01/12/10 FOR FORM AR01
2013-11-06RP04SECOND FILING WITH MUD 01/12/09 FOR FORM AR01
2013-11-06ANNOTATIONClarification
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0101/12/12 FULL LIST
2012-12-17AD02SAIL ADDRESS CHANGED FROM: C/O SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM
2012-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-14AR0101/12/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0101/12/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASMINDER SINGH / 01/12/2010
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR VIJAY WASON / 01/12/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0101/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHASHI MERAG SHAH / 21/01/2010
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY WASON / 21/01/2010
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-01CERTNMCOMPANY NAME CHANGED LONDON MAY FAIR HOTEL LIMITED CERTIFICATE ISSUED ON 01/12/04
2004-03-22363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-20AAFULL ACCOUNTS MADE UP TO 08/09/03
2003-11-14225ACC. REF. DATE EXTENDED FROM 08/09/04 TO 31/12/04
2003-10-27RES13RE COMPANY AFFAIRS 22/10/03
2003-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-02225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 08/09/03
2003-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OLD MAY FAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD MAY FAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2003-10-20 Satisfied HSBC BANK PLC
DEBENTURE 2003-09-09 Satisfied HSBC BANK PLC
DEED OF CHARGE OVER CASH 2003-09-09 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-09-15 Satisfied CAPITAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD MAY FAIR LIMITED

Intangible Assets
Patents
We have not found any records of OLD MAY FAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD MAY FAIR LIMITED
Trademarks
We have not found any records of OLD MAY FAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD MAY FAIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OLD MAY FAIR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OLD MAY FAIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD MAY FAIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD MAY FAIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.