Company NameBlue Cruise Holidays Limited
DirectorMargaret Pekel
Company StatusActive
Company Number04486085
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMargaret Pekel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Barlow Road
London
W3 9LJ
Secretary NameYasmin Pekel
NationalityBritish
StatusCurrent
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Barlow Road
London
W3 9LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Miss Yasmin Pekel
33.33%
Ordinary
1 at £1Mr Lutfu Pekel
33.33%
Ordinary
1 at £1Mrs Margaret Pekel
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 June 2019Secretary's details changed for Yasmin Pekel on 1 June 2019 (1 page)
21 June 2019Director's details changed for Margaret Pekel on 6 June 2019 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
(4 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 July 2014Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 51-52 Lincoln's Inn Fields London WC2A 3LZ to 8Th Floor 167 Fleet Street London EC4A 2EA on 15 July 2014 (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(4 pages)
15 July 2014Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 51-52 Lincoln's Inn Fields London WC2A 3LZ to 8Th Floor 167 Fleet Street London EC4A 2EA on 15 July 2014 (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 August 2010Director's details changed for Margaret Pekel on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Margaret Pekel on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Margaret Pekel on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 August 2009Return made up to 15/07/09; full list of members (3 pages)
13 August 2009Return made up to 15/07/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 August 2008Return made up to 15/07/08; full list of members (3 pages)
12 August 2008Return made up to 15/07/08; full list of members (3 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 August 2007Return made up to 15/07/07; full list of members (2 pages)
13 August 2007Return made up to 15/07/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 September 2006Return made up to 15/07/06; full list of members (2 pages)
13 September 2006Return made up to 15/07/06; full list of members (2 pages)
9 September 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 August 2004Return made up to 15/07/04; full list of members (6 pages)
2 August 2004Return made up to 15/07/04; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 October 2003Return made up to 15/07/03; full list of members (6 pages)
18 October 2003Return made up to 15/07/03; full list of members (6 pages)
14 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
14 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (17 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (17 pages)