Company NameLondon May Fair Hotel Limited
Company StatusActive
Company Number04835591
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Previous NameRevlake Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Vijay Wason
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Secretary NameMr Vijay Wason
NationalityBritish
StatusCurrent
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Inderneel Singh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(16 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMrs Amrit Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(16 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMrs Siraj Singh
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(16 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(16 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMs Krishma Dear
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 11 August 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 11 August 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 11 August 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitethemayfairhotel.co.uk
Email address[email protected]
Telephone020 77698200
Telephone regionLondon

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edwardian Hotel Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,406,000
Gross Profit£31,004,000
Net Worth£382,023,000
Cash£1,674,000
Current Liabilities£9,355,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

10 July 2020Delivered on: 15 July 2020
Persons entitled: Cbre Loan Services Limited, Henrietta House, Henrietta Place, London, W1G 0NB as the Security Trustee (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Land and buildings known as the may fair hotel, stratton street, london W1J 8LT; land at lansdowne row, london; and lansdowne lodge, 62A curzon street, london; with title numbers 334492; 416227; 223443. patents, trade marks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests to which the chargor is entitled, whether registered or unregistered, the benefit of all applications and its rights to use such assets and all related rights.
Outstanding
5 December 2013Delivered on: 10 December 2013
Persons entitled: Metropolitan Life Insurance Company as Security Trustee (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Land and buildings known as devonshire court, berkeley street, london t/no 334492. the roadway of lansdowne passage and adjoining land on the north west side, london t/no 416227. lansdowne lodge, 62A curzon street, london t/no 223443. notification of addition to or amendment of charge.
Outstanding
24 December 2004Delivered on: 10 January 2005
Satisfied on: 9 January 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from an obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H may fair hotel stratton street and 16-25 lansdowne row london W1 t/ns 334492 223443 and 416227 f/h radisson edwardian hotel heathrow 140 bath road hayes middlesex t/ns AGL57796 MX294918 AGL19434 AGL19887 MX338272 NGL65538 MX358548 MX295574 and MX294736 f/h mountbatten hotel 20 monmouth street covent garden london t/n LN127310 'for details of further properties charged please refer to form 395'. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 September 2003Delivered on: 11 December 2004
Satisfied on: 1 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge over cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposits. See the mortgage charge document for full details.
Fully Satisfied
9 September 2003Delivered on: 11 December 2004
Satisfied on: 1 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates and other interests in f/h l/h and/or unregistered immovable property all that f/h land and building k/a devonshire court berkley street london t/n 334492 all that f/h land and buildings k/a lansdowne lodge 62A curzon street london t/n 223443 and all that f/h land and buildings k/a lansdowne passage and lands adjoining on the north east side t/n 416227 for further details of property charged please refer to the form 395 all buildings fixtures and fittings fixed plant and machinery goodwill and uncalled capital book debts a floating charge on all the undertaking and other property assets rights both present and future. See the mortgage charge document for full details.
Fully Satisfied
9 September 2003Delivered on: 16 September 2003
Satisfied on: 1 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge over cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the deposits.
Fully Satisfied
9 September 2003Delivered on: 16 September 2003
Satisfied on: 1 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 January 2024Director's details changed for Mr Jasminder Singh on 12 January 2024 (2 pages)
18 January 2024Director's details changed for Mr Shashi Merag Shah on 12 January 2024 (2 pages)
18 January 2024Change of details for Edwardian Hotel Finance Ltd as a person with significant control on 12 January 2024 (2 pages)
18 January 2024Director's details changed for Mrs. Amrit Singh on 12 January 2024 (2 pages)
18 January 2024Director's details changed for Mr Andrew Hart on 12 January 2024 (2 pages)
17 January 2024Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on 17 January 2024 (1 page)
6 October 2023Full accounts made up to 31 December 2022 (32 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
1 November 2022Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (36 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
25 March 2022Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages)
5 January 2022Full accounts made up to 31 December 2020 (36 pages)
21 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (31 pages)
15 July 2020Registration of charge 048355910007, created on 10 July 2020 (22 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
7 April 2020Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages)
7 April 2020Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages)
12 August 2019Full accounts made up to 31 December 2018 (26 pages)
13 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (26 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
9 June 2017Full accounts made up to 31 December 2016 (24 pages)
9 June 2017Full accounts made up to 31 December 2016 (24 pages)
19 April 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
19 April 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
2 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
29 September 2014Appointment of Mr Inderneel Singh as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Inderneel Singh as a director on 25 September 2014 (2 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (19 pages)
1 July 2014Full accounts made up to 31 December 2013 (19 pages)
9 January 2014Satisfaction of charge 5 in full (4 pages)
9 January 2014Satisfaction of charge 5 in full (4 pages)
10 December 2013Registration of charge 048355910006 (49 pages)
10 December 2013Registration of charge 048355910006 (49 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
23 July 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
23 July 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 December 2011 (19 pages)
8 June 2012Full accounts made up to 31 December 2011 (19 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
28 July 2010Secretary's details changed for Mr Vijay Wason on 17 July 2010 (1 page)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mr John Robert Morley on 17 July 2010 (2 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Director's details changed for Mr John Robert Morley on 17 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Vijay Wason on 17 July 2010 (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Director's details changed for Mr Vijay Wason on 17 July 2010 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mr Vijay Wason on 17 July 2010 (2 pages)
28 July 2010Register inspection address has been changed (1 page)
21 June 2010Full accounts made up to 31 December 2009 (18 pages)
21 June 2010Full accounts made up to 31 December 2009 (18 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
7 August 2009Return made up to 17/07/09; full list of members (4 pages)
7 August 2009Return made up to 17/07/09; full list of members (4 pages)
27 July 2009Full accounts made up to 31 December 2008 (19 pages)
27 July 2009Full accounts made up to 31 December 2008 (19 pages)
19 August 2008Return made up to 17/07/08; full list of members (4 pages)
19 August 2008Return made up to 17/07/08; full list of members (4 pages)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
26 July 2007Return made up to 17/07/07; full list of members (2 pages)
26 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Full accounts made up to 31 December 2006 (17 pages)
17 July 2007Full accounts made up to 31 December 2006 (17 pages)
5 September 2006Return made up to 17/07/06; full list of members (2 pages)
5 September 2006Return made up to 17/07/06; full list of members (2 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
24 August 2005Full accounts made up to 31 December 2004 (16 pages)
24 August 2005Full accounts made up to 31 December 2004 (16 pages)
11 August 2005Return made up to 17/07/05; full list of members (7 pages)
11 August 2005Return made up to 17/07/05; full list of members (7 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Particulars of mortgage/charge (19 pages)
10 January 2005Particulars of mortgage/charge (19 pages)
11 December 2004Particulars of property mortgage/charge (4 pages)
11 December 2004Particulars of property mortgage/charge (7 pages)
11 December 2004Particulars of property mortgage/charge (4 pages)
11 December 2004Particulars of property mortgage/charge (7 pages)
1 December 2004Company name changed revlake LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed revlake LIMITED\certificate issued on 01/12/04 (2 pages)
27 August 2004Return made up to 17/07/04; full list of members (7 pages)
27 August 2004Return made up to 17/07/04; full list of members (7 pages)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
16 September 2003Particulars of mortgage/charge (8 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
16 September 2003Particulars of mortgage/charge (8 pages)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (24 pages)
19 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 280 grays inn road london WC1X 8EB (1 page)
19 August 2003New secretary appointed;new director appointed (24 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 August 2003New secretary appointed;new director appointed (24 pages)
19 August 2003Registered office changed on 19/08/03 from: 280 grays inn road london WC1X 8EB (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (24 pages)
19 August 2003Director resigned (1 page)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
17 July 2003Incorporation (10 pages)
17 July 2003Incorporation (10 pages)