UKBizDB.co.uk

IHC MAY FAIR (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ihc May Fair (holdings) Limited. The company was founded 35 years ago and was given the registration number 02323041. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IHC MAY FAIR (HOLDINGS) LIMITED
Company Number:02323041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1988
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Broadwater Park, Denham, Buckinghamshire, UB9 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Secretary20 July 2016Active
C/O Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Director28 August 2014Active
C/O Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Director24 February 2020Active
C/O Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Director31 July 2019Active
14 Rayleigh Road, Woodford Green, IG8 7HG

Secretary-Active
35 Victor Road, Windsor, SL4 3JS

Secretary27 March 2006Active
10 Haygreen Close, Kingston Upon Thames, KT2 7TS

Secretary14 May 1999Active
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT

Secretary26 June 2000Active
Broadwater Park, Denham, UB9 5HR

Secretary09 October 2009Active
54 Burnetts Road, Windsor, SL4 5PL

Secretary28 August 2003Active
Flat 1, 521 Caledonian Road, London, N7 9RH

Secretary03 February 1997Active
Broadwater Park, Denham, UB9 5HR

Secretary06 August 2015Active
178 Princes Avenue, Kingsbury, London, NW9 9JE

Secretary01 May 2007Active
Broadwater Park, Denham, UB9 5HR

Secretary07 June 2011Active
657 Linwood Avenue, Ridgewood, CHANNEL

Secretary-Active
Broadwater Park, Denham, UB9 5HR

Secretary09 August 2013Active
Broadwater Park, Denham, UB9 5HR

Secretary13 February 2015Active
Broadwater Park, Denham, UB9 5HR

Secretary09 July 2010Active
27 Valley Road, Billericay, CM11 2BS

Secretary08 October 2001Active
557 Gramercy Drive, Marietta 30068, Georgia Usa, FOREIGN

Director26 March 1998Active
29 The Quadrangle, Chelsea Harbour, London,

Director29 April 1993Active
Fir Tree Cottage Rays Lane, Tylers Green, Penn, HP10 8LH

Director14 May 1999Active
5 The Laurels, Queenborough Lane, Braintree, CM77 7QD

Director12 July 1999Active
Broadwater Park, Denham, UB9 5HR

Director07 June 2011Active
4 Virginia Drive, Virginia Water, Wentworth, GU25 4RX

Director29 April 1993Active
Broadwater Park, Denham, UB9 5HR

Director30 January 2014Active
Flat 1, 521 Caledonian Road, London, N7 9RH

Director14 May 1999Active
Broadwater Park, Denham, UB9 5HR

Director20 July 2016Active
4 Garthside, Church Road Ham, Richmond, TW10 5JA

Director19 December 1997Active
Broadwater Park, Denham, UB9 5HR

Director09 September 2011Active
22 Greenway, Totteridge, London, N20 8ED

Director19 December 1997Active
Broadwater Park, Denham, UB9 5HR

Director14 April 2003Active
1598-17 Kogasaka, Machida City, Japan,

Director-Active
Flat 4 35/37 Grosvenor Square, Mayfair, London, W1K 2HN

Director26 March 1998Active
9 Upper Addison Gardens, London, W14 8AL

Director-Active

People with Significant Control

Six Continents Limited
Notified on:17 November 2020
Status:Active
Country of residence:England
Address:1, Windsor Dials, Windsor, England, SL4 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ihc Uk (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ihg, Broadwater Park, North Orbital Road, Uxbridge, England, UB9 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Gazette

Gazette dissolved liquidation.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-08-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-04Address

Change registered office address company with date old address new address.

Download
2021-08-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-04Resolution

Resolution.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Capital

Legacy.

Download
2021-06-01Capital

Capital statement capital company with date currency figure.

Download
2021-06-01Insolvency

Legacy.

Download
2021-06-01Resolution

Resolution.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.